Company NameThurleigh Court Management Company Limited
Company StatusActive
Company Number01737847
CategoryPrivate Limited Company
Incorporation Date7 July 1983(40 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Charles Nicholas Edward Ostroumoff
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(37 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMr John Patrick Stephen Leyden
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed10 March 2021(37 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMr Krishna Kristian Siva
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2021(38 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMr Gordon Rankin Pitman
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusCurrent
Appointed16 November 2023(40 years, 4 months after company formation)
Appointment Duration5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameChristopher Laurence Burbridge
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 3 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2009)
RoleProperty Manager
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameAlan Edwin Gibb
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 1993)
RoleChartered Secretary
Correspondence Address43 Thurleigh Court
London
SW12 8AP
Director NamePaul Rayden
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 3 months after company formation)
Appointment Duration15 years, 4 months (resigned 18 February 2008)
RoleCompany Director
Correspondence AddressFlat 3 Castleacre
Hyde Park Crescent
London
W2 2PT
Director NameMr Andrew John Mark Lee
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 07 August 1999)
RoleOffice Manager
Correspondence Address50a Thurleigh Court
Nightingale Lane
London
SW12 8AP
Secretary NameChristopher Laurence Burbridge
NationalityBritish
StatusResigned
Appointed19 October 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address152 Cromwell Road
London
SW7 4EF
Director NameAndrew John Constable
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(11 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 December 1997)
RoleInvestment Banking
Correspondence Address30 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Director NameMs Susan Kay Palmer
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(14 years, 5 months after company formation)
Appointment Duration14 years, 11 months (resigned 15 November 2012)
RoleNurse
Country of ResidenceEngland
Correspondence Address6 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Director NameAlan Leonard Strong
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2000(16 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 September 2002)
RoleRetired School Teacher
Correspondence Address3 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Director NameDr Paul Kirk
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(20 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 28 August 2009)
RoleHospital Doctor
Correspondence Address5 Thurleigh Court
Nightingale Lane
London
SW12 8AP
Director NameMichael Schendel
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(26 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Calbourne Road
Balham
London
SW12 8LP
Secretary NameMichael Schendel
NationalityBritish
StatusResigned
Appointed17 July 2009(26 years after company formation)
Appointment Duration2 years (resigned 01 August 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Calbourne Road
Balham
London
SW12 8LP
Director NameMr Felix Keen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(28 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 June 2013)
RoleHead Of Division
Country of ResidenceEngland
Correspondence AddressMarlborough House Wigmore Place
Wigmore Lane
Luton
LU2 9EX
Director NameMiss Siobhan Nagle
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2014(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Thurleigh Court Nightingale Lane
London
SW12 8AP
Director NameMrs Alexandra Seaward
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(31 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2018)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMr Charles Nicholas Edward Ostroumoff
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(31 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 September 2018)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMiss Lydia Lewis
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2015(31 years, 9 months after company formation)
Appointment Duration1 month (resigned 14 May 2015)
RoleLegal Adviser
Country of ResidenceUnited Kingdom
Correspondence Address47 Nightingale Lane
London
SW12 8AP
Director NameMs Mary Ann Cronin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 April 2015(31 years, 9 months after company formation)
Appointment Duration3 months (resigned 13 July 2015)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address37 Thurleigh Court Nightingale Lane
London
SW12 8AP
Director NameMr Krishna Siva
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(32 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 September 2018)
RoleInvestment Banking / Tennis Coach
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameJack Donaldson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2015(32 years after company formation)
Appointment Duration2 years, 5 months (resigned 11 December 2017)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address15 Bolton Street
London
W1J 8BG
Director NameMr Jack Browning
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(34 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 November 2023)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMs Sarah Evelyn Valerie Henderson
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2017(34 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMr Gordon Rankin Pitman
