Company NameHazel Manor Management Limited
Company StatusActive
Company Number01326014
CategoryPrivate Limited Company
Incorporation Date17 August 1977(46 years, 8 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 Noreen Obrien
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1998(21 years, 2 months after company formation)
Appointment Duration25 years, 5 months
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMs Caroline McColgan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed12 September 2005(28 years, 1 month after company formation)
Appointment Duration18 years, 7 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMs Laura Ann Chivers
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(30 years, 2 months after company formation)
Appointment Duration16 years, 6 months
RoleCrime Scene Examiner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMrs Veronika Ng'Uni
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed01 November 2008(31 years, 2 months after company formation)
Appointment Duration15 years, 5 months
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameDeborah Feltham
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(34 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Gilhams Avenue
Banstead
Surrey
SM7 1QL
Director NameMr Arnold Gauci
Date of BirthApril 1979 (Born 45 years ago)
NationalityMaltese
StatusCurrent
Appointed03 October 2014(37 years, 1 month after company formation)
Appointment Duration9 years, 6 months
RoleMotor Trade
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park, 566 Chiswick High Road
London
W4 5YA
Director NameScott Moorehead
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 14 September 2005)
RoleComputing
Correspondence AddressFlat 6
14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMark Carruthers
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1993)
RoleUnemployed
Correspondence Address4/12 All Saints Road
Sutton
Surrey
Sm1
Director NameChristopher Lundrigan
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 24 May 1999)
RolePoliceman
Correspondence Address6/12 All Saints Road
Sutton
Surrey
Sm1
Director NameMiss Nicola Davies
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 1998)
RoleTrainee Chartered Accountant
Correspondence Address3-12 All Saints Road
Sutton
Surrey
SM1 3DA
Director NameSifane Kimberley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 April 1995)
RoleElectrician
Correspondence Address3-14 All Saints Road
Sutton
Surrey
SM1 3DA
Director NameNigel Jenkins
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 10 July 1997)
RoleBank Manager
Correspondence Address2/14 All Saints Road
Sutton
Surrey
Sm1
Director NameMark Graystone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration5 years, 12 months (resigned 17 September 1997)
RoleClerk
Correspondence Address8-12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameKee Hawley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 1994)
RoleHeating Engineer
Correspondence Address7-14 All Saints Road
Sutton
Surrey
SM1 3DA
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed20 September 1991(14 years, 1 month after company formation)
Appointment Duration15 years, 1 month (resigned 25 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameTracy Louise Howard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(15 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 1998)
RoleSecretary
Correspondence Address412 All Saints Road
Sutton
Surrey
SM1 0DB
Director NameDarren Jefferies
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1993(16 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 September 1999)
RoleRetail Manager
Correspondence AddressFlat 1 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMr Geoffrey Harry Cox
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1996(19 years, 1 month after company formation)
Appointment Duration14 years, 10 months (resigned 08 August 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameBeverley Bawden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(19 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 September 2004)
RoleRecruitment Administrator
Correspondence AddressFlat 8
12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameSteve Michael Casey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(19 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 08 November 2004)
RolePlumbing Heating Worker
Correspondence AddressFlat 2
14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameThomas George Ashley
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(20 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 June 2006)
RoleRetired
Correspondence AddressCalle San Jorge 378
Calan Porter 0072
Menorca
Spain
Director NameMrs Faye Dawson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(21 years, 2 months after company formation)
Appointment Duration16 years, 1 month (resigned 12 December 2014)
RoleMarketing Co-Ordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameGraham Edward Hurley
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1998(21 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2004)
RoleShoe Repairer
Correspondence AddressFlat 8
14 All Saints Road
Banstead
Surrey
SM1 3DB
Director NameMrs Jean Audrey Moakes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(22 years, 6 months after company formation)
Appointment Duration17 years, 1 month (resigned 05 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Piazza
Little Venice Sovereign Harbour
Eastbourne
East Sussex
BN23 5TG
Director NameMr Robin Charles Mann
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(24 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 05 February 2018)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address31 Woodend
Sutton
Surrey
SM1 3LW
Director NameSimon Foulds
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(25 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 January 2008)
RoleSales Manager
Correspondence AddressFlat 8 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameSuzannah Lucille Hutchings
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2003(25 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2006)
RoleTriage Assistant
Correspondence AddressFlat 5
Number 12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMr Lewis Barnes
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2004(26 years, 10 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 February 2014)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
14 Allsaints Road
Sutton
Surrey
SM1 3DB
Secretary NameMrs Veronika Vaskova
NationalityCzech
StatusResigned
Appointed01 November 2008(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 September 2010)
RoleStaff Nurse
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameYolanda Barbachano
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2010(33 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 14 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMark Ian Bundle
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2013(36 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 5 12 All Saints Road
Sutton
Surrey
SM1 3DB
Director NameMiss Tracey Ann Dimmock
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(37 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 October 2020)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 12 All Saints Road
Sutton
Surrey
SM1 3DB
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed25 October 2006(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 20 September 2010)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed01 January 2010(32 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Contact

