New Eltham
London
SE9 3RP
Director Name | Mr Robert Anthony Bown |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | English |
Status | Current |
Appointed | 14 March 2006(28 years, 4 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Three Chimneys 260 Chislehurst Road Orpington Kent BR5 1NT |
Director Name | Mr Philip James Dalton |
---|---|
Date of Birth | June 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2022(44 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Fleet Manager |
Country of Residence | England |
Correspondence Address | First Floor 234 Green Lane London SE9 3TL |
Secretary Name | Property Services Plus Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 July 2008(30 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months |
Correspondence Address | Unit 8a Green Lane Business Park 240 Green Lane Eltham London SE9 3TL |
Director Name | Mrs Elsie Constance Adams |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1996) |
Role | Retired |
Correspondence Address | 65 The Park Sidcup Kent DA14 6AN |
Director Name | Mrs Marjorie Stroud |
---|---|
Date of Birth | July 1911 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1996) |
Role | Retired |
Correspondence Address | 71 The Park Sidcup Kent DA14 6AN |
Secretary Name | Miss Phyllis Goldsmith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1996) |
Role | Company Director |
Correspondence Address | 75 The Park Sidcup Kent DA14 6AN |
Director Name | Miss Phyllis Goldsmith |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(19 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 24 February 2003) |
Role | Retired |
Correspondence Address | 75 The Park Sidcup Kent DA14 6AN |
Director Name | Carolyn Jane Warner |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2002) |
Role | Secretary |
Correspondence Address | 59 Beverley The Park Sidcup Kent DA14 6AN |
Secretary Name | Alan Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1996(19 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 26 July 2002) |
Role | Accountant |
Correspondence Address | 59 Beverley The Park Sidcup Kent DA14 6AN |
Secretary Name | Charles Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(25 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 02 July 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Edgehill Road Chislehurst Kent BR7 6LB |
Director Name | Cindy Guiver |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2006) |
Role | Nurse |
Correspondence Address | 55 Beverley The Park Sidcup Kent DA14 6AN |
Director Name | Christopher Lucken |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 22 February 2006) |
Role | IT Consultant |
Correspondence Address | 71 Beverley The Park Sidcup Kent DA14 6AN |
Director Name | Paul Morris |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(25 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 14 March 2006) |
Role | Estate Agent |
Correspondence Address | 10 Carlton Road Sidcup Kent DA14 6AH |
Director Name | Mira Joanne Robinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2003(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2005) |
Role | Nurse |
Correspondence Address | 38 Saint Audrey Avenue Bexleyheath Kent DA7 5BX |
Director Name | Roland Alexandre Bibaud |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2005(27 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 15 October 2015) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 65 Beverley The Park Sidcup Kent DA14 6AN |
Registered Address | First Floor 234 Green Lane London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Dr E. Harunani & Mrs M. Harunani 8.33% Ordinary |
---|---|
1 at £1 | J. Savage 8.33% Ordinary |
1 at £1 | Julie Avis Little & Gary Joseph Little 8.33% Ordinary |
1 at £1 | Marjorie Anne Young 8.33% Ordinary |
1 at £1 | Mr Maurice Raymond Hutchins & Sonja Scott 8.33% Ordinary |
1 at £1 | Mr P.r. Fletcher 8.33% Ordinary |
1 at £1 | Mr R.a. Bibaud & Mrs R.a. Bibaud 8.33% Ordinary |
1 at £1 | Mrs L. Gallagher 8.33% Ordinary |
1 at £1 | Robert Anthony Bown 8.33% Ordinary |
1 at £1 | Valerie Zanre 8.33% Ordinary |
2 at £1 | Mr John Charley 16.67% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 1 week from now) |
30 July 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
---|---|
16 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
29 July 2019 | Confirmation statement made on 25 July 2019 with updates (4 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
26 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2015 | Termination of appointment of Roland Alexandre Bibaud as a director on 15 October 2015 (1 page) |
22 December 2015 | Termination of appointment of Roland Alexandre Bibaud as a director on 15 October 2015 (1 page) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
13 September 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-09-13
|
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
10 September 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
10 September 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
29 August 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
29 August 2012 | Secretary's details changed for Property Services Plus Limited on 1 April 2012 (2 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from the Old Store Rear of 81 Avery Hill Road Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
