Company NameClarkes Avenue (Cheam) Management Company Limited
Company StatusActive
Company Number01064168
CategoryPrivate Limited Company
Incorporation Date3 August 1972(51 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Janice Lynn Hill
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCivil Servant
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NamePeter Bernard Rickwood Brown
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 1993(21 years, 2 months after company formation)
Appointment Duration30 years, 6 months
RoleBetting Shop Manager
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameLinda Margaret Turner
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2011(38 years, 7 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Darren James Bellinger
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(46 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJames Edward Gardiner
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2022(49 years, 8 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired Carpenter/Joiner
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameRadley Benjamin Cunliffe
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(50 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameKirsty Annie Moore
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2023(51 years after company formation)
Appointment Duration9 months
RoleSenior Resource Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed26 March 2008(35 years, 8 months after company formation)
Appointment Duration16 years, 1 month
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Timothy Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 May 1996)
RoleMarketing Manager
Correspondence Address43 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameDoris Elvina Oughton
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(20 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 27 November 2008)
RoleRetired
Correspondence Address36 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NamePeter Edward Treanor
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 19 October 2000)
RoleLecturer
Correspondence Address14 Handside Close
Worcester Park
KT4 8QG
Director NameJanet Ross
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1998)
RoleRetired
Correspondence Address31 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameMrs Jill Raft
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 March 1993)
RoleHousewife
Correspondence Address3 Carters Close
Worcester Park
Surrey
KT4 8QE
Director NameMr Alan Roger Wilson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 1993)
RoleAccountant
Correspondence Address36 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameMiss Brenda Margaret Yates
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 September 1993)
RoleRetired
Correspondence Address30 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameMary Elizabeth Hews
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 March 1998)
RoleRetired
Correspondence Address24 Handside Close
Worcester Park
Surrey
KT4 8QG
Director NameGeorge Harrison
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 June 2003)
RoleRetired
Correspondence Address41 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameMr Colin David Caulfield
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 August 1994)
RoleInsurance Consultant
Correspondence Address39 Carters Close
Worcester Park
Surrey
KT4 8QF
Secretary NameMrs Patricia Ann Hitchen
NationalityBritish
StatusResigned
Appointed14 December 1992(20 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 26 March 2008)
RoleCompany Director
Correspondence Address33 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameGraeme Anthony Rolt
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 May 1995)
RoleOil Technician
Correspondence Address48 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameAnne Ivy Lufflum
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(21 years, 2 months after company formation)
Appointment Duration4 years (resigned 16 October 1997)
RoleRetired-Part Time Receptionist
