Company NameThe Priory Village Limited
Company StatusActive
Company Number01744298
CategoryPrivate Limited Company
Incorporation Date4 August 1983(40 years, 9 months ago)
Previous NamesSprintmarsh Limited and Clennon (Management) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(35 years, 8 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(36 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(37 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(38 years, 9 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Martin David Procter
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 June 2011)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressRyden Paternoster Lane
Ipplepen
Newton Abbot
Devon
TQ12 5RY
Director NameVivienne Judith Procter
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressRyden Paternoster Lane
Ipplepen
Newton Abbot
Devon
TQ12 5RY
Secretary NameVivienne Judith Procter
NationalityBritish
StatusResigned
Appointed20 December 1991(8 years, 4 months after company formation)
Appointment Duration19 years, 6 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRyden Paternoster Lane
Ipplepen
Newton Abbot
Devon
TQ12 5RY
Director NameMrs Karen Virginia Pearson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcroft
Bowden Hill
Ashburton
Devon
TQ13 7EA
Director NameMr Neil James Procter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Elmleigh
Midhurst
West Sussex
GU29 9EZ
Director NameMiss Robin Alexandra Procter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(23 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 June 2011)
RoleArchitect Co Director
Country of ResidenceUnited Kingdom
Correspondence Address107b Salcott Road
Battersea
London
SW11 6DF
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(27 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Church Street
Epsom
KT17 4PX
Secretary NameClive John Hayton
StatusResigned
Appointed14 June 2011(27 years, 10 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 2012)
RoleCompany Director
Correspondence Address57 Church Street
Epsom
KT17 4PX
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(28 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(29 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(32 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(34 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(36 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(36 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(37 years, 3 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA

Contact

Websitewww.retirementvillages.co.uk/
Email address[email protected]
Telephone0845 5211857
Telephone regionUnknown

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£522,186
Net Worth£148,818
Cash£48,851
Current Liabilities£224,834

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return21 April 2024 (1 week ago)
Next Return Due5 May 2025 (1 year from now)

Charges

20 December 2011Delivered on: 21 December 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 21 the priory, priory road, abbotskerswell, newton abbot, devon and all buildings and erections, all options agreements the benefit of all policies of insurance, all rents licence fees service charges and other monies reserved by or arising out of all leases see image for full details.
Outstanding
20 December 2011Delivered on: 21 December 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 18 the priory, priory road, abbotskerswell, newton abbot, devon and all buildings, all plant, machinery, fixtures, see image for full details.
Outstanding
23 November 2011Delivered on: 24 November 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a apartment 20 the priory priory road abbotskerswell newton abbot devon and all buildings and erections thereon, all plant, machinery, fixtures, fittings and other equipment see image for full details.
Outstanding
2 November 2011Delivered on: 5 November 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 deanery walk avonpark village winsley hall limpley stoke bath and all buildings and erections thereon see image for full details.
Outstanding
14 June 2011Delivered on: 21 June 2011
Persons entitled: Karen Virginia Pearson, Neil James Procter, Robin Alexander Procter and Vivienne Judith Procter

Classification: Legal charge
Secured details: All monies due or to become due from the company to the holders of the loan notes 2012,2013,2014 and 2015 and the chargee on any account whatsoever.
Particulars: F/H property k/a st augustine's priory, priory road, abbotskerswell, devon and other land t/no DN178697 and all fixtures see image for full details.
Outstanding

Filing History

7 January 2021Accounts for a small company made up to 31 March 2020 (18 pages)
23 December 2020Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
23 December 2020Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page)
24 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Oscar Russell as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
21 April 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (18 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
13 May 2019Cessation of Retirement Villages Group Limited as a person with significant control on 28 March 2019 (1 page)
13 May 2019Notification of Rv Property Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
23 April 2019Confirmation statement made on 21 April 2019 with updates (4 pages)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
29 November 2018Accounts for a small company made up to 31 March 2018 (18 pages)
23 April 2018Confirmation statement made on 21 April 2018 with updates (4 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
30 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
30 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Memorandum and Articles of Association (28 pages)
10 October 2017Memorandum and Articles of Association (28 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 1 in full (1 page)
30 November 2016Satisfaction of charge 5 in full (2 pages)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 4 in full (1 page)
30 November 2016Satisfaction of charge 3 in full (1 page)
30 November 2016Satisfaction of charge 2 in full (1 page)
30 November 2016Satisfaction of charge 5 in full (2 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(7 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
7 January 2016Full accounts made up to 31 March 2015 (13 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(7 pages)
21 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
21 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
22 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
31 December 2013Full accounts made up to 31 March 2013 (13 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
26 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
25 March 2013Change of share class name or designation (2 pages)
25 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
7 March 2013Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom (1 page)
7 March 2013Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom (1 page)
6 March 2013Register inspection address has been changed from Moorage House King Street Newton Abbot Devon TQ12 2LG United Kingdom (1 page)
6 March 2013Register inspection address has been changed from Moorage House King Street Newton Abbot Devon TQ12 2LG United Kingdom (1 page)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
17 December 2012Full accounts made up to 31 March 2012 (13 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom KT17 4PX England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom KT17 4PX England on 11 April 2012 (1 page)
21 February 2012Appointment of David Miller as a director (2 pages)
21 February 2012Appointment of David Miller as a director (2 pages)
30 January 2012Appointment of David Miller as a secretary (2 pages)
30 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 July 2011Appointment of Jon Michael Gooding as a director (2 pages)
27 July 2011Appointment of Jon Michael Gooding as a director (2 pages)
27 July 2011Company name changed clennon (management) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Appointment of Clive John Hayton as a director (2 pages)
27 July 2011Company name changed clennon (management) LIMITED\certificate issued on 27/07/11
  • RES15 ‐ Change company name resolution on 2011-07-26
  • NM01 ‐ Change of name by resolution
(3 pages)
27 July 2011Termination of appointment of Robin Procter as a director (1 page)
27 July 2011Appointment of Clive John Hayton as a director (2 pages)
27 July 2011Termination of appointment of Robin Procter as a director (1 page)
26 July 2011Termination of appointment of Vivienne Procter as a director (1 page)
26 July 2011Termination of appointment of Neil Procter as a director (1 page)
26 July 2011Termination of appointment of Vivienne Procter as a secretary (1 page)
26 July 2011Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 26 July 2011 (1 page)
26 July 2011Appointment of Clive John Hayton as a secretary (1 page)
26 July 2011Termination of appointment of Robin Procter as a director (1 page)
26 July 2011Termination of appointment of Martin Procter as a director (1 page)
26 July 2011Termination of appointment of Karen Pearson as a director (1 page)
26 July 2011Termination of appointment of Martin Procter as a director (1 page)
26 July 2011Termination of appointment of Robin Procter as a director (1 page)
26 July 2011Termination of appointment of Neil Procter as a director (1 page)
26 July 2011Appointment of Clive John Hayton as a secretary (1 page)
26 July 2011Termination of appointment of Vivienne Procter as a director (1 page)
26 July 2011Termination of appointment of Vivienne Procter as a secretary (1 page)
26 July 2011Termination of appointment of Karen Pearson as a director (1 page)
26 July 2011Registered office address changed from the Priory Priory Road Abbotskerswell Newton Abbot Devon TQ12 5PP on 26 July 2011 (1 page)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
12 July 2011Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages)
29 June 2011Resolutions
  • RES13 ‐ Conflict of interest -sale/transfer by company 13/06/2011
(4 pages)
29 June 2011Resolutions
  • RES13 ‐ Loan note 14/06/2011
(3 pages)
29 June 2011Resolutions
  • RES13 ‐ Loan note 14/06/2011
(3 pages)
29 June 2011Resolutions
  • RES13 ‐ Conflict of interest -sale/transfer by company 13/06/2011
(4 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
28 April 2011Annual return made up to 21 April 2011 with a full list of shareholders (11 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (10 pages)
21 April 2010Annual return made up to 21 April 2010 with a full list of shareholders (10 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register(s) moved to registered inspection location (1 page)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
18 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (8 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
22 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
9 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 January 2009Return made up to 07/12/08; full list of members (6 pages)
5 January 2009Return made up to 07/12/08; full list of members (6 pages)
31 January 2008Return made up to 07/12/07; full list of members (4 pages)
31 January 2008Return made up to 07/12/07; full list of members (4 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
31 January 2007Return made up to 07/12/06; full list of members (3 pages)
31 January 2007Return made up to 07/12/06; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 February 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
28 December 2005Return made up to 07/12/05; full list of members (8 pages)
28 December 2005Return made up to 07/12/05; full list of members (8 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
30 December 2004Return made up to 07/12/04; full list of members (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
14 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 December 2003Return made up to 17/12/03; full list of members (7 pages)
17 December 2003Return made up to 17/12/03; full list of members (7 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
31 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Return made up to 17/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
31 December 2001Return made up to 17/12/01; full list of members (6 pages)
31 December 2001Return made up to 17/12/01; full list of members (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
28 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
29 December 2000Return made up to 20/12/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
10 January 2000Return made up to 20/12/99; full list of members (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
8 February 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 December 1998Return made up to 20/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
3 February 1998Return made up to 20/12/97; no change of members (4 pages)
3 February 1998Return made up to 20/12/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
24 January 1997Accounts for a small company made up to 30 April 1996 (4 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
27 December 1996Return made up to 20/12/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (4 pages)
16 January 1996Return made up to 20/12/95; full list of members (6 pages)
16 January 1996Return made up to 20/12/95; full list of members (6 pages)
11 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
11 March 1992Accounts for a small company made up to 30 April 1991 (4 pages)
9 May 1991Accounts for a small company made up to 30 April 1990 (4 pages)
9 May 1991Accounts for a small company made up to 30 April 1990 (4 pages)
18 April 1990Accounts for a small company made up to 30 April 1989 (4 pages)
18 April 1990Accounts for a small company made up to 30 April 1989 (4 pages)
15 June 1989Memorandum and Articles of Association (12 pages)
15 June 1989Memorandum and Articles of Association (12 pages)
24 January 1989Accounts for a small company made up to 30 April 1988 (4 pages)
24 January 1989Accounts for a small company made up to 30 April 1988 (4 pages)
24 August 1987Accounts for a small company made up to 30 April 1987 (4 pages)
24 August 1987Accounts for a small company made up to 30 April 1987 (4 pages)
29 September 1986Accounts for a small company made up to 30 April 1986 (4 pages)
29 September 1986Accounts for a small company made up to 30 April 1986 (4 pages)
18 November 1985Accounts made up to 30 April 1985 (4 pages)
18 November 1985Accounts made up to 30 April 1985 (4 pages)