Company NameThe Tudors Management Limited
DirectorsColin Ridley and Sabaratnam Surenthirathas
Company StatusActive
Company Number02417119
CategoryPrivate Limited Company
Incorporation Date25 August 1989(34 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Colin Ridley
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2003(13 years, 11 months after company formation)
Appointment Duration20 years, 8 months
RoleAnalyst
Country of ResidenceUnited Arab Emirates
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Sabaratnam Surenthirathas
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleRetired Contracts Manager
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed20 August 2014(25 years after company formation)
Appointment Duration9 years, 8 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMr Gregory Wayne Nicholson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration-1 years, 6 months (resigned 04 March 1992)
RoleAccountant
Correspondence Address25 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Colin Thomson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 17 November 1994)
RoleBuilder
Correspondence Address21 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Shahid Sadiq
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration-1 years, 6 months (resigned 04 March 1992)
RoleEstate Agent
Correspondence AddressThe Tudors 17 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Walter Benedetto Paul Picano
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 September 1998)
RolePetrol Pump Engineer
Correspondence Address30 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Steven John McGrath
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration1 year, 11 months (resigned 15 August 1994)
RoleAnalyst Programmer
Correspondence Address13 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed25 August 1992(3 years after company formation)
Appointment Duration12 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameMr Gregory Wayne Nicholson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(4 years after company formation)
Appointment Duration3 years (resigned 04 September 1996)
RoleAccountant
Correspondence Address25 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Shahid Sadiq
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1993(4 years after company formation)
Appointment Duration3 years (resigned 04 September 1996)
RoleEstate Agent
Correspondence AddressThe Tudors 17 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameDawn Palmer
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1994(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 April 1999)
RoleTrademark Co-Ordinator
Correspondence Address22 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameJanet Plowright
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1995(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 September 2004)
RoleAnalyst
Correspondence Address10 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameJane Miltiadous
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 2004)
RoleNanny
Correspondence Address20 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameLeroy Morrison
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 26 November 2001)
RoleAviation Engineer
Correspondence Address20 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameSarah Spencer
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 September 1998)
RoleAccountant
Correspondence Address21 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameStephen George Cresswell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(8 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 August 2003)
RoleControl Manager
Correspondence Address11 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMichelle Honey Mercer
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(12 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 February 2006)
RoleFund Administrator
Correspondence Address20 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameJoanne Elizabeth Smith
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2001(12 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 August 2003)
RoleNurse
Correspondence Address31 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NamePeter Gale
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 June 2005)
RoleLocal Govt
Correspondence Address16 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMonica Campos
Date of BirthJuly 1976 (Born 47 years ago)
NationalitySpanish
StatusResigned
Appointed08 August 2003(13 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 September 2005)
RoleProject Manager
Correspondence Address10 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameLisa Marie Morgan
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2005(15 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2008)
RoleNurse
Correspondence Address27 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Toby Wong
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 18 September 2014)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMr Alex Stevanovic
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 23 February 2017)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameAshley Malcolm Nunn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(19 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2011)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address20 Lulworth Crescent
Mitcham
Surrey
CR4 3RB
Director NameMrs Emma Cuerden
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(24 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Alexander Hancock
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Sherman Road
Bromley
Kent
BR1 3JH
Director NameMs Joanna Maria Wozniak
Date of BirthAugust 1982 (Born 41 years ago)
NationalityPolish
StatusResigned
Appointed07 March 2017(27 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2022)
RoleBilling Executive
Country of ResidenceUnited Kingdom
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameTg Estate Management Ltd (Corporation)
StatusResigned
