Company NameSteelstone Properties Limited
DirectorsAdam Lincoln Foster and Francis Colhoun
Company StatusActive
Company Number00970370
CategoryPrivate Limited Company
Incorporation Date19 January 1970(54 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Adam Lincoln Foster
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(36 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameMr Francis Colhoun
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2006(36 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleAccountant
Country of ResidenceScotland
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Secretary NameMrs Johanne Coutts
StatusCurrent
Appointed22 April 2013(43 years, 3 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence Address1/1, 15 North Claremont Street
Glasgow
G3 7NR
Scotland
Director NameJohn Malcolm Young
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleChartered Accountant
Correspondence AddressWedgewood Hambledon Road
Godalming
Surrey
GU7 1PJ
Director NameMr Malcolm Victor Wood
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressHarptree 2 Watery Lane
Merton Park
London
SW20 9AA
Director NameMr James William Lloyd
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 May 1993)
RoleCompany Executive
Correspondence AddressRivermead Lambourn Road
Great Shefford
Newbury
Berkshire
RG16 7EA
Director NameMr Antony Rae Lambton Carr
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 June 1992)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressThe Tower House
Chilton Polden
Bridgwater
Somerset
TA7 9EQ
Director NamePaul Griffiths
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2006)
RoleChartered Secretary
Correspondence AddressMill Barn
Silver Hill Hurst Green
Etchingham
East Sussex
TN19 7QD
Director NameAndrew Ronald Cripps
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(23 years, 4 months after company formation)
Appointment Duration3 years (resigned 19 June 1996)
RoleChartered Surveyor
Correspondence AddressThe Old Vicarage Vicarage Lane
Little Budworth
Tarporley
Cheshire
CW6 9BP
Secretary NameRodney Dawson
NationalityBritish
StatusResigned
Appointed25 June 1993(23 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 April 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel Cottage 2 High Street
Great Linford
Milton Keynes
Buckinghamshire
MK14 5AX
Director NameTimothy John Tregidgo
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1993(23 years, 6 months after company formation)
Appointment Duration4 days (resigned 02 August 1993)
RoleStrategic Planning Manager
Correspondence Address37 Belmont Road
Maidenhead
Berkshire
SL6 6JL
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(23 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 1996)
RoleCompany Director Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameMiss Laura May Dane
NationalityBritish
StatusResigned
Appointed29 April 1994(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 August 1996)
RoleCompany Director
Correspondence Address2 Rydes Close
Bodicote
Banbury
Oxfordshire
OX15 4QJ
Director NameGraham Bremner Foote
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1996(26 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 June 1998)
RoleRegional Managing
Correspondence Address27 Crescent Road
Burgess Hill
Sussex
RH15 8EH
Director NameSandra Beryl Hannington
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(26 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 August 2006)
RoleProperty Manager
Correspondence Address85 Kennel Lane
Fetcham
Leatherhead
Surrey
KT22 9PR
Director NameRoger Christopher Payne
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(30 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNithsdale
40 Towcester Road Greens Norton
Towcester
Northamptonshire
NN12 8BL
Secretary NameMr Francis Colhoun
NationalityBritish
StatusResigned
Appointed18 August 2006(36 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 April 2013)
RoleCompany Director
Correspondence Address3c Orbital Court
East Kilbride
Glasgow
G74 5PH
Scotland
Secretary NamePlant Nominees Ltd (Corporation)
StatusResigned
Appointed01 June 1992(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 June 1993)
Correspondence AddressVine Court
Chalk Pit Lane
Dorking
Surrey
RH4 1ES
Director NamePlant Nominees Limited (Corporation)
Date of BirthMarch 1972 (Born 52 years ago)
StatusResigned
Appointed09 August 1996(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Secretary NamePlant Nominees Limited (Corporation)
StatusResigned
Appointed09 August 1996(26 years, 6 months after company formation)
Appointment Duration10 years (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road, East Grinstead
West Sussex
RH19 1DY
Director NameGrayston Central Services Limited (Corporation)
Date of BirthMay 1967 (Born 57 years ago)
StatusResigned
Appointed29 August 1996(26 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 August 2006)
Correspondence AddressLegal Dept
Rentokil Initial Uk Ltd
Garland Road East Grindstead
West Sussex
RH19 1DY

