Company NameBeechcroft Manor Management Limited
Company StatusActive
Company Number01891480
CategoryPrivate Limited Company
Incorporation Date1 March 1985(39 years, 2 months ago)
Previous NameJaycourt Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameAndrew Marsh
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2008(23 years, 10 months after company formation)
Appointment Duration15 years, 4 months
RoleNews Editor
Country of ResidenceEngland
Correspondence Address18 Hanover Walk
Weybridge
Surrey
KT13 9QX
Director NameAnne Elizabeth Russell
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(31 years, 10 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechcroft Manor
Weybridge
Surrey
KT13 9NY
Director NameMr Daniel Sayles
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleHead Of Press And Public Relations
Country of ResidenceEngland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Director NameMr Billy Sidney Postle
Date of BirthJuly 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(37 years, 3 months after company formation)
Appointment Duration1 year, 10 months
RoleDigital Designer At Bbc Storyworks
Country of ResidenceEngland
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Secretary NameWhitemews (Corporation)
StatusCurrent
Appointed24 September 2021(36 years, 7 months after company formation)
Appointment Duration2 years, 7 months
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Director NameHoward Henry Crocker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration3 years (resigned 25 January 1995)
RoleProperty Developer
Correspondence Address12 Copthall Avenue
London
EC2R 7DH
Director NameMs Patricia Dunton
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 1993)
RoleSales Executive
Correspondence Address45 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMiss Sheena King
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1994)
RolePodiatrist
Correspondence Address6 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NY
Director NameMrs Julie Elizabeth Lampitt
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 August 1992)
RoleSecretary
Correspondence Address34 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NZ
Secretary NameJane Madeleine Fearnley-Whittingstall
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address1 Wellington House
Baker Street
Weybridge
Surrey
KT13 8DZ
Director NameMr Jeremy Robert Fraser Craig
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 November 1994)
RoleBusiness Analyst
Correspondence AddressFlat 43 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr Adam Vincent Major
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(7 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 November 1998)
RoleConsultant (Computers)
Correspondence AddressFlat 1 Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NZ
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 19 July 2002)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameLionel Barrie Hattam
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 03 August 1998)
RoleAirline Pilot
Correspondence AddressFarthings
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameDennis Grayham
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1995(10 years after company formation)
Appointment Duration6 years, 10 months (resigned 01 February 2002)
RoleManager
Correspondence Address6beechcroft Manor
Weybridge
Surrey
TW13 9NY
Director NameBarry Richard O'Sullivan
NationalityBritish
StatusResigned
Appointed14 January 1997(11 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 April 2000)
RoleCartographer
Correspondence Address43 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameStephen Anthony Gonsalves
Date of BirthMarch 1963 (Born 61 years ago)
NationalityTrinidadian
StatusResigned
Appointed16 September 1998(13 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 October 2000)
RoleInsurance
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameJames Walter Burden
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(13 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 February 2002)
RoleVice-Principal Art College
Correspondence Address10 Belmont
Weybridge
Surrey
KT13 0BY
Director NameGillian Mary Chapman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2000(15 years after company formation)
Appointment Duration4 years, 6 months (resigned 20 September 2004)
RoleSecretary
Correspondence AddressNo 1 Beechcroft Manor
Weybridge
Surrey
KT13 9NY
Director NameMarc James Garrett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(15 years after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2007)
RoleSales Manager
Correspondence Address8 Eden Court
Watford Village
Northamptonshire
NN6 7UW
Director NameMichael O'Mahoney
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2001(16 years after company formation)
Appointment Duration7 years, 5 months (resigned 22 August 2008)
RoleAccountant
Correspondence Address44 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameClare Rickard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(16 years, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2015)
