Company NameHalf Moon Management Company Limited
Company StatusActive
Company Number01931160
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 July 1985(38 years, 9 months ago)

Business Activity

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

Directors

Director NameMiss Lindsey Angela Sumner
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2004(18 years, 6 months after company formation)
Appointment Duration20 years, 3 months
RoleAdministrator
Country of ResidenceEngland
Correspondence Address10 Farm Road
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QA
Secretary NameMr Nigel John Relf
NationalityBritish
StatusCurrent
Appointed14 June 2007(21 years, 11 months after company formation)
Appointment Duration16 years, 10 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address16 Firgrove Court
Farnham
Surrey
GU9 7QD
Director NameMr John Gill
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2007(22 years, 5 months after company formation)
Appointment Duration16 years, 4 months
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address1 Little Road
Hemel Hempstead
Hertfordshire
HP2 5EN
Director NameMr Robert Clive Kettle
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2012(26 years, 11 months after company formation)
Appointment Duration11 years, 10 months
RoleFireman
Country of ResidenceUnited Kingdom
Correspondence Address1 Rannoch Walk
Hemel Hempstead
Hertfordshire
HP2 6PG
Director NameMrs Penelope Marian Stevenson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2016(30 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address76 Tollgate Road Colney Heath
St Albans
Hertfordshire
AL4 0PY
Director NameMrs Kay Waddell
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(32 years after company formation)
Appointment Duration6 years, 9 months
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Crackley Meadow Hemel Hempstead
London
Hertfordshire
HP2 7SQ
Director NameMrs Barbara Anne Payne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2017(32 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Newford Close
Hemel Hempstead
Hertfordshire
HP2 4QZ
Director NameIan Holmes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 August 1993)
RoleSenior Credit Controller
Correspondence Address32 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMs Rosanne Maling Wood
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 28 May 1999)
RoleAir Stewardess
Correspondence Address38 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMr Jason Ernest Such
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 1998)
RoleSupervisor
Correspondence Address40 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMr Antony Perrin
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 March 1992)
RolePostman
Correspondence Address46 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMr Richard John Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 12 August 1991)
RoleBank Officer
Correspondence Address42 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMr Desmond John Gilbert
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 12 January 2004)
RoleMaterials Management Officer
Correspondence Address30 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMr Neil Anthony Fuller
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 1992)
RoleBank Official
Correspondence Address44 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Secretary NameMr Paul William Fisher
NationalityBritish
StatusResigned
Appointed30 June 1991(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 July 1992)
RoleCompany Director
Correspondence AddressUnit 2 Scotts Sufferance Wharf
London
SE1 2DE
Director NameMr Christopher Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(6 years after company formation)
Appointment Duration8 years, 7 months (resigned 10 March 2000)
RolePlat Inspector
Correspondence Address42 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMiss Lorna Jayne Gainsbury
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleSecretary
Correspondence Address46 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMiss Lucy Springle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1992(6 years, 7 months after company formation)
Appointment Duration7 years (resigned 12 March 1999)
RoleLegal Secretary
