Petworth Road
Wisborough Green
West Sussex
RH14 0BH
Director Name | David John Mundy |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge Chiltern Road Ballinger Great Missenden Buckinghamshire HP16 9LH |
Director Name | Jonathan Peter Stern |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Albion House Petworth Road Wisborough Green West Sussex RH14 0BH |
Director Name | Mr Andrew James Widdup |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2008(21 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street Pimlico London SW1V 4PS |
Director Name | Mr Julian Andrew Leech |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2015(27 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 83 Cambridge Street London SW1V 4PS |
Director Name | Michael Graham Eccles |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1999) |
Role | Surveyor |
Correspondence Address | West End Church Road Woldingham Caterham Surrey CR3 7JH |
Director Name | Mr Peter Jeremy Cameron Hawkes |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 31 March 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Buckingham Mews London SW1E 6NR |
Director Name | Richard Seymour Scott |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 17 years, 9 months (resigned 01 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Tangle Ibstone High Wycombe Buckinghamshire HP14 3XT |
Director Name | Charles Frobisher Haselar Waters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 18 June 1993) |
Role | Chartered Surveyor |
Correspondence Address | 1 Raglan Cottages Veryan Cornwall TR2 5RL |
Secretary Name | Richard John Woodhams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1992(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 November 1999) |
Role | Company Director |
Correspondence Address | Parkfields Dallington Heathfield Sussex TN21 9ND |
Director Name | Ms Anthony Dennis Belcher |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmside 50 Ash Hill Road Ash Aldershot Hampshire GU12 6AB |
Secretary Name | Ms Anthony Dennis Belcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1999(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 25 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmside 50 Ash Hill Road Ash Aldershot Hampshire GU12 6AB |
Registered Address | C/O George Hay & Company 83 Cambridge Street Pimlico London SW1V 4PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | David John Mundy 25.00% Ordinary |
---|---|
1 at £1 | Jonathan Peter Stern 25.00% Ordinary |
1 at £1 | Julian Leech 25.00% Ordinary |
1 at £1 | Mr Andrew James Widdup 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £303,967 |
Cash | £21,815 |
Current Liabilities | £136,004 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 18 July 2024 (2 months, 3 weeks from now) |
1 October 2012 | Delivered on: 10 October 2012 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Over the amount from time to time standing to the credit of the company in the deposit account initially being the initial deposit see image for full details. Outstanding |
---|---|
5 September 2007 | Delivered on: 8 September 2007 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
31 July 2007 | Delivered on: 15 August 2007 Persons entitled: The Crown Estate Commissioners Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All monies from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
13 July 2023 | Confirmation statement made on 4 July 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Termination of appointment of Andrew James Widdup as a director on 31 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
15 July 2022 | Confirmation statement made on 4 July 2022 with no updates (3 pages) |
29 March 2022 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
6 August 2021 | Confirmation statement made on 4 July 2021 with no updates (3 pages) |
9 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 July 2020 | Confirmation statement made on 4 July 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 August 2019 | Confirmation statement made on 4 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
31 August 2018 | Confirmation statement made on 4 July 2018 with updates (4 pages) |
30 May 2018 | Director's details changed for Mr Andrew James Widdup on 30 May 2018 (2 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
30 April 2018 | Change of share class name or designation (2 pages) |
27 April 2018 | Resolutions
|
27 April 2018 | Statement of company's objects (2 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 4 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
17 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
17 March 2015 | Appointment of Mr Julian Andrew Leech as a director on 19 February 2015 (2 pages) |
17 March 2015 | Appointment of Mr Julian Andrew Leech as a director on 19 February 2015 (2 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
3 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
4 July 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
5 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (7 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
4 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (7 pages) |
15 June 2011 | Director's details changed for Andrew James Widdup on 14 June 2011 (2 pages) |
15 June 2011 | Director's details changed for Andrew James Widdup on 14 June 2011 (2 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
7 October 2010 | Registered office address changed from 9Th Floor New Zealand House 80 Haymarket London SW1Y 4TQ on 7 October 2010 (1 page) |
23 August 2010 | Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David John Mundy on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David John Mundy on 4 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for David John Mundy on 4 July 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew James Widdup on 4 July 2010 (2 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Director's details changed for Jonathan Peter Stern on 4 July 2010 (2 pages) |
16 April 2010 | Termination of appointment of Richard Scott as a director (2 pages) |
16 April 2010 | Termination of appointment of Richard Scott as a director (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
11 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