Correspondence Address2 Southwood Close
Worcester Aprk
Surrey
KT4 8QH
Director NameNorma Jessie Johnson
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(22 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 October 1999)
RoleHousewife
Correspondence Address29 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameJill Pamela Hudson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1994(22 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 May 1995)
RoleCost And Project Planner
Correspondence Address26 Southwood Close
Worcester Park
Surrey
KT4 8QQ
Director NameGeorge Barry Carrington
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1995(23 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 June 1996)
RoleRetired Clinical Psychologist
Correspondence Address22 Southwood Close
Worcester Park
Surrey
KT4 8QQ
Director NameEna Elsie Estelle Brown
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 10 November 1998)
RoleRetired
Correspondence Address32 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameGeoffrey Curtis Shakeshaft
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(25 years, 2 months after company formation)
Appointment Duration7 months (resigned 18 May 1998)
RoleImt Manager
Correspondence Address59 Southwood Close
Worcester Park
Surrey
Kt4
Director NamePaul Mitchell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(25 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 March 2008)
RoleCivil Servant
Correspondence Address9 Carters Close
Worcester Park
Surrey
KT4 8QF
Director NameTimothy Leonard Ford
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1997(25 years, 2 months after company formation)
Appointment Duration5 months (resigned 17 March 1998)
RoleAnalyst
Correspondence Address44 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameMrs Patricia Ann Hitchen
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(35 years, 8 months after company formation)
Appointment Duration11 years, 11 months (resigned 11 March 2020)
RoleRetired
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMichael John Davis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(35 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address10 Handside Close
Worcester Park
Surrey
KT4 8QG
Director NameBrian Albert Clutterbuck
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(37 years, 7 months after company formation)
Appointment Duration13 years, 1 month (resigned 27 March 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameEmma Georgina Paul
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(38 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 August 2011)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address37 Southwood Close
Worcester Park
Surrey
KT4 8QH
Director NameMichael Jewell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed22 February 2012(39 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 2017)
RoleLecturer Retired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameFiona Cotter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2017(44 years, 6 months after company formation)
Appointment Duration2 years (resigned 20 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameGayle Lisa Barnes
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2023(50 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 June 2023)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Dr Ahmad Hamze
0.71%
Ordinary
1 at £1Dr Basil El-shabiny
0.71%
Ordinary
1 at £1Jennifer Mary Hawkey
0.71%
Ordinary
1 at £1Jonathan Robert Withers & Ms Hayley Elizabeth Durban
0.71%
Ordinary
1 at £1Messrs Edward & Michael Hickes & Mrs Rosina Smith
0.71%
Ordinary
1 at £1Miss Claire Ann Zilles & Mr Ben Steven
0.71%
Ordinary
1 at £1Miss Eszter Bakody
0.71%
Ordinary
1 at £1Miss F.a. Cotter
0.71%
Ordinary
1 at £1Miss H. Chandler-edney
0.71%
Ordinary
1 at £1Miss H. Hews
0.71%
Ordinary
1 at £1Miss Karen Rickeard
0.71%
Ordinary
1 at £1Miss Kim Beverley Alice Ellen Jones
0.71%
Ordinary
1 at £1Miss Laura Lucy Willmott & Miss Amy Louisa Willmott
0.71%
Ordinary
1 at £1Miss Lisa Smith & Mr Alexis Childs
0.71%
Ordinary
1 at £1Miss Lyn Turner
0.71%