Date of BirthApril 1977 (Born 47 years ago)
NationalityScottish
StatusResigned
Appointed05 September 2018(35 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 July 2020)
RoleChief Hr Officer
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Director NameMrs Muriel Ebrahim
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2018(35 years, 2 months after company formation)
Appointment Duration12 months (resigned 03 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
Secretary NameCounty Estate Management Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 August 2005(22 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NameCounty Estate Directors Services Limited (Corporation)
StatusResigned
Appointed18 February 2008(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 July 2010)
Correspondence Address79 New Cavendish Street
London
W1W 6XB
Director NamePembertons Directors Limited (Corporation)
StatusResigned
Appointed27 July 2010(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 March 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePembertons Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2010(27 years after company formation)
Appointment Duration2 years, 3 months (resigned 15 November 2012)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NamePeverel Secretarial Limited (Corporation)
StatusResigned
Appointed15 November 2012(29 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 2013)
Correspondence AddressQueensway House 11 Queensway
New Milton
Hampshire
BH25 5NR
Secretary NameUrang Property Management Limited (Corporation)
StatusResigned
Appointed14 November 2013(30 years, 4 months after company formation)
Appointment Duration4 months (resigned 17 March 2014)
Correspondence Address196 New Kings Road
London
SW6 4NF
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusResigned
Appointed16 December 2015(32 years, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 28 October 2016)
Correspondence Address15 Bolton Street
London
W1J 8BG

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

20 December 2023Confirmation statement made on 9 December 2023 with no updates (3 pages)
5 December 2023Appointment of Mr Gordon Rankin Pitman as a director on 16 November 2023 (2 pages)
5 December 2023Termination of appointment of Jack Browning as a director on 16 November 2023 (1 page)
25 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
9 December 2022Confirmation statement made on 9 December 2022 with updates (8 pages)
2 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
8 August 2022Appointment of Mr Krishna Kristian Siva as a director on 24 November 2021 (2 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
27 October 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
10 May 2021Appointment of Mr John Leyden as a director on 10 March 2021 (2 pages)
22 April 2021Termination of appointment of Muriel Ebrahim as a director on 3 September 2019 (1 page)
19 April 2021Termination of appointment of Katie Margaret Winspear as a director on 9 March 2021 (1 page)
16 April 2021Termination of appointment of Susan Kay Palmer as a director on 10 April 2021 (1 page)
26 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
2 March 2021Termination of appointment of a director (1 page)
16 December 2020Appointment of Mr Charles Nicholas Edward Ostroumoff as a director on 10 December 2020 (2 pages)
29 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 July 2020Termination of appointment of Gordon Rankin Pitman as a director on 13 July 2020 (1 page)
21 October 2019Appointment of Mrs Katie Margaret Winspear as a director on 10 September 2019 (2 pages)
21 October 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 July 2019Appointment of Mr Gordon Rankin Pitman as a director on 5 September 2018 (2 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
26 September 2018Appointment of Mrs Muriel Ebrahim as a director on 5 September 2018 (2 pages)
8 September 2018Termination of appointment of Sarah Evelyn Valerie Henderson as a director on 7 September 2018 (1 page)
8 September 2018Termination of appointment of Charles Nicholas Edward Ostroumoff as a director on 7 September 2018 (1 page)
8 September 2018Termination of appointment of Krishna Siva as a director on 7 September 2018 (1 page)
13 February 2018Termination of appointment of Alexandra Seaward as a director on 13 February 2018 (1 page)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
18 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Termination of appointment of Jack Donaldson as a director on 11 December 2017 (1 page)
11 December 2017Termination of appointment of Jack Donaldson as a director on 11 December 2017 (1 page)
27 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
11 September 2017Appointment of Ms Susan Kay Palmer as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Jack Browning as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Mr Jack Browning as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Ms Sarah Evelyn Valerie Henderson as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Ms Susan Kay Palmer as a director on 6 September 2017 (2 pages)
11 September 2017Appointment of Ms Sarah Evelyn Valerie Henderson as a director on 6 September 2017 (2 pages)
9 November 2016Registered office address changed from C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to C/O Roberts & Co 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR England to C/O Roberts & Co 2 Tower House Tower Centre Hoddesdon Herts EN11 8UR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG to C/O Roberts & Co Chartered Accountants 2 Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 November 2016 (1 page)
2 November 2016Termination of appointment of Burlington Estates (London) Limited as a secretary on 28 October 2016 (1 page)
