Company NameHartley Court (Mitcham) Management Limited
Company StatusActive
Company Number02669163
CategoryPrivate Limited Company
Incorporation Date9 December 1991(32 years, 4 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 NameLaura Ellen Smart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2004(12 years, 4 months after company formation)
Appointment Duration19 years, 12 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 May 2004(12 years, 4 months after company formation)
Appointment Duration19 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Maximilien Alcide Joseph Soullard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityFrench
StatusCurrent
Appointed12 November 2013(21 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Safa Moosa
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(25 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMartin Lloyd Crick
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration1 year (resigned 09 December 1992)
RoleSales Manager
Correspondence Address2 Woodlands View
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7QD
Director NameBahadurali Karim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration1 year (resigned 09 December 1992)
RoleCompany Director
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Secretary NameMr Richard Humphrey Podd
NationalityBritish
StatusResigned
Appointed04 December 1991
Appointment Duration4 months, 3 weeks (resigned 29 April 1992)
RoleCompany Director
Correspondence Address12 High Street
Sutton
Surrey
SM1 1HP
Secretary NameMartin Lloyd Crick
NationalityBritish
StatusResigned
Appointed29 April 1992(4 months, 3 weeks after company formation)
Appointment Duration6 months, 1 week (resigned 06 November 1992)
RoleSales Manager
Correspondence Address2 Woodlands View
Wivelsfield Green
Haywards Heath
West Sussex
RH17 7QD
Director NameAlan Robert Burgess
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1992(11 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Secretary NameAlan Robert Burgess
NationalityBritish
StatusResigned
Appointed06 November 1992(11 months after company formation)
Appointment Duration1 month (resigned 09 December 1992)
RoleCompany Director
Correspondence Address11 Durfold Road
Horsham
West Sussex
RH12 5HZ
Secretary NameBahadurali Karim
NationalityBritish
StatusResigned
Appointed09 December 1992(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 28 January 1994)
RoleSecretary
Correspondence Address1 Ewhurst Close
Cheam
Surrey
SM2 7LW
Director NameAlexander George Keedens
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1997)
RoleUnigate Dairies Franchisee
Correspondence AddressFlat 3 Wells Court
9 Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameSamih Kalakeche
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 February 1998)
RoleSocial Services Team Manager
Correspondence Address2 Hartley Court
10 Longfield Drive
Mitcham
Surrey
CR4 3RT
Director NameClive Melvin Hybart
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleProject Support Offi
Correspondence Address22 Regis Court
Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NamePeter Steadman Garbett
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1997)
RoleUnemployed
Correspondence Address1 Wells Court
9 Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameMichael Coster
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 1997)
RoleHGV Driver
Correspondence Address38 Regis Court
12 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameRita Christine Cudd
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleProjects Adviser
Correspondence Address5 Hartley Court
10 Longfield Drive
Mitcham
Surrey
CR4 3RY
Secretary NameClive Melvin Hybart
NationalityBritish
StatusResigned
Appointed28 January 1994(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1995)
RoleProject Support Officer
Correspondence Address22 Regis Court
Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameGeoffrey Lindley Dewey
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1997)
RoleRetired
Correspondence AddressFlat 39 Regis Court
12 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameMary-Jane Calam
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 04 December 1998)
RoleCivil Servant
Correspondence AddressFlat 15 Hartley Court
10 Longfield Drive
Mitcham
Surrey
CR4 3RY
Secretary NameAlexander George Keedens
NationalityBritish
StatusResigned
Appointed31 May 1995(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 1997)
RoleUnigate Dairies Franchisee
Correspondence AddressFlat 3 Wells Court
9 Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameClive Melvin Hybart
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1999)