Correspondence Address34 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Secretary NameMr Jason Ernest Such
NationalityEnglish
StatusResigned
Appointed02 July 1992(6 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 December 1994)
RoleSupervisor
Correspondence Address40 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameHelen Dunning Pearson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1994(9 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 December 1996)
RoleQuality Control Microbiologist
Correspondence Address32 Half Moon Meadow
Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SD
Secretary NameMr Christopher Brown
NationalityBritish
StatusResigned
Appointed20 December 1994(9 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1998)
RoleCompany Director
Correspondence Address42 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameBruce Gowans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1996(10 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 March 2001)
RoleEngineer
Correspondence Address46 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Secretary NameMargaret Freda Clapp
NationalityBritish
StatusResigned
Appointed01 January 1999(13 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 March 2002)
RoleCompany Director
Correspondence Address1 East Mount
Wheathampstead
St Albans
Hertfordshire
AL4 8BJ
Director NameJeremy Michael Johnson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 July 2008)
RoleProduct Handler
Correspondence Address83 Stephensons Wharf
Hemel Hempstead
Hertfordshire
HP3 9WY
Director NameMrs Victoria Karen Chandler
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2007(22 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 September 2014)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence Address25a Melsted Road
Hemel Hempstead
Hertfordshire
HP1 1SX
Director NameMr Geoffrey Richard Moring
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(22 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 17 May 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFrogs Hall Barn
Frogs Hall Lane Swanton Morley
Dereham
Norfolk
NR20 4NX
Director NameJoshua Ross Luckhurst
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(22 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 20 January 2012)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9 Crouch Hall Lane
Redbourn
St. Albans
Hertfordshire
AL3 7EQ
Director NameMr William Belbin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2008(22 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2016)
RoleElectrician
Country of ResidenceEngland
Correspondence Address88 Stockbreach Road
Hatfield
Hertfordshire
AL10 0BE
Director NameLouise Patricia Sippitt
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(22 years, 8 months after company formation)
Appointment Duration7 years, 7 months (resigned 26 October 2015)
RoleCustomer Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address27 Far Holme
Middleton
Milton Keynes
MK10 9RS
Director NameMrs Katie Ann Fletcher
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2008(23 years after company formation)
Appointment Duration5 years, 5 months (resigned 10 January 2014)
RoleTraining Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Half Moon Meadow
Hemel Hempstead
Hertfordshire
HP2 7SD
Director NameMrs Hayley Kim Carroll
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(28 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 April 2018)
RoleAirline Ground Ops Executive
Country of ResidenceEngland
Correspondence Address118 Russell Lane Whetstone
London
N20 0AS
Director NameMiss Kayleigh Suzanne Sharpley
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2014(29 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 June 2017)
RoleRelationship Manager
Country of ResidenceEngland
Correspondence Address2 Wellbury Terrace
Hemel Hempstead
Hertfordshire
HP2 4NX
Secretary NameSkylon Limited (Corporation)
StatusResigned
Appointed25 March 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 June 2007)
Correspondence AddressRussell House 140 High Street
Edgware
Middlesex
HA8 7EL
Secretary NameTrust Property Management Limited (Corporation)
StatusResigned
Appointed01 January 2006(20 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 2007)
Correspondence AddressTrust House
P.O. Box 589
Edgware
Middlesex
HA8 4DY

