Company NameLendlease Residential (Special Projects) Limited
Company StatusActive
Company Number01769005
CategoryPrivate Limited Company
Incorporation Date10 November 1983(40 years, 5 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Peter Dominic Leonard
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2021(37 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleDevelopment Chief Operating Officer
Country of ResidenceEngland
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAndrew David Herbert-Read
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameAnthony William Smith
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(38 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Merchant Square
Level 9
London
W2 1BQ
Director NameMr Brian Richard Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleChartered Accountant
Correspondence AddressWindgarth
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NameMark Day
NationalityBritish
StatusResigned
Appointed01 February 1993(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 1995)
RoleRegional Commercial  Director
Correspondence Address4 Chapel Terrace
Dunleys Hill Northwarnborough
Basingstoke
Hampshire
RG25 1DZ
Secretary NameJulian Maitland Morris
NationalityBritish
StatusResigned
Appointed05 July 1994(10 years, 7 months after company formation)
Appointment Duration7 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressThe Top Flat
2 Quiet Street
Bath
Avon
BA1 2JS
Secretary NamePaul Matthew White
NationalityBritish
StatusResigned
Appointed19 September 1996(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1998)
RoleSecretary
Correspondence Address74 Locking Close
Bowerhill
Melksham
Wiltshire
SN12 6XS
Director NameMr Euan James Cresswell
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1997(13 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressPine House 38 Northend
Batheaston
Bath
BA1 7ES
Director NameSteven John Baldwinson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(14 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 26 November 1998)
RoleCompany Director
Correspondence Address31 Village Farm
Bonvilston
Cardiff
CF5 6TY
Wales
Secretary NameIan Mark Rick
NationalityBritish
StatusResigned
Appointed31 December 1998(15 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 May 1999)
RoleCompany Director
Correspondence AddressCroft Lodge Lower Warberry Road
Torquay
TQ1 1QP
Secretary NameClaire Puttergill
NationalityBritish
StatusResigned
Appointed28 May 1999(15 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address49 Pine Gardens
Surbiton
Surrey
KT5 8LJ
Director NameRichard Mark Davies
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(15 years, 6 months after company formation)
Appointment Duration10 months (resigned 31 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Close
Cardiff
CF23 5NZ
Wales
Secretary NameRichard Mark Davies
NationalityBritish
StatusResigned
Appointed14 June 1999(15 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 March 2000)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ennerdale Close
Cardiff
CF23 5NZ
Wales
Secretary NameMr Leslie Ronald Mandeville
NationalityBritish
StatusResigned
Appointed26 June 2000(16 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeppermill Lodge
6 Award Road
Church Crookham
Hampshire
GU52 6HE
Secretary NameMr Alistair James Robertson
NationalityBritish
StatusResigned
Appointed01 February 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address1 Meadow Close
Farrington Gurney
Bristol
Avon
BS39 6UY
Director NameMr Jonathan William Andrews
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(17 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Kingscote Road
Dorridge
Solihull
West Midlands
B93 8RB
Director NameMr David Brookes
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(17 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 May 2004)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHome Farm 37 Church Street
Cotton In The Elms
Swadlincote
Derbyshire
DE12 7PY
Director NameMr Jason Mark Collard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 07 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103a Nore Road
Portishead
North Somerset
BS20 8DW
Director NameFrances Elizabeth Connop
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2002(18 years, 3 months after company formation)
Appointment Duration2 years (resigned 19 March 2004)
RoleCompany Director
Correspondence Address23 Foxes Meadow
Cotteridge
Birmingham
West Midlands
B30 1BQ
Director NameKaren Lilian Anderson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(19 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 October 2006)
RoleCompany Director
Correspondence Address66 Painswick Road
Gloucester
GL4 6PT
Wales
Secretary NamePamela Jane Munro
NationalityBritish
StatusResigned
Appointed16 December 2003(20 years, 1 month after company formation)
Appointment Duration7 months, 4 weeks (resigned 12 August 2004)