Websitewww.nelman.net

Location

Registered AddressC/O Fairoak Estate Management Ltd Building 3, Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £10A. Feltham & D. Feltham
6.25%
Ordinary
1 at £10G.k. Robinson
6.25%
Ordinary
1 at £10Mark Ian Bundle
6.25%
Ordinary
1 at £10Miss Deborah Scutt
6.25%
Ordinary
1 at £10Miss Laura Ann Chivers
6.25%
Ordinary
1 at £10Miss N. O'brien
6.25%
Ordinary
1 at £10Miss Tracey Ann Dimmock
6.25%
Ordinary
1 at £10Mr A. Gauci
6.25%
Ordinary
1 at £10Mr R.g. Moakes & Mrs R.g. Moakes
6.25%
Ordinary
1 at £10Mrs F. Dawson & Mr S. Dawson
6.25%
Ordinary
1 at £10Mrs H. Palmer
6.25%
Ordinary
1 at £10Mrs R. Mann & Mr R. Mann
6.25%
Ordinary
1 at £10Ms C. Mccolgan
6.25%
Ordinary
1 at £10Ms Y. Barbachano
6.25%
Ordinary
1 at £10P. Bucknor
6.25%
Ordinary
1 at £10V. Ng'uni
6.25%
Ordinary

Financials

Year2014
Net Worth£160

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return20 September 2023 (6 months, 4 weeks ago)
Next Return Due4 October 2024 (5 months, 2 weeks from now)

