Ringwood
Hampshire
BH24 1FB
Director Name | Mr Mark Michael Fain |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(26 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 11 Bellfield Avenue Harrow Middx HA3 6ST |
Secretary Name | Solum Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 July 2022(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 13 Paynesfield Road Bushey Heath Bushey WD23 1PQ |
Director Name | John Begbie |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1995) |
Role | Finance Director |
Correspondence Address | Phillips Bisterne Close Burley Ringwood Hampshire BH24 4AG |
Director Name | Mr Paul Boys |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1995) |
Role | Private Housing Developer |
Correspondence Address | 123 Whiteknights Road Reading Berkshire RG6 7BB |
Director Name | Ian Courts |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 February 1994) |
Role | Director Of Companies |
Correspondence Address | 2 Hall Gate Berkhamsted Hertfordshire HP4 2NJ |
Director Name | Stephen William Holland |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 November 1993) |
Role | Private Housing Developer |
Correspondence Address | 10 Chasewood Avenue Enfield Middlesex EN2 8PT |
Director Name | Colin George Seymour |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 14 March 1995) |
Role | Financial Controller |
Correspondence Address | 6 Juniper Close Towcester Northamptonshire NN12 7XP |
Secretary Name | Anthony Paul Duckett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1992(3 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 May 1995) |
Role | Company Director |
Correspondence Address | 9 Church Green Harpenden Hertfordshire AL5 2TP |
Director Name | John Norman Youers |
---|---|
Date of Birth | November 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1994(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 March 1995) |
Role | Customer Care Manager |
Correspondence Address | 36 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LR |
Director Name | Jacob Simmons |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 08 July 2013) |
Role | Retired |
Correspondence Address | 34 Euston Grove Castlemans Ringwood Hampshire BH24 1FB |
Director Name | Mr David Arthur Powell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 1995(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 December 1997) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 28 Villiers Crescent St Albans Hertfordshire AL4 9HY |
Secretary Name | Mrs Pauline Edith Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1995(5 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 16 May 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT |
Director Name | Alister Peters Sword |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 1995(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 September 1999) |
Role | Manager |
Correspondence Address | 72 Euston Grove Ringwood Hampshire BH24 1FB |
Secretary Name | Playfield Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1995(5 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 12 March 2018) |
Correspondence Address | 272 Streatfield Road Harrow Middlesex HA3 9BY |
Secretary Name | BJE London Limited T/As Bje Playfield (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2018(28 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 July 2022) |
Correspondence Address | 17 Bourne Court Southend Road Woodford Green IG8 8HD |
Registered Address | Grosvenor House Ground Floor, Unit 3a 1 High Street Edgware HA8 7TA |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £5 | Hvhs Housing Group 5.26% Ordinary |
---|---|
11 at £5 | Carbury Investments LTD 28.95% Ordinary |
1 at £5 | C. Prestidge 2.63% Ordinary |
1 at £5 | J. Waddington 2.63% Ordinary |
1 at £5 | J.r. Domanski 2.63% Ordinary |
1 at £5 | M. Dellar & P. Jackson 2.63% Ordinary |
1 at £5 | Mr A. Baldwin 2.63% Ordinary |
1 at £5 | Mr B. Gumbrell 2.63% Ordinary |
1 at £5 | Mr C. Parsons 2.63% Ordinary |
1 at £5 | Mr C.r. Campbell 2.63% Ordinary |
1 at £5 | Mr G.e. Bush 2.63% Ordinary |
1 at £5 | Mr J. Simmons 2.63% Ordinary |
1 at £5 | Mr K. Gaussen 2.63% Ordinary |
1 at £5 | Mr N. Thompson 2.63% Ordinary |
1 at £5 | Mrs A. Chamberlain & Mr A. Chamberlain 2.63% Ordinary |
1 at £5 | Mrs C. Fryer 2.63% Ordinary |
1 at £5 | Mrs F. Bradley 2.63% Ordinary |
1 at £5 | Mrs G.a. Mcclary 2.63% Ordinary |
1 at £5 | Mrs K.j. Herbert 2.63% Ordinary |
1 at £5 | Mrs R.j. Taylor 2.63% Ordinary |
1 at £5 | N. Ball 2.63% Ordinary |
1 at £5 | R. Mummery 2.63% Ordinary |
1 at £5 | R.j. Van Den Berg 2.63% Ordinary |
1 at £5 | Rowley & L. Rowley 2.63% Ordinary |
1 at £5 | S. Moore 2.63% Ordinary |
1 at £5 | S. Roberts 2.63% Ordinary |
1 at £5 | W. Rippon-swaine 2.63% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,150 |
Cash | £592 |
Current Liabilities | £6,637 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 22 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 5 September 2024 (4 months from now) |
1 December 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
---|---|
26 August 2020 | Confirmation statement made on 22 August 2020 with updates (6 pages) |
17 October 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 22 August 2019 with updates (6 pages) |
23 January 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
25 September 2018 | Notification of a person with significant control statement (2 pages) |
30 August 2018 | Cessation of Carbury Investments Limited as a person with significant control on 19 April 2018 (1 page) |
30 August 2018 | Confirmation statement made on 22 August 2018 with updates (6 pages) |
15 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 March 2018 | Registered office address changed from 272 Streatfield Road Harrow Middlesex HA3 9BY to 266 Streatfield Road Harrow HA3 9BY on 12 March 2018 (1 page) |
12 March 2018 | Appointment of Bje London Limited T/as Bje Playfield as a secretary on 12 March 2018 (2 pages) |