Contact

Telephone01202 697611
Telephone regionBournemouth

Location

Registered AddressSpace Lettings Ltd Rumball Sedgwick Block Mgmt, Abbotts Hse
198 Lower High Street
Watford
Hertfordshire
WD17 2FF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

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

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

6 October 2023Termination of appointment of Nigel John Relf as a secretary on 6 October 2023 (1 page)
6 October 2023Appointment of Rumball Sedgwick as a secretary on 6 October 2023 (2 pages)
12 July 2023Registered office address changed from Arrowsmith Court Station Approach Broadstone Dorset BH18 8AT to Space Lettings Ltd Rumball Sedgwick Block Mgmt, Abbotts Hse 198 Lower High Street Watford Hertfordshire WD17 2FF on 12 July 2023 (1 page)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 June 2023Unaudited abridged accounts made up to 31 December 2022 (7 pages)
30 August 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
15 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
14 July 2022Secretary's details changed for Mr Nigel John Relf on 2 July 2022 (1 page)
8 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
6 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
23 October 2020Unaudited abridged accounts made up to 31 December 2019 (7 pages)
6 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 July 2018Termination of appointment of Geoffrey Richard Moring as a director on 17 May 2018 (1 page)
16 July 2018Termination of appointment of Hayley Kim Carroll as a director on 5 April 2018 (1 page)
16 July 2018Notification of Barbara Anne Payne as a person with significant control on 23 August 2017 (2 pages)
16 July 2018Cessation of Hayley Kim Carroll as a person with significant control on 5 April 2018 (1 page)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 July 2018Notification of Kay Waddell as a person with significant control on 12 July 2017 (2 pages)
16 July 2018Cessation of Geoffrey Richard Moring as a person with significant control on 17 May 2018 (1 page)
19 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
29 August 2017Appointment of Mrs Barbara Anne Payne as a director on 23 August 2017 (2 pages)
29 August 2017Appointment of Mrs Barbara Anne Payne as a director on 23 August 2017 (2 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 August 2017Appointment of Mrs Kay Waddell as a director on 12 July 2017 (2 pages)
10 August 2017Appointment of Mrs Kay Waddell as a director on 12 July 2017 (2 pages)
18 July 2017Cessation of Kayleigh Suzanne Sharpley as a person with significant control on 1 June 2017 (1 page)
18 July 2017Termination of appointment of Kayleigh Suzanne Sharpley as a director on 1 June 2017 (1 page)
18 July 2017Cessation of Kayleigh Suzanne Sharpley as a person with significant control on 1 June 2017 (1 page)
18 July 2017Termination of appointment of Kayleigh Suzanne Sharpley as a director on 1 June 2017 (1 page)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (13 pages)
10 August 2016Confirmation statement made on 30 June 2016 with updates (13 pages)
9 August 2016Director's details changed for Miss Hayley Kim Brand on 16 April 2016 (2 pages)
9 August 2016Director's details changed for Mrs Hayley Kim Carroll on 17 April 2016 (2 pages)
9 August 2016Director's details changed for Miss Kayleigh Suzanne Sharpley on 7 May 2016 (2 pages)
9 August 2016Director's details changed for Mrs Hayley Kim Carroll on 17 April 2016 (2 pages)
9 August 2016Director's details changed for Miss Hayley Kim Brand on 16 April 2016 (2 pages)
9 August 2016Director's details changed for Miss Kayleigh Suzanne Sharpley on 7 May 2016 (2 pages)
8 August 2016Termination of appointment of William Belbin as a director on 14 March 2016 (1 page)
8 August 2016Appointment of Mrs Penelope Marian Stevenson as a director on 22 February 2016 (2 pages)
8 August 2016Termination of appointment of Louise Patricia Sippitt as a director on 26 October 2015 (1 page)
8 August 2016Appointment of Mrs Penelope Marian Stevenson as a director on 22 February 2016 (2 pages)
8 August 2016Termination of appointment of Louise Patricia Sippitt as a director on 26 October 2015 (1 page)
8 August 2016Termination of appointment of William Belbin as a director on 14 March 2016 (1 page)
9 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
9 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
8 July 2015Annual return made up to 30 June 2015 no member list (10 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
8 July 2015Director's details changed for Miss Lindsey Angela Sumner on 1 May 2015 (2 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 October 2014Appointment of Miss Kayleigh Suzanne Sharpley as a director on 14 October 2014 (2 pages)
14 October 2014Appointment of Miss Kayleigh Suzanne Sharpley as a director on 14 October 2014 (2 pages)
14 October 2014Termination of appointment of Victoria Karen Chandler as a director on 26 September 2014 (1 page)
14 October 2014Termination of appointment of Victoria Karen Chandler as a director on 26 September 2014 (1 page)
21 July 2014Appointment of Miss Hayley Kim Brand as a director (2 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (10 pages)
21 July 2014Appointment of Miss Hayley Kim Brand as a director (2 pages)
21 July 2014Director's details changed for Miss Lindsey Angela Sumner on 30 June 2014 (2 pages)
21 July 2014Termination of appointment of Katie Ann Fletcher as a director on 10 January 2014 (1 page)