11 August 2009 | Return made up to 04/07/09; full list of members (5 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from old printers yard 156 south street dorking surrey RH4 2HF (1 page) |
10 June 2009 | Registered office changed on 10/06/2009 from old printers yard 156 south street dorking surrey RH4 2HF (1 page) |
9 April 2009 | Director's change of particulars / david mundy / 27/03/2009 (1 page) |
9 April 2009 | Director's change of particulars / david mundy / 27/03/2009 (1 page) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Director's change of particulars / david mundy / 06/08/2008 (1 page) |
10 October 2008 | Director's change of particulars / david mundy / 06/08/2008 (1 page) |
12 August 2008 | Director appointed andrew james widdup (2 pages) |
12 August 2008 | Director appointed jonathan peter stern (2 pages) |
12 August 2008 | Director appointed david john mundy (2 pages) |
12 August 2008 | Director appointed andrew james widdup (2 pages) |
12 August 2008 | Director appointed jonathan peter stern (2 pages) |
12 August 2008 | Director appointed david john mundy (2 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
11 August 2008 | Return made up to 04/07/08; full list of members (4 pages) |
25 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
25 September 2007 | Return made up to 04/07/07; full list of members (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
8 September 2007 | Particulars of mortgage/charge (3 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | New secretary appointed (2 pages) |
6 September 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
15 August 2007 | Particulars of mortgage/charge (3 pages) |
12 July 2007 | Ad 18/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 July 2007 | Ad 18/06/07--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
6 July 2007 | Memorandum and Articles of Association (10 pages) |
28 June 2007 | Company name changed mellersh & harding property mana gement LIMITED\certificate issued on 28/06/07 (3 pages) |
28 June 2007 | Company name changed mellersh & harding property mana gement LIMITED\certificate issued on 28/06/07 (3 pages) |
26 April 2007 | Accounts made up to 31 March 2007 (5 pages) |
26 April 2007 | Accounts made up to 31 March 2007 (5 pages) |
28 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Accounts made up to 31 March 2006 (5 pages) |
18 September 2006 | Return made up to 04/07/06; full list of members (5 pages) |
18 September 2006 | Return made up to 04/07/06; full list of members (5 pages) |
14 October 2005 | Accounts made up to 31 March 2005 (5 pages) |
14 October 2005 | Accounts made up to 31 March 2005 (5 pages) |
14 September 2005 | Return made up to 04/07/05; full list of members (5 pages) |
14 September 2005 | Return made up to 04/07/05; full list of members (5 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Accounts made up to 31 March 2004 (5 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
21 July 2004 | Return made up to 04/07/04; full list of members (5 pages) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
29 July 2003 | Return made up to 04/07/03; no change of members (6 pages) |
29 July 2003 | Return made up to 04/07/03; no change of members (6 pages) |
21 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
21 July 2003 | Accounts made up to 31 March 2003 (7 pages) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
23 July 2002 | Location of register of members (1 page) |
23 July 2002 | Return made up to 04/07/02; full list of members (6 pages) |
23 July 2002 | Location of register of members (1 page) |
17 April 2002 | Accounts made up to 31 March 2002 (5 pages) |
17 April 2002 | Accounts made up to 31 March 2002 (5 pages) |
8 March 2002 | Registered office changed on 08/03/02 from: 7 st james's square london SW1Y 4JV (1 page) |
8 March 2002 | Registered office changed on 08/03/02 from: 7 st james's square london SW1Y 4JV (1 page) |
20 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
20 December 2001 | Accounts made up to 31 March 2001 (4 pages) |
6 August 2001 | Return made up to 04/07/01; full list of members
|
6 August 2001 | Return made up to 04/07/01; full list of members
|
25 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
25 January 2001 | Accounts made up to 31 March 2000 (4 pages) |
5 September 2000 | Return made up to 04/07/00; full list of members
|
5 September 2000 | Return made up to 04/07/00; full list of members
|
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Secretary resigned (1 page) |
17 January 2000 | New secretary appointed;new director appointed (2 pages) |
17 January 2000 | Director resigned (1 page) |
6 December 1999 | Accounts made up to 31 March 1999 (4 pages) |
6 December 1999 | Accounts made up to 31 March 1999 (4 pages) |
8 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
8 September 1999 | Return made up to 04/07/99; no change of members (4 pages) |
23 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
23 September 1998 | Accounts made up to 31 March 1998 (4 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
3 August 1998 | Return made up to 04/07/98; full list of members (7 pages) |
3 August 1998 | Director's particulars changed (1 page) |
3 August 1998 | Director's particulars changed (1 page) |
25 November 1997 | Accounts made up to 31 March 1997 (4 pages) |
25 November 1997 | Accounts made up to 31 March 1997 (4 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
25 July 1997 | Return made up to 04/07/97; full list of members (7 pages) |
12 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
12 December 1996 | Accounts made up to 31 March 1996 (3 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
11 July 1996 | Return made up to 04/07/96; full list of members (7 pages) |
30 June 1996 | Registered office changed on 30/06/96 from: 16A st. James's street london SW1A 1ER (1 page) |
30 June 1996 | Registered office changed on 30/06/96 from: 16A st. James's street london SW1A 1ER (1 page) |
19 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
19 January 1996 | Accounts made up to 31 March 1995 (3 pages) |
28 July 1995 | Return made up to 04/07/95; full list of members (18 pages) |
28 July 1995 | Return made up to 04/07/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |