Company NameHoneysuckle Court Management Limited
Company StatusActive
Company Number01165580
CategoryPrivate Limited Company
Incorporation Date3 April 1974(50 years, 1 month 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 NameMrs Janet Yarnold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(19 years, 7 months after company formation)
Appointment Duration30 years, 6 months
RoleTelephonist/Receptionist
Country of ResidenceEngland
Correspondence Address1 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMr Roger Charles Crabtree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1993(19 years, 8 months after company formation)
Appointment Duration30 years, 5 months
RoleNotaries Clerk
Country of ResidenceEngland
Correspondence Address2 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMs Annetta Mulqueen
Date of BirthApril 1940 (Born 84 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration28 years, 10 months
RoleRetail Manageress
Country of ResidenceEngland
Correspondence AddressFlat 7 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMr Shaun Smyth
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 1998(24 years, 2 months after company formation)
Appointment Duration25 years, 11 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address26 Somerset Close
Epsom
Surrey
KT19 9JJ
Director NameMs Marion Helen Rippon
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1999(25 years, 2 months after company formation)
Appointment Duration24 years, 10 months
RoleHospital Receptionist
Country of ResidenceEngland
Correspondence Address4 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMrs Neelam Worthington
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2003(28 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Christchurch Mount
Epsom
Surrey
KT19 8LU
Director NameMrs Dipti Shailesh Patel
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(32 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence Address2 Donnington Road
Worcester Park
Surrey
KT4 8EN
Director NameMr Michael Robert Hargreaves
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2009(35 years, 5 months after company formation)
Appointment Duration14 years, 7 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address42 Richmond Road
Raynes Park
London
SW20 0PQ
Director NameMr George Jessel Gallant
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(40 years, 2 months after company formation)
Appointment Duration9 years, 11 months
RoleIt Systems Developer
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Robert Jones
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RolePost Man
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMr Ivan Georgiev Naydenov
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(45 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMiss Emiliya Bozhanova
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2019(45 years, 1 month after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Jane Semark
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(45 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleTheatre Producer And General Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Susan Ann Belgrave
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(46 years, 2 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMrs Patricia Mann
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 1996)
RoleRetired
Correspondence Address3 Honeysuckle Court
Sutton
Surrey
SM1 2AW
Director NameMr Marlon Christopher Gregory
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 25 March 1994)
RoleInternal Auditor
Correspondence Address10 Honeysuckle Court
Sutton
Surrey
SM1 2AW
Director NameMr Stephen Graham
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 June 1996)
RoleBanker
Correspondence Address11 Honeysuckle Court
Sutton
Surrey
SM1 2AW
Director NameMiss Muriel Alpin
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 March 1994)
RoleRetired
Correspondence Address5 Honeysuckle Court
Sutton
Surrey
SM1 2AW
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed28 June 1991(17 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 30 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameRobert Eatwell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(19 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 24 March 2006)
RoleDispensing Optician
Correspondence Address9 Honey Suckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMrs Barbara Jean Semark
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(19 years, 7 months after company formation)
Appointment Duration23 years, 5 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Broadmead Avenue
Worcester Park
Surrey
KT4 7SW
Director NameLindsay Monica Bamford
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(19 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1998)
RoleMicrobiologist
Correspondence Address8 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameAlan Geoffrey Hiscox
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 24 September 2009)
RolePolice Officer
Correspondence Address5 Honeysuckle Grove
Grove Road
Sutton
Surrey
SM1 2AW
Director NameAndrea Caroline Mezroui
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 December 1996)
RoleSelf Employed/Hair Dresser
Correspondence Address1 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameRose Mary Bennett
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(21 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2005)
RoleCompany Director
Correspondence Address6 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2DA
Director NameDr Susan Elizabeth Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1997(22 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2000)
RoleResearch Scientist
Correspondence AddressCefn-Y-Waen Uchaf
Waunfawr
Caernarfon
Gwynedd
LL55 4LJ
Wales
Director NameRoseann Church
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1997(23 years after company formation)
Appointment Duration5 years, 11 months (resigned 23 March 2003)
RoleSecretary
Correspondence Address11 Honeysuckle Court 43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameMr Adam Robert Domaingue
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1997(23 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 November 2011)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address10 Honeysuckle Court
43 Grove Road
Sutton
Surrey
SM1 2AW
Director NameRev Andrew Herbert Christopher Heymer
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(31 years, 3 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 June 2020)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address74 Headley Grove
Tadworth
Surrey
KT20 5JF
Director NameMs Victoria Allison Massey
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(40 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2016)
RoleMedical Secretary
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Director NameMs Jane Semark
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(43 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 June 2019)
RoleTheatre Producer & General Manager
Country of ResidenceEngland
Correspondence Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed01 June 2007(33 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 April 2014)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address1 South Parade
5 Stafford Road
Wallington
Surrey
SM6 9AJ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £10Miss J. Yarnold
8.33%
Ordinary
1 at £10Mr G. Gallant & Mrs F. Gallant
8.33%
Ordinary
1 at £10Mr Hargreaves & Mrs Hargreaves
8.33%
Ordinary
1 at £10Mr R.c. Crabtree
8.33%
Ordinary
1 at £10Mrs A. Mulqueen
8.33%
Ordinary
1 at £10Mrs B.j. Semark & Mr B.j. Semark
8.33%
Ordinary
1 at £10Mrs Neelam Worthington
8.33%
Ordinary
1 at £10Mrs S. Patel & Mr S. Patel
8.33%
Ordinary
1 at £10Ms M.h. Rippon
8.33%
Ordinary
1 at £10Reverend Andrew Heymer
8.33%
Ordinary
1 at £10Shaun Smyth
8.33%
Ordinary
1 at £10V. Massey
8.33%
Ordinary