RoleWeb Design
Country of ResidenceEngland
Correspondence Address28 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Secretary NameRajiv Sibal
NationalityBritish
StatusResigned
Appointed01 October 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2005)
RoleEngineer
Correspondence Address38 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMs Lesley Birch
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 8 months after company formation)
Appointment Duration18 years, 2 months (resigned 10 January 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Secretary NameMs Lesley Birch
NationalityBritish
StatusResigned
Appointed01 November 2002(17 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 December 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameLinda Genrick
Date of BirthApril 1973 (Born 51 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2007(22 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 May 2009)
RoleConsultant
Correspondence Address34 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NamePeter Alan Rich
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(22 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 November 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Beechcroft Manor
Weybridge
Surrey
KT13 9NY
Director NameMr Andrew James Phillips
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(25 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2015)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Castle Wildish
Surrey House
Hersham Green
Walton On Thames
KT12 4HW
Director NameMiss Rachael Fisher
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2017)
RoleTransport Planner
Country of ResidenceUnited Kingdom
Correspondence Address36 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr Alexander Pye
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2017)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMrs Joan McGrane
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2013(28 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 24 September 2021)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBeechcroft Manor 15 Beechcroft Manor
Weybridge
Surrey
KT13 9NY
Director NameMiss Yolande Florence Joan Gaster
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(28 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 08 September 2016)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressBeechcroft Manor 32 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMs Miriam Lloyd
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2013(28 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 April 2016)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressBeechcroft Manor 32 Beechcroft Manor
Weybridge
Surrey
KT13 9NZ
Director NameMr David Michael Milborrow
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2014(29 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 September 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address32 Beechcroft Manor Beechcroft Manor
Oatlands Drive
Weybridge
Surrey
KT13 9NZ
Director NameNatasha Franklin-Mitchell
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Director NameStanley Joseph Mitchell
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(32 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Holborn Viaduct
London
EC1A 2BN
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed17 January 2018(32 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 May 2020)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Telephone01705583908
Telephone regionUnknown

Location

Registered Address24 Holborn Viaduct
London
EC1A 2BN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Mr S. Purvis
4.44%
Ordinary
1 at £1A.d. Marsh & C.l. Marsh
2.22%
Ordinary
1 at £1C.e. Allaway & J. Builth
2.22%
Ordinary
1 at £1D.a. Philips & A.j. Philips
2.22%
Ordinary
1 at £1I.r. Garud
2.22%
Ordinary
1 at £1James Burden
2.22%
Ordinary
1 at £1John Paul Lidgley
2.22%
Ordinary
1 at £1K. Parmar
2.22%
Ordinary
1 at £1K. Russell & A.e. Russell
2.22%
Ordinary
1 at £1L.l. Bennett & M.e. Bennett
2.22%
Ordinary
1 at £1Linda A. Genrick
2.22%
Ordinary
1 at £1M.c. Pye & A.j. Pye
2.22%
Ordinary
1 at £1Miss Anita Ktori
2.22%
Ordinary
1 at £1Mr Boyce Paul Kuvakkadan
2.22%
Ordinary
1 at £1Mr D. Grayham
2.22%
Ordinary
1 at £1Mr D.w. Mills
2.22%
Ordinary
1 at £1Mr Dean Irwin
2.22%
Ordinary
1 at £1Mr James Lainton
2.22%
Ordinary
1 at £1Mr K. Plunkett
2.22%
Ordinary
1 at £1Mr Michael Sullivan
2.22%
Ordinary
1 at £1Mr S.k. Bhalla
2.22%
Ordinary
1 at £1Mr T. O'malley
2.22%
Ordinary
1 at £1Mrs A. Kotsias
2.22%
Ordinary
1 at £1Mrs A.m. Kotsias
2.22%
Ordinary
1 at £1Mrs E. Kee
2.22%
Ordinary
1 at £1Mrs H. Tunstall
2.22%
Ordinary
1 at £1Mrs L.r. Stockley
2.22%
Ordinary
1 at £1Mrs P.m. Cooper
2.22%
Ordinary
1 at £1Ms C. Rickard
2.22%
Ordinary
1 at £1Ms C.l. Mitchell
2.22%
Ordinary
1 at £1Ms S. Wilson
2.22%
Ordinary
1 at £1S. Wiggins & Peter Rich
2.22%
Ordinary
1 at £1T. Brain
2.22%
Ordinary
6 at £1Howard Crocker
13.33%
Ordinary
5 at £1Jubilee Securities
11.11%
Ordinary

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 31 December 2023 with updates (9 pages)