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10m at £1Surplus Property Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,375,008
Gross Profit£472,524
Net Worth£12,091,725
Cash£1,118,095
Current Liabilities£572,733

Accounts

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

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 2 weeks from now)

Charges

1 September 2009Delivered on: 13 October 2009
Satisfied on: 23 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the terraced dwellinghouse k/a and forming 269 garrioch road glasgow being part of the lot or steading of ground containing 463 square yards or thereby marked 'plot iii' see image for full details.
Fully Satisfied
3 August 1982Delivered on: 7 August 1982
Satisfied on: 14 June 1988
Persons entitled: Hat Group PLC.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage over all f/h & l/h properties & buildings fixtures fixed plant & machinery fixed & floating charge over undertaking and all property and assets present and future including book debts & other debts motor vehicles, loose plant and equipment office furniture and machinery and stock in trade.
Fully Satisfied
31 August 2009Delivered on: 24 September 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2/l 49 polwarth street glasgow t/no. GLA204436.
Outstanding
17 March 2009Delivered on: 4 April 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 16 denmore road murcar industrial estate anerdeen t/n ABN10965.
Outstanding
18 March 2009Delivered on: 21 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 August 2006Delivered on: 5 September 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 00791179 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding

Filing History

30 October 2023Director's details changed for Mr Francis Colhoun on 13 October 2023 (2 pages)
26 May 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
2 February 2023Accounts for a small company made up to 31 December 2021 (16 pages)
20 September 2022Director's details changed for Mr Adam Foster on 20 September 2022 (2 pages)
13 September 2022Director's details changed for Mr Francis Colhoun on 28 August 2022 (2 pages)
6 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (16 pages)
26 May 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
8 October 2020Accounts for a small company made up to 31 December 2019 (8 pages)
1 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (7 pages)
27 May 2019Confirmation statement made on 25 May 2019 with updates (3 pages)
27 June 2018Accounts for a small company made up to 31 December 2017 (7 pages)
2 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
26 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(5 pages)
1 May 2016Satisfaction of charge 4 in full (1 page)
1 May 2016Satisfaction of charge 5 in full (1 page)
1 May 2016Satisfaction of charge 4 in full (1 page)
1 May 2016Satisfaction of charge 5 in full (1 page)
17 March 2016Satisfaction of charge 2 in full (2 pages)
17 March 2016Satisfaction of charge 2 in full (2 pages)
17 March 2016Satisfaction of charge 3 in full (1 page)
17 March 2016Satisfaction of charge 3 in full (1 page)
25 February 2016Secretary's details changed for Mrs Johanne Coutts on 15 February 2016 (1 page)
25 February 2016Secretary's details changed for Mrs Johanne Coutts on 15 February 2016 (1 page)
25 February 2016Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Francis Colhoun on 15 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Adam Foster on 15 February 2016 (2 pages)
25 February 2016Director's details changed for Mr Adam Foster on 15 February 2016 (2 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Solvency Statement dated 13/11/15 (1 page)
9 February 2016Solvency Statement dated 13/11/15 (1 page)
9 February 2016Statement of capital on 9 February 2016
  • GBP 1
(4 pages)
9 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce revaluation reserve to nil 13/11/2015
(2 pages)
9 February 2016Statement by Directors (1 page)
9 February 2016Resolutions
  • RES13 ‐ Reduce revaluation reserve to nil 13/11/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduce revaluation reserve to nil 13/11/2015
(2 pages)
9 February 2016Statement of capital on 9 February 2016
  • GBP 1
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
21 September 2015Full accounts made up to 31 December 2014 (21 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000,000
(5 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,000,000
(5 pages)
5 May 2015Amended full accounts made up to 31 December 2012 (19 pages)
5 May 2015Amended full accounts made up to 31 December 2012 (19 pages)
30 April 2015Amended full accounts made up to 31 December 2013 (19 pages)
30 April 2015Amended full accounts made up to 31 December 2013 (19 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000,000
(5 pages)
3 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 10,000,000
(5 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