RoleCompany Director
Correspondence Address16 Maidenhead Road
Stratford Upon Avon
CV37 6XR
Secretary NameElizabeth Taylor
NationalityBritish
StatusResigned
Appointed01 February 2004(20 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 July 2005)
RoleCompany Director
Correspondence Address37 Swallow Rise
Knaphill
Woking
Surrey
GU21 2LH
Director NameDr Joanne Marie Day
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2004(20 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John Justin Brown
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(21 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlythe Cottage
Shelton Lane The Mount
Shrewsbury
SY3 8BH
Wales
Secretary NameThanalakshmi Janandran
NationalityBritish
StatusResigned
Appointed08 July 2005(21 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 16 August 2013)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameSimon Christopher Bridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2006(22 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 March 2009)
RoleCommercial Director
Correspondence Address9 Brabyns Brow
Marple
Stockport
Cheshire
SK6 7DA
Director NameMr Andrew Thornton Brady
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(23 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Bankhall Lane
Hale
Altrincham
Cheshire
WA15 0LN
Director NameJane Cox
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(24 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 2009)
RoleCompany Director
Correspondence Address5 Clay Pit Lane
Dickens Heath
Solihull
West Midlands
B90 1SH
Director NameMr Richard Andrew Coppell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(28 years, 10 months after company formation)
Appointment Duration8 months (resigned 31 May 2013)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Richard John Cook
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2013(29 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Alan John Avey
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(30 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 03 November 2016)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameJennifer Draper
StatusResigned
Appointed03 November 2016(33 years after company formation)
Appointment Duration1 month, 2 weeks (resigned 21 December 2016)
RoleCompany Director
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr John David Clark
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2018(34 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 16 December 2021)
RoleEgmf Finance, Construction
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Director NameMr Justin Davies
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed30 January 2019(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 18 February 2021)
RoleHead Of Development, Operations
Country of ResidenceEngland
Correspondence Address20 Triton Street
Regent's Place
London
NW1 3BF
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 September 2013(29 years, 10 months after company formation)
Appointment Duration1 year, 12 months (resigned 28 August 2015)
Correspondence Address40 Dukes Place
London
EC3A 7NH

Contact

Websitecrosbylendlease.co.uk
Telephone020 35813589
Telephone regionLondon

Location

Registered Address5 Merchant Square
Level 9
London
W2 1BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lend Lease Residential (Bh) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Charges

18 November 1994Delivered on: 29 November 1994
Satisfied on: 17 June 2005
Persons entitled: Shirley Hewitt

Classification: Legal charge
Secured details: £257,750 due from the company to the chargee under the terms of the legal charge.
Particulars: Land situate at ebford in the parish of woodbury in the county of devon.
Fully Satisfied
28 June 1988Delivered on: 6 July 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land containing 1.70 acres or thereabouts situate at college road, lansdown,bath, avon.
Fully Satisfied
6 June 1988Delivered on: 13 June 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of ciffe drive limpley stoke. Wiltshire. Title no wt 56151.
Fully Satisfied
4 March 1988Delivered on: 15 March 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of catherine place bath in the county of avon. Title no av 88189.
Fully Satisfied
26 February 1988Delivered on: 3 March 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H building plot comprising plot of 4 church view rockhampton avon.
Fully Satisfied
15 January 1988Delivered on: 26 January 1988
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H -higher langford farm fivehead, taunton somerset title no st 50071.
Fully Satisfied
25 November 1987Delivered on: 3 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land forming part of 23 park street bath avon title av 85236 title av 15577.
Fully Satisfied
4 November 1987Delivered on: 17 November 1987
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Brownings garage, box, wiltshire.
