Company NameTemplecrone Limited
Company StatusActive
Company Number02164673
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 8 months ago)
Previous NameEqualcentral Property Management Limited

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 NameMr Mark John Turner
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1998(10 years, 4 months after company formation)
Appointment Duration26 years, 3 months
RoleEducational Psychologist
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Westcombe Park Road
Blackheath
London
SE3 7QY
Director NameMiss Claire Louise Watson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(25 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleJournalist
Country of ResidenceEngland
Correspondence AddressFlat 6 59
Westcombe Park Road
London
SE3 7QY
Director NameMrs Glenda Lilian Dunster
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2013(26 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 59 Westcombe Park Road
London
SE3 7QY
Director NameMr Robert Francis Wilson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed20 December 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 4 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Westcombe Park Road
London
SE3 7QY
Director NameMiss Rebecca Elizabeth Gooda
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(33 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressFlat 3, 59 Westcombe Park Road
London
SE3 7QY
Director NameDiane June Wilson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 3 months after company formation)
Appointment Duration23 years, 12 months (resigned 20 December 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
Blackheath
London
SE3 7LG
Secretary NameDiane June Wilson
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(3 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 October 1992)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
Blackheath
London
SE3 7LG
Director NameRohan Delilkhan
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySrilankan
StatusResigned
Appointed13 October 1992(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1995)
RoleBanker
Correspondence AddressFlat 4
59 Westcombe Park Road Blackheath
London
SE3 7QY
Secretary NameChristopher Glenn Dunleavy
NationalityBritish
StatusResigned
Appointed13 October 1992(5 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 August 1994)
RoleCompany Director
Correspondence AddressFlat 1
59 Westcombe Park Road Blackheath
London
SE3 7QY
Secretary NameDiane June Wilson
NationalityBritish
StatusResigned
Appointed31 August 1994(6 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 16 November 1998)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address64 Beaconsfield Road
Blackheath
London
SE3 7LG
Director NameRobert Francis Wilson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 16 November 1998)
RoleSalesman
Correspondence AddressFlat 2 59 Westcombe Park Road
Blackheath
London
SE3 7LG
Director NameLynne Baker
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 06 June 2005)
RoleSales Executive
Correspondence AddressFlat 3 59 Westcombe Park Road
London
SE3 7QY
Director NameLesley Jane Bradshaw
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2002)
RoleArchivist
Correspondence AddressFlat 1 59 Westcombe Park Road
London
SE3 7QY
Director NameRobert Lambeth
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2002)
RoleMuseum Technician
Correspondence AddressFlat 1 59 Westcombe Park Road
London
SE3 7QY
Director NameLaura Ann Roberts
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 2 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 November 2001)
RoleRecruitment Consultant
Correspondence AddressFlat 6 59 Westcombe Park Road
London
SE3 7QY
Secretary NameLesley Jane Bradshaw
NationalityBritish
StatusResigned
Appointed16 November 1998(11 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2002)
RoleArchivist
Correspondence AddressFlat 1 59 Westcombe Park Road
London
SE3 7QY
Director NameCharlotte Emma Frances Fox
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 January 2007)
RoleSolicitor
Correspondence AddressFlat 6
59 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameNeill Anthony Sebatch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2001(14 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 September 2002)
RoleOperations And Sales Support
Correspondence AddressFlat 6 59 Westcombe Park Road
London
SE3 7QY
Director NameMiss Sarah Anne Winterbottom
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 20 December 2013)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
59 Westcombe Park Road Blackheath
London
SE3 7QY
Secretary NameMiss Sarah Anne Winterbottom
NationalityBritish
StatusResigned
Appointed06 August 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2007)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
59 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameRichard Kirkwood
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2005(17 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 2007)
RoleChef
Correspondence AddressFlat 3 59 Westcombe Park Road
Blackheath
London
SE3 7QY
Director NameMr Keith Malcolm Burrows
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 August 2013)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address63 Effingham Road
London
N8 0AA
Director NameLynsey Anne Boother
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 August 2012)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Westcombe Park Road
Blackheath
London
SE3 7QY
Secretary NameLynsey Anne Boother
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 January 2010)
RoleEducation Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Westcombe Park Road
Blackheath
London
SE3 7QY
Secretary NameMs Susan Westwood
StatusResigned
Appointed09 January 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 August 2013)
RoleCompany Director
Correspondence AddressFlat 4 59 Westcombe Park Road
London
SE3 7QY
Director NameMr Pete Lennol
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 08 August 2014)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address82 Annandale Road
London
SE10 0JZ
Director NameMr Martin James Sheridan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(26 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 June 2018)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressFlat 4 59 Westcombe Park Road
London
SE3 7QY
Director NameMr David Lynton Williams
Date of BirthMay 1953 (Born 71 years ago)
NationalityWelsh
StatusResigned
Appointed11 June 2018(30 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 December 2020)
RoleRetired
Country of ResidenceWales
Correspondence AddressFlat 3, 59 Westcombe Park Road
London
SE3 7QY

