Company NamePark Farm Residents Management Limited
Company StatusActive
Company Number02035061
CategoryPrivate Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)
Previous NameKeybudget Property Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr James Alan Russell Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2023(37 years after company formation)
Appointment Duration10 months, 1 week
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence Address82 Wickham Road
Beckenham
BR3 6QH
Director NameMs Sophie Chohan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2023(37 years, 2 months after company formation)
Appointment Duration8 months
RoleSenior Creative & Content Manager Marketing
Country of ResidenceEngland
Correspondence Address82 Wickham Road
Beckenham
BR3 6QH
Director NameMr Richard Turell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed18 October 2023(37 years, 3 months after company formation)
Appointment Duration7 months
RoleResidential Portfolio Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Wickham Road
Beckenham
BR3 6QH
Secretary NameMr James Alan Russell Bell
StatusCurrent
Appointed01 December 2023(37 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleCompany Director
Correspondence Address32 Lakeside
Beckenham
BR3 6LX
Director NameMr Cecil-Edward Morgan
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 September 2004)
RoleRetired
Correspondence Address1 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMiss Beryl Saines-Smith
Date of BirthDecember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleRetired
Correspondence Address4 Park Farm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMargaret Staddon
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1999)
RoleRetired
Correspondence AddressFlat 2 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameMr Cecil-Edward Morgan
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 05 August 1992)
RoleCompany Director
Correspondence Address1 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameWalter Stanley Cottrill
NationalityBritish
StatusResigned
Appointed05 August 1992(6 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 01 March 1999)
RoleRetired
Correspondence Address6 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameLindsay Peake
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2001)
RoleInsurance Broker
Correspondence Address8 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameLindsay Peake
NationalityBritish
StatusResigned
Appointed07 July 1998(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 10 October 2001)
RoleInsurance Broker
Correspondence Address8 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMichael Colin Peter Simpson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1999(12 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 March 2002)
RoleAccounts
Correspondence Address7 Park Farm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMr James Alan Russell Bell
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(18 years, 2 months after company formation)
Appointment Duration10 years, 6 months (resigned 02 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Lakeside
Beckenham
Kent
BR3 6LX
Secretary NameSimon Dothie
NationalityBritish
StatusResigned
Appointed01 May 2005(18 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 January 2006)
RoleCompany Director
Correspondence AddressNaval House
252a High Street
Bromley
Kent
BR1 1PG
Secretary NameRobert Charles Mullock Gower
NationalityBritish
StatusResigned
Appointed18 January 2006(19 years, 6 months after company formation)
Appointment Duration10 years, 5 months (resigned 07 July 2016)
RoleCompany Director
Correspondence Address6 Novar Close
Orpington
Kent
BR6 0XA
Director NameJose Augusto Pontes Diaz Francisco
Date of BirthMay 1979 (Born 45 years ago)
NationalitySpanish
StatusResigned
Appointed21 April 2006(19 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 March 2014)
RoleIt (Investment Banking)
Correspondence AddressFlat 7 Parkfarm Court
82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMr Nicolas Dahbi
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2014(27 years, 8 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2016)
RoleStatistician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Parkfarm Court 82 Wickham Road
Beckenham
Kent
BR3 6QH
Director NameMs Rachel Victoria Davison
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(27 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 March 2016)
RoleNegotiator
Country of ResidenceEngland
Correspondence AddressGreytown House
221 - 227 High Street
Orpington
Kent Br6 Onz
Director NameMr Lindsay Peake
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(29 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 January 2017)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressFlat 8 Parkfarm Court 82 Wickham Road
Beckenham
Kent
BR3 6QH
Secretary NameMs Amanda Susan Hardy
StatusResigned
Appointed08 July 2016(30 years after company formation)
Appointment Duration7 years, 4 months (resigned 30 November 2023)
RoleCompany Director
Correspondence Address3 Cobden Road Cobden Road
London
SE25 5NY
Director NameMr Robert Bell
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2016(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2019)
RoleUnknown
Country of ResidenceEngland
Correspondence AddressProperty Resource Ltd, 3 Cobden Road
London
SE25 5NY
Director NameMs Margaret Sutherland
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(31 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address82 Wickham Road
Beckenham
BR3 6QH

Location

Registered Address82 Wickham Road
Beckenham
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Accounts

Latest Accounts30 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return30 December 2023 (4 months, 2 weeks ago)
Next Return Due13 January 2025 (7 months, 4 weeks from now)