RoleCivil Servant
Correspondence Address22 Regis Court
Longfield Drive
Mitcham
Surrey
CR4 3RZ
Secretary NamePhilip John Bird
NationalityBritish
StatusResigned
Appointed29 September 1997(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 December 1998)
RoleCompany Director
Correspondence Address13 Wells Court
Longfield Drive
Mitcham
Surrey
CR4 3RT
Director NameJohn Massimo Gallinari
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2001)
RoleUniversity Technician
Correspondence Address16 Wells Court Longfield Drive
Mitcham
Surrey
CR4 3RT
Secretary NameJohn Massimo Gallinari
NationalityBritish
StatusResigned
Appointed04 December 1998(6 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 2001)
RoleUniversity Technician
Correspondence Address16 Wells Court Longfield Drive
Mitcham
Surrey
CR4 3RT
Director NameMarcus Otway
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 May 2002)
RoleCivil Servant
Correspondence Address2 Wells Court
9 Longfield Drive
Mitcham
Surrey
CR4 3RY
Secretary NameLaura Ellen Smart
NationalityBritish
StatusResigned
Appointed19 February 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 April 2004)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address24 Regis Court
12 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameKatleen Pelsmakers
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBelgian
StatusResigned
Appointed01 November 2003(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 January 2008)
RoleCommericial Production Control
Correspondence Address42 Woodfield Road
Hadleigh
Essex
SS7 2EH
Director NameAndrew Mark Randall
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2004)
RoleCartographer
Correspondence Address6 Regis Court
11 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameGillian McCall
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 May 2006)
RoleResearch Radiographer
Correspondence Address11 Wells Court
Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameTracy Maria Mansfield
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed18 February 2004(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 March 2006)
RoleRegistered Nurse
Correspondence Address25 Regis Court
12 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameIan Bawn
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 2 months after company formation)
Appointment Duration10 months (resigned 17 December 2004)
RoleTeacher
Correspondence Address7 Hartley Court
10 Longfield Drive
Mitcham
Surrey
CR4 3RY
Director NameCarmel Margaret Hancock
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 October 2007)
RolePersonal Assistant
Correspondence Address5 Regis Court
11 Longfield Drive
Mitcham
Surrey
CR4 3RZ
Director NameMs Melanie Klinger
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2013(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 September 2015)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMiss Holly Frances Manktelow
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2015(23 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 November 2017)
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd The Beechwood Cent
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 December 1991
Appointment Duration5 days (resigned 09 December 1991)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressRegency Management Services Ltd The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £15Fiona Bolger & Paul Bolger
2.78%
Ordinary
1 at £15A. Fazal
1.39%
Ordinary
1 at £15Akin Gultekin
1.39%
Ordinary
1 at £15Aleksandar Petrov
1.39%
Ordinary
1 at £15Anisha Patel
1.39%
Ordinary
1 at £15Anthony Austin & Shanghua Sun
1.39%
Ordinary
1 at £15Anusha Pillay
1.39%
Ordinary
1 at £15Christopher Davies
1.39%
Ordinary
1 at £15Dale Nicholls & C. Smithurst
1.39%
Ordinary
1 at £15Daniel Diep
1.39%
Ordinary
1 at £15Dean Evans
1.39%
Ordinary
1 at £15E. Marshall
1.39%
Ordinary
1 at £15Elaine Korck & Peter Korck
1.39%
Ordinary
1 at £15Ellen Johnson
1.39%
Ordinary
1 at £15Hayley Watterson
1.39%
Ordinary
1 at £15Holly Mantkelow
1.39%
Ordinary
1 at £15Hurstpath LTD
1.39%
Ordinary
1 at £15I. Bawn
1.39%
Ordinary
1 at £15Ian Callaghan
1.39%
Ordinary
1 at £15J. Hunter
1.39%
Ordinary
1 at £15J. Rudd
1.39%
Ordinary
1 at £15Kate Simpson
1.39%
Ordinary
1 at £15Konstantinos Ragkousis
1.39%
Ordinary
1 at £15Marta Stacel & Krzysztof Stacel
1.39%
Ordinary
1 at £15Matthew Morgan & Angela Morgan
1.39%
Ordinary
1 at £15Michael Grundy
1.39%
Ordinary
1 at £15Michiel Odendaal & Adri Odendaal
1.39%
Ordinary
1 at £15Miss L. Titheridge
1.39%
Ordinary
1 at £15Miss Tomaszewska & Monica Gudz
1.39%
Ordinary
1 at £15Mr C. Davies
1.39%
Ordinary
1 at £15Mr G. Vadiavalloo
1.39%
