Company NameVinci Property Limited
DirectorsRuth Elizabeth Tilbrook and Christopher Carl Brennan
Company StatusActive
Company Number00658459
CategoryPrivate Limited Company
Incorporation Date6 May 1960(64 years ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameRuth Elizabeth Tilbrook
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2012(52 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD2 4WW
Director NameMr Christopher Carl Brennan
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(58 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameNicholas John Horne
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1996)
RoleChartered Accountant
Correspondence Address39 Belle Vue Terrace
Sandbach
Cheshire
CW11 0NR
Director NameAlan Newton Miller
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 August 1994)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Henbury
Macclesfield
Cheshire
SK11 9NN
Director NameMr Barrie Kenneth Simpson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 29 September 2012)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Barrule Close
Appleton
Warrington
Cheshire
WA4 5BT
Secretary NameNicholas John Horne
NationalityBritish
StatusResigned
Appointed28 December 1992(32 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1996)
RoleCompany Director
Correspondence Address39 Belle Vue Terrace
Sandbach
Cheshire
CW11 0NR
Director NameMr David William Bowler
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1994(34 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 19 October 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed23 February 1996(35 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameMr Alexander Michael Comba
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1996(36 years, 4 months after company formation)
Appointment Duration18 years, 3 months (resigned 22 December 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(36 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed14 May 2002(42 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(42 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(47 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(47 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NameMr John Oliver Mark Stanion
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2014(53 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 2014)
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressJuniper House Malvern Road
Cheltenham
Gloucestershire
GL50 2JW
Wales
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(54 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Secretary NameJean-Pierre Bonnet
NationalityBritish
StatusResigned
Appointed22 December 2014(54 years, 8 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleCompany Director
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW

Contact

Websitevinci.plc.uk

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

10k at £1Vinci PLC
100.00%
Ordinary

Financials

Year2014
Turnover£671,000
Gross Profit£521,000
Net Worth-£2,628,000
Current Liabilities£11,888,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a colpitts farm and land containing by admeasurement 329.32 acres or thereabouts forming part of slayley hall estate nr. Hexham, northamptonshire.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a land with the arches thereon numbered 125, 126, 127, 128 and 128A black prince road london SE11.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as land and buildings on the west side of chaddock lane, tyldesley, wigan greater manchester title no gm 105088.
Fully Satisfied
15 November 1984Delivered on: 7 December 1984
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage and statutory declaration
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Several pieces of land situate at beach road litherland merseyside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1984Delivered on: 24 October 1984
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Eastwood farm, lesmahagow. T/n can 1122.
Fully Satisfied
22 December 1983Delivered on: 10 January 1984
Satisfied on: 17 October 1988
Persons entitled: Psp & Company (U.K.). Limited

Classification: Legal charge
Secured details: All monies due or to become due from dunham mount limited under the terms of the charge and the agreement dated 14/11/83 to the chargee.
Particulars: F/H land & buildings on the west side of imperial way watford hertfordshire title no hd 72010.
Fully Satisfied
1 February 1989Delivered on: 17 February 1989
Satisfied on: 3 February 2006
Persons entitled: Sds Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land & property k/a toft hall toft knutsford cheshire charge over all movable plant machinery implements utensils furniture and equpment.
Fully Satisfied
8 November 1983Delivered on: 10 November 1983
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the west side of chaddock lane tyldesley wigan greater manchester title no gm 105088. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1988Delivered on: 2 November 1988
Satisfied on: 26 November 1993
Persons entitled:
Norwest Holst Pensions LTD
Norwest Holst Pensions (Property) LTD

Classification: Acknowledgement & release
Secured details: All monies due or to become due from the company or any of the other companies named therein to the chargees as defined in the deed.
Particulars: (See form 395 ref M556C for full details.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 1 November 1988
Satisfied on: 26 November 1993
Persons entitled: International Westminster Bank PLC(As Agent and Trustee for the Banks).