Filing History

11 January 2024Appointment of Mr James Alan Russell Bell as a secretary on 1 December 2023 (2 pages)
9 January 2024Termination of appointment of Amanda Susan Hardy as a secretary on 30 November 2023 (1 page)
9 January 2024Confirmation statement made on 30 December 2023 with no updates (3 pages)
9 January 2024Termination of appointment of Margaret Sutherland as a director on 1 December 2023 (1 page)
22 November 2023Registered office address changed from Property Resource Ltd, 3 Cobden Road London SE25 5NY England to 82 Wickham Road Beckenham BR3 6QH on 22 November 2023 (1 page)
18 October 2023Appointment of Mr Richard Turrell as a director on 18 October 2023 (2 pages)
18 October 2023Director's details changed for Mr Richard Turrell on 18 October 2023 (2 pages)
20 September 2023Appointment of Dr Sophie Chohan as a director on 18 September 2023 (2 pages)
20 September 2023Director's details changed for Dr Sophie Chohan on 20 September 2023 (2 pages)
22 August 2023Micro company accounts made up to 30 March 2023 (3 pages)
21 July 2023Appointment of Mr James Alan Russell Bell as a director on 11 July 2023 (2 pages)
3 May 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
3 May 2023Memorandum and Articles of Association (12 pages)
30 December 2022Termination of appointment of Lindsay Peake as a director on 29 December 2022 (1 page)
30 December 2022Confirmation statement made on 30 December 2022 with updates (4 pages)
5 July 2022Micro company accounts made up to 30 March 2022 (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 December 2019Micro company accounts made up to 30 March 2019 (2 pages)
13 June 2019Termination of appointment of Robert Bell as a director on 8 June 2019 (1 page)
13 June 2019Appointment of Mr Lindsay Peake as a director on 8 June 2019 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 July 2018Unaudited abridged accounts made up to 25 March 2018 (7 pages)
11 February 2018Micro company accounts made up to 30 March 2017 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
30 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 July 2017Appointment of Ms Margaret Sutherland as a director on 31 July 2017 (2 pages)
31 July 2017Appointment of Ms Margaret Sutherland as a director on 31 July 2017 (2 pages)
27 July 2017Termination of appointment of Rachel Victoria Davison as a director on 26 July 2017 (1 page)
27 July 2017Termination of appointment of Rachel Victoria Davison as a director on 26 July 2017 (1 page)
20 February 2017Appointment of Ms Rachel Victoria Davison as a director on 17 February 2017 (2 pages)
20 February 2017Appointment of Ms Rachel Victoria Davison as a director on 17 February 2017 (2 pages)
13 January 2017Termination of appointment of Lindsay Peake as a director on 12 January 2017 (1 page)
13 January 2017Termination of appointment of Lindsay Peake as a director on 12 January 2017 (1 page)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
24 October 2016Termination of appointment of a secretary (1 page)
24 October 2016Termination of appointment of a secretary (1 page)
21 October 2016Appointment of Mr Robert Bell as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Mr Robert Bell as a director on 21 October 2016 (2 pages)
28 September 2016Termination of appointment of Nicolas Dahbi as a director on 9 September 2016 (1 page)
28 September 2016Termination of appointment of Nicolas Dahbi as a director on 9 September 2016 (1 page)
4 August 2016Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent Br6 Onz to Property Resource Ltd, 3 Cobden Road London SE25 5NY on 4 August 2016 (1 page)
4 August 2016Termination of appointment of Robert Charles Mullock Gower as a secretary on 7 July 2016 (1 page)
4 August 2016Termination of appointment of Robert Charles Mullock Gower as a secretary on 7 July 2016 (1 page)
4 August 2016Registered office address changed from Greytown House 221 - 227 High Street Orpington Kent Br6 Onz to Property Resource Ltd, 3 Cobden Road London SE25 5NY on 4 August 2016 (1 page)
4 August 2016Appointment of Ms Amanda Susan Hardy as a secretary on 8 July 2016 (2 pages)
4 August 2016Appointment of Ms Amanda Susan Hardy as a secretary on 8 July 2016 (2 pages)
19 April 2016Appointment of Lindsay Peake as a director on 3 March 2016 (2 pages)
19 April 2016Appointment of Lindsay Peake as a director on 3 March 2016 (2 pages)
16 March 2016Termination of appointment of Rachel Victoria Davison as a director on 3 March 2016 (1 page)
16 March 2016Termination of appointment of Rachel Victoria Davison as a director on 3 March 2016 (1 page)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 8
(6 pages)
16 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
16 October 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
12 August 2015Termination of appointment of James Alan Russell Bell as a director on 2 March 2015 (1 page)
12 August 2015Termination of appointment of James Alan Russell Bell as a director on 2 March 2015 (1 page)
12 August 2015Termination of appointment of James Alan Russell Bell as a director on 2 March 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 8
(7 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 8
(7 pages)
23 October 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
23 October 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
21 July 2014Appointment of Nicolas Dahbi as a director on 15 March 2014 (2 pages)