12 March 2018 | Termination of appointment of Playfield Properties Limited as a secretary on 12 March 2018 (1 page) |
6 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
6 September 2017 | Confirmation statement made on 22 August 2017 with updates (6 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
5 September 2016 | Confirmation statement made on 22 August 2016 with updates (8 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
25 January 2016 | Appointment of Mr Mark Michael Fain as a director on 15 December 2015 (3 pages) |
25 January 2016 | Appointment of Mr Mark Michael Fain as a director on 15 December 2015 (3 pages) |
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
3 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
23 August 2013 | Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Secretary's details changed for Playfield Properties Limited on 31 January 2013 (2 pages) |
23 August 2013 | Secretary's details changed for Playfield Properties Limited on 31 January 2013 (2 pages) |
23 August 2013 | Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages) |
23 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Director's details changed for Mr Alan Edward Baldwin on 1 January 2010 (2 pages) |
31 July 2013 | Termination of appointment of Jacob Simmons as a director (2 pages) |
31 July 2013 | Termination of appointment of Jacob Simmons as a director (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from Wakefield House 32 High Street Pinner Middlesex HA5 5PW on 18 February 2013 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
28 August 2012 | Annual return made up to 22 August 2012 no member list (14 pages) |
28 August 2012 | Annual return made up to 22 August 2012 no member list (14 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 22 August 2011 (13 pages) |
6 September 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
6 September 2011 | Annual return made up to 22 August 2011 (13 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (16 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (16 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (7 pages) |
3 September 2009 | Return made up to 22/08/09; full list of members (7 pages) |
15 September 2008 | Return made up to 21/08/08; full list of members
|
15 September 2008 | Return made up to 21/08/08; full list of members
|
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 October 2007 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
31 August 2007 | Return made up to 21/08/07; no change of members (7 pages) |
31 August 2007 | Return made up to 21/08/07; no change of members (7 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 September 2006 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
20 September 2006 | Return made up to 21/08/06; change of members (7 pages) |
20 September 2006 | Return made up to 21/08/06; change of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
1 September 2005 | Return made up to 21/08/05; full list of members (7 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
17 January 2005 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
31 August 2004 | Return made up to 21/08/04; change of members (7 pages) |
31 August 2004 | Return made up to 21/08/04; change of members (7 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (10 pages) |
16 September 2003 | Return made up to 21/08/03; full list of members (10 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
12 September 2003 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
9 September 2002 | Return made up to 21/08/02; change of members (7 pages) |
9 September 2002 | Return made up to 21/08/02; change of members (7 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
27 September 2001 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
28 August 2001 | Return made up to 21/08/01; change of members (9 pages) |
28 August 2001 | Return made up to 21/08/01; change of members (9 pages) |
20 August 2001 | Director resigned (1 page) |
20 August 2001 | Director resigned (1 page) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
22 November 2000 | Accounts for a small company made up to 30 June 2000 (1 page) |
23 August 2000 | Return made up to 21/08/00; full list of members (15 pages) |
23 August 2000 | Return made up to 21/08/00; full list of members (15 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
17 December 1999 | Accounts for a small company made up to 30 June 1999 (3 pages) |
22 September 1999 | Director resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
18 August 1999 | Return made up to 21/08/99; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
17 December 1998 | Accounts for a small company made up to 30 June 1998 (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
31 October 1997 | Accounts for a small company made up to 30 June 1997 (4 pages) |
22 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
22 August 1997 | Return made up to 21/08/97; full list of members (6 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
24 April 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
20 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
20 August 1996 | Return made up to 21/08/96; no change of members (4 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
20 March 1996 | Accounts for a small company made up to 30 June 1995 (3 pages) |
22 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
22 August 1995 | Return made up to 21/08/95; no change of members (4 pages) |
18 May 1995 | Secretary resigned (4 pages) |
18 May 1995 | Secretary resigned (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
18 May 1995 | Registered office changed on 18/05/95 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page) |
18 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
12 April 1995 | New secretary appointed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
6 April 1995 | Secretary's particulars changed (4 pages) |
21 August 1989 | Incorporation (14 pages) |
21 August 1989 | Incorporation (14 pages) |