Company NameBruce's Wharf Management Company Limited
Company StatusActive
Company Number02391041
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 June 1989(34 years, 11 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 NameMr Peter John Dyer
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleMarine Electronics Engineer
Country of ResidenceEngland
Correspondence AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMr John Carlson McVelia
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2012(23 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMr Corin Whymark
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMr Hai Ching Lim
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2018(29 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCreative Director
Country of ResidenceEngland
Correspondence AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Director NameMr Graham Paul Britton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(34 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
Secretary NameArrow Leasehold Management Ltd (Corporation)
StatusCurrent
Appointed01 June 2015(26 years after company formation)
Appointment Duration8 years, 11 months
Correspondence AddressTrafalgar House London Road
West Thurrock
RM20 3JT
Director NameMr David Donald Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 29 February 1996)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameBryan James Howe
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 1996)
RoleSurveying Director
Correspondence Address104 Derwent Road
Leighton Buzzard
Bedfordshire
LU7 7XT
Director NameStanley Marlow
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration1 year (resigned 14 June 1993)
RoleCompany Director
Correspondence Address17 Crown Dale
Edgworth
Bolton
Lancashire
BL7 0QY
Director NameMr Kevin Peter Real
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 30 June 1992)
RoleCompany Director
Correspondence Address2 Wincanton Close
Ipswich
Suffolk
IP4 3EE
Secretary NameDavid Charles Tween
NationalityBritish
StatusResigned
Appointed01 June 1992(3 years after company formation)
Appointment Duration7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address45 Manor Road
Martlesham Heath
Ipswich
Suffolk
IP5 3SX
Secretary NameMrs Patricia Valerie Sankey
NationalityBritish
StatusResigned
Appointed31 December 1992(3 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address23 Duncombe Road
Busbridge
Godalming
Surrey
GU7 1SF
Director NameChristopher Michael Grout
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1993(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 July 1995)
RoleConstruction Manager
Correspondence AddressComfreys
1 Church Lane Cliddesden
Basingstoke
Hampshire
RG25 2JQ
Director NameJohn Richardson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1995(6 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 29 March 1996)
RoleManager
Correspondence Address2 Green Acres Road
Layer De La Hayes
Colchester
Essex
CO2 0JP
Director NameStephen Watt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleManaging Director
Correspondence AddressChestnut Acres Common Road
Dorney
Windsor
Berkshire
SL4 6PX
Director NameAndrew Peter Storey
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 March 2000)
RoleSales Director
Correspondence Address10 Swan Drive Aldermarston
Reading
Berkshire
RG7 4UZ
Secretary NameMr Geoffrey Grewer
NationalityBritish
StatusResigned
Appointed31 May 1996(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameDonna Elaine Denise Rayment
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(9 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2001)
RoleCarer/Mother
Correspondence Address18b Brick Court
Bruces Walk
Grays
Essex
RM17 6PL
Director NameGerald David Peake
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(9 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 December 1999)
RoleIns Broker
Correspondence Address13b Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NameSarah Woodford
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1999(9 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 12 November 2012)
RoleOffice Manager
Correspondence Address13a Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NameStephen Paul Pike
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(9 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 13 April 2006)
RoleBank Manager
Correspondence Address8c Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NameRowland Sidney Lampard
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2002)
RoleLoss Adjuster
Correspondence Address18c Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Secretary NameRowland Sidney Lampard
NationalityBritish
StatusResigned
Appointed14 November 2001(12 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 June 2002)
RoleLoss Adjuster
Correspondence Address18c Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NameMark Gray
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(12 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2003)
RoleNetwork Officer Gas Industry
Correspondence Address18d Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NamePaul Mayfield
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(16 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 03 March 2006)
RoleHGV Driver
Correspondence Address11a Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Director NameMichael Peter Smith
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(18 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 12 November 2012)
RoleIT Professional
Correspondence Address14 Chalk Court
Jetty Walk
Grays
Essex
RM17 6PQ
Secretary NameJulie Karen Murdoch
NationalityBritish
StatusResigned