17 January 2024Confirmation statement made on 17 January 2024 with updates (7 pages)
9 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
14 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 June 2022Appointment of Mr Billy Sidney Postle as a director on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Daniel Sayles Mills on 10 June 2022 (2 pages)
10 June 2022Appointment of Mr Daniel Mills as a director on 10 June 2022 (2 pages)
10 June 2022Director's details changed for Mr Daniel Mills on 10 June 2022 (2 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
5 October 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 September 2021Termination of appointment of Joan Mcgrane as a director on 24 September 2021 (1 page)
24 September 2021Appointment of Whitemews as a secretary on 24 September 2021 (2 pages)
24 September 2021Termination of appointment of Lesley Birch as a director on 10 January 2021 (1 page)
1 April 2021Termination of appointment of Natasha Franklin-Mitchell as a director on 23 October 2020 (1 page)
31 March 2021Termination of appointment of Stanley Joseph Mitchell as a director on 23 October 2020 (1 page)
19 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 September 2020Registered office address changed from 7 Burcott Gardens Addlestone KT15 2DE United Kingdom to 24 Holborn Viaduct London EC1A 2BN on 22 September 2020 (1 page)
22 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
20 May 2020Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 18 May 2020 (1 page)
20 May 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 7 Burcott Gardens Addlestone KT15 2DE on 20 May 2020 (1 page)
3 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
11 September 2019Micro company accounts made up to 31 March 2019 (8 pages)
15 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
29 January 2018Registered office address changed from C/O Castle Wildish Surrey House Hersham Green Walton on Thames Surrey KT12 4HW United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 29 January 2018 (1 page)
29 January 2018Appointment of Hml Company Secretarial Services Ltd as a secretary on 17 January 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
3 July 2017Appointment of Anne Elizabeth Russell as a director on 1 January 2017 (2 pages)
3 July 2017Appointment of Anne Elizabeth Russell as a director on 1 January 2017 (2 pages)
27 June 2017Termination of appointment of Alexander Pye as a director on 20 March 2017 (1 page)
27 June 2017Appointment of Natasha Franklin-Mitchell as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Natasha Franklin-Mitchell as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Stanley Joseph Mitchell as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Stanley Joseph Mitchell as a director on 27 June 2017 (2 pages)
27 June 2017Termination of appointment of Rachael Fisher as a director on 20 March 2017 (1 page)
27 June 2017Termination of appointment of Alexander Pye as a director on 20 March 2017 (1 page)
27 June 2017Termination of appointment of Rachael Fisher as a director on 20 March 2017 (1 page)
11 January 2017Director's details changed (2 pages)
11 January 2017Director's details changed (2 pages)
10 January 2017Director's details changed for Ms Miriam Lloyd on 10 January 2017 (2 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Termination of appointment of Yolande Florence Joan Gaster as a director on 8 September 2016 (1 page)
10 January 2017Registered office address changed from C/O Castle Wildish Surrey House Hersham Green Walton on Thames KT12 4HW to C/O Castle Wildish Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 January 2017 (1 page)
10 January 2017Termination of appointment of David Michael Milborrow as a director on 8 September 2016 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Director's details changed for Ms Miriam Lloyd on 10 January 2017 (2 pages)
10 January 2017Termination of appointment of David Michael Milborrow as a director on 8 September 2016 (1 page)
10 January 2017Termination of appointment of Yolande Florence Joan Gaster as a director on 8 September 2016 (1 page)
10 January 2017Termination of appointment of Miriam Lloyd as a director on 1 April 2016 (1 page)
10 January 2017Registered office address changed from C/O Castle Wildish Surrey House Hersham Green Walton on Thames KT12 4HW to C/O Castle Wildish Surrey House Hersham Green Walton on Thames Surrey KT12 4HW on 10 January 2017 (1 page)
10 January 2017Termination of appointment of Miriam Lloyd as a director on 1 April 2016 (1 page)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 45
(14 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 45
(14 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
27 January 2015Termination of appointment of Clare Rickard as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Clare Rickard as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Andrew James Phillips as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Andrew James Phillips as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 45
(16 pages)
27 January 2015Termination of appointment of Andrew James Phillips as a director on 1 January 2015 (1 page)