Appointed01 October 2004(15 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 20 August 2014)
Correspondence AddressForest House 104 Wayside Road
St. Leonards
Ringwood
Hampshire
BH24 2SL

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£2
Cash£23,532
Current Liabilities£1,992

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 Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

14 April 2023Termination of appointment of Joanna Maria Wozniak as a director on 28 October 2022 (1 page)
13 March 2023Micro company accounts made up to 31 March 2022 (1 page)
31 October 2022Confirmation statement made on 20 October 2022 with updates (4 pages)
31 October 2022Director's details changed for Mr Colin Ridley on 24 January 2019 (2 pages)
31 October 2022Director's details changed for Ms Joanna Maria Wozniak on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mrs Sabaratnam Surenthirathas on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mrs Sabaratnam Surenthirathas on 22 March 2016 (2 pages)
1 December 2021Micro company accounts made up to 31 March 2021 (1 page)
25 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
20 April 2021Secretary's details changed for Acorn Estate Management on 20 April 2021 (1 page)
20 April 2021Registered office address changed from One Sherman Road Bromley Kent BR1 3JH to Acorn Estate Management 9 st Marks Road Bromley Kent BR2 9HG on 20 April 2021 (1 page)
12 January 2021Confirmation statement made on 20 October 2020 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 March 2020 (1 page)
17 February 2020Micro company accounts made up to 31 March 2019 (1 page)
29 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
25 September 2018Termination of appointment of Emma Cuerden as a director on 25 September 2018 (1 page)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
12 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
21 July 2017Termination of appointment of Alexander Hancock as a director on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Alexander Hancock as a director on 21 July 2017 (1 page)
7 March 2017Appointment of Ms Joanna Maria Wozniak as a director on 7 March 2017 (2 pages)
7 March 2017Appointment of Ms Joanna Maria Wozniak as a director on 7 March 2017 (2 pages)
23 February 2017Termination of appointment of Alex Stevanovic as a director on 23 February 2017 (1 page)
23 February 2017Termination of appointment of Alex Stevanovic as a director on 23 February 2017 (1 page)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
5 April 2016Appointment of Mr Alexander Hancock as a director on 31 March 2016 (2 pages)
5 April 2016Appointment of Mr Alexander Hancock as a director on 31 March 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
1 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 2
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 April 2015Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages)
8 April 2015Director's details changed for Mr Alex Stevanovic on 8 April 2015 (2 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(7 pages)
4 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
(7 pages)
24 September 2014Termination of appointment of Tg Estate Management as a secretary on 20 August 2014 (2 pages)
24 September 2014Appointment of Acorn Estate Management as a secretary on 20 August 2014 (3 pages)
24 September 2014Appointment of Acorn Estate Management as a secretary on 20 August 2014 (3 pages)
24 September 2014Termination of appointment of Tg Estate Management as a secretary on 20 August 2014 (2 pages)
18 September 2014Termination of appointment of Toby Wong as a director on 18 September 2014 (1 page)
18 September 2014Termination of appointment of Toby Wong as a director on 18 September 2014 (1 page)
31 July 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB to One Sherman Road Bromley Kent BR1 3JH on 31 July 2014 (1 page)
31 July 2014Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB to One Sherman Road Bromley Kent BR1 3JH on 31 July 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 December 2013Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page)
16 December 2013Appointment of Mrs Emma Cuerden as a director (2 pages)
16 December 2013Appointment of Mrs Emma Cuerden as a director (2 pages)
16 December 2013Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page)
16 December 2013Secretary's details changed for Tg Estate Management on 1 December 2013 (1 page)
16 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(9 pages)
16 December 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 2
(9 pages)
24 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
24 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (8 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 June 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
2 December 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page)
2 December 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page)
2 December 2011Annual return made up to 20 October 2011 with a full list of shareholders (8 pages)
2 December 2011Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 2 December 2011 (1 page)
20 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
2 September 2011Termination of appointment of Ashley Nunn as a director (1 page)
2 September 2011Termination of appointment of Ashley Nunn as a director (1 page)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
29 March 2011Secretary's details changed for Tyser Greenwood Estate Management on 28 March 2011 (2 pages)
28 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
28 March 2011Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 28 March 2011 (1 page)
20 October 2010Director's details changed for Ashley Malcolm Nunn on 20 October 2010 (2 pages)
20 October 2010Director's details changed for Ashley Malcolm Nunn on 20 October 2010 (2 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
20 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (9 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