Appointed31 January 2008(18 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2011)
RoleCompany Director
Correspondence Address82 Helena Road
Rayleigh
Essex
SS6 8LQ
Director NamePaul Lewzey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2008(19 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 22 January 2013)
RoleEngineer
Correspondence Address8c Brick Court Jetty Walk
Grays
Essex
RM17 6PL
Director NameMrs Caroline Thomas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Arrow Leasehold Management Ltd Ceme Innovation
Marsh Way
Rainham
Essex
RM13 8EU
Director NameMr James Kirk Quinn
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2015)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address56 Archates Avenue
Chafford Hundred
Grays
Essex
RM16 6QS
Director NameMr Stuart York
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2018)
RoleMerchandiser
Country of ResidenceEngland
Correspondence AddressCeme Innovation Centre Marsh Way
Rainham
Essex
RM13 8EU
Director NameJacqueline Morris
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(23 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 17 August 2013)
RoleFinance Professional
Country of ResidenceEngland
Correspondence Address16b Chalk Court
Grays
Essex
RM17 6PQ
Director NameMr Kevin John Mortlock
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2012(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2013)
RoleCoach Hire
Country of ResidenceUnited Kingdom
Correspondence Address59 Lower Crescent
Lindford
Essex
SS17 0QJ
Director NameMr Bryan Jeffrey
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(23 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 07 November 2013)
RoleSecurity
Country of ResidenceEngland
Correspondence Address3c Brick Court
Jetty Walk
Grays
Essex
RM17 6PL
Secretary NameSutherland Company Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2003(14 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2008)
Correspondence Address1759 London Road
Leigh On Sea
Essex
SS9 2RZ
Secretary NameSutherland Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2011(22 years after company formation)
Appointment Duration4 years (resigned 01 June 2015)
Correspondence AddressSutherland House 1759 London Road
Leigh On Sea
Essex
SS9 2RZ

Location

Registered AddressBc04 Building 13 Thames Industrial Park
Princess Margaret Road
East Tilbury
Essex
RM18 8RH
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardEast Tilbury
Built Up AreaEast Tilbury

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

19 March 2024Appointment of Mr Graham Paul Britton as a director on 19 March 2024 (2 pages)
13 March 2024Total exemption full accounts made up to 30 September 2023 (6 pages)
2 June 2023Registered office address changed from Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT England to Bc04 Building 13 Thames Industrial Park Princess Margaret Road East Tilbury Essex RM18 8RH on 2 June 2023 (1 page)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
4 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
13 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
19 March 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Appointment of Mr Hai Ching Lim as a director on 19 September 2018 (2 pages)
1 October 2018Appointment of Mr Corin Whymark as a director on 19 September 2018 (2 pages)
5 June 2018Secretary's details changed for Arrow Leasehold Management Ltd on 1 June 2018 (1 page)
4 June 2018Registered office address changed from C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT England to Trafalgar House Arrow Leasehold Management Ltd 712 London Road West Thurrock Essex RM20 3JT on 4 June 2018 (1 page)
1 June 2018Registered office address changed from C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU United Kingdom to C/O Arrow Leasehold Management Ltd Trafalgar House 712 London Road West Thurrock Essex RM20 3JT on 1 June 2018 (1 page)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
26 February 2018Termination of appointment of Stuart York as a director on 26 February 2018 (1 page)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
26 May 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
15 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
15 June 2016Annual return made up to 1 June 2016 no member list (3 pages)
17 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
17 March 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
13 January 2016Director's details changed for Mr John Carlson Mcvelia on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Peter John Dyer on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Peter John Dyer on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Stuart York on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr John Carlson Mcvelia on 13 January 2016 (2 pages)
13 January 2016Director's details changed for Mr Stuart York on 13 January 2016 (2 pages)
27 October 2015Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page)
27 October 2015Termination of appointment of James Kirk Quinn as a director on 1 October 2015 (1 page)
21 July 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 21 July 2015 (1 page)
21 July 2015Registered office address changed from Sutherland House 1759 London Road Leigh on Sea Essex SS9 2RZ to C/O Arrow Leasehold Management Ltd Ceme Innovation Centre Marsh Way Rainham Essex RM13 8EU on 21 July 2015 (1 page)
23 June 2015Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page)
23 June 2015Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Caroline Thomas as a director on 1 June 2015 (1 page)
23 June 2015Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages)
23 June 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page)