23 April 2013Termination of appointment of Francis Colhoun as a secretary (1 page)
23 April 2013Appointment of Mrs Johanne Coutts as a secretary (2 pages)
23 April 2013Appointment of Mrs Johanne Coutts as a secretary (2 pages)
23 April 2013Termination of appointment of Francis Colhoun as a secretary (1 page)
5 February 2013Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 14 Gees Court London W1U 1JW England on 5 February 2013 (1 page)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
19 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
12 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 September 2011Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 September 2011 (1 page)
22 September 2011Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 22 September 2011 (1 page)
6 June 2011Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages)
6 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
6 June 2011Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Francis Colhoun on 6 June 2011 (2 pages)
6 June 2011Director's details changed for Mr Adam Foster on 6 June 2011 (2 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
28 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
8 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
8 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Adam Foster on 1 November 2009 (3 pages)
8 December 2009Secretary's details changed for Francis Colhoun on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Francis Colhoun on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Adam Foster on 1 November 2009 (3 pages)
8 December 2009Director's details changed for Francis Colhoun on 1 November 2009 (3 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
22 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
13 October 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (5 pages)
13 October 2009Particulars of a mortgage or charge/MG09 / charge no: 6 (5 pages)
24 September 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
24 September 2009Particulars of a mortgage or charge/398 / charge no: 5 (5 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
28 May 2009Return made up to 25/05/09; full list of members (3 pages)
4 April 2009Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
4 April 2009Particulars of a mortgage or charge/398 / charge no: 4 (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 November 2008Full accounts made up to 31 December 2007 (17 pages)
11 November 2008Full accounts made up to 31 December 2007 (17 pages)
1 July 2008Full accounts made up to 31 December 2006 (18 pages)
1 July 2008Full accounts made up to 31 December 2006 (18 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
19 June 2008Return made up to 25/05/08; full list of members (3 pages)
10 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 July 2007Return made up to 25/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 September 2006Declaration of assistance for shares acquisition (5 pages)
14 September 2006Declaration of assistance for shares acquisition (5 pages)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 29 warwick road london W5 3XH (1 page)
11 September 2006Declaration of assistance for shares acquisition (4 pages)
11 September 2006Declaration of assistance for shares acquisition (4 pages)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
11 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
6 September 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
5 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006Registered office changed on 01/09/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY (1 page)
1 September 2006New secretary appointed;new director appointed (3 pages)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (3 pages)
1 September 2006New director appointed (3 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
23 August 2006Company name changed rentokil initial properties limi ted\certificate issued on 23/08/06 (2 pages)
23 August 2006Company name changed rentokil initial properties limi ted\certificate issued on 23/08/06 (2 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
22 June 2006Return made up to 25/05/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
25 May 2006Full accounts made up to 31 December 2005 (17 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
4 November 2005Full accounts made up to 31 December 2004 (16 pages)
28 June 2005Return made up to 25/05/05; full list of members (3 pages)
28 June 2005Return made up to 25/05/05; full list of members (3 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
30 October 2004Full accounts made up to 31 December 2003 (16 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
18 June 2004Return made up to 25/05/04; full list of members (7 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
3 October 2003Full accounts made up to 31 December 2002 (16 pages)
18 June 2003Return made up to 25/05/03; full list of members (8 pages)