Filing History

21 October 2020Termination of appointment of Tracey Ann Dimmock as a director on 14 October 2020 (1 page)
28 September 2020Confirmation statement made on 20 September 2020 with updates (5 pages)
15 June 2020Accounts for a dormant company made up to 24 March 2020 (5 pages)
17 January 2020Termination of appointment of Debbie Scutt as a director on 21 August 2018 (1 page)
2 October 2019Confirmation statement made on 20 September 2019 with updates (5 pages)
14 June 2019Accounts for a dormant company made up to 24 March 2019 (5 pages)
15 March 2019Termination of appointment of Helen Palmer as a director on 15 March 2019 (1 page)
15 January 2019Accounts for a dormant company made up to 24 March 2018 (5 pages)
5 October 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
5 February 2018Termination of appointment of Robin Charles Mann as a director on 5 February 2018 (1 page)
21 September 2017Accounts for a dormant company made up to 24 March 2017 (5 pages)
21 September 2017Accounts for a dormant company made up to 24 March 2017 (5 pages)
20 September 2017Termination of appointment of Mark Ian Bundle as a director on 15 June 2015 (1 page)
20 September 2017Termination of appointment of Jean Audrey Moakes as a director on 5 April 2017 (1 page)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Confirmation statement made on 20 September 2017 with updates (5 pages)
20 September 2017Termination of appointment of Jean Audrey Moakes as a director on 5 April 2017 (1 page)
20 September 2017Termination of appointment of Mark Ian Bundle as a director on 15 June 2015 (1 page)
20 September 2017Termination of appointment of Faye Dawson as a director on 12 December 2014 (1 page)
20 September 2017Termination of appointment of Faye Dawson as a director on 12 December 2014 (1 page)
27 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
12 September 2016Termination of appointment of Yolanda Barbachano as a director on 31 August 2016 (1 page)
12 September 2016Termination of appointment of Yolanda Barbachano as a director on 31 August 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 24 March 2016 (5 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 160
(17 pages)
24 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 160
(17 pages)
1 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
1 September 2015Total exemption small company accounts made up to 24 March 2015 (5 pages)
10 January 2015Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page)
10 January 2015Current accounting period extended from 31 January 2015 to 24 March 2015 (1 page)
3 October 2014Appointment of Miss Tracey Ann Dimmock as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Arnold Gauci as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Miss Tracey Ann Dimmock as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Arnold Gauci as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Arnold Gauci as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Miss Tracey Ann Dimmock as a director on 3 October 2014 (2 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 160
(15 pages)
29 September 2014Director's details changed for Miss Noreen Obrien on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Veronika Vaskova on 29 September 2014 (2 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 160
(15 pages)
29 September 2014Director's details changed for Miss Noreen Obrien on 29 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Veronika Vaskova on 29 September 2014 (2 pages)
5 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
5 August 2014Total exemption full accounts made up to 31 January 2014 (6 pages)
30 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 30 June 2014 (1 page)
30 June 2014Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
30 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 30 June 2014 (1 page)
30 June 2014Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
19 March 2014Termination of appointment of Lewis Barnes as a director (1 page)
19 March 2014Termination of appointment of Lewis Barnes as a director (1 page)
19 November 2013Appointment of Mark Ian Bundle as a director (2 pages)
19 November 2013Appointment of Mark Ian Bundle as a director (2 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 160
(16 pages)
18 October 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 160
(16 pages)
3 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
3 July 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
16 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (16 pages)
20 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
20 September 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
28 June 2012Appointment of Deborah Feltham as a director (2 pages)
28 June 2012Appointment of Deborah Feltham as a director (2 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
14 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (15 pages)
19 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
19 September 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
22 August 2011Termination of appointment of Tracey Dimmock as a director (1 page)
22 August 2011Termination of appointment of Tracey Dimmock as a director (1 page)
8 August 2011Termination of appointment of Geoffrey Cox as a director (1 page)
8 August 2011Termination of appointment of Geoffrey Cox as a director (1 page)
22 November 2010Appointment of Yolanda Barbachano as a director (2 pages)
22 November 2010Appointment of Yolanda Barbachano as a director (2 pages)
18 October 2010Director's details changed for Geoffrey Harry Cox on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Geoffrey Harry Cox on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Debbie Scutt on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Debbie Scutt on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Noreen Obrien on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Tracey Dimmock on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Faye Dawson on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Jean Audrey Moakes on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Laura Ann Chivers on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Lewis Barnes on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Carolne Mccolgan on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (16 pages)
18 October 2010Director's details changed for Carolne Mccolgan on 20 September 2010 (2 pages)
18 October 2010Termination of appointment of Veronika Vaskova as a secretary (1 page)
18 October 2010Director's details changed for Robin Charles Mann on 20 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (16 pages)
18 October 2010Termination of appointment of Jj Homes (Properties) Limtied as a secretary (1 page)
18 October 2010Director's details changed for Noreen Obrien on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Tracey Dimmock on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Robin Charles Mann on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Veronika Vaskova on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Veronika Vaskova on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Lewis Barnes on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Helen Palmer on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Helen Palmer on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Laura Ann Chivers on 20 September 2010 (2 pages)
18 October 2010Termination of appointment of Jj Homes (Properties) Limtied as a secretary (1 page)
18 October 2010Director's details changed for Jean Audrey Moakes on 20 September 2010 (2 pages)