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all of any of the other companies named therein to the chargee as defined in the deed.
Particulars: All monies standing to the credit of each of its accounts with any bank, financial institution or other person and the debt or debts represented thereby.& Various properties (see form 395-ref M311 for full details).
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 8 July 1995
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration in scotland on the 26TH august 1987
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of & composite guarantee & debenture dated 19-8-87.
Particulars: All and whole the subjects at eastwood farm, brocketsbrae rd, lesmahagow presently comprised - title no:LAN1122 (see doc M395 for full details).
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 3 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration scotland on 26-8-87.
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured creditors under the terms of a composite guarantee & debenture dated 19-8-87.
Particulars: The plot or area of ground extending to 3.3 acres part of the land and estate of douglas support (or rosehall) lying on the west side of the farm rd, leading to old edinburgh rd, rigghead, bellshill, parish of bothwell & county of lanark.
Fully Satisfied
19 August 1987Delivered on: 3 September 1987
Satisfied on: 3 February 2006
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration scotland on 26-8-87.
Secured details: All monies due or to become due from the company to the chargee as agent and trustee for the secured loan stocks and the secured creditors under the terms of a composite guarantee & debenture dated 19TH auguust 1987.
Particulars: The subjects sometime k/a newhalls villa, south queensferry, subsequently as the garvie hotel, south queensferry, now known as holst queensferry west lotian with the ground effeiring thereto (see doc M395 for full details).
Fully Satisfied
19 August 1987Delivered on: 27 August 1987
Satisfied on: 26 November 1993
Persons entitled: Lloyds Bank PLC as Trustee and Agent for the Secured Creditors(See Doc M49/28 Aug/Ln for Full Details)

Classification: Composite guarantee & debenture
Secured details: All monies due or to become due from the company and/or any of the other companies named therein to lloyds bank PLC as trustee and agent for itself and the other ii chargees named.
Particulars: (See doc M49/28 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1986Delivered on: 20 June 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Standard security presented for registration in scotland 9/6/86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Eastwood farm, brocketsbrae rd, lesmahagow, lanarkshire title no:LAN1122.
Fully Satisfied
22 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Omnibus deed of guarantee & set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: L/H property k/a holst house, museum place, cardiff title no:WA244246.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to becoe due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land & premises at john st, golborne, wigan title no:GM207169.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: L/H property k/a land lying to the north west of chaddish lane, tyldesley, wigan, greater manchester title no:GM299488.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a bridge house, denningsbridge rd & northern industrial estate, bootle, merseyside title no:MS102179.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 18 March 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a premises in buckley howarden, clwyd (formerly alltami) etc.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land & bldgs at westland rd, leeds, west york title no:WYK277258.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land & bldgs on the north east side of parkside lane, hunslet, leeds. Title no: WYK277257.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to beocme due from norwest holst property and, financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property land on the south side of bradford rd, tingley (morley), leeds, west yorkshire title no: YK4155.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south west llantrisant rd, llantwit fardre, taff-ely, mid glam.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 9 hazel grove, light industrial estate, newly rd, hazel grove, stockport, greater manchester title no: GM301807.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from norwest holst property and financial holdings limited to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of turnoaks lane & the east side of derby rd, birdholme, chesterfield title no: DV114365.
Fully Satisfied
23 April 1986Delivered on: 7 May 1986
Satisfied on: 11 January 1989
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the south west side of beach road, litherland merseyside title no ms 204103.
Fully Satisfied
20 November 1981Delivered on: 20 November 1981
Persons entitled: Federated Insurance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity.
Particulars: F/H property situate at darefield road, sale, cheshire.
Fully Satisfied
17 May 2010Delivered on: 27 May 2010
Persons entitled: Breckland District Council

Classification: Tenancy agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the deposited sum. See image for full details.
Outstanding