Ordinary
1 at £15Mr James John Cunningham
1.39%
Ordinary
1 at £15Mr L. Sime
1.39%
Ordinary
1 at £15Mr Leroy E. Foster
1.39%
Ordinary
1 at £15Mr Mohamad Asad
1.39%
Ordinary
1 at £15Mr R. Swales
1.39%
Ordinary
1 at £15Mr S. Surenthirathas & Mrs R. Surenthirathas
1.39%
Ordinary
1 at £15Mr S.j. Bantham
1.39%
Ordinary
1 at £15Mr Salim Visram
1.39%
Ordinary
1 at £15Mr T.j. Weir
1.39%
Ordinary
1 at £15Mr V. Pucovsky
1.39%
Ordinary
1 at £15Mr William C.k So
1.39%
Ordinary
1 at £15Mrs A. Scott & Mr A. Scott
1.39%
Ordinary
1 at £15Mrs I.s. Sait & Mr I.s. Sait
1.39%
Ordinary
1 at £15Mrs J.i.t. Candeo
1.39%
Ordinary
1 at £15Mrs L. Strong
1.39%
Ordinary
1 at £15Mrs M. Qureshi & Mr M. Qureshi
1.39%
Ordinary
1 at £15Mrs M.a.t. Riberio & Mr B.r.o. Riberio
1.39%
Ordinary
1 at £15Mrs M.m. Rooney
1.39%
Ordinary
1 at £15Mrs S. Gnanasampanthen & Mr S. Gnanasampanthen
1.39%
Ordinary
1 at £15Ms C.j. Phillips
1.39%
Ordinary
1 at £15Ms D.c. Bovey
1.39%
Ordinary
1 at £15Ms Juliet E. Nortly
1.39%
Ordinary
1 at £15Ms K.j.l. Pelsmakers
1.39%
Ordinary
1 at £15Ms K.n. Woodhouse
1.39%
Ordinary
1 at £15Ms L. Smart
1.39%
Ordinary
1 at £15Ms L.j. Barrow
1.39%
Ordinary
1 at £15Ms M. O'callaghan
1.39%
Ordinary
1 at £15Ms P.j. Heritage
1.39%
Ordinary
1 at £15P. Shannon
1.39%
Ordinary
1 at £15Peter Korck
1.39%
Ordinary
1 at £15R. Smith
1.39%
Ordinary
1 at £15Rabdeep Gug
1.39%
Ordinary
1 at £15Safa Moosa
1.39%
Ordinary
1 at £15Sarah Casboult & Ben Vance
1.39%
Ordinary
1 at £15Sasi Sivaganesh
1.39%
Ordinary
1 at £15Thomas Mash
1.39%
Ordinary
1 at £15Vethanayakampillai Satheeskumar
1.39%
Ordinary
1 at £15W. Burgess
1.39%
Ordinary
1 at £15Wb Investments LTD
1.39%
Ordinary
1 at £15Yangzang He
1.39%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due25 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return9 December 2023 (4 months, 1 week ago)
Next Return Due23 December 2024 (8 months, 1 week from now)

Filing History

15 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 25 March 2020 (5 pages)
13 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
13 December 2019Termination of appointment of Radha Rathneswary Surenthirathas as a director on 8 October 2019 (1 page)
18 November 2019Accounts for a dormant company made up to 25 March 2019 (5 pages)
11 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 September 2018Accounts for a dormant company made up to 25 March 2018 (5 pages)
15 June 2018Termination of appointment of Holly Frances Manktelow as a director on 17 November 2017 (1 page)
28 December 2017Accounts for a dormant company made up to 25 March 2017 (6 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 9 December 2017 with no updates (3 pages)
5 December 2017Appointment of Miss Safa Moosa as a director on 3 October 2017 (2 pages)
5 December 2017Appointment of Miss Safa Moosa as a director on 3 October 2017 (2 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 25 March 2016 (5 pages)
20 January 2016Secretary's details changed for Mr Kevin Ronald Howard on 9 December 2015 (1 page)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,080
(11 pages)
20 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 1,080
(11 pages)
20 January 2016Secretary's details changed for Mr Kevin Ronald Howard on 9 December 2015 (1 page)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
16 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
3 December 2015Appointment of Miss Holly Frances Manktelow as a director on 10 November 2015 (2 pages)
3 December 2015Appointment of Miss Holly Frances Manktelow as a director on 10 November 2015 (2 pages)
23 September 2015Termination of appointment of Melanie Klinger as a director on 18 September 2015 (1 page)
23 September 2015Termination of appointment of Melanie Klinger as a director on 18 September 2015 (1 page)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,080
(11 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,080
(11 pages)
19 December 2014Director's details changed for Radha Rathneswary Surenthirathas on 9 December 2014 (2 pages)
19 December 2014Director's details changed for Radha Rathneswary Surenthirathas on 9 December 2014 (2 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,080
(11 pages)
19 December 2014Director's details changed for Radha Rathneswary Surenthirathas on 9 December 2014 (2 pages)
6 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
6 November 2014Total exemption small company accounts made up to 25 March 2014 (5 pages)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,080
(11 pages)
13 December 2013Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 December 2013 (1 page)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,080
(11 pages)