2 November 2016Termination of appointment of Burlington Estates (London) Limited as a secretary on 28 October 2016 (1 page)
24 October 2016Confirmation statement made on 19 October 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 19 October 2016 with updates (9 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 October 2015 (26 pages)
12 February 2016Second filing of AR01 previously delivered to Companies House made up to 19 October 2015 (26 pages)
16 December 2015Appointment of Burlington Estates (London) Limited as a secretary on 16 December 2015 (2 pages)
16 December 2015Appointment of Burlington Estates (London) Limited as a secretary on 16 December 2015 (2 pages)
4 December 2015Director's details changed for Mr Charles Nicholas Edward Ostroumoff on 15 July 2015 (2 pages)
4 December 2015Director's details changed for Mr Charles Nicholas Edward Ostroumoff on 15 July 2015 (2 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 54
(10 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 54

Statement of capital on 2016-02-12
  • GBP 54
  • ANNOTATION Clarification Please pass to Brian Milligan Registrars Powers X2962 1ST Floor
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(12 pages)
21 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 54

Statement of capital on 2016-02-12
  • GBP 54
  • ANNOTATION Clarification Please pass to Brian Milligan Registrars Powers X2962 1ST Floor
  • ANNOTATION Clarification a second filed AR01 was registered on 12/02/2016
(12 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Appointment of Mr Krishna Kristian as a director on 13 July 2015 (2 pages)
29 July 2015Appointment of Mr Krishna Kristian as a director on 13 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Krishna Kristian on 27 July 2015 (2 pages)
29 July 2015Director's details changed for Mr Krishna Kristian on 27 July 2015 (2 pages)
28 July 2015Appointment of Mrs Alexandra Seaward as a director on 13 April 2015 (2 pages)
28 July 2015Appointment of Mrs Alexandra Seaward as a director on 13 April 2015 (2 pages)
16 July 2015Termination of appointment of Lydia Lewis as a director on 14 May 2015 (2 pages)
16 July 2015Termination of appointment of Lydia Lewis as a director on 14 May 2015 (2 pages)
15 July 2015Registered office address changed from 37 Thurleigh Court Nightingale Lane London SW12 8AP to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from 15 Bolton Street London London United Kingdom to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (2 pages)
15 July 2015Appointment of Jack Donaldson as a director on 13 July 2015 (3 pages)
15 July 2015Registered office address changed from , 37 Thurleigh Court Nightingale Lane, London, SW12 8AP to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (1 page)
15 July 2015Appointment of Jack Donaldson as a director on 13 July 2015 (3 pages)
15 July 2015Registered office address changed from , 15 Bolton Street, London, London, United Kingdom to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (2 pages)
15 July 2015Registered office address changed from , 37 Thurleigh Court Nightingale Lane, London, SW12 8AP to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (1 page)
15 July 2015Registered office address changed from , 15 Bolton Street, London, London, United Kingdom to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 15 July 2015 (2 pages)
14 July 2015Termination of appointment of Siobhan Nagle as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Mary Ann Cronin as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Mary Ann Cronin as a director on 13 July 2015 (1 page)
14 July 2015Termination of appointment of Siobhan Nagle as a director on 13 July 2015 (1 page)
10 June 2015Termination of appointment of Charles Nicholas Edward Ostroumoff as a director on 10 June 2015 (1 page)
3 June 2015Appointment of Mr Charles Nicholas Edward Ostroumoff as a director on 13 April 2015 (3 pages)
3 June 2015Appointment of Mr Charles Nicholas Edward Ostroumoff as a director on 13 April 2015 (3 pages)
16 May 2015Appointment of Ms Mary Ann Cronin as a director on 13 April 2015 (2 pages)
16 May 2015Appointment of Ms Mary Ann Cronin as a director on 13 April 2015 (2 pages)
15 May 2015Appointment of Lydia Lewis as a director (3 pages)
15 May 2015Appointment of Lydia Lewis as a director (3 pages)
1 May 2015Appointment of Miss Lydia Lewis as a director on 13 April 2015 (2 pages)
1 May 2015Appointment of Miss Lydia Lewis as a director on 13 April 2015 (2 pages)
15 April 2015Termination of appointment of Sarah Evelyn Valerie Henderson as a director on 31 March 2015 (2 pages)
15 April 2015Termination of appointment of Sarah Evelyn Valerie Henderson as a director on 31 March 2015 (2 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
30 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 54
(9 pages)
27 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 54
(9 pages)
10 November 2014Termination of appointment of Mary Ann Cronin as a director on 30 October 2014 (1 page)
10 November 2014Termination of appointment of Mary Ann Cronin as a director on 30 October 2014 (1 page)
22 October 2014Appointment of Miss Sarah Evelyn Valerie Henderson as a director on 8 October 2014 (2 pages)
22 October 2014Appointment of Miss Sarah Evelyn Valerie Henderson as a director on 8 October 2014 (2 pages)
22 October 2014Appointment of Miss Sarah Evelyn Valerie Henderson as a director on 8 October 2014 (2 pages)
8 May 2014Registered office address changed from , 103 Parkway, London, NW1 7PP, England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from , 103 Parkway, London, NW1 7PP, England on 8 May 2014 (1 page)
8 May 2014Registered office address changed from , 103 Parkway, London, NW1 7PP, England on 8 May 2014 (1 page)