Financials

Year2014
Net Worth£4,899
Cash£7,428
Current Liabilities£3,129

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 May 2023 (11 months, 1 week ago)
Next Return Due13 June 2024 (1 month, 1 week from now)

Filing History

1 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
15 June 2020Appointment of Mrs Susan Ann Belgrave as a director on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Andrew Herbert Christopher Heymer as a director on 15 June 2020 (1 page)
1 June 2020Confirmation statement made on 30 May 2020 with updates (4 pages)
6 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
31 July 2019Appointment of Ms Jane Semark as a director on 31 July 2019 (2 pages)
31 July 2019Termination of appointment of Jane Semark as a director on 17 June 2019 (1 page)
18 June 2019Director's details changed for Mr. Terence William Semark on 17 June 2019 (2 pages)
5 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
30 April 2019Director's details changed for Miss Emiliya Bozhanova on 29 April 2019 (2 pages)
29 April 2019Appointment of Miss Emiliya Bozhanova as a director on 29 April 2019 (2 pages)
29 April 2019Appointment of Mr Ivan Georgiev Naydenov as a director on 29 April 2019 (2 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
8 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
23 June 2017Appointment of Mr. Terence William Semark as a director on 12 April 2017 (2 pages)
23 June 2017Appointment of Mr. Terence William Semark as a director on 12 April 2017 (2 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
8 June 2017Termination of appointment of Victoria Allison Massey as a director on 22 August 2016 (1 page)
8 June 2017Termination of appointment of Victoria Allison Massey as a director on 22 August 2016 (1 page)
19 May 2017Termination of appointment of Barbara Jean Semark as a director on 12 April 2017 (1 page)
19 May 2017Termination of appointment of Barbara Jean Semark as a director on 12 April 2017 (1 page)
2 September 2016Appointment of Mr Robert Jones as a director on 22 August 2016 (2 pages)
2 September 2016Appointment of Mr Robert Jones as a director on 22 August 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 120
(15 pages)
10 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 120
(15 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 120
(15 pages)
30 May 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-05-30
  • GBP 120
(15 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 June 2014Appointment of Ms. Victoria Allison Massey as a director (2 pages)
11 June 2014Appointment of Ms. Victoria Allison Massey as a director (2 pages)
11 June 2014Appointment of Ms. Victoria Allison Massey as a director (2 pages)
11 June 2014Appointment of Ms. Victoria Allison Massey as a director (2 pages)
6 June 2014Appointment of Mr George Jessel Gallant as a director (2 pages)
6 June 2014Appointment of Mr George Jessel Gallant as a director (2 pages)
31 May 2014Director's details changed for Rev Andrew Herbert Christopher Heymer on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Shaun Smyth on 31 May 2014 (2 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 120
(13 pages)
31 May 2014Director's details changed for Mr Michael Robert Hargreaves on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Michael Robert Hargreaves on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Roger Charles Crabtree on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mrs Barbara Jean Semark on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mr Roger Charles Crabtree on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mrs Janet Yarnold on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mrs Barbara Jean Semark on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Rev Andrew Herbert Christopher Heymer on 31 May 2014 (2 pages)
31 May 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 120
(13 pages)
31 May 2014Director's details changed for Mr Shaun Smyth on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Mrs Janet Yarnold on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Ms Marion Helen Rippon on 31 May 2014 (2 pages)
31 May 2014Director's details changed for Ms Marion Helen Rippon on 31 May 2014 (2 pages)
10 April 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
10 April 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
7 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Reed and Woods 5 1 South Parade Stafford Road Wallington Surrey SM6 9AJ England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , North House 31 North Street, Carshalton, Surrey, SM5 2HW, United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from , C/O Reed and Woods, 5 1 South Parade, Stafford Road, Wallington, Surrey, SM6 9AJ, England on 7 April 2014 (1 page)
7 April 2014Registered office address changed from C/O Reed and Woods 5 1 South Parade Stafford Road Wallington Surrey SM6 9AJ England on 7 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (14 pages)
25 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (14 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
19 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (14 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 November 2011Termination of appointment of Adam Domaingue as a director (1 page)
9 November 2011Termination of appointment of Adam Domaingue as a director (1 page)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
8 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (15 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 June 2010Registered office address changed from , C/O J J Homes Properties Ltd, 146 Stanley Park Road, Carshalton, SM5 3JG on 23 June 2010 (1 page)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (13 pages)
23 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (13 pages)
23 June 2010Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 23 June 2010 (1 page)