13 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 20 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Alex Stevanovic on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sabaratnam Surenthirathas on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Toby Wong on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Ridley on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Colin Ridley on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Tyser Greenwood Estate Management on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Tyser Greenwood Estate Management on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Toby Wong on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Alex Stevanovic on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sabaratnam Surenthirathas on 20 October 2009 (2 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
23 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
23 January 2009Total exemption full accounts made up to 31 March 2007 (8 pages)
1 December 2008Director appointed ashley malcolm nunn (1 page)
1 December 2008Director appointed ashley malcolm nunn (1 page)
27 November 2008Director appointed toby wong (1 page)
27 November 2008Director appointed alex stevanovic (1 page)
27 November 2008Director appointed toby wong (1 page)
27 November 2008Director appointed alex stevanovic (1 page)
27 November 2008Director appointed sabaratnam surenthirathas (1 page)
27 November 2008Director appointed sabaratnam surenthirathas (1 page)
8 September 2008Return made up to 25/08/08; full list of members (6 pages)
8 September 2008Return made up to 25/08/08; full list of members (6 pages)
12 August 2008Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
12 August 2008Registered office changed on 12/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page)
7 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
7 July 2008Secretary's change of particulars / townends property management / 01/01/2008 (2 pages)
17 June 2008Appointment terminated director lisa morgan (1 page)
17 June 2008Appointment terminated director lisa morgan (1 page)
24 February 2008Return made up to 25/08/07; full list of members (6 pages)
24 February 2008Return made up to 25/08/07; full list of members (6 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 November 2006Return made up to 25/08/06; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 September 2006Return made up to 25/08/05; no change of members (4 pages)
4 September 2006Return made up to 25/08/05; no change of members (4 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
7 April 2006New secretary appointed (2 pages)
7 April 2006New secretary appointed (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006Secretary resigned (1 page)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
16 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
21 June 2005New director appointed (2 pages)
21 June 2005New director appointed (2 pages)
9 May 2005Registered office changed on 09/05/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
8 October 2004New secretary appointed (2 pages)
8 October 2004New secretary appointed (2 pages)
7 October 2004Secretary resigned (1 page)
7 October 2004Secretary resigned (1 page)
2 September 2004Return made up to 25/08/04; full list of members (8 pages)
2 September 2004Return made up to 25/08/04; full list of members (8 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003New director appointed (2 pages)
29 September 2003Director resigned (1 page)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
4 September 2003Return made up to 25/08/03; full list of members (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 May 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 September 2002Return made up to 25/08/02; full list of members (8 pages)
4 September 2002Return made up to 25/08/02; full list of members (8 pages)
27 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
27 June 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
8 March 2002Director resigned (1 page)
8 March 2002New director appointed (2 pages)
8 March 2002New director appointed (2 pages)
17 September 2001Return made up to 25/08/01; full list of members (6 pages)
17 September 2001Return made up to 25/08/01; full list of members (6 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
3 July 2001Total exemption small company accounts made up to 31 March 2000 (7 pages)
22 August 2000Return made up to 25/08/00; full list of members (6 pages)
22 August 2000Return made up to 25/08/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
29 March 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 August 1999Return made up to 25/08/99; full list of members (6 pages)
23 August 1999Return made up to 25/08/99; full list of members (6 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
29 January 1999Return made up to 25/08/98; full list of members (8 pages)
29 January 1999Return made up to 25/08/98; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
27 January 1998Full accounts made up to 31 March 1997 (7 pages)
1 September 1997Return made up to 25/08/97; full list of members (6 pages)
1 September 1997Return made up to 25/08/97; full list of members (6 pages)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997Director resigned (1 page)
9 January 1997Return made up to 25/08/96; full list of members (9 pages)
9 January 1997Return made up to 25/08/96; full list of members (9 pages)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
17 December 1996Full accounts made up to 31 March 1996 (7 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
26 September 1995Return made up to 25/08/95; full list of members (18 pages)
26 September 1995Return made up to 25/08/95; full list of members (18 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
22 May 1995New director appointed (4 pages)
22 May 1995New director appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 October 1989Company name changed astwood management LIMITED\certificate issued on 06/10/89 (1 page)
5 October 1989Company name changed astwood management LIMITED\certificate issued on 06/10/89 (1 page)
25 August 1989Incorporation (15 pages)
25 August 1989Incorporation (15 pages)