17 March 2014Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
17 March 2014Termination of appointment of Urang Property Management Ltd as a secretary (1 page)
17 March 2014Registered office address changed from , C/O Urang Property Management Ltd, 196 New Kings Road, London, SW6 4NF, United Kingdom on 17 March 2014 (1 page)
4 February 2014Director's details changed for Miss Siobhan Nagle on 3 February 2014 (2 pages)
4 February 2014Director's details changed for Miss Siobhan Nagle on 3 February 2014 (2 pages)
4 February 2014Director's details changed for Miss Siobhan Nagle on 3 February 2014 (2 pages)
3 February 2014Appointment of Miss Siobhan Nagle as a director (2 pages)
3 February 2014Appointment of Miss Siobhan Nagle as a director (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
14 November 2013Appointment of Urang Property Management Ltd as a secretary (2 pages)
13 November 2013Registered office address changed from , C/O Mary Cronin, 37 Thurleigh Court, Nightingale Lane, London, SW12 8AP on 13 November 2013 (1 page)
13 November 2013Registered office address changed from , C/O Mary Cronin, 37 Thurleigh Court, Nightingale Lane, London, SW12 8AP on 13 November 2013 (1 page)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 54
(8 pages)
12 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 54
(8 pages)
6 November 2013Registered office address changed from , C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from , C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
6 November 2013Registered office address changed from , C/O Peverel Secretarial Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Peverel Secretarial Limited as a secretary (1 page)
9 September 2013Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, England on 9 September 2013 (1 page)
9 September 2013Registered office address changed from , C/O Pembertons Secretaries Limited, Marlborough House Wigmore Place, Wigmore Lane, Luton, LU2 9EX, United Kingdom on 9 September 2013 (1 page)
28 August 2013Appointment of Ms Mary Ann Cronin as a director (2 pages)
28 August 2013Appointment of Ms Mary Ann Cronin as a director (2 pages)
17 June 2013Termination of appointment of Felix Keen as a director (1 page)
17 June 2013Termination of appointment of Felix Keen as a director (1 page)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 November 2012Termination of appointment of Susan Palmer as a director (1 page)
15 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
15 November 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
15 November 2012Appointment of Peverel Secretarial Limited as a secretary (2 pages)
15 November 2012Termination of appointment of Susan Palmer as a director (1 page)
15 November 2012Termination of appointment of Pembertons Secretaries Limited as a secretary (1 page)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (8 pages)
30 March 2012Appointment of Mr Felix Keen as a director (2 pages)
30 March 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
30 March 2012Termination of appointment of Pembertons Directors Limited as a director (1 page)
30 March 2012Appointment of Mr Felix Keen as a director (2 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
25 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (9 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
5 September 2011Termination of appointment of Michael Schendel as a director (1 page)
5 September 2011Termination of appointment of Michael Schendel as a director (1 page)
12 August 2011Termination of appointment of Michael Schendel as a secretary (2 pages)
12 August 2011Termination of appointment of Michael Schendel as a secretary (2 pages)
20 June 2011Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 20 June 2011 (1 page)
20 June 2011Registered office address changed from , Station House 9-13 Swiss Terrace, Swiss Cottage, NW6 4RR on 20 June 2011 (1 page)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
5 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (11 pages)
25 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (11 pages)
28 July 2010Director's details changed for Ppembertons Directors Limited on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Ppembertons Directors Limited on 28 July 2010 (2 pages)
27 July 2010Appointment of Ppembertons Directors Limited as a director (2 pages)
27 July 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
27 July 2010Termination of appointment of County Estate Directors Services Limited as a director (1 page)
27 July 2010Appointment of Pembertons Secretaries Limited as a secretary (2 pages)
27 July 2010Termination of appointment of County Estate Management Secretarial Services Limited as a secretary (1 page)
27 July 2010Appointment of Ppembertons Directors Limited as a director (2 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
22 October 2009Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Susan Kay Palmer on 1 October 2009 (2 pages)
22 October 2009Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
22 October 2009Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Schendel on 1 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (25 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (25 pages)
22 October 2009Director's details changed for Michael Schendel on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Susan Kay Palmer on 1 October 2009 (2 pages)
22 October 2009Secretary's details changed for County Estate Management Secretarial Services Limited on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Michael Schendel on 1 October 2009 (2 pages)
22 October 2009Director's details changed for County Estate Directors Services Limited on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Susan Kay Palmer on 1 October 2009 (2 pages)