18 October 2010Director's details changed for Faye Dawson on 20 September 2010 (2 pages)
18 October 2010Termination of appointment of Veronika Vaskova as a secretary (1 page)
20 July 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
20 July 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
18 March 2010Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 18 March 2010 (1 page)
18 March 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
18 March 2010Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 18 March 2010 (1 page)
18 March 2010Appointment of J J Homes Properties Ltd as a secretary (2 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (13 pages)
15 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (13 pages)
24 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
24 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
23 December 2008Return made up to 20/09/08; full list of members (10 pages)
23 December 2008Return made up to 20/09/08; full list of members (10 pages)
23 December 2008Director and secretary appointed veronika vaskova (1 page)
23 December 2008Director and secretary appointed veronika vaskova (1 page)
22 December 2008Director's change of particulars / jean moakes / 01/08/2008 (1 page)
22 December 2008Director's change of particulars / jean moakes / 01/08/2008 (1 page)
13 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
13 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
9 July 2008Appointment terminated director leanne sayers (1 page)
9 July 2008Appointment terminated director leanne sayers (1 page)
20 May 2008Director appointed laura ann chivers (1 page)
20 May 2008Director appointed laura ann chivers (1 page)
13 May 2008Appointment terminated director simon foulds (1 page)
13 May 2008Appointment terminated director simon foulds (1 page)
2 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
2 December 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
12 November 2007New director appointed (1 page)
12 November 2007New director appointed (1 page)
29 October 2007Return made up to 20/09/07; full list of members (13 pages)
29 October 2007Return made up to 20/09/07; full list of members (13 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006New secretary appointed (2 pages)
11 November 2006Secretary resigned (2 pages)
11 November 2006Secretary resigned (2 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
7 November 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
1 November 2006Return made up to 20/09/06; full list of members (17 pages)
1 November 2006Return made up to 20/09/06; full list of members (17 pages)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
20 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
29 September 2005Return made up to 20/09/05; change of members
  • 363(288) ‐ Director resigned
(12 pages)
29 September 2005Return made up to 20/09/05; change of members
  • 363(288) ‐ Director resigned
(12 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
25 November 2004Return made up to 20/09/04; full list of members (15 pages)
25 November 2004Return made up to 20/09/04; full list of members (15 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
30 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
20 October 2003Return made up to 20/09/03; full list of members (21 pages)
20 October 2003Return made up to 20/09/03; full list of members (21 pages)
25 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
25 July 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 June 2003New director appointed (2 pages)
4 June 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
26 April 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
3 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 October 2002Director resigned (1 page)
3 October 2002Return made up to 20/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
3 October 2002Director resigned (1 page)
24 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
24 July 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 May 2002New director appointed (2 pages)
3 May 2002New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
25 October 2001New director appointed (2 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
9 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
4 October 2001Return made up to 20/09/01; full list of members (18 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Return made up to 20/09/01; full list of members (18 pages)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
4 October 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
10 September 2001Director resigned (1 page)
22 January 2001Registered office changed on 22/01/01 from: c/o jj homes (properties) limite 38 the broadway london SW19 1RQ (1 page)
22 January 2001Registered office changed on 22/01/01 from: c/o jj homes (properties) limite 38 the broadway london SW19 1RQ (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
11 October 2000Return made up to 20/09/00; full list of members
  • 363(288) ‐ Director resigned
(19 pages)
7 August 2000Full accounts made up to 31 January 2000 (11 pages)
7 August 2000Full accounts made up to 31 January 2000 (11 pages)
16 March 2000New director appointed (2 pages)
16 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
1 December 1999Full accounts made up to 31 January 1999 (10 pages)
1 December 1999Full accounts made up to 31 January 1999 (10 pages)
26 October 1999New director appointed (2 pages)
26 October 1999New director appointed (2 pages)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
27 September 1999Return made up to 20/09/99; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Registered office changed on 10/09/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page)
10 September 1999Registered office changed on 10/09/99 from: c/o michael david & co 38 the broadway wimbledon london SW19 1RQ (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 November 1998New director appointed (2 pages)
13 August 1998Full accounts made up to 31 January 1998 (10 pages)
13 August 1998Full accounts made up to 31 January 1998 (10 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Return made up to 20/09/97; change of members (11 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997New director appointed (2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Director resigned (1 page)
1 October 1997Return made up to 20/09/97; change of members (11 pages)
1 October 1997Director resigned (1 page)
27 August 1997New director appointed (2 pages)
27 August 1997New director appointed (2 pages)
13 August 1997Full accounts made up to 31 January 1997 (10 pages)
13 August 1997Full accounts made up to 31 January 1997 (10 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 January 1997New director appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Return made up to 20/09/96; full list of members (9 pages)
10 October 1996Return made up to 20/09/96; full list of members (9 pages)
10 October 1996Director resigned (1 page)
22 August 1996Full accounts made up to 31 January 1996 (6 pages)
22 August 1996Full accounts made up to 31 January 1996 (6 pages)
26 March 1996Director's particulars changed (1 page)
26 March 1996Director's particulars changed (1 page)
17 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 October 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 September 1995Return made up to 20/09/95; change of members (12 pages)
28 September 1995Return made up to 20/09/95; change of members (12 pages)
4 September 1995Director resigned (2 pages)
4 September 1995Director resigned (2 pages)