26 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Secretary's details changed for Property Services Plus Limited on 1 October 2009 (2 pages) |
15 September 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 15 September 2010 (1 page) |
15 September 2010 | Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 15 September 2010 (1 page) |
15 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Director's details changed for John Stephen Charley on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Stephen Charley on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for John Stephen Charley on 1 October 2009 (2 pages) |
14 September 2010 | Director's details changed for Roland Alexandre Bibaud on 1 October 2009 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page) |
22 October 2009 | Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Annual return made up to 25 July 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Secretary's details changed for Property Services Plus Limited on 1 April 2009 (1 page) |
22 December 2008 | Return made up to 25/07/08; full list of members (8 pages) |
22 December 2008 | Return made up to 25/07/08; full list of members (8 pages) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 December 2008 | Appointment terminated secretary charles reynolds (1 page) |
19 December 2008 | Secretary appointed property services plus LIMITED (1 page) |
19 December 2008 | Appointment terminated secretary charles reynolds (1 page) |
19 December 2008 | Secretary appointed property services plus LIMITED (1 page) |
19 December 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 March 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
25 October 2007 | Return made up to 25/07/07; no change of members (7 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (11 pages) |
14 August 2006 | Return made up to 25/07/06; full list of members (11 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
2 March 2006 | Director resigned (1 page) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
19 August 2005 | New director appointed (2 pages) |
19 August 2005 | New director appointed (2 pages) |
3 August 2005 | Return made up to 25/07/05; full list of members
|
3 August 2005 | Return made up to 25/07/05; full list of members
|
19 July 2005 | New director appointed (2 pages) |
19 July 2005 | New director appointed (2 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
4 August 2004 | Return made up to 25/07/04; full list of members
|
4 August 2004 | Return made up to 25/07/04; full list of members
|
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
6 August 2003 | Return made up to 25/07/03; full list of members
|
6 August 2003 | Return made up to 25/07/03; full list of members
|
24 March 2003 | New director appointed (2 pages) |
24 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | New director appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 59 the park sidcup kent DA14 6AN (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Registered office changed on 22/01/03 from: 59 the park sidcup kent DA14 6AN (1 page) |
2 October 2002 | Return made up to 25/07/02; full list of members
|
2 October 2002 | Return made up to 25/07/02; full list of members
|
10 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
10 July 2002 | Full accounts made up to 31 March 2002 (9 pages) |
2 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
2 August 2001 | Return made up to 25/07/01; full list of members (10 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (9 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
4 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (10 pages) |
23 August 2000 | Return made up to 25/07/00; full list of members (10 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 December 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 August 1999 | Return made up to 25/07/99; change of members (6 pages) |
19 August 1999 | Return made up to 25/07/99; change of members (6 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
19 August 1998 | Return made up to 25/07/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
2 July 1998 | Full accounts made up to 31 March 1998 (9 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | New secretary appointed (2 pages) |
20 August 1997 | Return made up to 25/07/97; full list of members
|
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | New director appointed (2 pages) |
20 August 1997 | Return made up to 25/07/97; full list of members
|
30 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
30 May 1997 | Full accounts made up to 31 March 1997 (9 pages) |
31 July 1996 | Return made up to 25/07/96; change of members (6 pages) |
31 July 1996 | Return made up to 25/07/96; change of members (6 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
20 June 1996 | Full accounts made up to 31 March 1996 (9 pages) |
2 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
2 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
2 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
2 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
9 November 1977 | Certificate of incorporation (1 page) |
9 November 1977 | Incorporation (13 pages) |
9 November 1977 | Certificate of incorporation (1 page) |
9 November 1977 | Incorporation (13 pages) |