Company NameBancroft Court (Reigate) Management Company Limited
Company StatusActive
Company Number01608682
CategoryPrivate Limited Company
Incorporation Date19 January 1982(42 years, 3 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 NameKevin Andrew Strutt
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2021(39 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RolePilot
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameEileen Edith Morris
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(39 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Marian Eleanor Arnold
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(41 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Bancroft Court
Reigate
Surrey
RH2 7RW
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed18 September 2015(33 years, 8 months after company formation)
Appointment Duration8 years, 7 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameErnest William Roberts
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 May 1997)
RoleRetired Civil Servant
Correspondence Address13 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMr Anthony Guy Sperrin
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 January 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameJohn Adams Nauen
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 March 1996)
RoleRetired
Correspondence Address9 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameNicholas John Monk
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration9 years (resigned 28 May 2001)
RoleAccountant
Correspondence Address26 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameHenry Julius Griscti
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 April 1995)
RoleRetired Shop Owner & Chartered Accountant
Correspondence Address8 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameJohn Baxter Gardner
Date of BirthFebruary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 January 1993)
RoleConsultant
Correspondence Address3 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameKenneth Gordon Hales
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(10 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 11 July 2005)
RoleRetired Civil Servant
Correspondence Address1 Bancroft Court
Reigate
Surrey
RH2 7RW
Secretary NameAnthony Robert Hall
NationalityBritish
StatusResigned
Appointed03 June 1992(10 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 18 August 2005)
RoleCompany Director
Correspondence Address53 Old Woking Road
West Byfleet
Surrey
KT14 6LF
Director NameSidney Matthew Dafters
Date of BirthAugust 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1999)
RoleRetired
Correspondence Address17 Bancroft Court
Bancroft Road
Reigate
Surrey
RH2 7RW
Director NameIvor John Llewellyn
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(13 years, 3 months after company formation)
Appointment Duration21 years, 3 months (resigned 11 August 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJoan Deeley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1996(14 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 1998)
RoleDeputy Chief Executive
Correspondence Address15 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NamePercy Lancelot Ward
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(16 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 15 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameJohn Lympany
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2001(19 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2004)
RoleCivil Servant
Correspondence Address15 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameDavid Harold Johnston
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(22 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2007)
RoleRetired
Correspondence Address18 Bancroft Court
Reigate
Surrey
RH2 7RW
Director NameMichael Alan John Cox
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(23 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 December 2011)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Secretary NameBrian Peter Makin
NationalityBritish
StatusResigned
Appointed18 August 2005(23 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 June 2007)
RoleCompany Director
Correspondence Address53 Old Woking Road
West Byfleet
Surrey
KT14 6LF
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed12 June 2007(25 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 18 August 2015)
RoleChartered Surveyor
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMs Susan Joy Marlow
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2011(29 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 July 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Julie Eileen Kinnon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(33 years, 6 months after company formation)
Appointment Duration6 years (resigned 29 July 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameRosemary Audrey Patricia Kiek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2016(34 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMax Ryan Burt
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2021(39 years, 6 months after company formation)
Appointment Duration7 months (resigned 26 February 2022)
RolePensions Actuary
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameMoat Management Services (1990) Limited (Corporation)
StatusResigned
Appointed29 August 2006(24 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 June 2007)
Correspondence Address10 Works Road
Letchworth
Hertfordshire
SG6 1LB
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed18 August 2015(33 years, 7 months after company formation)
Appointment Duration1 month (resigned 18 September 2015)
Correspondence Address22 Long Acre
London
WC2E 9LY

Contact

Websitewww.heritage-management.co.uk
Email address[email protected]
Telephone01737 850260
Telephone regionRedhill

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

2 at £1Anthony Guy Sperrin & Gail Lorna Sperrin
6.45%
Ordinary
-OTHER
32.26%
-
1 at £1A.r. Beecroft & Miss Penelope Nisbet
3.23%
Ordinary
1 at £1Anne Pamela Lympany & Mrs John Lympany
3.23%
Ordinary
1 at £1Becker Holdings LTD
3.23%
Ordinary
1 at £1Mr Alan Ronald Watts & Mrs Helen Watts
3.23%
Ordinary
1 at £1Mr F.k. Kinnon & Mrs J.e. Kinnon
3.23%
Ordinary
1 at £1Mr Francois Daube
3.23%
Ordinary
1 at £1Mr George Benjamin Sawford
3.23%
Ordinary
1 at £1Mr Ivor John Llewellyn & Mrs I.j. Llewellyn
3.23%
Ordinary
1 at £1Mr Keith Bettle
3.23%
Ordinary
1 at £1Mr Kenneth Gordon Hales
3.23%
Ordinary
1 at £1Mr Michael Alan John Cox
3.23%
Ordinary
1 at £1Mr Nicholas John Monk
3.23%
Ordinary
1 at £1Mrs C.d. Leck & Mr C.d. Leck
3.23%
Ordinary
1 at £1Mrs Jane Elizabeth Rowlands
3.23%
Ordinary
1 at £1Mrs Jean Margaret Emery
3.23%
Ordinary
1 at £1Mrs Jean Robson
3.23%
Ordinary
1 at £1Mrs Stella Margaret Barclay
3.23%
Ordinary
1 at £1Mrs Ursula Potts
3.23%
Ordinary
1 at £1Mrs Vera May Burdett
3.23%
Ordinary