Ordinary
1 at £1Miss M.l. O'reilly
0.71%
Ordinary
1 at £1Miss Natalie Lisa Acres
0.71%
Ordinary
1 at £1Miss P.n. Stanyon
0.71%
Ordinary
1 at £1Miss Phyu Phyu Wynn
0.71%
Ordinary
1 at £1Miss S.e Beattie
0.71%
Ordinary
1 at £1Miss Samantha Katheryn Weitz
0.71%
Ordinary
1 at £1Mr A. Bokaian
0.71%
Ordinary
1 at £1Mr Alan Kybert
0.71%
Ordinary
1 at £1Mr Alonzo Verazzo
0.71%
Ordinary
1 at £1Mr Amir Kani-zabihi
0.71%
Ordinary
1 at £1Mr Andrew John Taylor & Mrs Susan Ann Taylor
0.71%
Ordinary
1 at £1Mr Andrew Philip Pavlou
0.71%
Ordinary
1 at £1Mr Andrew Underwood & Ms Rachael Samantha Dover
0.71%
Ordinary
1 at £1Mr Angelo Vitiello & Miss Deborah May Cu
0.71%
Ordinary
1 at £1Mr Arthur Lionel Firth & Mrs Irene Eva F. Firth
0.71%
Ordinary
1 at £1Mr B. Edwards
0.71%
Ordinary
1 at £1Mr Ben Carl Kennedy & Miss Joanne Amy Clark
0.71%
Ordinary
1 at £1Mr Bennett & Mrs Bennett
0.71%
Ordinary
1 at £1Mr Bin Lu
0.71%
Ordinary
1 at £1Mr Brian Clutterbuck
0.71%
Ordinary
1 at £1Mr Brian Doolan
0.71%
Ordinary
1 at £1Mr C. Ellison & Mrs C. Ellison
0.71%
Ordinary
1 at £1Mr C. Rowland
0.71%
Ordinary
1 at £1Mr C.e. Clent & Mrs C.e. Clent
0.71%
Ordinary
1 at £1Mr Christopher David James Hyatt & Ms Joanne Ducker
0.71%
Ordinary
1 at £1Mr D. Wellard & Mrs D. Wellard
0.71%
Ordinary
1 at £1Mr D.j. Raft & Mrs D.j. Raft
0.71%
Ordinary
1 at £1Mr D.p. Dabney & Mrs D.p. Dabney
0.71%
Ordinary
1 at £1Mr D.v. Moore
0.71%
Ordinary
1 at £1Mr Daniel Brian Newcombe & Melissa Emma Newcombe
0.71%
Ordinary
1 at £1Mr Daniel Murray
0.71%
Ordinary
1 at £1Mr Darren James Bellinger
0.71%
Ordinary
1 at £1Mr Darren James Wyatt & Miss Emma Marie Griffiths
0.71%
Ordinary
1 at £1Mr David John Major & Mrs Patricia Ann M. Major
0.71%
Ordinary
1 at £1Mr Derek Witty
0.71%
Ordinary
1 at £1Mr Drew Forrest Hoad & Ms Karen Christ
0.71%
Ordinary
1 at £1Mr E.i. Ricketts & Mrs J. Ricketts
0.71%
Ordinary
1 at £1Mr Frank Lavis & Mrs Jeanette Lavis
0.71%
Ordinary
1 at £1Mr G.b. Carrington
0.71%
Ordinary
1 at £1Mr Gareth P.j King
0.71%
Ordinary
1 at £1Mr H.m. Curry & Mrs H.m. Curry
0.71%
Ordinary
1 at £1Mr I.r. Franklin & Mrs P.m. Franklin
0.71%
Ordinary
1 at £1Mr J. Barnett
0.71%
Ordinary
1 at £1Mr J. Harper
0.71%
Ordinary
1 at £1Mr J. Veiga-vidal
0.71%
Ordinary
1 at £1Mr James David Bamham
0.71%
Ordinary
1 at £1Mr Jamie Delicata & Miss Rebecca Delicata
0.71%
Ordinary
1 at £1Mr John David Hill
0.71%
Ordinary
1 at £1Mr John Edward Patrick Doyle
0.71%
Ordinary
1 at £1Mr Jonathan Alexander Avrancsev & Mrs Yaneth Paola Avrancsev
0.71%
Ordinary
1 at £1Mr Jonathan Fisher & Mr Julian Spalter & Mrs Pamela Spalter
0.71%
Ordinary
1 at £1Mr Kajaneshan Senthilnathan & Ms Kalpana N. Senthilnathan
0.71%
Ordinary
1 at £1Mr Kevin John Finch & Mrs Linda Susan Finch
0.71%
Ordinary
1 at £1Mr L.j. To
0.71%
Ordinary
1 at £1Mr M. Howard-kishi & Mrs M. Howard-kishi
0.71%
Ordinary
1 at £1Mr M.g. Rogers
0.71%
Ordinary
1 at £1Mr M.p. Quilter
0.71%
Ordinary
1 at £1Mr Michael Jewell & Mrs B.a. Jewell
0.71%
Ordinary
1 at £1Mr Michael John Davis
0.71%
Ordinary
1 at £1Mr Michael Thomas Doyle
0.71%
Ordinary
1 at £1Mr Mohammed Akber Sadiq
0.71%
Ordinary
1 at £1Mr N.e. Ruse
0.71%
Ordinary
1 at £1Mr Narendra Mehta & Mrs Michelle Mehta
0.71%
Ordinary
1 at £1Mr Nicholas Anthony Massara & Mrs Carol Susan Massara
0.71%
Ordinary
1 at £1Mr P. Brown & Mrs P. Brown
0.71%
Ordinary
1 at £1Mr P.e. Treanor
0.71%
Ordinary
1 at £1Mr P.p. Davies
0.71%
Ordinary
1 at £1Mr Patrick Pierre Mathon & Mrs Brigitte Adrienne Mathon
0.71%
Ordinary
1 at £1Mr Paul Mitchell
0.71%
Ordinary
1 at £1Mr Philip Jason Rushworth & Ms Laura Suzanne Rushworth & Mr Jonathan David Potter
0.71%
Ordinary
1 at £1Mr R.g. Jones
0.71%
Ordinary
1 at £1Mr R.j. Barugh
0.71%
Ordinary
1 at £1Mr Richard Charles Bettell-higgins & Mrs Helen Jane Bettell-higgins
0.71%
Ordinary
1 at £1Mr Richard Frost & Ms Sarah Frost
0.71%
Ordinary
1 at £1Mr Robert Cormack & Ms Laura Michell
0.71%
Ordinary
1 at £1Mr Robert Edwell
0.71%
Ordinary
1 at £1Mr Ronald Adams & Mrs Josephine Adams
0.71%
Ordinary
1 at £1Mr Ross Antony Shaw
0.71%
Ordinary
1 at £1Mr S. Dias & Mrs S. Dias
0.71%
Ordinary
1 at £1Mr S.m. Southey & Mrs S.m. Southey
0.71%