23 June 2015Termination of appointment of Sutherland Corporate Services Limited as a secretary on 1 June 2015 (1 page)
23 June 2015Appointment of Arrow Leasehold Management Ltd as a secretary on 1 June 2015 (2 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
5 June 2015Annual return made up to 1 June 2015 no member list (7 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
21 January 2015Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page)
21 January 2015Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page)
21 January 2015Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page)
21 January 2015Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page)
21 January 2015Termination of appointment of Bryan Jeffrey as a director on 7 November 2013 (1 page)
21 January 2015Termination of appointment of Kevin John Mortlock as a director on 7 November 2013 (1 page)
24 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
24 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
24 July 2014Annual return made up to 1 June 2014 no member list (7 pages)
31 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
31 March 2014Accounts for a dormant company made up to 30 September 2013 (5 pages)
27 September 2013Termination of appointment of Jacqueline Morris as a director (1 page)
27 September 2013Termination of appointment of Jacqueline Morris as a director (1 page)
29 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
29 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
29 July 2013Annual return made up to 1 June 2013 no member list (10 pages)
25 April 2013Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages)
25 April 2013Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages)
25 April 2013Director's details changed for Mrs Caroline Thomas on 7 March 2013 (2 pages)
5 February 2013Appointment of Mr Kevin John Mortlock as a director (2 pages)
5 February 2013Appointment of Mr Kevin John Mortlock as a director (2 pages)
22 January 2013Termination of appointment of Paul Lewzey as a director (1 page)
22 January 2013Termination of appointment of Paul Lewzey as a director (1 page)
17 January 2013Termination of appointment of Sarah Woodford as a director (1 page)
17 January 2013Termination of appointment of Sarah Woodford as a director (1 page)
16 January 2013Termination of appointment of Michael Smith as a director (1 page)
16 January 2013Termination of appointment of Julie Murdoch as a secretary (1 page)
16 January 2013Termination of appointment of Michael Smith as a director (1 page)
16 January 2013Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
16 January 2013Termination of appointment of Julie Murdoch as a secretary (1 page)
16 January 2013Appointment of Sutherland Corporate Services Limited as a secretary (2 pages)
2 January 2013Appointment of Mr Bryan Jeffrey as a director (2 pages)
2 January 2013Appointment of Mr Bryan Jeffrey as a director (2 pages)
13 December 2012Appointment of Mr John Carlson Mcvelia as a director (2 pages)
13 December 2012Appointment of Mr John Carlson Mcvelia as a director (2 pages)
6 December 2012Appointment of Mr Stuart York as a director (2 pages)
6 December 2012Appointment of Mr Stuart York as a director (2 pages)
30 November 2012Appointment of Jacqueline Morris as a director (2 pages)
30 November 2012Appointment of Jacqueline Morris as a director (2 pages)
29 November 2012Appointment of Mrs Caroline Thomas as a director (2 pages)
29 November 2012Appointment of Mr James Kirk Quinn as a director (2 pages)
29 November 2012Appointment of Mr Peter John Dyer as a director (2 pages)
29 November 2012Appointment of Mr James Kirk Quinn as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
29 November 2012Appointment of Mrs Caroline Thomas as a director (2 pages)
29 November 2012Appointment of Mr Peter John Dyer as a director (2 pages)
29 November 2012Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (6 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (6 pages)
10 July 2012Annual return made up to 1 June 2012 no member list (6 pages)
4 April 2012Director's details changed (2 pages)
4 April 2012Director's details changed (2 pages)
3 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
3 February 2012Accounts for a dormant company made up to 30 September 2011 (5 pages)
16 September 2011Annual return made up to 1 June 2011 no member list (5 pages)
16 September 2011Annual return made up to 1 June 2011 no member list (5 pages)
16 September 2011Annual return made up to 1 June 2011 no member list (5 pages)
21 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
21 July 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
25 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
25 June 2010Annual return made up to 1 June 2010 no member list (4 pages)
4 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
4 August 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 July 2009Annual return made up to 01/06/09 (5 pages)
8 July 2009Annual return made up to 01/06/09 (5 pages)
28 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
28 March 2009Appointment terminated secretary sutherland company secretarial LIMITED (1 page)
28 March 2009Secretary appointed julie karen murdoch (2 pages)
28 March 2009Secretary appointed julie karen murdoch (2 pages)
15 January 2009Director appointed paul lewzey logged form (1 page)
15 January 2009Director appointed paul lewzey logged form (1 page)
15 January 2009Annual return made up to 08/05/08 (4 pages)
15 January 2009Annual return made up to 08/05/08 (4 pages)
14 October 2008Director appointed paul lewzey (2 pages)
14 October 2008Director appointed paul lewzey (2 pages)
21 July 2008Full accounts made up to 30 September 2006 (10 pages)
21 July 2008Full accounts made up to 30 September 2006 (10 pages)