Fully Satisfied
1 June 2001Delivered on: 5 June 2001
Satisfied on: 17 June 2005
Persons entitled: Grosvenor Developments Limited

Classification: Legal charge between the company and grosvenor developments limited (as chargor) and grosvenor developments limited (as chargee)
Secured details: All sums payable under clauses 2.12.3 and 2.12.4 of an agreement relating to the property charged by the legal charge dated 21ST february 2000 between the chargee the company and the berkley group PLC togeher with interest payable under the agreement and costs under the charge.
Particulars: F/H property k/a the bristol & west building broad quay bristol and land and buildings in marsh street t/no's;-AV53997, AV18007 and BL52315 proceeds of sale thereof all buildings fixtures plant machinery structures and apparatus thereon and all additions and alterations thereof.
Fully Satisfied
18 August 2000Delivered on: 22 August 2000
Satisfied on: 17 June 2005
Persons entitled:
Bristol Back Development Limited
Wpd Property Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under a contract dated 28 jully 2000 on the terms and conditions contained in the contract.
Particulars: F/H properies k/a temple back bristol - AV235889 and AV143614.
Fully Satisfied
1 March 1996Delivered on: 7 March 1996
Satisfied on: 17 June 2005
Persons entitled: The Secretary of State for Defence

Classification: Transfer
Secured details: All monies due or to become due from the company to the chargee under the terms of the transfer.
Particulars: Property situate to the north of horton road devizes wiltshire (formerly forming part of hopton barracks).
Fully Satisfied
6 November 1987Delivered on: 17 November 1987
Satisfied on: 17 June 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining martins whitehill bradford on avon wiltshire.
Fully Satisfied

Filing History

15 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
31 March 2023Accounts for a dormant company made up to 30 June 2022 (1 page)
7 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
12 September 2022Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022 (1 page)
1 April 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 30 June 2021 (1 page)
16 December 2021Appointment of Andrew David Herbert-Read as a director on 16 December 2021 (2 pages)
16 December 2021Termination of appointment of Adriano Maio as a director on 16 December 2021 (1 page)
16 December 2021Termination of appointment of John David Clark as a director on 16 December 2021 (1 page)
16 December 2021Appointment of Anthony William Smith as a director on 16 December 2021 (2 pages)
10 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
3 March 2021Appointment of Mr Peter Dominic Leonard as a director on 18 February 2021 (2 pages)
18 February 2021Termination of appointment of Justin Davies as a director on 18 February 2021 (1 page)
10 August 2020Accounts for a dormant company made up to 30 June 2020 (1 page)
30 April 2020Director's details changed for Mr Justin Davies on 30 January 2019 (2 pages)
31 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
31 July 2019Accounts for a dormant company made up to 30 June 2019 (1 page)
1 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
5 February 2019Appointment of Mr Justin Davies as a director on 30 January 2019 (2 pages)
5 February 2019Termination of appointment of Richard John Cook as a director on 31 January 2019 (1 page)
2 August 2018Accounts for a dormant company made up to 30 June 2018 (1 page)
24 April 2018Appointment of Mr John David Clark as a director on 23 April 2018 (2 pages)
24 April 2018Termination of appointment of Rebecca Seeley as a director on 23 April 2018 (1 page)
27 February 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
10 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
8 February 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
21 December 2016Termination of appointment of Jennifer Draper as a secretary on 21 December 2016 (1 page)
4 November 2016Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Claire Marianne Pettett as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Rebecca Seeley as a director on 3 November 2016 (2 pages)
4 November 2016Termination of appointment of Alan John Avey as a director on 3 November 2016 (1 page)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Mr Adriano Maio as a director on 3 November 2016 (2 pages)
4 November 2016Appointment of Jennifer Draper as a secretary on 3 November 2016 (2 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-01
(3 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
1 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(4 pages)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
8 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
28 August 2015Termination of appointment of Capita Company Secretarial Services Limited as a secretary on 28 August 2015 (1 page)
28 August 2015Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF (1 page)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
16 April 2015Director's details changed for Mr Richard John Cook on 11 July 2014 (2 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
18 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(5 pages)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 September 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
22 July 2014Appointment of Ms Claire Marianne Pettett as a director on 9 June 2014 (2 pages)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