Filing History

12 October 2023Full accounts made up to 31 December 2022 (21 pages)
21 September 2023Director's details changed for Ruth Elizabeth Tilbrook on 30 August 2023 (2 pages)
29 June 2023Appointment of Mr Scott Alexander Wardrop as a director on 27 June 2023 (2 pages)
18 April 2023Notification of Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages)
18 April 2023Cessation of Vinci Plc as a person with significant control on 31 March 2023 (1 page)
17 April 2023Change of details for Vinci Construction Holding Limited as a person with significant control on 31 March 2023 (2 pages)
3 April 2023Change of details for Vinci Plc as a person with significant control on 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 July 2022Full accounts made up to 31 December 2021 (21 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
5 August 2021Full accounts made up to 31 December 2020 (21 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (21 pages)
3 January 2020Confirmation statement made on 23 December 2019 with updates (4 pages)
10 October 2019Full accounts made up to 31 December 2018 (20 pages)
29 January 2019Confirmation statement made on 23 December 2018 with updates (4 pages)
22 January 2019Termination of appointment of Jean-Pierre Bonnet as a secretary on 7 January 2019 (2 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
22 January 2019Appointment of Mr Christopher Carl Brennan as a director on 1 January 2019 (2 pages)
9 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 2,285,000
(4 pages)
22 August 2018Full accounts made up to 31 December 2017 (18 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
25 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
14 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
13 October 2016Full accounts made up to 31 December 2015 (20 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
19 February 2016Secretary's details changed for Jean-Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
17 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 10,000
(5 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
1 December 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
28 November 2015Secretary's details changed for Jean-Pierre Bonnet on 21 October 2015 (3 pages)
20 August 2015Full accounts made up to 31 December 2014 (18 pages)
20 August 2015Full accounts made up to 31 December 2014 (18 pages)
21 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
21 January 2015Appointment of Jean-Pierre Bonnet as a secretary on 22 December 2014 (3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 10,000
(4 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
17 January 2015Termination of appointment of Alexander Michael Comba as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
31 December 2014Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 5 December 2014 (3 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
16 October 2014Termination of appointment of John Oliver Mark Stanion as a director on 29 September 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
13 May 2014Appointment of Mr John Oliver Mark Stanion as a director (3 pages)
13 May 2014Appointment of Mr John Oliver Mark Stanion as a director (3 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
10 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10,000
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
16 July 2013Full accounts made up to 31 December 2012 (18 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
9 January 2013Appointment of Ruth Elizabeth Tilbrook as a director (3 pages)
9 January 2013Appointment of Ruth Elizabeth Tilbrook as a director (3 pages)
17 December 2012Termination of appointment of Barrie Simpson as a director (2 pages)
17 December 2012Termination of appointment of Barrie Simpson as a director (2 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
25 June 2012Full accounts made up to 31 December 2011 (18 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
8 August 2011Full accounts made up to 31 December 2010 (18 pages)
8 August 2011Full accounts made up to 31 December 2010 (18 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (14 pages)
11 August 2010Full accounts made up to 31 December 2009 (18 pages)
11 August 2010Full accounts made up to 31 December 2009 (18 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
27 May 2010Particulars of a mortgage or charge / charge no: 31 (5 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (15 pages)
22 July 2009Full accounts made up to 31 December 2008 (19 pages)
22 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 January 2009Return made up to 26/12/08; full list of members (5 pages)
23 January 2009Return made up to 26/12/08; full list of members (5 pages)
25 September 2008Full accounts made up to 31 December 2007 (19 pages)
25 September 2008Full accounts made up to 31 December 2007 (19 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
15 January 2008Return made up to 27/12/07; full list of members (5 pages)
15 January 2008Return made up to 27/12/07; full list of members (5 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
10 September 2007Full accounts made up to 31 December 2006 (18 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