Location

Registered AddressFlat 4 59 Westcombe Park Road
London
SE3 7QY
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

1 at £1Andrew Brown
16.67%
Ordinary
1 at £1Celia Charlotte Mckiernan & Mark John Turner
16.67%
Ordinary
1 at £1Claire Watson
16.67%
Ordinary
1 at £1Glenda Dunster
16.67%
Ordinary
1 at £1Martin Sheridan
16.67%
Ordinary
1 at £1Robert Wilson
16.67%
Ordinary

Financials

Year2014
Net Worth£2,045
Cash£972
Current Liabilities£382

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

2 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (4 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
9 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
7 February 2021Termination of appointment of David Lynton Williams as a director on 11 December 2020 (1 page)
7 February 2021Appointment of Miss Rebecca Elizabeth Gooda as a director on 11 December 2020 (2 pages)
28 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
26 November 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
8 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
14 July 2018Termination of appointment of Martin James Sheridan as a director on 11 June 2018 (1 page)
14 July 2018Appointment of Mr David Lynton Williams as a director on 11 June 2018 (2 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 March 2016 (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 6
(8 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 6
(8 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(8 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 6
(8 pages)
22 January 2015Appointment of Mr Robert Francis Wilson as a director on 20 December 2014 (2 pages)
22 January 2015Appointment of Mr Robert Francis Wilson as a director on 20 December 2014 (2 pages)
21 January 2015Termination of appointment of Pete Lennol as a director on 8 August 2014 (1 page)
21 January 2015Appointment of Mr Martin James Sheridan as a director on 8 August 2014 (2 pages)
21 January 2015Termination of appointment of Diane June Wilson as a director on 20 December 2014 (1 page)
21 January 2015Appointment of Mr Martin James Sheridan as a director on 8 August 2014 (2 pages)
21 January 2015Termination of appointment of Pete Lennol as a director on 8 August 2014 (1 page)
21 January 2015Termination of appointment of Pete Lennol as a director on 8 August 2014 (1 page)
21 January 2015Termination of appointment of Diane June Wilson as a director on 20 December 2014 (1 page)
21 January 2015Appointment of Mr Martin James Sheridan as a director on 8 August 2014 (2 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 31 March 2014 (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 6
(8 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 6
(8 pages)
26 January 2014Termination of appointment of Sarah Winterbottom as a director (1 page)
26 January 2014Appointment of Mrs Glenda Lilian Dunster as a director (2 pages)
26 January 2014Appointment of Mrs Glenda Lilian Dunster as a director (2 pages)
26 January 2014Termination of appointment of Sarah Winterbottom as a director (1 page)
11 November 2013Appointment of Miss Claire Louise Watson as a director (2 pages)
11 November 2013Appointment of Miss Claire Louise Watson as a director (2 pages)
15 August 2013Termination of appointment of Susan Westwood as a secretary (1 page)
15 August 2013Termination of appointment of Keith Burrows as a director (1 page)
15 August 2013Termination of appointment of Keith Burrows as a director (1 page)
15 August 2013Termination of appointment of Susan Westwood as a secretary (1 page)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Appointment of Mr Pete Lennol as a director (2 pages)
11 September 2012Appointment of Mr Pete Lennol as a director (2 pages)
28 August 2012Registered office address changed from Flat 3 59 Westcombe Park Road Blackheath London SE3 7QY on 28 August 2012 (1 page)
28 August 2012Registered office address changed from Flat 3 59 Westcombe Park Road Blackheath London SE3 7QY on 28 August 2012 (1 page)
26 August 2012Termination of appointment of Lynsey Boother as a director (1 page)
26 August 2012Termination of appointment of Lynsey Boother as a director (1 page)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
18 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Director's details changed for Mr Keith Malcolm Burrows on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Diane June Wilson on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Diane June Wilson on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Keith Malcolm Burrows on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Mr Keith Malcolm Burrows on 1 December 2011 (2 pages)
17 January 2012Director's details changed for Diane June Wilson on 1 December 2011 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 March 2010Termination of appointment of Lynsey Boother as a secretary (1 page)
5 March 2010Appointment of Ms Susan Westwood as a secretary (1 page)
5 March 2010Termination of appointment of Lynsey Boother as a secretary (1 page)