27 January 2015Termination of appointment of Clare Rickard as a director on 1 January 2015 (1 page)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 45
(16 pages)
26 January 2015Termination of appointment of Andrew James Phillips as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Andrew James Phillips as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Clare Rickard as a director on 1 January 2015 (1 page)
26 January 2015Termination of appointment of Clare Rickard as a director on 1 January 2015 (1 page)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
17 June 2014Appointment of Mr David Michael Milborrow as a director (2 pages)
17 June 2014Appointment of Mr David Michael Milborrow as a director (2 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 45
(15 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 45
(15 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
8 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
26 September 2013Appointment of Ms Miriam Lloyd as a director (2 pages)
26 September 2013Appointment of Ms Miriam Lloyd as a director (2 pages)
29 August 2013Termination of appointment of Anne Russell as a director (1 page)
29 August 2013Termination of appointment of Lesley Birch as a secretary (1 page)
29 August 2013Termination of appointment of Kevin Russell as a director (1 page)
29 August 2013Termination of appointment of Anne Russell as a director (1 page)
29 August 2013Termination of appointment of Lesley Birch as a secretary (1 page)
29 August 2013Termination of appointment of Kevin Russell as a director (1 page)
29 August 2013Termination of appointment of Peter Rich as a director (1 page)
29 August 2013Termination of appointment of Peter Rich as a director (1 page)
31 July 2013Appointment of Miss Yolande Florence Joan Gaster as a director (2 pages)
31 July 2013Appointment of Miss Yolande Florence Joan Gaster as a director (2 pages)
24 June 2013Appointment of Mrs Joan Mcgrane as a director (2 pages)
24 June 2013Appointment of Mrs Joan Mcgrane as a director (2 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
23 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 January 2012Appointment of Miss Rachael Fisher as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
31 January 2012Appointment of Miss Rachael Fisher as a director (2 pages)
31 January 2012Appointment of Mr Alexander Pye as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
31 January 2012Appointment of Mr Alexander Pye as a director (2 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 December 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (15 pages)
10 December 2010Appointment of Mr Andrew James Phillips as a director (2 pages)
10 December 2010Appointment of Mr Andrew James Phillips as a director (2 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
15 September 2010Full accounts made up to 31 March 2010 (12 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (25 pages)
13 January 2010Director's details changed for Kevin Russell on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Clare Rickard on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Peter Alan Rich on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for Lesley Birch on 31 December 2009 (1 page)
13 January 2010Director's details changed for Andrew Marsh on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Kevin Russell on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Anne Russell on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Anne Russell on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Andrew Marsh on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Peter Alan Rich on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Ms Lesley Birch on 31 December 2009 (2 pages)
13 January 2010Secretary's details changed for Lesley Birch on 31 December 2009 (1 page)
13 January 2010Director's details changed for Ms Lesley Birch on 31 December 2009 (2 pages)
13 January 2010Director's details changed for Clare Rickard on 31 December 2009 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (13 pages)
30 July 2009Full accounts made up to 31 March 2009 (13 pages)
22 May 2009Appointment terminated director linda genrick (1 page)
22 May 2009Appointment terminated director linda genrick (1 page)
27 January 2009Return made up to 31/12/08; change of members (9 pages)
27 January 2009Return made up to 31/12/08; change of members (9 pages)
20 January 2009Director appointed andrew marsh (2 pages)
20 January 2009Director appointed andrew marsh (2 pages)
3 September 2008Appointment terminated director michael o'mahoney (1 page)
3 September 2008Appointment terminated director michael o'mahoney (1 page)
20 May 2008Full accounts made up to 31 March 2008 (12 pages)
20 May 2008Full accounts made up to 31 March 2008 (12 pages)
18 January 2008Return made up to 31/12/07; full list of members (14 pages)
18 January 2008Return made up to 31/12/07; full list of members (14 pages)
8 August 2007New director appointed (2 pages)
8 August 2007New director appointed (2 pages)
25 July 2007Full accounts made up to 31 March 2007 (12 pages)