21 July 2014Termination of appointment of Katie Ann Fletcher as a director on 10 January 2014 (1 page)
21 July 2014Director's details changed for Miss Lindsey Angela Sumner on 30 June 2014 (2 pages)
21 July 2014Annual return made up to 30 June 2014 no member list (10 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 May 2014Appointment of Miss Hayley Kim Brand as a director (2 pages)
27 May 2014Appointment of Miss Hayley Kim Brand as a director (2 pages)
23 May 2014Termination of appointment of Katie Fletcher as a director (1 page)
23 May 2014Termination of appointment of Katie Fletcher as a director (1 page)
30 July 2013Director's details changed for Louise Holland on 4 January 2013 (2 pages)
30 July 2013Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages)
30 July 2013Director's details changed for Louise Holland on 4 January 2013 (2 pages)
30 July 2013Director's details changed for Mr Robert Clive Kettle on 26 July 2013 (2 pages)
30 July 2013Director's details changed for Louise Holland on 4 January 2013 (2 pages)
30 July 2013Director's details changed (2 pages)
30 July 2013Director's details changed (2 pages)
30 July 2013Director's details changed for Mr Robert Clive Kettle on 26 July 2013 (2 pages)
30 July 2013Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages)
30 July 2013Director's details changed for Mrs Victoria Karen Chandler on 5 May 2013 (2 pages)
30 July 2013Annual return made up to 30 June 2013 no member list (10 pages)
30 July 2013Annual return made up to 30 June 2013 no member list (10 pages)
29 July 2013Director's details changed (2 pages)
29 July 2013Director's details changed (2 pages)
26 July 2013Director's details changed for Mr William Belbin on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Katie Ann Simmons on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Katie Ann Simmons on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Victoria Karen Hirst on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Mr William Belbin on 26 July 2013 (2 pages)
26 July 2013Director's details changed for Victoria Karen Hirst on 26 July 2013 (2 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
3 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
10 July 2012Annual return made up to 30 June 2012 no member list (9 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Appointment of Mr Robert Clive Kettle as a director (2 pages)
19 June 2012Appointment of Mr Robert Clive Kettle as a director (2 pages)
10 February 2012Termination of appointment of Joshua Luckhurst as a director (1 page)
10 February 2012Termination of appointment of Joshua Luckhurst as a director (1 page)
27 July 2011Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages)
27 July 2011Director's details changed for Louise Holland on 1 November 2010 (2 pages)
27 July 2011Director's details changed for Louise Holland on 1 November 2010 (2 pages)
27 July 2011Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages)
27 July 2011Director's details changed for Louise Holland on 1 November 2010 (2 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
27 July 2011Annual return made up to 30 June 2011 no member list (10 pages)
27 July 2011Director's details changed for Victoria Karen Hirst on 1 November 2010 (2 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 July 2010Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages)
8 July 2010Director's details changed for William Belbin on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages)
8 July 2010Director's details changed for John Gill on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Katie Ann Simmons on 1 November 2009 (2 pages)
8 July 2010Director's details changed for John Gill on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages)
8 July 2010Director's details changed for William Belbin on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Victoria Karen Hirst on 1 November 2009 (2 pages)
8 July 2010Director's details changed for John Gill on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Louise Holland on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Louise Holland on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages)
8 July 2010Director's details changed for William Belbin on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Geoffrey Richard Moring on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Joshua Ross Luckhurst on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
8 July 2010Director's details changed for Louise Holland on 1 November 2009 (2 pages)
8 July 2010Director's details changed for Miss Lindsey Angela Sumner on 1 November 2009 (2 pages)
8 July 2010Annual return made up to 30 June 2010 no member list (6 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
8 July 2009Director's change of particulars / joshua luckhurst / 30/06/2009 (1 page)
8 July 2009Director's change of particulars / joshua luckhurst / 30/06/2009 (1 page)
8 July 2009Director's change of particulars / louise holland / 30/06/2009 (1 page)
8 July 2009Director's change of particulars / louise holland / 30/06/2009 (1 page)
8 July 2009Annual return made up to 30/06/09 (4 pages)
8 July 2009Annual return made up to 30/06/09 (4 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 June 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
9 October 2008Registered office changed on 09/10/2008 from tilford mill cottage sheephatch lane tilford surrey GU10 2AQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from tilford mill cottage sheephatch lane tilford surrey GU10 2AQ (1 page)