2 July 2014Termination of appointment of Georgina Scott as a director (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register(s) moved to registered inspection location (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Register inspection address has been changed (1 page)
28 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
(5 pages)
10 January 2014Appointment of Mr Alan John Avey as a director (2 pages)
10 January 2014Appointment of Mr Alan John Avey as a director (2 pages)
10 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
10 January 2014Appointment of Ms Georgina Jane Scott as a director (2 pages)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
18 October 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
30 August 2013Termination of appointment of Thanalakshmi Janandran as a secretary (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
31 May 2013Termination of appointment of Richard Coppell as a director (1 page)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
28 May 2013Termination of appointment of Adrian Unitt as a director (1 page)
28 May 2013Appointment of Richard John Cook as a director (2 pages)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
5 April 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
1 October 2012Termination of appointment of Benjamin O'rourke as a director (1 page)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
28 September 2012Appointment of Richard Coppell as a director (2 pages)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
23 March 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
6 October 2011Termination of appointment of Joanne Day as a director (1 page)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 142 Northolt Road Harrow Middlesex HA2 0EE on 5 August 2011 (1 page)
22 July 2011Company name changed crosby homes (special projects) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 July 2011Company name changed crosby homes (special projects) LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-06
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Termination of appointment of Richard Starkey as a director (1 page)
3 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
3 June 2011Termination of appointment of Richard Starkey as a director (1 page)
3 June 2011Appointment of Mr Benjamin Michael O'rourke as a director (2 pages)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
30 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
11 August 2010Termination of appointment of Geoffrey Hutchinson as a director (1 page)
30 June 2010Termination of appointment of Justine Elliott as a director (1 page)
30 June 2010Termination of appointment of Justine Elliott as a director (1 page)
14 May 2010Termination of appointment of David Mcging as a director (1 page)
14 May 2010Termination of appointment of David Mcging as a director (1 page)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
17 March 2010Accounts for a dormant company made up to 30 June 2009 (9 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
2 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (6 pages)
19 November 2009Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Geoffrey Hutchinson on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Dr Joanne Marie Day on 12 November 2009 (2 pages)
19 November 2009Director's details changed for David Patrick Mcging on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Justine Samantha Elliott on 12 November 2009 (2 pages)
19 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
19 November 2009Director's details changed for Mr Adrian David Unitt on 12 November 2009 (2 pages)
19 November 2009Secretary's details changed for Thanalakshmi Janandran on 12 November 2009 (1 page)
19 November 2009Director's details changed for David Patrick Mcging on 12 November 2009 (2 pages)
14 September 2009Appointment terminated director jane cox (1 page)
14 September 2009Appointment terminated director jane cox (1 page)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (9 pages)
27 March 2009Appointment terminated director andrew brady (1 page)
27 March 2009Appointment terminated director andrew brady (1 page)
24 March 2009Appointment terminated director simon bridge (1 page)
24 March 2009Appointment terminated director stephen muttock (1 page)
24 March 2009Appointment terminated director simon bridge (1 page)
24 March 2009Appointment terminated director stephen muttock (1 page)
2 February 2009Return made up to 01/02/09; full list of members (6 pages)
2 February 2009Return made up to 01/02/09; full list of members (6 pages)
24 November 2008Return made up to 01/02/08; full list of members; amend (10 pages)
24 November 2008Return made up to 01/02/08; full list of members; amend (10 pages)
20 November 2008Director's change of particulars / richard starkey / 02/11/2007 (1 page)
20 November 2008Director's change of particulars / andrew brady / 02/11/2007 (1 page)
20 November 2008Director's change of particulars / richard starkey / 02/11/2007 (1 page)
20 November 2008Director's change of particulars / andrew brady / 02/11/2007 (1 page)
6 October 2008Appointment terminated director john brown (1 page)
6 October 2008Appointment terminated director john brown (1 page)
8 August 2008Appointment terminated director nigel hawken (1 page)
8 August 2008Appointment terminated director nigel hawken (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