28 August 2009Appointment terminated director paul kirk (1 page)
28 August 2009Appointment terminated director paul kirk (1 page)
24 July 2009Director and secretary appointed michael schendel (2 pages)
24 July 2009Director and secretary appointed michael schendel (2 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
16 March 2009Total exemption full accounts made up to 31 March 2008 (5 pages)
14 January 2009Appointment terminated director christopher burbridge (1 page)
14 January 2009Appointment terminated director christopher burbridge (1 page)
21 October 2008Return made up to 19/10/08; full list of members (19 pages)
21 October 2008Return made up to 19/10/08; full list of members (19 pages)
11 August 2008Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB (1 page)
11 August 2008Registered office changed on 11/08/2008 from, 79 new cavendish street, london, W1W 6XB (1 page)
20 February 2008New director appointed (1 page)
20 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
20 February 2008Director resigned (1 page)
14 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
14 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
17 December 2007Return made up to 19/10/07; full list of members (12 pages)
17 December 2007Return made up to 19/10/07; full list of members (12 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 June 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
1 December 2006Return made up to 19/10/06; full list of members (14 pages)
1 December 2006Return made up to 19/10/06; full list of members (14 pages)
9 May 2006Return made up to 19/10/05; change of members (8 pages)
9 May 2006Return made up to 19/10/05; change of members (8 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
13 October 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 September 2005New secretary appointed (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Secretary resigned (1 page)
20 September 2005New secretary appointed (2 pages)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street london W1N 1DA (1 page)
9 July 2005Registered office changed on 09/07/05 from: 9 harley street, london, W1N 1DA (1 page)
18 November 2004Return made up to 19/10/04; full list of members (17 pages)
18 November 2004Return made up to 19/10/04; full list of members (17 pages)
22 September 2004Full accounts made up to 31 March 2004 (12 pages)
22 September 2004Full accounts made up to 31 March 2004 (12 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New director appointed (2 pages)
19 November 2003Full accounts made up to 31 March 2003 (12 pages)
19 November 2003Full accounts made up to 31 March 2003 (12 pages)
11 November 2003Return made up to 19/10/03; change of members (9 pages)
11 November 2003Return made up to 19/10/03; change of members (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
4 December 2002Director resigned (1 page)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002Director resigned (1 page)
12 February 2002Return made up to 19/10/01; full list of members (12 pages)
12 February 2002Return made up to 19/10/01; full list of members (12 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
29 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
10 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 November 2000Return made up to 19/10/00; no change of members (7 pages)
3 November 2000Return made up to 19/10/00; no change of members (7 pages)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
26 January 2000Full accounts made up to 31 March 1999 (11 pages)
30 November 1999Return made up to 14/10/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
30 November 1999Return made up to 14/10/99; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
24 November 1998Full accounts made up to 31 March 1998 (11 pages)
30 October 1998Return made up to 19/10/98; full list of members (8 pages)
30 October 1998Return made up to 19/10/98; full list of members (8 pages)
10 February 1998Director resigned (1 page)
10 February 1998Director resigned (1 page)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
6 November 1997Full accounts made up to 31 March 1997 (11 pages)
6 November 1997Full accounts made up to 31 March 1997 (11 pages)
30 October 1997Return made up to 19/10/97; full list of members (8 pages)
30 October 1997Return made up to 19/10/97; full list of members (8 pages)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
6 May 1997Secretary's particulars changed;director's particulars changed (1 page)
23 December 1996Return made up to 19/10/96; full list of members (8 pages)
23 December 1996Return made up to 19/10/96; full list of members (8 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
24 September 1996Full accounts made up to 31 March 1996 (11 pages)
28 February 1996Registered office changed on 28/02/96 from: 9 harley street, london, W1N 2AL (1 page)
28 February 1996Registered office changed on 28/02/96 from: 9 harley street, london, W1M 2AL (1 page)
28 February 1996Registered office changed on 28/02/96 from: 9 harley street london W1N 2AL (1 page)
28 February 1996Registered office changed on 28/02/96 from: 9 harley street london W1M 2AL (1 page)
9 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
9 November 1995Accounts for a small company made up to 31 March 1995 (11 pages)
17 October 1995Registered office changed on 17/10/95 from: 9 harley street, london, W1M 2AL (1 page)
17 October 1995Registered office changed on 17/10/95 from: 9 harley street london W1M 2AL (1 page)
17 October 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
(10 pages)
17 October 1995Return made up to 19/10/95; full list of members
  • 363(287) ‐ Registered office changed on 17/10/95
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
7 July 1983Incorporation (11 pages)
7 July 1983Incorporation (11 pages)