25 July 2007Full accounts made up to 31 March 2007 (12 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2007Director resigned (1 page)
1 February 2007Return made up to 31/12/06; change of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2006Full accounts made up to 31 March 2006 (10 pages)
14 August 2006Full accounts made up to 31 March 2006 (10 pages)
13 March 2006Return made up to 31/12/05; full list of members (9 pages)
13 March 2006Return made up to 31/12/05; full list of members (9 pages)
29 September 2005Full accounts made up to 31 March 2005 (8 pages)
29 September 2005Full accounts made up to 31 March 2005 (8 pages)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
12 May 2005New director appointed (1 page)
16 March 2005Director's particulars changed (1 page)
16 March 2005Director's particulars changed (1 page)
27 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Secretary resigned (1 page)
27 January 2005Return made up to 31/12/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 January 2005Director resigned (1 page)
27 January 2005Director resigned (1 page)
27 January 2005Secretary resigned (1 page)
16 December 2004Director resigned (1 page)
16 December 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
29 September 2004Full accounts made up to 31 March 2004 (12 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(21 pages)
3 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 03/02/04
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(21 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
18 November 2003Full accounts made up to 31 March 2003 (12 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
6 August 2003New secretary appointed;new director appointed (2 pages)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
6 April 2003Return made up to 31/12/02; full list of members (15 pages)
6 April 2003Return made up to 31/12/02; full list of members (15 pages)
20 December 2002New director appointed (2 pages)
20 December 2002New director appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New secretary appointed (2 pages)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
3 October 2002Full accounts made up to 31 March 2002 (12 pages)
3 October 2002Full accounts made up to 31 March 2002 (12 pages)
12 August 2002Secretary resigned (1 page)
12 August 2002Secretary resigned (1 page)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
19 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(13 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
22 January 2002Full accounts made up to 31 March 2001 (12 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (11 pages)
24 January 2001Return made up to 31/12/00; full list of members (14 pages)
24 January 2001Return made up to 31/12/00; full list of members (14 pages)
22 January 2001Registered office changed on 22/01/01 from: c/o j j homes (props) LTD 38 the broadway wimbledon london SW19 1RQ (1 page)
22 January 2001Registered office changed on 22/01/01 from: c/o j j homes (props) LTD 38 the broadway wimbledon london SW19 1RQ (1 page)
17 January 2001Director resigned (2 pages)
17 January 2001Director resigned (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
26 July 2000New director appointed (2 pages)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
13 March 2000Full accounts made up to 31 March 1999 (11 pages)
13 March 2000Full accounts made up to 31 March 1999 (11 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 May 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 38 the broadway london SW19 1RQ (1 page)
21 January 1999Return made up to 31/12/98; full list of members (10 pages)
21 January 1999Return made up to 31/12/98; full list of members (10 pages)
21 January 1999Registered office changed on 21/01/99 from: 38 the broadway london SW19 1RQ (1 page)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
13 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 January 1999New director appointed (1 page)
11 January 1999New director appointed (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
14 December 1998Director resigned (1 page)
14 December 1998Director resigned (1 page)
14 December 1998Registered office changed on 14/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page)
14 December 1998Registered office changed on 14/12/98 from: c/o michael david & co 38 the broadway wimbledon SW19 1RQ (1 page)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
19 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
16 December 1997Full accounts made up to 31 March 1997 (11 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
15 January 1997Return made up to 31/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1996Return made up to 31/12/95; change of members (5 pages)
25 January 1996Return made up to 31/12/95; change of members (5 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
3 October 1995Full accounts made up to 31 March 1995 (11 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
2 July 1995Director resigned (2 pages)
2 July 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
1 March 1985Incorporation (14 pages)
1 March 1985Incorporation (14 pages)