21 July 2014Appointment of Nicolas Dahbi as a director on 15 March 2014 (2 pages)
30 April 2014Appointment of Ms Rachel Victoria Davison as a director (2 pages)
30 April 2014Appointment of Ms Rachel Victoria Davison as a director (2 pages)
14 April 2014Termination of appointment of Jose Francisco as a director (1 page)
14 April 2014Termination of appointment of Jose Francisco as a director (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 8
(6 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 8
(6 pages)
30 August 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
30 August 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
12 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 25 March 2011 (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
23 December 2010Director's details changed for James Alan Russell Bell on 14 December 2010 (2 pages)
23 December 2010Director's details changed for James Alan Russell Bell on 14 December 2010 (2 pages)
23 December 2010Director's details changed for James Alan Russell Bell on 14 December 2010 (2 pages)
23 December 2010Director's details changed for James Alan Russell Bell on 14 December 2010 (2 pages)
1 October 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
1 October 2010Total exemption full accounts made up to 25 March 2010 (5 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
30 September 2009Total exemption full accounts made up to 25 March 2009 (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
7 January 2009Return made up to 31/12/08; full list of members (5 pages)
29 July 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
29 July 2008Total exemption full accounts made up to 25 March 2008 (5 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
3 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
14 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
28 February 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
28 February 2007Total exemption full accounts made up to 25 March 2006 (5 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
2 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 May 2006Director resigned (1 page)
12 May 2006Director resigned (1 page)
12 May 2006New director appointed (1 page)
12 May 2006New director appointed (1 page)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
26 January 2006Return made up to 31/12/05; full list of members (4 pages)
25 January 2006New secretary appointed (1 page)
25 January 2006New secretary appointed (1 page)
25 January 2006Secretary resigned (1 page)
25 January 2006Secretary resigned (1 page)
24 January 2006New director appointed (1 page)
24 January 2006Registered office changed on 24/01/06 from: naval house 252A high street bromley kent BR1 1PG (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006Registered office changed on 24/01/06 from: naval house 252A high street bromley kent BR1 1PG (1 page)
24 January 2006New secretary appointed (1 page)
24 January 2006New director appointed (1 page)
7 December 2005Accounts for a dormant company made up to 25 March 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 25 March 2005 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Secretary resigned (1 page)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 2004Director resigned (1 page)
23 September 2004Director resigned (1 page)
23 September 2004New director appointed (2 pages)
23 September 2004New director appointed (2 pages)
6 July 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 25 March 2004 (2 pages)
6 July 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 25 March 2003 (2 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
21 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
20 January 2003Return made up to 31/12/02; full list of members (8 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002Secretary resigned;director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
21 January 2002Registered office changed on 21/01/02 from: 8 park farm court 82 wickham rd beckenham kent BR3 6QH (1 page)
21 January 2002Registered office changed on 21/01/02 from: 8 park farm court 82 wickham rd beckenham kent BR3 6QH (1 page)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 July 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
19 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
12 January 2000Return made up to 31/12/99; full list of members (11 pages)
20 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
20 July 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999New secretary appointed;new director appointed (2 pages)
20 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/05/99
(4 pages)
20 May 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 20/05/99
(4 pages)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
9 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
28 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/01/97
(6 pages)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
15 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 November 1986Memorandum of association (14 pages)
3 November 1986Memorandum of association (14 pages)
27 October 1986Company name changed keybudget property management li mited\certificate issued on 27/10/86 (2 pages)
27 October 1986Company name changed keybudget property management li mited\certificate issued on 27/10/86 (2 pages)
8 July 1986Certificate of Incorporation (1 page)
8 July 1986Certificate of Incorporation (1 page)