5 March 2010Appointment of Ms Susan Westwood as a secretary (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Director's details changed for Diane June Wilson on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Sarah Anne Winterbottom on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Sarah Anne Winterbottom on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mark John Turner on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Lynsey Anne Boother on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Lynsey Anne Boother on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Diane June Wilson on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mark John Turner on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
18 January 2010Director's details changed for Sarah Anne Winterbottom on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Mark John Turner on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Lynsey Anne Boother on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Diane June Wilson on 2 October 2009 (2 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (7 pages)
18 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
18 February 2008Return made up to 31/12/07; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(9 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
8 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
30 January 2008Registered office changed on 30/01/08 from: flat 1 59 westcombe park road blackheath london SE3 7QY (1 page)
30 January 2008Registered office changed on 30/01/08 from: flat 1 59 westcombe park road blackheath london SE3 7QY (1 page)
15 August 2007New director appointed (1 page)
15 August 2007New director appointed (1 page)
3 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
3 June 2007Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
3 February 2007Return made up to 31/12/06; full list of members (10 pages)
3 February 2007Return made up to 31/12/06; full list of members (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006New director appointed (2 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
11 November 2005Total exemption full accounts made up to 31 December 2004 (3 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
29 January 2005Return made up to 31/12/04; full list of members (10 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (3 pages)
5 January 2005Total exemption full accounts made up to 31 December 2003 (3 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
30 January 2004Total exemption full accounts made up to 31 December 2002 (3 pages)
18 January 2004Return made up to 31/12/03; full list of members (10 pages)
18 January 2004Return made up to 31/12/03; full list of members (10 pages)
4 March 2003Return made up to 31/12/02; full list of members (10 pages)
4 March 2003Return made up to 31/12/02; full list of members (10 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (3 pages)
23 October 2002Director resigned (1 page)
23 October 2002Director resigned (1 page)
13 August 2002New secretary appointed;new director appointed (2 pages)
13 August 2002New secretary appointed;new director appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned;director resigned (1 page)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
27 January 2002New director appointed (2 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
16 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (4 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
9 January 2001Return made up to 31/12/00; full list of members (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
2 November 2000Full accounts made up to 31 December 1999 (3 pages)
14 February 2000Amended accounts made up to 31 December 1998 (3 pages)
14 February 2000Amended accounts made up to 31 December 1998 (3 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
12 January 2000Return made up to 31/12/99; full list of members (10 pages)
19 November 1999Full accounts made up to 31 December 1998 (3 pages)
19 November 1999Full accounts made up to 31 December 1998 (3 pages)
11 February 1999New director appointed (2 pages)
11 February 1999New director appointed (2 pages)
10 February 1999Company name changed equalcentral property management LIMITED\certificate issued on 11/02/99 (3 pages)
10 February 1999Company name changed equalcentral property management LIMITED\certificate issued on 11/02/99 (3 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 29/01/99
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 January 1999New secretary appointed;new director appointed (2 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
2 November 1998Full accounts made up to 31 December 1997 (5 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
4 February 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1998New director appointed (2 pages)
27 January 1998New director appointed (2 pages)
17 November 1997Full accounts made up to 31 December 1996 (4 pages)
17 November 1997Full accounts made up to 31 December 1996 (4 pages)
25 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 November 1996Full accounts made up to 31 December 1995 (4 pages)
8 November 1996Full accounts made up to 31 December 1995 (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
29 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 October 1995New director appointed (2 pages)
20 October 1995New director appointed (2 pages)
15 September 1987Incorporation (18 pages)