1 February 2008Return made up to 01/02/08; full list of members (4 pages)
8 January 2008New director appointed (1 page)
8 January 2008New director appointed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
8 June 2007Director's particulars changed (1 page)
8 June 2007Director's particulars changed (1 page)
17 May 2007New director appointed (1 page)
17 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
15 May 2007New director appointed (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Director resigned (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
27 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
27 February 2007Director's particulars changed (1 page)
27 February 2007Director's particulars changed (1 page)
1 February 2007Return made up to 01/02/07; full list of members (4 pages)
1 February 2007Return made up to 01/02/07; full list of members (4 pages)
1 November 2006New director appointed (2 pages)
1 November 2006New director appointed (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
8 June 2006Memorandum and Articles of Association (4 pages)
8 June 2006Memorandum and Articles of Association (4 pages)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2006New director appointed (3 pages)
6 June 2006New director appointed (3 pages)
1 June 2006Director resigned (1 page)
1 June 2006Director resigned (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
3 May 2006Accounts for a dormant company made up to 8 July 2005 (1 page)
13 February 2006Return made up to 01/02/06; full list of members (3 pages)
13 February 2006Return made up to 01/02/06; full list of members (3 pages)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
8 February 2006Accounting reference date shortened from 08/07/06 to 30/06/06 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
22 December 2005Accounting reference date extended from 30/04/05 to 08/07/05 (1 page)
7 October 2005Director resigned (1 page)
7 October 2005Director resigned (1 page)
23 August 2005New secretary appointed (2 pages)
23 August 2005New secretary appointed (2 pages)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Accounting reference date extended from 30/04/06 to 08/07/06 (1 page)
27 July 2005Registered office changed on 27/07/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
17 June 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
16 February 2005Return made up to 01/02/05; full list of members (10 pages)
16 February 2005Return made up to 01/02/05; full list of members (10 pages)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 October 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
6 September 2004Secretary resigned (1 page)
6 September 2004Secretary resigned (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
12 May 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
17 March 2004Return made up to 01/02/04; full list of members (11 pages)
17 March 2004Return made up to 01/02/04; full list of members (11 pages)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
16 March 2004Director resigned (1 page)
16 March 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
25 February 2004New secretary appointed (2 pages)
26 January 2004New director appointed (2 pages)
26 January 2004New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003Secretary resigned (1 page)
30 September 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
15 July 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (12 pages)
11 February 2003Return made up to 01/02/03; full list of members (12 pages)
9 February 2003Director resigned (1 page)
9 February 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
26 November 2002Director's particulars changed (1 page)
26 November 2002Director's particulars changed (1 page)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
6 November 2002New director appointed (2 pages)
24 October 2002Director resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Secretary resigned (1 page)
24 October 2002Director resigned (1 page)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
27 August 2002Total exemption small company accounts made up to 30 April 2002 (2 pages)
5 May 2002Director resigned (1 page)
5 May 2002Director resigned (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
11 February 2002Return made up to 01/02/02; full list of members (11 pages)
11 February 2002Return made up to 01/02/02; full list of members (11 pages)
14 January 2002New director appointed (2 pages)
14 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Company name changed beaufort western LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Company name changed beaufort western LIMITED\certificate issued on 30/11/01 (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
29 November 2001New director appointed (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
16 November 2001Accounts for a dormant company made up to 30 April 2001 (2 pages)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
20 July 2001Secretary's particulars changed (1 page)
20 July 2001Secretary's particulars changed (1 page)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
21 May 2001New director appointed (2 pages)
21 May 2001New director appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
21 February 2001Return made up to 01/02/01; full list of members (9 pages)