21 July 2008Full accounts made up to 30 September 2007 (10 pages)
21 July 2008Full accounts made up to 30 September 2007 (10 pages)
18 October 2007New director appointed (2 pages)
18 October 2007New director appointed (2 pages)
8 June 2007Annual return made up to 01/06/07 (3 pages)
8 June 2007Annual return made up to 01/06/07 (3 pages)
19 October 2006Annual return made up to 08/05/06 (4 pages)
19 October 2006Annual return made up to 08/05/06 (4 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
2 August 2006Full accounts made up to 30 September 2005 (9 pages)
18 April 2006Director resigned (1 page)
18 April 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
14 March 2006Director resigned (1 page)
29 November 2005New director appointed (2 pages)
29 November 2005New director appointed (2 pages)
19 September 2005Annual return made up to 08/05/05 (2 pages)
19 September 2005Annual return made up to 08/05/05 (2 pages)
29 July 2005Full accounts made up to 30 September 2004 (9 pages)
29 July 2005Full accounts made up to 30 September 2004 (9 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New secretary appointed (2 pages)
17 March 2005Annual return made up to 01/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
17 March 2005Annual return made up to 01/06/04
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
14 September 2004Registered office changed on 14/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
14 September 2004Full accounts made up to 30 September 2003 (9 pages)
14 September 2004Full accounts made up to 30 September 2003 (9 pages)
14 September 2004Registered office changed on 14/09/04 from: 21-25 stafford road croydon surrey CR9 4BQ (1 page)
30 October 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 October 2003Annual return made up to 01/06/03
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
2 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
21 June 2003Total exemption small company accounts made up to 30 September 2001 (4 pages)
19 June 2002Annual return made up to 01/06/02 (4 pages)
19 June 2002Annual return made up to 01/06/02 (4 pages)
19 June 2002Secretary resigned;director resigned (1 page)
19 June 2002Secretary resigned;director resigned (1 page)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
14 May 2002Registered office changed on 14/05/02 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page)
14 May 2002Registered office changed on 14/05/02 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page)
2 May 2002Annual return made up to 01/06/01
  • 363(288) ‐ Director resigned
(5 pages)
2 May 2002Annual return made up to 01/06/01
  • 363(288) ‐ Director resigned
(5 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
18 December 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
4 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
11 August 2000Registered office changed on 11/08/00 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page)
11 August 2000Registered office changed on 11/08/00 from: countrywide property management central house, clifftown road southend on sea essex SS1 1AB (1 page)
31 July 2000Annual return made up to 01/06/00
  • 363(287) ‐ Registered office changed on 31/07/00
(5 pages)
31 July 2000Annual return made up to 01/06/00
  • 363(287) ‐ Registered office changed on 31/07/00
(5 pages)
22 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Director resigned (1 page)
30 July 1999Annual return made up to 01/06/99 (4 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999New director appointed (2 pages)
30 July 1999Annual return made up to 01/06/99 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
30 July 1999Accounts for a small company made up to 30 September 1998 (4 pages)
2 July 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1998Annual return made up to 01/06/98
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 June 1998Secretary's particulars changed (1 page)
9 June 1998Secretary's particulars changed (1 page)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (4 pages)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
10 March 1998Registered office changed on 10/03/98 from: persimmon house fulford york YO1 4RE (1 page)
3 August 1997Annual return made up to 01/06/97 (4 pages)
3 August 1997Annual return made up to 01/06/97 (4 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
29 June 1997Accounts for a small company made up to 30 September 1996 (6 pages)
24 January 1997Director's particulars changed (1 page)
24 January 1997Director's particulars changed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996New secretary appointed (1 page)
28 July 1996Secretary resigned (2 pages)
28 July 1996Annual return made up to 01/06/96 (5 pages)
28 July 1996Registered office changed on 28/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
28 July 1996Annual return made up to 01/06/96 (5 pages)
28 July 1996Registered office changed on 28/07/96 from: goldsworth house the goldsworth park centre woking surrey GU21 3LF (1 page)
28 July 1996New secretary appointed (1 page)
17 May 1996Full accounts made up to 30 September 1995 (11 pages)
17 May 1996Full accounts made up to 30 September 1995 (11 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (2 pages)
17 April 1996New director appointed (2 pages)
4 August 1995Director resigned (4 pages)
4 August 1995Director resigned (4 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
10 July 1995Full accounts made up to 30 September 1994 (11 pages)
6 June 1995Annual return made up to 01/06/95 (14 pages)
6 June 1995Annual return made up to 01/06/95 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 June 1989Incorporation (31 pages)
1 June 1989Incorporation (31 pages)