Company NameChangeworthy Property Management Limited
Company StatusActive
Company Number02253931
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 May 1988(35 years, 12 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 NameMrs Virginia Margaret Diana Hoyer Millar
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2006(18 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address20 D Bassett Road
London
W10 6JJ
Director NameMrs Charlotte Rebecca Wilson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2010(21 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleAssoc Director Art Gallery
Country of ResidenceEngland
Correspondence Address20e Bassett Road
London
W10 6JJ
Director NameMr Douglas Robert Ker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(22 years, 4 months after company formation)
Appointment Duration13 years, 7 months
RoleSenior Vice President, Business Development, Aspen
Country of ResidenceUnited Kingdom
Correspondence Address20e Bassett Road
London
W10 6JJ
Director NameSir Peter Parker
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration5 years, 9 months (resigned 28 February 1997)
RoleChairman
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameSara Marks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 1993)
RoleEditorial Promotions Manager
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameTina Miranda Jenkins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleTV Director
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameAnne Beatrice St John Dawnay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration6 years, 2 months (resigned 17 July 1997)
RoleLecturer
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameJulian Charles Godwin Coles
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration8 years, 9 months (resigned 18 February 2000)
RoleJournalism
Correspondence Address20 Bassett Road
London
W10 6JJ
Secretary NameTina Miranda Jenkins
NationalityBritish
StatusResigned
Appointed09 May 1991(3 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address20 Bassett Road
London
W10 6JJ
Director NameAngus Patrick Harrison Dunlop
Date of BirthDecember 1943 (Born 80 years ago)
NationalityEnglish
StatusResigned
Appointed09 December 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 29 September 2000)
RoleSchool Bursar
Correspondence Address20c Bassett Road
London
W10 6JJ
Secretary NameAngus Patrick Harrison Dunlop
NationalityEnglish
StatusResigned
Appointed09 December 1993(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 11 January 2000)
RoleSchool Bursar
Correspondence Address20c Bassett Road
London
W10 6JJ
Director NameMr Julien Andrew Temple
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1994(6 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 March 2010)
RoleFilm Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Aisholt Farmhouse
Aisholt
Bridgwater
Somerset
TA5 1AS
Director NameJonathan Nicholas Ker
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(8 years, 9 months after company formation)
Appointment Duration7 years (resigned 27 February 2004)
RoleDesigner
Correspondence Address20a Bassett Road
London
W10 6JJ
Director NameJohn Octavian Meredith-Hardy
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(10 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 January 2004)
RoleBarrister
Correspondence Address20 Bassett Road
London
SW10 6JJ
Secretary NameJonathan Nicholas Ker
NationalityBritish
StatusResigned
Appointed11 January 2000(11 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 February 2001)
RoleDesigner
Correspondence Address20a Bassett Road
London
W10 6JJ
Director NameChristine Ingham
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2000(11 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 October 2000)
RoleWriter
Correspondence AddressFlat B 20 Bassett Road
London
W10 6JJ
Director NameGideon William Hyde Rutherford
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(12 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 November 2002)
RoleAccountant
Correspondence Address20c Bassett Road
London
W10 6JJ
Director NameMs Natalie Molly Turner
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2000(12 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 March 2013)
RoleActress
Country of ResidenceEngland
Correspondence AddressFlat B
20 Bassett Road
London
W10 6JJ
Secretary NameGideon William Hyde Rutherford
NationalityBritish
StatusResigned
Appointed21 February 2001(12 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2002)
RoleAccountant
Correspondence Address20c Bassett Road
London
W10 6JJ
Director NameTimothy David Hyde Barker
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2002(14 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2006)
RoleConsultant
Correspondence Address20c Bassett Road
London
W10 6JJ
Secretary NameMrs Amanda Temple
NationalityEnglish
StatusResigned
Appointed01 January 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2004)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Aisholt Farmhouse
Aisholt
Bridgwater
Somerset
TA5 1AS
Director NameCharles Wynford Marshall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(15 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2006)
RoleSoup Maker
Correspondence Address20d Bassett Road
London
W10 6JJ
Director NameMrs Helen Clare Hornby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2004(15 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 November 2010)
RoleNew Business Director/Advertis
Country of ResidenceEngland
Correspondence Address20a Bassett Road
London
W10 6JJ
Secretary NameMrs Caroline Marie Barker
NationalityBritish
StatusResigned
Appointed08 June 2004(16 years, 1 month after company formation)
Appointment Duration6 years (resigned 23 June 2010)
RoleRelocation Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Campden Street
London
W8 7EP
Director NameSerena Momberg
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(18 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2007)
RolePR Director
Correspondence Address20c Bassett Road
London
W10 6JJ

Location

Registered AddressRebecca Wilson
20e Bassett Road
London
W10 6JJ
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Financials

Year2014
Net Worth-£414
Cash£1,441
Current Liabilities£3,097

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 5 days from now)