13 December 2013Registered office address changed from C/O C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley Kent BR2 8GP England on 13 December 2013 (1 page)
13 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 1,080
(11 pages)
15 November 2013Appointment of Mr Maximilien Soullard as a director (2 pages)
15 November 2013Appointment of Mr Maximilien Soullard as a director (2 pages)
13 November 2013Appointment of Ms Melanie Klinger as a director (2 pages)
13 November 2013Appointment of Ms Melanie Klinger as a director (2 pages)
7 November 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
7 November 2013Total exemption small company accounts made up to 25 March 2013 (5 pages)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
11 January 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 11 January 2013 (1 page)
11 January 2013Annual return made up to 9 December 2012 with a full list of shareholders (10 pages)
2 January 2013Total exemption full accounts made up to 25 March 2012 (7 pages)
2 January 2013Total exemption full accounts made up to 25 March 2012 (7 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
30 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (11 pages)
30 December 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 25 March 2011 (7 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
24 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (10 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (11 pages)
4 January 2011Total exemption full accounts made up to 25 March 2010 (11 pages)
15 April 2010Director's details changed for Laura Ellen Smart on 9 December 2009 (2 pages)
15 April 2010Director's details changed for Laura Ellen Smart on 9 December 2009 (2 pages)
15 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (32 pages)
15 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (32 pages)
15 April 2010Director's details changed for Laura Ellen Smart on 9 December 2009 (2 pages)
15 April 2010Annual return made up to 9 December 2009 with a full list of shareholders (32 pages)
4 February 2010Full accounts made up to 25 March 2009 (10 pages)
4 February 2010Full accounts made up to 25 March 2009 (10 pages)
28 January 2009Full accounts made up to 25 March 2008 (17 pages)
28 January 2009Full accounts made up to 25 March 2008 (17 pages)
22 January 2009Appointment terminated director katleen pelsmakers (1 page)
22 January 2009Appointment terminated director katleen pelsmakers (1 page)
22 January 2009Return made up to 09/12/08; change of members (5 pages)
22 January 2009Return made up to 09/12/08; change of members (5 pages)
12 November 2008Return made up to 09/12/07; full list of members (10 pages)
12 November 2008Return made up to 09/12/07; full list of members (10 pages)
5 November 2007Full accounts made up to 25 March 2007 (10 pages)
5 November 2007Full accounts made up to 25 March 2007 (10 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
26 February 2007Full accounts made up to 25 March 2006 (10 pages)
26 February 2007Full accounts made up to 25 March 2006 (10 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007Return made up to 09/12/06; full list of members (12 pages)
19 February 2007Return made up to 09/12/06; full list of members (12 pages)
19 February 2007Director resigned (1 page)
19 February 2007Director resigned (1 page)
23 February 2006Full accounts made up to 25 March 2005 (9 pages)
23 February 2006Full accounts made up to 25 March 2005 (9 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
6 February 2006Return made up to 09/12/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
6 February 2006Return made up to 09/12/05; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
18 February 2005Full accounts made up to 25 March 2004 (9 pages)
18 February 2005Full accounts made up to 25 March 2004 (9 pages)
11 January 2005Return made up to 09/12/04; full list of members (12 pages)
11 January 2005Return made up to 09/12/04; full list of members (12 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
6 May 2004Registered office changed on 06/05/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
6 May 2004Registered office changed on 06/05/04 from: 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
5 May 2004Secretary resigned (1 page)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004Director resigned (1 page)
25 February 2004New director appointed (2 pages)
25 February 2004New director appointed (2 pages)
19 January 2004Director's particulars changed (1 page)
19 January 2004Director's particulars changed (1 page)
5 January 2004Full accounts made up to 25 March 2003 (8 pages)
5 January 2004Full accounts made up to 25 March 2003 (8 pages)