Ordinary
1 at £1Mr Sangarapillai Balachandran & Mrs Rajaluxmy Balachandran
0.71%
Ordinary
1 at £1Mr Sean Jacoby & Mrs Pamela Jacoby
0.71%
Ordinary
1 at £1Mr Sean Nunes & Mrs Sean Nunes
0.71%
Ordinary
1 at £1Mr Sean Patrick Finaughty & Mrs Rosalind Amy Finaughty
0.71%
Ordinary
1 at £1Mr Simon John Poke
0.71%
Ordinary
1 at £1Mr Stephen Mumford & Mrs Loman Mumford
0.71%
Ordinary
1 at £1Mr T.w. Gibbs & Mrs D.p. Gibbs
0.71%
Ordinary
1 at £1Mr Terence Patrick Hanrahan
0.71%
Ordinary
1 at £1Mr Timothy Frederick Chubb & Ms Julia Ursula Chubb
0.71%
Ordinary
1 at £1Mr Timothy Keith Wilson & Ms Kristina Elizabeth May
0.71%
Ordinary
1 at £1Mr W.j. Juett
0.71%
Ordinary
1 at £1Mrs A. Birt
0.71%
Ordinary
1 at £1Mrs Ann Saunders
0.71%
Ordinary
1 at £1Mrs B.j. Scott
0.71%
Ordinary
1 at £1Mrs C.g. Mclean
0.71%
Ordinary
1 at £1Mrs D. Bagwell & Ms A. Bagwell
0.71%
Ordinary
1 at £1Mrs Doris Cook
0.71%
Ordinary
1 at £1Mrs J. Harrison
0.71%
Ordinary
1 at £1Mrs J.a. Healey
0.71%
Ordinary
1 at £1Mrs J.p. Artkins
0.71%
Ordinary
1 at £1Mrs K. Martin
0.71%
Ordinary
1 at £1Mrs Margaret Josephine O'sullivan
0.71%
Ordinary
1 at £1Mrs Maureen Ivy Hoare
0.71%
Ordinary
1 at £1Mrs N.m. Keys & Mrs H.m. Shore
0.71%
Ordinary
1 at £1Mrs Patricia Ann Hitchen
0.71%
Ordinary
1 at £1Mrs R.m. Goodwin
0.71%
Ordinary
1 at £1Mrs V. Morley
0.71%
Ordinary
1 at £1Mrs W. Cunningham
0.71%
Ordinary
1 at £1Ms Angela Catherina Barrett
0.71%
Ordinary
1 at £1Ms Florence Govere
0.71%
Ordinary
1 at £1Ms Jacqueline Ellen Saunders
0.71%
Ordinary
1 at £1Ms Jane Elizabeth Stone
0.71%
Ordinary
1 at £1Ms Janice Lynn Hill
0.71%
Ordinary
1 at £1Ms L.a. Metcalf
0.71%
Ordinary
1 at £1Ms Larissa Kathryn Winters
0.71%
Ordinary
1 at £1Ms Laura Harty
0.71%
Ordinary
1 at £1Ms Manly Jennifer Craddock
0.71%
Ordinary
1 at £1Ms Margaret Simone Boyd
0.71%
Ordinary
1 at £1Ms N.j. Mackenzie
0.71%
Ordinary
1 at £1Ms Patricia Ann Lever
0.71%
Ordinary
1 at £1Ms S.a. Pack
0.71%
Ordinary
1 at £1Ms Suzanna Lynne Fox
0.71%
Ordinary
1 at £1Ms T.n. Duell
0.71%
Ordinary
1 at £1Ms Teresa Margaret Hirsch
0.71%
Ordinary
1 at £1Stacey Carmel Gear
0.71%
Ordinary

Financials

Year2014
Net Worth£140

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Filing History

16 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 11 January 2021 with updates (10 pages)
24 March 2020Termination of appointment of Patricia Ann Hitchen as a director on 11 March 2020 (1 page)
23 December 2019Confirmation statement made on 14 December 2019 with updates (19 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 March 2019Termination of appointment of Fiona Cotter as a director on 20 February 2019 (1 page)
6 March 2019Appointment of Mr Darren James Bellinger as a director on 25 February 2019 (2 pages)
7 January 2019Confirmation statement made on 14 December 2018 with updates (19 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 December 2017Confirmation statement made on 14 December 2017 with updates (19 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 April 2017Appointment of Fiona Cotter as a director on 9 February 2017 (3 pages)
5 April 2017Appointment of Fiona Cotter as a director on 9 February 2017 (3 pages)
2 March 2017Termination of appointment of Michael Jewell as a director on 9 February 2017 (2 pages)
2 March 2017Termination of appointment of Michael Jewell as a director on 9 February 2017 (2 pages)
8 January 2017Director's details changed for Brian Albert Clutterbuck on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Linda Margaret Turner on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Miss Janice Lynn Hill on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Miss Janice Lynn Hill on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mrs Patricia Ann Hitchen on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Michael Jewell on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Mrs Patricia Ann Hitchen on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Michael Jewell on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Peter Bernard Rickwood Brown on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Linda Margaret Turner on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Peter Bernard Rickwood Brown on 20 December 2016 (4 pages)
