Twickenham
TW2 6QT
Secretary Name | Shepherd Property Consultants Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2020(31 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months |
Correspondence Address | Knights House 10 Knights Place Twickenham TW2 6QT |
Director Name | Mr Roger Herbert |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 1995) |
Role | Solicitor |
Correspondence Address | 16 Cotton Road Nether Whitacre Coleshill Birmingham West Midlands B46 2HL |
Director Name | Mr Duncan Howard Graham Smith |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 25 August 2004) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Pheasantry Hardwick Lane Outhill Studley Warwickshire B80 7EA |
Secretary Name | Mr Sean Philip Dempsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Attleboro Lane Water Orton Birmingham West Midlands B46 1SB |
Director Name | Mr Sean Philip Dempsey |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1995(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 19 October 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Attleboro Lane Water Orton Birmingham West Midlands B46 1SB |
Director Name | Leslie Graham Balla |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(15 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 14 April 2021) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 607a Lichfield Road Sutton Coldfield West Midlands B74 4EG |
Director Name | Bigwood Associates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2009(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 May 2012) |
Correspondence Address | 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH |
Director Name | Cpbigwood Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 2012(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2014) |
Correspondence Address | 45 Summer Row Birmingham West Midlands B3 1JJ |
Secretary Name | Cpbigwood Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2014(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 February 2018) |
Correspondence Address | 45 Summer Row Birmingham West Midlands B3 1JJ |
Secretary Name | SDL Estate Management Limited T/A Alexander Faulkner (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2018(28 years, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 January 2019) |
Correspondence Address | 11 Little Park Farm Road Fareham Hampshire PO15 5SN |
Secretary Name | C P Bigwood Management Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2019(29 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 October 2020) |
Correspondence Address | 3-4 Regan Way Chetwynd Business Park Chilwell Beeston Nottingham NG9 6RZ |
Website | www.webdatamanagement.net |
---|
Registered Address | C/O Shepherd Property Consultants Third Floor 9-11 The Quadrant Richmond TW9 1BP |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Ashflame Properties LTD 6.25% Ordinary |
---|---|
1 at £1 | B.p. Mcelholm 6.25% Ordinary |
1 at £1 | Company Developments (Finance) LTD 6.25% Ordinary |
1 at £1 | Cox Exhibition Consultants LTD 6.25% Ordinary |
1 at £1 | Earlplace LTD 6.25% Ordinary |
1 at £1 | Executors Of Solihull Contractors LTD Pension Scheme 6.25% Ordinary |
1 at £1 | I. Guest & I. Mckie & N. Bourne & S.a. Wright 6.25% Ordinary |
1 at £1 | Kendrick Homes 6.25% Ordinary |
1 at £1 | Lisi Automotive Knipping LTD 6.25% Ordinary |
1 at £1 | Little Gem Estates 6.25% Ordinary |
1 at £1 | Mrssrs Riordon & Messrs Bodycote 6.25% Ordinary |
1 at £1 | R.p. Rendle 6.25% Ordinary |
1 at £1 | Sasol Chemicals LTD 6.25% Ordinary |
3 at £1 | Arby Investments LTD 18.75% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 1 August 2024 (3 months from now) |
24 July 2023 | Confirmation statement made on 18 July 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
17 February 2023 | Registered office address changed from Knights House 10 Knights Place Twickenham TW2 6QT England to C/O Shepherd Property Consultants Third Floor 9-11 the Quadrant Richmond TW9 1BP on 17 February 2023 (1 page) |
16 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
19 July 2022 | Confirmation statement made on 18 July 2022 with no updates (3 pages) |
28 July 2021 | Confirmation statement made on 18 July 2021 with no updates (3 pages) |
28 July 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 April 2021 | Appointment of Mr Martin Andrew Nicholls as a director on 14 April 2021 (2 pages) |
29 April 2021 | Termination of appointment of Leslie Graham Balla as a director on 14 April 2021 (1 page) |
17 December 2020 | Appointment of Shepherd Property Consultants Limited as a secretary on 1 October 2020 (2 pages) |
17 December 2020 | Termination of appointment of C P Bigwood Management Llp as a secretary on 1 October 2020 (1 page) |
17 December 2020 | Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to Knights House 10 Knights Place Twickenham TW2 6QT on 17 December 2020 (1 page) |
16 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
19 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
18 July 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
12 July 2019 | Confirmation statement made on 29 June 2019 with updates (5 pages) |
10 April 2019 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019 (1 page) |
8 January 2019 | Appointment of C P Bigwood Management Llp as a secretary on 8 January 2019 (2 pages) |