31 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
31 December 2003Return made up to 09/12/03; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
26 November 2003New director appointed (2 pages)
26 November 2003New director appointed (2 pages)
13 March 2003Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(10 pages)
13 March 2003Return made up to 09/12/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/03
(10 pages)
21 February 2003Full accounts made up to 25 March 2002 (7 pages)
21 February 2003Full accounts made up to 25 March 2002 (7 pages)
13 May 2002Full accounts made up to 25 March 2001 (6 pages)
13 May 2002Full accounts made up to 25 March 2001 (6 pages)
23 January 2002Return made up to 09/12/01; change of members
  • 363(287) ‐ Registered office changed on 23/01/02
(10 pages)
23 January 2002Return made up to 09/12/01; change of members
  • 363(287) ‐ Registered office changed on 23/01/02
(10 pages)
23 April 2001Secretary resigned;director resigned (1 page)
23 April 2001Secretary resigned;director resigned (1 page)
10 April 2001New secretary appointed (2 pages)
10 April 2001New secretary appointed (2 pages)
19 January 2001Return made up to 09/12/00; change of members (15 pages)
19 January 2001Return made up to 09/12/00; change of members (15 pages)
8 November 2000Full accounts made up to 25 March 2000 (6 pages)
8 November 2000Full accounts made up to 25 March 2000 (6 pages)
22 June 2000Return made up to 09/12/99; full list of members; amend (20 pages)
22 June 2000Return made up to 09/12/99; full list of members; amend (20 pages)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 January 2000Return made up to 09/12/99; full list of members (20 pages)
17 January 2000Return made up to 09/12/99; full list of members (20 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999New director appointed (2 pages)
10 December 1999New director appointed (2 pages)
4 October 1999Director resigned (1 page)
4 October 1999Director resigned (1 page)
26 July 1999Full accounts made up to 25 March 1999 (7 pages)
26 July 1999Full accounts made up to 25 March 1999 (7 pages)
24 January 1999Secretary resigned (1 page)
24 January 1999Secretary resigned (1 page)
18 January 1999New director appointed (2 pages)
18 January 1999New director appointed (2 pages)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Director resigned (1 page)
15 January 1999New secretary appointed;new director appointed (2 pages)
15 January 1999Director resigned (1 page)
10 December 1998Return made up to 09/12/98; change of members (6 pages)
10 December 1998Return made up to 09/12/98; change of members (6 pages)
10 August 1998Director resigned (1 page)
10 August 1998Director resigned (1 page)
4 August 1998Full accounts made up to 25 March 1998 (9 pages)
4 August 1998Full accounts made up to 25 March 1998 (9 pages)
21 January 1998Return made up to 09/12/97; change of members (6 pages)
21 January 1998Return made up to 09/12/97; change of members (6 pages)
11 November 1997New secretary appointed (2 pages)
11 November 1997New secretary appointed (2 pages)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997New director appointed (2 pages)
29 October 1997Director resigned (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Secretary resigned;director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
29 October 1997Director resigned (1 page)
16 September 1997Full accounts made up to 25 March 1997 (9 pages)
16 September 1997Full accounts made up to 25 March 1997 (9 pages)
13 December 1996Return made up to 09/12/96; full list of members (8 pages)
13 December 1996Return made up to 09/12/96; full list of members (8 pages)
25 July 1996Full accounts made up to 25 March 1996 (8 pages)
25 July 1996Full accounts made up to 25 March 1996 (8 pages)
30 May 1996Registered office changed on 30/05/96 from: symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ (1 page)
30 May 1996Registered office changed on 30/05/96 from: symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ (1 page)
30 November 1995Director resigned (2 pages)
30 November 1995Return made up to 09/12/95; full list of members (8 pages)
30 November 1995Director resigned (2 pages)
30 November 1995Return made up to 09/12/95; full list of members (8 pages)
7 July 1995Director resigned;new director appointed (2 pages)
7 July 1995Director resigned;new director appointed (2 pages)
28 June 1995Full accounts made up to 25 March 1995 (8 pages)
28 June 1995Full accounts made up to 25 March 1995 (8 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
22 June 1995Secretary resigned;new secretary appointed (2 pages)
9 December 1991Incorporation (19 pages)
9 December 1991Incorporation (19 pages)