22 June 2010Director's details changed for Dipti Patel on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Reverend Andrew Herbert Christopher Heymer on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Roger Charles Crabtree on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Annetta Mulqueen on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Shaun Smyth on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Robert Hargreaves on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Reverend Andrew Herbert Christopher Heymer on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Roger Charles Crabtree on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Janet Yarnold on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Barbara Jean Semark on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Barbara Jean Semark on 30 May 2010 (2 pages)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Adam Robert Domaingue on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Annetta Mulqueen on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Marion Helen Rippon on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Dipti Patel on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Shaun Smyth on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Marion Helen Rippon on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Michael Robert Hargreaves on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Janet Yarnold on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Neelam Worthington on 30 May 2010 (2 pages)
22 June 2010Secretary's details changed for Jj Homes Properties Limited on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Adam Robert Domaingue on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Neelam Worthington on 30 May 2010 (2 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
8 October 2009Appointment of Michael Robert Hargreaves as a director (1 page)
8 October 2009Appointment of Michael Robert Hargreaves as a director (1 page)
24 September 2009Appointment terminated director alan hiscox (1 page)
24 September 2009Appointment terminated director alan hiscox (1 page)
4 June 2009Return made up to 30/05/09; full list of members (10 pages)
4 June 2009Return made up to 30/05/09; full list of members (10 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
25 June 2008Return made up to 30/05/08; full list of members (13 pages)
25 June 2008Return made up to 30/05/08; full list of members (13 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 May 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 June 2007Return made up to 30/05/07; full list of members (12 pages)
26 June 2007Return made up to 30/05/07; full list of members (12 pages)
22 June 2007New secretary appointed (1 page)
22 June 2007New secretary appointed (1 page)
16 June 2007Secretary resigned (1 page)
16 June 2007Secretary resigned (1 page)
16 August 2006New director appointed (2 pages)
16 August 2006New director appointed (2 pages)
19 June 2006Return made up to 30/05/06; full list of members (15 pages)
19 June 2006Return made up to 30/05/06; full list of members (15 pages)
8 June 2006Director resigned (1 page)
8 June 2006Director resigned (1 page)
7 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
7 March 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
8 August 2005New director appointed (2 pages)
8 August 2005New director appointed (2 pages)
12 July 2005Return made up to 30/05/05; full list of members (15 pages)
12 July 2005Director resigned (1 page)
12 July 2005Return made up to 30/05/05; full list of members (15 pages)
12 July 2005Director resigned (1 page)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
26 April 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
29 June 2004Return made up to 30/05/04; full list of members (15 pages)
29 June 2004Return made up to 30/05/04; full list of members (15 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
6 April 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
19 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
12 June 2003Return made up to 30/05/03; full list of members (15 pages)
12 June 2003Director resigned (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Return made up to 30/05/03; full list of members (15 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 September 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 June 2002Return made up to 30/05/02; full list of members (16 pages)
16 June 2002Return made up to 30/05/02; full list of members (16 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 July 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
12 June 2001Return made up to 30/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2001Registered office changed on 22/01/01 from: c/o jj homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (1 page)
22 January 2001Registered office changed on 22/01/01 from: c/o jj homes (properties) LTD, 38 the broadway, wimbledon SW19 1RQ (1 page)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
19 July 2000Return made up to 30/05/00; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
31 May 2000Full accounts made up to 31 December 1999 (8 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
5 August 1999Full accounts made up to 31 December 1998 (8 pages)
5 August 1999Full accounts made up to 31 December 1998 (8 pages)
2 July 1999Return made up to 30/05/99; full list of members (9 pages)
2 July 1999Return made up to 30/05/99; full list of members (9 pages)
8 July 1998New director appointed (2 pages)
8 July 1998New director appointed (2 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
31 May 1998Full accounts made up to 31 December 1997 (6 pages)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
18 March 1998New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
17 July 1997Full accounts made up to 31 December 1996 (7 pages)
17 July 1997Full accounts made up to 31 December 1996 (7 pages)
9 July 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
9 July 1997Return made up to 30/05/97; change of members
  • 363(288) ‐ Director resigned
(7 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
20 June 1997New director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
9 June 1996Director resigned (1 page)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 1996Director resigned (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
5 February 1996Memorandum and Articles of Association (4 pages)
5 February 1996Memorandum and Articles of Association (4 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
24 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
26 May 1995Full accounts made up to 31 December 1994 (7 pages)
26 May 1995Full accounts made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)