18 June 2003Return made up to 25/05/03; full list of members (8 pages)
26 April 2003Auditor's resignation (1 page)
26 April 2003Auditor's resignation (1 page)
13 September 2002Full accounts made up to 31 December 2001 (15 pages)
13 September 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Return made up to 25/05/02; full list of members (8 pages)
21 June 2002Return made up to 25/05/02; full list of members (8 pages)
25 March 2002Company name changed bet properties LIMITED\certificate issued on 25/03/02 (2 pages)
25 March 2002Company name changed bet properties LIMITED\certificate issued on 25/03/02 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
31 October 2001Full accounts made up to 31 December 2000 (15 pages)
23 August 2001Director's particulars changed (1 page)
23 August 2001Director's particulars changed (1 page)
13 June 2001Return made up to 25/05/01; no change of members (6 pages)
13 June 2001Return made up to 25/05/01; no change of members (6 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
30 October 2000Full accounts made up to 31 December 1999 (15 pages)
12 October 2000New director appointed (2 pages)
12 October 2000New director appointed (2 pages)
31 May 2000Return made up to 25/05/00; full list of members (9 pages)
31 May 2000Return made up to 25/05/00; full list of members (9 pages)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
30 September 1999Registered office changed on 30/09/99 from: legal department rentokil initial uk LTD garland road east grinstead west sussex RH19 2DR (1 page)
19 July 1999Full accounts made up to 31 December 1998 (15 pages)
19 July 1999Full accounts made up to 31 December 1998 (15 pages)
21 June 1999Return made up to 25/05/99; no change of members (8 pages)
21 June 1999Return made up to 25/05/99; no change of members (8 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
31 October 1998Full accounts made up to 31 December 1997 (15 pages)
16 September 1998Director's particulars changed (1 page)
16 September 1998Director's particulars changed (1 page)
17 August 1998Auditor's resignation (5 pages)
17 August 1998Auditor's resignation (5 pages)
2 June 1998Return made up to 25/05/98; no change of members (10 pages)
2 June 1998Return made up to 25/05/98; no change of members (10 pages)
21 May 1998Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
21 May 1998Registered office changed on 21/05/98 from: garland road (legal dept) east grinstead west sussex RH19 2DR (1 page)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
29 October 1997Full accounts made up to 31 December 1996 (16 pages)
3 June 1997Return made up to 27/05/97; full list of members (17 pages)
3 June 1997Return made up to 27/05/97; full list of members (17 pages)
25 November 1996Auditor's resignation (2 pages)
25 November 1996Auditor's resignation (2 pages)
8 November 1996Director resigned (1 page)
8 November 1996Director resigned (1 page)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
7 October 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
20 September 1996Full accounts made up to 30 March 1996 (15 pages)
20 September 1996Full accounts made up to 30 March 1996 (15 pages)
11 September 1996Registered office changed on 11/09/96 from: stratton house, piccadilly, london. W1X 6AS (1 page)
11 September 1996Registered office changed on 11/09/96 from: stratton house, piccadilly, london. W1X 6AS (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New secretary appointed;new director appointed (2 pages)
5 September 1996New secretary appointed;new director appointed (2 pages)
25 July 1996Return made up to 01/06/96; no change of members (7 pages)
25 July 1996Return made up to 01/06/96; no change of members (7 pages)
24 July 1996New director appointed (2 pages)
24 July 1996Director resigned (1 page)
24 July 1996New director appointed (1 page)
24 July 1996New director appointed (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (1 page)
4 September 1995Secretary's particulars changed (4 pages)
4 September 1995Secretary's particulars changed (4 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
8 August 1995Full accounts made up to 1 April 1995 (16 pages)
13 July 1995Return made up to 01/06/95; full list of members (8 pages)
13 July 1995Return made up to 01/06/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 June 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 June 1993Company name changed psp LIMITED\certificate issued on 14/06/93 (2 pages)
11 June 1993Company name changed psp LIMITED\certificate issued on 14/06/93 (2 pages)
26 May 1989Company name changed hat property LIMITED\certificate issued on 30/05/89 (2 pages)
26 May 1989Company name changed hat property LIMITED\certificate issued on 30/05/89 (2 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
2 November 1984Company name changed\certificate issued on 02/11/84 (2 pages)
19 January 1970Certificate of incorporation (1 page)
19 January 1970Certificate of incorporation (1 page)