8 January 2019 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 8 January 2019 (1 page) |
4 December 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
19 November 2018 | Termination of appointment of Sean Philip Dempsey as a director on 19 October 2009 (1 page) |
4 July 2018 | Confirmation statement made on 29 June 2018 with updates (6 pages) |
20 February 2018 | Termination of appointment of Cpbigwood Management Llp as a secretary on 20 February 2018 (1 page) |
20 February 2018 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 20 February 2018 (2 pages) |
20 February 2018 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 20 February 2018 (1 page) |
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
31 October 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
5 July 2017 | Confirmation statement made on 29 June 2017 with updates (6 pages) |
30 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
30 August 2016 | Confirmation statement made on 13 July 2016 with updates (7 pages) |
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
3 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-03
|
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
19 January 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
5 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
9 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
9 August 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-08-09
|
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
22 May 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
14 January 2014 | Termination of appointment of Cpbigwood Management Llp as a director (1 page) |
14 January 2014 | Termination of appointment of Cpbigwood Management Llp as a director (1 page) |
14 January 2014 | Appointment of Cpbigwood Management Llp as a secretary (2 pages) |
14 January 2014 | Appointment of Cpbigwood Management Llp as a secretary (2 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page) |
10 May 2013 | Registered office address changed from C/O Cpbigwood Management Llp 45 Summer Row Birmingham West Midlands B3 1JJ England on 10 May 2013 (1 page) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 May 2012 | Director's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page) |
28 May 2012 | Director's details changed for Cpbigwood Management Llp on 28 May 2012 (1 page) |
22 May 2012 | Appointment of Cpbigwood Management Llp as a director (2 pages) |
22 May 2012 | Termination of appointment of Bigwood Associates Limited as a director (1 page) |
22 May 2012 | Termination of appointment of Bigwood Associates Limited as a director (1 page) |
22 May 2012 | Appointment of Cpbigwood Management Llp as a director (2 pages) |
8 May 2012 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ United Kingdom on 8 May 2012 (1 page) |
26 April 2012 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 26 April 2012 (1 page) |
26 April 2012 | Registered office address changed from 51-52 Calthorpe Road Edgbaston Birmingham West Midlands B15 1TH on 26 April 2012 (1 page) |
24 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
24 August 2011 | Annual return made up to 13 July 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
8 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Director's details changed for Mr Sean Philip Dempsey on 31 March 2010 (2 pages) |
7 September 2010 | Director's details changed for Mr Sean Philip Dempsey on 31 March 2010 (2 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 April 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (6 pages) |
21 April 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (6 pages) |
20 November 2009 | Annual return made up to 13 July 2007 with a full list of shareholders (10 pages) |
20 November 2009 | Annual return made up to 13 July 2007 with a full list of shareholders (10 pages) |
9 November 2009 | Appointment of Bigwood Associates Limited as a director (3 pages) |
9 November 2009 | Appointment of Bigwood Associates Limited as a director (3 pages) |
26 October 2009 | Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ on 26 October 2009 (2 pages) |
26 October 2009 | Termination of appointment of Sean Dempsey as a secretary (2 pages) |
26 October 2009 | Termination of appointment of Sean Dempsey as a secretary (2 pages) |
26 October 2009 | Registered office address changed from Somerset House 37 Temple Street Birmingham West Midlands B2 5DJ on 26 October 2009 (2 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of register of members (1 page) |
24 June 2009 | Return made up to 31/03/09; full list of members (10 pages) |
24 June 2009 | Return made up to 31/03/09; full list of members (10 pages) |
27 April 2009 | Return made up to 13/07/07; full list of members (11 pages) |
27 April 2009 | Return made up to 13/07/08; full list of members (11 pages) |
27 April 2009 | Director's change of particulars / leslie balla / 31/10/2006 (1 page) |
27 April 2009 | Return made up to 13/07/07; full list of members (11 pages) |
27 April 2009 | Director's change of particulars / leslie balla / 31/10/2006 (1 page) |
27 April 2009 | Return made up to 13/07/08; full list of members (11 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from, britannia house, 50 great charles street, birmingham, B3 2LT (1 page) |