Financials

Year2014
Turnover£93,030
Net Worth£118,196
Cash£128,067
Current Liabilities£11,498

Accounts

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

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

10 August 2020Micro company accounts made up to 31 December 2019 (8 pages)
11 June 2020Confirmation statement made on 30 May 2020 with updates (9 pages)
3 July 2019Micro company accounts made up to 31 December 2018 (8 pages)
26 June 2019Confirmation statement made on 30 May 2019 with updates (9 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
25 July 2017Termination of appointment of Susan Joy Marlow as a director on 12 July 2017 (2 pages)
25 July 2017Termination of appointment of Susan Joy Marlow as a director on 12 July 2017 (2 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
16 June 2017Confirmation statement made on 30 May 2017 with updates (10 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 January 2017Director's details changed for Mrs Julie Eileen Kinnon on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mrs Julie Eileen Kinnon on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Ms Susan Joy Marlow on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Anthony Guy Sperrin on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Ms Susan Joy Marlow on 20 December 2016 (4 pages)
6 January 2017Director's details changed for Mr Anthony Guy Sperrin on 20 December 2016 (4 pages)
1 November 2016Appointment of Rosemary Audrey Patricia Kiek as a director on 3 October 2016 (3 pages)
1 November 2016Appointment of Rosemary Audrey Patricia Kiek as a director on 3 October 2016 (3 pages)
31 August 2016Termination of appointment of Ivor John Llewellyn as a director on 11 August 2016 (1 page)
31 August 2016Termination of appointment of Ivor John Llewellyn as a director on 11 August 2016 (1 page)
20 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
20 July 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31
(23 pages)
16 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 31
(23 pages)
7 June 2016Termination of appointment of Percy Lancelot Ward as a director on 15 July 2015 (2 pages)
7 June 2016Termination of appointment of Percy Lancelot Ward as a director on 15 July 2015 (2 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
5 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
3 October 2015Termination of appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 September 2015 (2 pages)
3 October 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages)
3 October 2015Termination of appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 September 2015 (2 pages)
3 October 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages)
3 October 2015Appointment of Heritage Management Limited as a secretary on 18 September 2015 (3 pages)
3 October 2015Appointment of Heritage Management Limited as a secretary on 18 September 2015 (3 pages)
3 October 2015Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 3 October 2015 (2 pages)
18 August 2015Appointment of Mrs Julie Eileen Kionnon as a director on 30 July 2015 (2 pages)
18 August 2015Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 August 2015 (2 pages)
18 August 2015Director's details changed for Mrs Julie Eileen Kionnon on 18 August 2015 (2 pages)
18 August 2015Appointment of Mrs Julie Eileen Kionnon as a director on 30 July 2015 (2 pages)
18 August 2015Director's details changed for Mrs Julie Eileen Kionnon on 18 August 2015 (2 pages)
18 August 2015Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 18 August 2015 (2 pages)
18 August 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 August 2015 (1 page)
18 August 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 18 August 2015 (1 page)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 31
(8 pages)
16 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 31
(8 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 31
(8 pages)
16 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 31
(8 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
5 June 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
12 September 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
3 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (8 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 July 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (7 pages)
8 December 2011Termination of appointment of Michael Cox as a director (1 page)
8 December 2011Termination of appointment of Michael Cox as a director (1 page)
7 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
7 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
1 June 2011Appointment of Ms Susan Joy Marlow as a director (2 pages)
1 June 2011Appointment of Ms Susan Joy Marlow as a director (2 pages)
31 May 2011Director's details changed for Michael Alan John Cox on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Mr Anthony Guy Sperrin on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Ivor John Llewellyn on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Director's details changed for Michael Alan John Cox on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Percy Lancelot Ward on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Percy Lancelot Ward on 30 May 2011 (2 pages)
31 May 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 30 May 2011 (1 page)
31 May 2011Director's details changed for Mr Anthony Guy Sperrin on 30 May 2011 (2 pages)
31 May 2011Director's details changed for Ivor John Llewellyn on 30 May 2011 (2 pages)
31 May 2011Annual return made up to 30 May 2011 with a full list of shareholders (7 pages)
31 May 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 30 May 2011 (1 page)
15 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (21 pages)
4 June 2010Director's details changed for Michael Alan John Cox on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Ivor John Llewellyn on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Percy Lancelot Ward on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Ivor John Llewellyn on 30 May 2010 (2 pages)