8 January 2017Director's details changed for Brian Albert Clutterbuck on 20 December 2016 (4 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (21 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (21 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
2 October 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140
(31 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 140
(31 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 140
(31 pages)
20 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 140
(31 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 140
(31 pages)
19 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 140
(31 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 January 2013Termination of appointment of Michael Davis as a director (2 pages)
14 January 2013Termination of appointment of Michael Davis as a director (2 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (32 pages)
7 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (32 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 April 2012Appointment of Michael Jewell as a director (3 pages)
19 April 2012Appointment of Michael Jewell as a director (3 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (30 pages)
22 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (30 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
6 September 2011Full accounts made up to 31 March 2011 (12 pages)
15 August 2011Termination of appointment of Emma Paul as a director (2 pages)
15 August 2011Termination of appointment of Emma Paul as a director (2 pages)
6 May 2011Appointment of Emma Georgina Paul as a director (3 pages)
6 May 2011Appointment of Emma Georgina Paul as a director (3 pages)
8 March 2011Appointment of Linda Margaret Turner as a director (3 pages)
8 March 2011Appointment of Linda Margaret Turner as a director (3 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (31 pages)
17 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (31 pages)
19 October 2010Full accounts made up to 31 March 2010 (12 pages)
19 October 2010Full accounts made up to 31 March 2010 (12 pages)
17 March 2010Appointment of Brian Albert Clutterbuck as a director (3 pages)
17 March 2010Appointment of Brian Albert Clutterbuck as a director (3 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (29 pages)
22 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (29 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
3 December 2009Full accounts made up to 31 March 2009 (12 pages)
17 December 2008Return made up to 14/12/08; full list of members (29 pages)
17 December 2008Return made up to 14/12/08; full list of members (29 pages)
2 December 2008Appointment terminated director doris oughton (1 page)
2 December 2008Appointment terminated director doris oughton (1 page)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
7 November 2008Full accounts made up to 31 March 2008 (12 pages)
15 May 2008Director appointed michael john davis (3 pages)
15 May 2008Director appointed michael john davis (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 33 carters close worcester park surrey KT4 8QF (1 page)
21 April 2008Appointment terminated director paul mitchell (1 page)
21 April 2008Registered office changed on 21/04/2008 from 33 carters close worcester park surrey KT4 8QF (1 page)
21 April 2008Appointment terminated secretary patricia hitchen (1 page)
21 April 2008Director appointed patricia ann hitchen (2 pages)
21 April 2008Secretary appointed heritage management LIMITED (2 pages)
21 April 2008Appointment terminated secretary patricia hitchen (1 page)
21 April 2008Director appointed patricia ann hitchen (2 pages)
21 April 2008Appointment terminated director paul mitchell (1 page)
21 April 2008Secretary appointed heritage management LIMITED (2 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
8 February 2008Full accounts made up to 31 March 2007 (12 pages)
4 January 2008Return made up to 14/12/07; full list of members (13 pages)
4 January 2008Return made up to 14/12/07; full list of members (13 pages)