21 February 2001Return made up to 01/02/01; full list of members (9 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001New secretary appointed (2 pages)
16 February 2001Director's particulars changed (1 page)
16 February 2001Secretary resigned (1 page)
16 February 2001Director's particulars changed (1 page)
16 February 2001Secretary resigned (1 page)
22 January 2001New director appointed (2 pages)
22 January 2001New director appointed (2 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 August 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New secretary appointed (2 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Secretary resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
8 March 2000Return made up to 01/02/00; full list of members (8 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
14 October 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
6 July 1999Secretary's particulars changed (1 page)
6 July 1999Secretary's particulars changed (1 page)
25 June 1999New director appointed (2 pages)
25 June 1999New director appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
25 June 1999New secretary appointed (2 pages)
21 June 1999New director appointed (2 pages)
21 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
10 June 1999New secretary appointed (2 pages)
10 June 1999Secretary resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
21 February 1999Return made up to 01/02/99; no change of members (11 pages)
21 February 1999Return made up to 01/02/99; no change of members (11 pages)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Secretary resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
15 February 1999Secretary resigned (1 page)
15 February 1999New secretary appointed (2 pages)
15 February 1999Director resigned (1 page)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
15 October 1998Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 February 1998Director's particulars changed (1 page)
25 February 1998Location of register of members (1 page)
25 February 1998Return made up to 01/02/98; full list of members (10 pages)
25 February 1998Return made up to 01/02/98; full list of members (10 pages)
25 February 1998Location of register of members (1 page)
25 February 1998Director's particulars changed (1 page)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
27 January 1998Accounts for a dormant company made up to 30 April 1997 (4 pages)
31 December 1997New director appointed (2 pages)
31 December 1997New director appointed (2 pages)
1 October 1997New director appointed (3 pages)
1 October 1997New director appointed (3 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
4 May 1997New director appointed (3 pages)
4 May 1997New director appointed (3 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
24 February 1997Return made up to 01/02/97; full list of members (8 pages)
22 January 1997New director appointed (3 pages)
22 January 1997New director appointed (3 pages)
16 January 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
18 December 1996Accounts for a dormant company made up to 30 April 1996 (4 pages)
11 December 1996New director appointed (2 pages)
11 December 1996New director appointed (2 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Director resigned (1 page)
26 September 1996New secretary appointed (1 page)
26 September 1996Secretary resigned (2 pages)
26 September 1996Director resigned (1 page)
26 September 1996Secretary resigned (2 pages)
19 June 1996New director appointed (1 page)
19 June 1996Return made up to 01/02/96; full list of members (10 pages)
19 June 1996Director's particulars changed (1 page)
19 June 1996Director's particulars changed (1 page)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
19 June 1996Return made up to 01/02/96; full list of members (10 pages)
19 June 1996Secretary's particulars changed;director's particulars changed (1 page)
19 June 1996New director appointed (1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/11/95
(1 page)
18 April 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 14/11/95
(1 page)
7 March 1996Particulars of mortgage/charge (3 pages)
7 March 1996Particulars of mortgage/charge (3 pages)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
11 February 1996Registered office changed on 11/02/96 from: the old house 4 heath road weybridge surrey KT13 8TB (1 page)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
19 October 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
4 August 1995New director appointed (2 pages)
4 August 1995New director appointed (2 pages)
8 March 1995Return made up to 01/02/95; full list of members (18 pages)
8 March 1995Return made up to 01/02/95; full list of members (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
29 November 1994Particulars of mortgage/charge (3 pages)
29 November 1994Particulars of mortgage/charge (3 pages)
29 July 1994Company name changed berkeley homes (western) LIMITED\certificate issued on 01/08/94 (2 pages)
29 July 1994Company name changed berkeley homes (western) LIMITED\certificate issued on 01/08/94 (2 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 August 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 August 1987Company name changed berkeley leasing LIMITED\certificate issued on 07/08/87 (2 pages)
6 August 1987Company name changed berkeley leasing LIMITED\certificate issued on 07/08/87 (2 pages)
10 November 1983Incorporation (14 pages)
10 November 1983Incorporation (14 pages)