30 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
30 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
13 August 2008Director appointed katie ann simmons (2 pages)
13 August 2008Director appointed katie ann simmons (2 pages)
30 July 2008Appointment terminated director jeremy johnson (1 page)
30 July 2008Appointment terminated director jeremy johnson (1 page)
14 July 2008Annual return made up to 30/06/08 (4 pages)
14 July 2008Annual return made up to 30/06/08 (4 pages)
27 March 2008Director appointed louise holland (2 pages)
27 March 2008Director appointed william belbin (2 pages)
27 March 2008Director appointed william belbin (2 pages)
27 March 2008Director appointed louise holland (2 pages)
31 January 2008New director appointed (2 pages)
31 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
24 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
20 December 2007New director appointed (2 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
28 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary resigned
(4 pages)
28 August 2007Annual return made up to 30/06/07
  • 363(288) ‐ Secretary resigned
(4 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007Secretary resigned (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
11 August 2007Registered office changed on 11/08/07 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
24 July 2007New secretary appointed (2 pages)
24 July 2007New secretary appointed (2 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
13 September 2006Annual return made up to 30/06/06 (3 pages)
13 September 2006Registered office changed on 13/09/06 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
13 September 2006Registered office changed on 13/09/06 from: c/o trust property management PLC cavendish house 369-391 burnt oak broadway edgware middlesex HA8 5AW (1 page)
13 September 2006Annual return made up to 30/06/06 (3 pages)
18 August 2006Registered office changed on 18/08/06 from: c/o nesbitt & mire chtrd surveyors, russell house 140 high street edgware HA8 7EL (1 page)
18 August 2006New secretary appointed (2 pages)
18 August 2006New secretary appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006Registered office changed on 18/08/06 from: c/o nesbitt & mire chtrd surveyors, russell house 140 high street edgware HA8 7EL (1 page)
18 August 2006Secretary resigned (1 page)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 July 2005Annual return made up to 30/06/05
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
21 July 2005Annual return made up to 30/06/05
  • 363(287) ‐ Registered office changed on 21/07/05
(2 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
16 September 2004Annual return made up to 30/06/04 (3 pages)
16 September 2004Annual return made up to 30/06/04 (3 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
6 September 2004Director resigned (1 page)
6 September 2004Director resigned (1 page)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
4 November 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
1 July 2003Annual return made up to 30/06/03
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
30 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 30/07/02
(3 pages)
30 July 2002Secretary resigned (1 page)
30 July 2002Secretary resigned (1 page)
30 July 2002New secretary appointed (2 pages)
30 July 2002Annual return made up to 30/06/02
  • 363(287) ‐ Registered office changed on 30/07/02
(3 pages)
30 July 2002New secretary appointed (2 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
15 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 July 2001Annual return made up to 30/06/01 (3 pages)
31 July 2001Annual return made up to 30/06/01 (3 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (8 pages)
2 August 2000Director resigned (1 page)
2 August 2000Director resigned (1 page)
2 August 2000Annual return made up to 30/06/00 (4 pages)
2 August 2000Annual return made up to 30/06/00 (4 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (7 pages)
27 September 1999Registered office changed on 27/09/99 from: newton magnus & company arrowsmith court station approach broadstone dorset BH18 8AT (1 page)
27 September 1999Registered office changed on 27/09/99 from: newton magnus & company arrowsmith court station approach broadstone dorset BH18 8AT (1 page)
8 September 1999Annual return made up to 30/06/99 (6 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Annual return made up to 30/06/99 (6 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
8 September 1999Director resigned (1 page)
17 August 1998Full accounts made up to 31 December 1997 (7 pages)
17 August 1998Full accounts made up to 31 December 1997 (7 pages)
14 July 1998Annual return made up to 30/06/98 (6 pages)
14 July 1998Annual return made up to 30/06/98 (6 pages)
18 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1997Annual return made up to 30/06/97
  • 363(288) ‐ Director resigned
(6 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
21 April 1997Full accounts made up to 31 December 1996 (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1996Full accounts made up to 31 December 1995 (8 pages)
19 July 1995New director appointed (2 pages)
19 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995Annual return made up to 30/06/95
  • 363(288) ‐ Director resigned
(6 pages)
19 July 1995New director appointed (2 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
16 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
17 July 1985Incorporation (21 pages)
17 July 1985Incorporation (21 pages)