11 October 2006Full accounts made up to 31 December 2005 (18 pages)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
3 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 September 2005Secretary's particulars changed;director's particulars changed (1 page)
11 August 2005Full accounts made up to 31 December 2004 (19 pages)
11 August 2005Full accounts made up to 31 December 2004 (19 pages)
11 January 2005Return made up to 28/12/04; full list of members (6 pages)
11 January 2005Return made up to 28/12/04; full list of members (6 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
3 August 2004Full accounts made up to 31 December 2003 (20 pages)
14 January 2004Return made up to 28/12/03; full list of members (6 pages)
14 January 2004Return made up to 28/12/03; full list of members (6 pages)
20 November 2003Company name changed norwest holst group property lim ited\certificate issued on 20/11/03 (2 pages)
20 November 2003Company name changed norwest holst group property lim ited\certificate issued on 20/11/03 (2 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
4 June 2003Full accounts made up to 31 December 2002 (20 pages)
8 January 2003Return made up to 28/12/02; no change of members (5 pages)
8 January 2003Return made up to 28/12/02; no change of members (5 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (18 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002New secretary appointed (1 page)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
28 January 2002Return made up to 28/12/01; full list of members (6 pages)
7 June 2001Full accounts made up to 31 December 2000 (18 pages)
7 June 2001Full accounts made up to 31 December 2000 (18 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
18 January 2001Return made up to 28/12/00; full list of members (6 pages)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
9 January 2001Registered office changed on 09/01/01 from: astral house imperial way watford hertfordshire WD2 4YX (1 page)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
22 May 2000Full accounts made up to 31 December 1999 (18 pages)
26 January 2000Return made up to 28/12/99; full list of members (8 pages)
26 January 2000Return made up to 28/12/99; full list of members (8 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1999Return made up to 28/12/98; full list of members (12 pages)
19 January 1999Return made up to 28/12/98; full list of members (12 pages)
16 July 1998Full accounts made up to 31 December 1997 (16 pages)
16 July 1998Full accounts made up to 31 December 1997 (16 pages)
1 February 1998Return made up to 28/12/97; full list of members (10 pages)
1 February 1998Return made up to 28/12/97; full list of members (10 pages)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
14 February 1997Director's particulars changed (1 page)
14 February 1997Director's particulars changed (1 page)
26 January 1997Return made up to 28/12/96; full list of members (10 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (10 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
15 September 1996New director appointed (3 pages)
15 September 1996New director appointed (3 pages)
30 July 1996Full accounts made up to 31 December 1995 (14 pages)
30 July 1996Full accounts made up to 31 December 1995 (14 pages)
8 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
8 March 1996Secretary resigned;new secretary appointed;director resigned (2 pages)
24 January 1996Return made up to 28/12/95; full list of members (8 pages)
24 January 1996Return made up to 28/12/95; full list of members (8 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
2 November 1995Full accounts made up to 31 December 1994 (13 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 May 1995Director's particulars changed (4 pages)
18 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (167 pages)
26 November 1993Declaration of satisfaction of mortgage/charge (3 pages)
22 May 1991Full accounts made up to 31 March 1990 (10 pages)
22 May 1991Full accounts made up to 31 March 1990 (10 pages)
18 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 June 1990Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 February 1990Return made up to 29/12/89; full list of members (4 pages)
28 February 1990Return made up to 29/12/89; full list of members (4 pages)
23 March 1989Full accounts made up to 31 March 1988 (12 pages)
23 March 1989Full accounts made up to 31 March 1988 (12 pages)
13 April 1988Company name changed norwest holst property investmen ts LIMITED\certificate issued on 14/04/88 (2 pages)
13 April 1988Company name changed norwest holst property investmen ts LIMITED\certificate issued on 14/04/88 (2 pages)
27 January 1987Full accounts made up to 31 March 1986 (11 pages)
27 January 1987Full accounts made up to 31 March 1986 (11 pages)
30 December 1985Accounts made up to 31 March 1985 (11 pages)
30 December 1985Accounts made up to 31 March 1985 (11 pages)
21 November 1984Accounts made up to 31 March 1984 (20 pages)
21 November 1984Accounts made up to 31 March 1984 (20 pages)
11 April 1984Accounts made up to 31 March 1983 (10 pages)
11 April 1984Accounts made up to 31 March 1983 (10 pages)
22 January 1981Accounts made up to 31 March 1980 (9 pages)
22 January 1981Accounts made up to 31 March 1980 (9 pages)