Filing History

31 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
9 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
13 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
23 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
20 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
24 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
28 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
22 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
5 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 June 2016Annual return made up to 9 May 2016 no member list (3 pages)
4 June 2016Annual return made up to 9 May 2016 no member list (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
30 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
30 June 2015Annual return made up to 9 May 2015 no member list (3 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (3 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (3 pages)
5 June 2014Annual return made up to 9 May 2014 no member list (3 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
20 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
20 May 2013Termination of appointment of Natalie Turner as a director (1 page)
20 May 2013Termination of appointment of Natalie Turner as a director (1 page)
20 May 2013Annual return made up to 9 May 2013 no member list (3 pages)
17 May 2013Termination of appointment of Natalie Turner as a director (1 page)
17 May 2013Termination of appointment of Natalie Turner as a director (1 page)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
17 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
12 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
12 May 2012Annual return made up to 9 May 2012 no member list (5 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
10 May 2011Annual return made up to 9 May 2011 no member list (5 pages)
4 November 2010Appointment of Mr Douglas Ker as a director (2 pages)
4 November 2010Termination of appointment of Helen Hornby as a director (1 page)
4 November 2010Termination of appointment of Helen Hornby as a director (1 page)
4 November 2010Appointment of Mr Douglas Ker as a director (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
7 July 2010Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 8 Campden Street London W8 7EP on 7 July 2010 (1 page)
23 June 2010Termination of appointment of Caroline Barker as a secretary (1 page)
23 June 2010Termination of appointment of Caroline Barker as a secretary (1 page)
11 May 2010Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
11 May 2010Director's details changed for Virginia Margaret Diana Hoyer Millar on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Natalie Molly Turner on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Helen Clare Hornby on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 no member list (4 pages)
18 March 2010Appointment of Mrs Charlotte Rebecca Wilson as a director (2 pages)
18 March 2010Appointment of Mrs Charlotte Rebecca Wilson as a director (2 pages)
16 March 2010Termination of appointment of Julien Temple as a director (1 page)
16 March 2010Termination of appointment of Julien Temple as a director (1 page)
12 May 2009Annual return made up to 09/05/09 (3 pages)
12 May 2009Annual return made up to 09/05/09 (3 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 May 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 May 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 May 2008Appointment terminated director serena momberg (1 page)
13 May 2008Appointment terminated director serena momberg (1 page)
13 May 2008Annual return made up to 09/05/08 (3 pages)
13 May 2008Annual return made up to 09/05/08 (3 pages)
18 July 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
18 July 2007Annual return made up to 09/05/07
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
10 July 2007New director appointed (2 pages)
10 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
24 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 May 2006Annual return made up to 09/05/06 (5 pages)
18 May 2006Annual return made up to 09/05/06 (5 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Secretary resigned
(5 pages)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (2 pages)
22 August 2005Annual return made up to 09/05/05
  • 363(287) ‐ Registered office changed on 22/08/05
  • 363(288) ‐ Secretary resigned
(5 pages)
22 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
22 August 2005New director appointed (2 pages)
8 July 2004Registered office changed on 08/07/04 from: 20 bassett road london W10 6JJ (1 page)
8 July 2004Registered office changed on 08/07/04 from: 20 bassett road london W10 6JJ (1 page)
6 July 2004Annual return made up to 09/05/04 (5 pages)
6 July 2004Annual return made up to 09/05/04 (5 pages)
5 March 2004Director resigned (1 page)
5 March 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
7 February 2004Director resigned (1 page)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
5 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
5 June 2003Annual return made up to 09/05/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
12 February 2003New secretary appointed (2 pages)
12 February 2003New secretary appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002New director appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002Secretary resigned;director resigned (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
14 August 2002Annual return made up to 09/05/02 (5 pages)
14 August 2002Annual return made up to 09/05/02 (5 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
14 May 2001Annual return made up to 09/05/01 (4 pages)
14 May 2001Annual return made up to 09/05/01 (4 pages)
14 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001Secretary resigned (1 page)
27 February 2001New secretary appointed (2 pages)
27 February 2001New secretary appointed (2 pages)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
9 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
6 November 2000New director appointed (2 pages)
6 November 2000New director appointed (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000Secretary resigned (1 page)
1 March 2000New secretary appointed (2 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1999Annual return made up to 09/05/99 (6 pages)
10 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 June 1999Annual return made up to 09/05/99 (6 pages)
25 February 1999New director appointed (2 pages)
25 February 1999New director appointed (2 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director resigned
(6 pages)
15 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
15 June 1998Annual return made up to 09/05/98
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
5 June 1997New director appointed (2 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(6 pages)
5 June 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1996Annual return made up to 09/05/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
11 January 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
25 May 1995Annual return made up to 09/05/95 (12 pages)
25 May 1995Annual return made up to 09/05/95 (12 pages)
7 June 1991Resolutions
  • RES ‐
(2 pages)
9 May 1988Incorporation (17 pages)
9 May 1988Incorporation (17 pages)