Sunbury-On-Thames
Middlesex
TW16 6DD
Secretary Name | Miss Linda Graham |
---|---|
Status | Current |
Appointed | 01 January 2010(23 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 9 Mowat Court The Avenue Worcester Park Surrey KT4 7EQ |
Director Name | Mr Robin Hugh Harwood Myddelton |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 30 September 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 4 Garden Court Wheathampstead St Albans Hertfordshire AL4 8RE |
Secretary Name | Claire Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 1 Leycroft Way Harpenden Hertfordshire AL5 1JW |
Secretary Name | Mrs Jennifer Andrea Batchelor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1997(10 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 30 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Heath Cottages Potters Bar Hertfordshire EN6 1LS |
Website | www.2manageproperty.org |
---|---|
Telephone | 01932 765493 |
Telephone region | Weybridge |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 20 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 6 March 2025 (11 months, 1 week from now) |
27 June 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
2 March 2023 | Confirmation statement made on 20 February 2023 with no updates (3 pages) |
3 November 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
3 March 2022 | Confirmation statement made on 20 February 2022 with no updates (3 pages) |
26 July 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
25 March 2021 | Confirmation statement made on 20 February 2021 with updates (4 pages) |
12 December 2020 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
25 April 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
20 February 2018 | Confirmation statement made on 20 February 2018 with no updates (3 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
27 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 20 February 2017 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 20 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 20 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
10 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
25 February 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-02-25
|
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 July 2013 | Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page) |
2 July 2013 | Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page) |
2 July 2013 | Secretary's details changed for Miss Linda Monaci on 1 July 2013 (1 page) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
22 February 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (5 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 August 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Mr Bob Robins on 20 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Mr Bob Robins on 20 February 2010 (2 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
12 January 2010 | Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page) |
12 January 2010 | Secretary's details changed for Miss Linda Monaci on 1 January 2010 (1 page) |
11 January 2010 | Appointment of Miss Linda Monaci as a secretary (1 page) |
11 January 2010 | Appointment of Miss Linda Monaci as a secretary (1 page) |
5 October 2009 | Appointment of Mr Bob Robins as a director (2 pages) |
5 October 2009 | Appointment of Mr Bob Robins as a director (2 pages) |
4 October 2009 | Termination of appointment of Jennifer Batchelor as a secretary (1 page) |
4 October 2009 | Termination of appointment of Jennifer Batchelor as a secretary (1 page) |
4 October 2009 | Termination of appointment of Robin Myddelton as a director (1 page) |
4 October 2009 | Termination of appointment of Robin Myddelton as a director (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar herfordshire EN6 1BW (1 page) |
23 September 2009 | Registered office changed on 23/09/2009 from c/o batchelor & myddelton brosnan house darkes lane potters bar herfordshire EN6 1BW (1 page) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
5 February 2009 | Accounts for a small company made up to 31 March 2008 (5 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (10 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
27 February 2008 | Return made up to 31/12/07; full list of members (8 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
3 February 2008 | Accounts for a small company made up to 31 March 2007 (5 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
5 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
1 February 2007 | Return made up to 31/12/06; full list of members (11 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
13 February 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (11 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
3 February 2005 | Return made up to 31/12/04; full list of members (11 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
18 November 2004 | Full accounts made up to 31 March 2004 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
5 February 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
4 November 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
4 November 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
21 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
21 February 2003 | Return made up to 31/12/02; full list of members (11 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 November 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
6 February 2002 | Return made up to 31/12/01; full list of members (10 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (10 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
22 February 2000 | Return made up to 31/12/99; full list of members
|
22 February 2000 | Return made up to 31/12/99; full list of members
|
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
12 October 1999 | Full accounts made up to 31 December 1998 (7 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: matthew house (1ST floor) 45-47 high street potters bar hertfordshire EN6 5AW (1 page) |
18 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
18 December 1998 | Return made up to 31/12/98; change of members (6 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
2 November 1998 | Full accounts made up to 31 December 1997 (7 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
12 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
6 March 1998 | New secretary appointed (2 pages) |
6 March 1998 | New secretary appointed (2 pages) |
23 February 1998 | Secretary resigned (1 page) |
23 February 1998 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: c/o wilson myddelton latimer house 189 high street potters bar hertfordshire EN6 5DN (1 page) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (7 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
16 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
30 September 1996 | Full accounts made up to 31 December 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (5 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (7 pages) |
24 March 1988 | Resolutions
|
24 March 1988 | Resolutions
|
22 January 1987 | Company name changed cometforce LIMITED\certificate issued on 22/01/87 (2 pages) |
22 January 1987 | Company name changed cometforce LIMITED\certificate issued on 22/01/87 (2 pages) |
7 January 1987 | Certificate of Incorporation (1 page) |
7 January 1987 | Certificate of Incorporation (1 page) |