25 April 2008 | Registered office changed on 25/04/2008 from, britannia house, 50 great charles street, birmingham, B3 2LT (1 page) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (10 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 October 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
31 May 2005 | Return made up to 31/03/05; full list of members
|
31 May 2005 | Return made up to 31/03/05; full list of members
|
11 May 2005 | Registered office changed on 11/05/05 from: 55 charlotte street, st paul's square, birmingham, B3 1PX (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 55 charlotte street, st paul's square, birmingham, B3 1PX (1 page) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
22 March 2005 | Total exemption small company accounts made up to 31 December 2003 (3 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (2 pages) |
12 July 2004 | Return made up to 31/03/04; full list of members (10 pages) |
12 July 2004 | Return made up to 31/03/04; full list of members (10 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
1 November 2003 | Total exemption small company accounts made up to 31 December 2002 (3 pages) |
23 July 2003 | Return made up to 31/03/03; full list of members (10 pages) |
23 July 2003 | Return made up to 31/03/03; full list of members (10 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
2 October 2002 | Total exemption small company accounts made up to 31 December 2001 (3 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
5 June 2002 | Return made up to 31/03/02; full list of members (9 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
2 November 2001 | Total exemption small company accounts made up to 31 December 2000 (3 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
10 May 2001 | Return made up to 31/03/01; full list of members (9 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
22 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
9 May 2000 | Return made up to 31/03/00; full list of members
|
9 May 2000 | Return made up to 31/03/00; full list of members
|
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
17 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
17 June 1999 | Return made up to 31/03/99; change of members (6 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
1 October 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
27 May 1998 | Return made up to 31/03/98; no change of members (4 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
29 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
31 May 1997 | New director appointed (2 pages) |
31 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 May 1997 | Return made up to 31/03/97; full list of members (6 pages) |
31 May 1997 | New director appointed (2 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
28 October 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
21 July 1996 | Return made up to 31/03/96; change of members
|
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Director resigned (1 page) |
21 July 1996 | Return made up to 31/03/96; change of members
|
11 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 August 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 June 1995 | Return made up to 31/03/95; change of members
|
16 June 1995 | Return made up to 31/03/95; change of members
|
19 August 1992 | Director's particulars changed (2 pages) |
19 August 1992 | Return made up to 31/03/92; full list of members (8 pages) |
19 August 1992 | Full accounts made up to 31 March 1991 (5 pages) |
19 August 1992 | Full accounts made up to 31 March 1991 (5 pages) |
19 August 1992 | Director's particulars changed (2 pages) |
19 August 1992 | Return made up to 31/03/92; full list of members (8 pages) |
28 July 1992 | Registered office changed on 28/07/92 from: c/o jagger son & tilley, 1 st stephen`s court, church green east, redditch,worcestershire B98 8BP (1 page) |
28 July 1992 | Registered office changed on 28/07/92 from: c/o jagger son & tilley, 1 st stephen`s court, church green east, redditch,worcestershire B98 8BP (1 page) |
6 January 1992 | Ad 08/04/91-17/07/91 £ si 2@1=2 £ ic 6/8 (2 pages) |
6 January 1992 | Ad 08/04/91-17/07/91 £ si 2@1=2 £ ic 6/8 (2 pages) |
2 December 1991 | Director resigned;new director appointed (2 pages) |
2 December 1991 | Director resigned;new director appointed (2 pages) |
19 August 1991 | Return made up to 31/03/91; full list of members (8 pages) |
19 August 1991 | Return made up to 31/03/91; full list of members (8 pages) |
21 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 August 1990 | Return made up to 31/03/90; full list of members (4 pages) |
24 August 1990 | Accounts for a dormant company made up to 31 March 1990 (1 page) |
24 August 1990 | Return made up to 31/03/90; full list of members (4 pages) |
24 August 1990 | Accounts made up to 31 March 1990 (1 page) |
24 August 1990 | Resolutions
|
24 August 1990 | Resolutions
|
2 February 1990 | Registered office changed on 02/02/90 from: croft house, 21 station road, knowle, solihull, west midlands (1 page) |
2 February 1990 | Registered office changed on 02/02/90 from: croft house, 21 station road, knowle, solihull, west midlands (1 page) |
13 July 1989 | Incorporation (16 pages) |
13 July 1989 | Incorporation (16 pages) |