27 January 2007Return made up to 14/12/06; full list of members (21 pages)
27 January 2007Return made up to 14/12/06; full list of members (21 pages)
26 October 2006Full accounts made up to 31 March 2006 (12 pages)
26 October 2006Full accounts made up to 31 March 2006 (12 pages)
9 January 2006Return made up to 14/12/05; full list of members (10 pages)
9 January 2006Return made up to 14/12/05; full list of members (10 pages)
12 December 2005Full accounts made up to 31 March 2005 (11 pages)
12 December 2005Full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 14/12/04; change of members (15 pages)
18 January 2005Return made up to 14/12/04; change of members (15 pages)
29 November 2004Full accounts made up to 31 March 2004 (10 pages)
29 November 2004Full accounts made up to 31 March 2004 (10 pages)
7 January 2004Return made up to 14/12/03; full list of members (21 pages)
7 January 2004Return made up to 14/12/03; full list of members (21 pages)
5 January 2004Full accounts made up to 31 March 2003 (9 pages)
5 January 2004Full accounts made up to 31 March 2003 (9 pages)
23 October 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
10 January 2003Return made up to 14/12/02; change of members (13 pages)
10 January 2003Return made up to 14/12/02; change of members (13 pages)
13 December 2002Full accounts made up to 31 March 2002 (8 pages)
13 December 2002Full accounts made up to 31 March 2002 (8 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(23 pages)
19 October 2001Full accounts made up to 31 March 2001 (8 pages)
19 October 2001Full accounts made up to 31 March 2001 (8 pages)
5 January 2001Return made up to 14/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 January 2001Return made up to 14/12/00; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
18 October 2000Full accounts made up to 31 March 2000 (7 pages)
18 October 2000Full accounts made up to 31 March 2000 (7 pages)
7 January 2000Return made up to 14/12/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
7 January 2000Return made up to 14/12/99; change of members
  • 363(288) ‐ Director resigned
(16 pages)
29 October 1999Full accounts made up to 31 March 1999 (7 pages)
29 October 1999Full accounts made up to 31 March 1999 (7 pages)
29 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 December 1998Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
13 November 1998Full accounts made up to 31 March 1998 (7 pages)
13 November 1998Full accounts made up to 31 March 1998 (7 pages)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998Director resigned (1 page)
22 January 1998New director appointed (1 page)
22 January 1998New director appointed (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 14/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1998New director appointed (2 pages)
12 January 1998Return made up to 14/12/97; change of members
  • 363(288) ‐ Director resigned
(8 pages)
12 January 1998New director appointed (2 pages)
8 October 1997Full accounts made up to 31 March 1997 (7 pages)
8 October 1997Full accounts made up to 31 March 1997 (7 pages)
27 December 1996New director appointed (2 pages)
27 December 1996New director appointed (2 pages)
27 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 December 1996Return made up to 14/12/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1996Full accounts made up to 31 March 1996 (7 pages)
24 September 1996Full accounts made up to 31 March 1996 (7 pages)
13 June 1996Director resigned (1 page)
13 June 1996Director resigned (1 page)
2 January 1996Return made up to 14/12/95; full list of members (10 pages)
2 January 1996Return made up to 14/12/95; full list of members (10 pages)
29 November 1995New director appointed (2 pages)
29 November 1995New director appointed (2 pages)
23 October 1995Full accounts made up to 31 March 1995 (7 pages)
23 October 1995Full accounts made up to 31 March 1995 (7 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 June 1995Director resigned (2 pages)
21 July 1975Memorandum and Articles of Association (12 pages)
21 July 1975Memorandum and Articles of Association (12 pages)