4 June 2010Director's details changed for Percy Lancelot Ward on 30 May 2010 (2 pages)
4 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (21 pages)
4 June 2010Director's details changed for Michael Alan John Cox on 30 May 2010 (2 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 June 2009Return made up to 30/05/09; full list of members (18 pages)
8 June 2009Return made up to 30/05/09; full list of members (18 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
8 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Registered office changed on 31/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
31 July 2008Return made up to 30/05/08; full list of members (19 pages)
31 July 2008Location of debenture register (1 page)
31 July 2008Location of register of members (1 page)
31 July 2008Registered office changed on 31/07/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
31 July 2008Return made up to 30/05/08; full list of members (19 pages)
31 July 2008Location of register of members (1 page)
30 October 2007Full accounts made up to 31 December 2006 (7 pages)
30 October 2007Full accounts made up to 31 December 2006 (7 pages)
5 July 2007Return made up to 30/05/07; full list of members (15 pages)
5 July 2007Return made up to 30/05/07; full list of members (15 pages)
29 June 2007Registered office changed on 29/06/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Registered office changed on 29/06/07 from: 10 works road letchworth hertfordshire SG6 1LB (1 page)
29 June 2007Secretary resigned (1 page)
29 June 2007New secretary appointed (2 pages)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
6 September 2006Registered office changed on 06/09/06 from: 53 old woking road west byfleet surrey KT14 6LF (1 page)
6 September 2006New secretary appointed (1 page)
6 September 2006New secretary appointed (1 page)
13 June 2006Return made up to 30/05/06; change of members (9 pages)
13 June 2006Return made up to 30/05/06; change of members (9 pages)
25 May 2006Full accounts made up to 31 December 2005 (6 pages)
25 May 2006Full accounts made up to 31 December 2005 (6 pages)
24 October 2005New secretary appointed (2 pages)
24 October 2005New secretary appointed (2 pages)
29 July 2005New director appointed (2 pages)
29 July 2005New director appointed (2 pages)
23 July 2005Director resigned (1 page)
23 July 2005Director resigned (1 page)
29 June 2005Return made up to 30/05/05; full list of members (14 pages)
29 June 2005Return made up to 30/05/05; full list of members (14 pages)
19 May 2005Full accounts made up to 31 December 2004 (6 pages)
19 May 2005Full accounts made up to 31 December 2004 (6 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
9 June 2004Return made up to 30/05/04; change of members (8 pages)
9 June 2004Return made up to 30/05/04; change of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
26 March 2004Full accounts made up to 31 December 2003 (7 pages)
26 March 2004Full accounts made up to 31 December 2003 (7 pages)
2 July 2003Return made up to 30/05/03; change of members (8 pages)
2 July 2003Return made up to 30/05/03; change of members (8 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
15 April 2003Full accounts made up to 31 December 2002 (7 pages)
25 June 2002Return made up to 30/05/02; full list of members (13 pages)
25 June 2002Return made up to 30/05/02; full list of members (13 pages)
27 March 2002Full accounts made up to 31 December 2001 (7 pages)
27 March 2002Full accounts made up to 31 December 2001 (7 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
27 June 2001Return made up to 30/05/01; change of members (7 pages)
27 June 2001Return made up to 30/05/01; change of members (7 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
27 March 2001Full accounts made up to 31 December 2000 (7 pages)
7 June 2000Return made up to 30/05/00; change of members (7 pages)
7 June 2000Return made up to 30/05/00; change of members (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (7 pages)
23 March 2000Full accounts made up to 31 December 1999 (7 pages)
2 July 1999Return made up to 30/05/99; full list of members (18 pages)
2 July 1999Return made up to 30/05/99; full list of members (18 pages)
12 April 1999Full accounts made up to 31 December 1998 (7 pages)
12 April 1999Full accounts made up to 31 December 1998 (7 pages)
2 February 1999Director resigned (1 page)
2 February 1999Director resigned (1 page)
22 September 1998New director appointed (2 pages)
22 September 1998New director appointed (2 pages)
9 September 1998Director resigned (1 page)
9 September 1998Director resigned (1 page)
25 June 1998Return made up to 30/05/98; change of members (8 pages)
25 June 1998Return made up to 30/05/98; change of members (8 pages)
7 May 1998Full accounts made up to 31 December 1997 (8 pages)
7 May 1998Full accounts made up to 31 December 1997 (8 pages)
19 June 1997Return made up to 30/05/97; change of members (8 pages)
19 June 1997Return made up to 30/05/97; change of members (8 pages)
10 June 1997Director resigned (1 page)
10 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
12 May 1997Full accounts made up to 31 December 1996 (8 pages)
17 June 1996Return made up to 30/05/96; full list of members (13 pages)
17 June 1996Return made up to 30/05/96; full list of members (13 pages)
11 June 1996Director resigned (2 pages)
11 June 1996Director resigned (2 pages)
11 June 1996New director appointed (1 page)
11 June 1996New director appointed (1 page)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
25 April 1996Full accounts made up to 31 December 1995 (8 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
8 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
1 June 1995New director appointed (2 pages)
28 April 1995Director resigned (2 pages)
28 April 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (8 pages)
19 April 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
19 January 1982Incorporation (19 pages)
19 January 1982Incorporation (19 pages)