Company NameGeorge Proctor & Partners (Management) Limited
DirectorsTimothy James Proctor and Nicholas Karl Vincent
Company StatusActive
Company Number02802883
CategoryPrivate Limited Company
Incorporation Date24 March 1993(31 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy James Proctor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(19 years after company formation)
Appointment Duration12 years, 1 month
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressWood Cottage Grub Street
Limpsfield
Surrey
RH8 0SH
Director NameMr Nicholas Karl Vincent
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2012(19 years after company formation)
Appointment Duration12 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address50 Lansdowne Road
Bromley
Kent
BR1 3PQ
Secretary NameNicholas Karl Vincent
NationalityBritish
StatusCurrent
Appointed31 March 2012(19 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address50 Lansdown Road
Bromley
Kent
BR1 3PQ
Director NameDavid John Finn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2012)
RoleChartered Surveyor
Correspondence Address1 Andrew Court
68-70 Wickham Road
Beckenham
BR3 6RG
Director NameMr Anthony Proctor
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGuildables
Guildables, Guildables Lane
Edenbridge
Kent
TN8 6QU
Director NameSusan Frances Swabey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2012)
RoleEstate Agent
Correspondence AddressGrange Cottage
2 St Pauls Cray Road
Chislehurst
Kent
BR7 6QA
Secretary NameDavid John Finn
NationalityBritish
StatusResigned
Appointed20 April 1993(3 weeks, 5 days after company formation)
Appointment Duration18 years, 11 months (resigned 31 March 2012)
RoleChartered Surveyor
Correspondence Address1 Andrew Court
68-70 Wickham Road
Beckenham
BR3 6RG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 March 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitegeorgeproctor.co.uk
Telephone020 86760093
Telephone regionLondon

Location

Registered Address104 Wickham Road
Beckenham
Kent
BR3 6QH
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1Adrian Lawrence
6.25%
Ordinary
1 at £1Charles Frederick Proctor
6.25%
Ordinary
1 at £1Christopher Wall
6.25%
Ordinary
1 at £1David John Finn
6.25%
Ordinary
1 at £1Doreen Somerville
6.25%
Ordinary
1 at £1Graham Roberts
6.25%
Ordinary
1 at £1Mrs S. Goold
6.25%
Ordinary
1 at £1Ms M. Donaldson
6.25%
Ordinary
1 at £1Nicholas Vincent
6.25%
Ordinary
1 at £1Phillip Charman
6.25%
Ordinary
1 at £1Robert Hadrill
6.25%
Ordinary
1 at £1Robert Neville
6.25%
Ordinary
1 at £1Stuart Pope
6.25%
Ordinary
1 at £1Susan Frances Swabey
6.25%
Ordinary
1 at £1Timothy James Proctor
6.25%
Ordinary
1 at £1Trevor Rose
6.25%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return1 October 2023 (7 months, 2 weeks ago)
Next Return Due15 October 2024 (4 months, 4 weeks from now)

Filing History

15 July 2020Accounts for a dormant company made up to 30 April 2020 (2 pages)
21 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
23 May 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
10 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (4 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
19 May 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 10
(5 pages)
23 January 2017Statement of capital on 23 January 2017
  • GBP 10
(5 pages)
23 January 2017Statement by Directors (1 page)
23 January 2017Solvency Statement dated 04/01/17 (1 page)
23 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2017Solvency Statement dated 04/01/17 (1 page)
23 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 January 2017Statement by Directors (1 page)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
13 December 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
4 August 2016Annual return made up to 8 May 2016
Statement of capital on 2016-08-04
  • GBP 16
(20 pages)
4 August 2016Annual return made up to 8 May 2016
Statement of capital on 2016-08-04
  • GBP 16
(20 pages)
31 July 2015Annual return made up to 8 May 2015
Statement of capital on 2015-07-31
  • GBP 16
(14 pages)
31 July 2015Annual return made up to 8 May 2015
Statement of capital on 2015-07-31
  • GBP 16
(14 pages)
31 July 2015Annual return made up to 8 May 2015
Statement of capital on 2015-07-31
  • GBP 16
(14 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
30 July 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
21 January 2015Accounts for a dormant company made up to 30 April 2014 (4 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16
(15 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16
(15 pages)
19 August 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 16
(15 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
11 November 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
16 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 16
(15 pages)
16 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 16
(15 pages)
16 July 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 16
(15 pages)
14 June 2012Annual return made up to 8 May 2012 (14 pages)
14 June 2012Annual return made up to 8 May 2012 (14 pages)
14 June 2012Annual return made up to 8 May 2012 (14 pages)
13 June 2012Appointment of Nicholas Karl Vincent as a secretary (3 pages)
13 June 2012Appointment of Timothy James Proctor as a director (3 pages)
13 June 2012Termination of appointment of David Finn as a secretary (2 pages)
13 June 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 June 2012Termination of appointment of David Finn as a secretary (2 pages)
13 June 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 June 2012Termination of appointment of Susan Swabey as a director (2 pages)
13 June 2012Termination of appointment of David Finn as a director (2 pages)
13 June 2012Appointment of Nicholas Karl Vincent as a secretary (3 pages)
13 June 2012Appointment of Nicholas Karl Vincent as a director (3 pages)
13 June 2012Appointment of Timothy James Proctor as a director (3 pages)
13 June 2012Termination of appointment of David Finn as a director (2 pages)
13 June 2012Appointment of Nicholas Karl Vincent as a director (3 pages)
13 June 2012Termination of appointment of Susan Swabey as a director (2 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 8 May 2011 (14 pages)
13 May 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 May 2011Annual return made up to 8 May 2011 (14 pages)
13 May 2011Annual return made up to 8 May 2011 (14 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
15 June 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
15 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (12 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
11 January 2010Accounts for a dormant company made up to 30 April 2009 (4 pages)
13 May 2009Return made up to 08/05/09; no change of members (4 pages)
13 May 2009Return made up to 08/05/09; no change of members (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 April 2008 (4 pages)
29 May 2008Return made up to 24/03/08; no change of members (7 pages)
29 May 2008Return made up to 24/03/08; no change of members (7 pages)
19 March 2008Registered office changed on 19/03/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
19 March 2008Registered office changed on 19/03/2008 from hanover house 18 mount ephraim road tunbridge wells kent TN1 1ED (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 November 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
16 November 2007Director resigned (1 page)
22 May 2007Return made up to 24/03/07; full list of members (10 pages)
22 May 2007Return made up to 24/03/07; full list of members (10 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (4 pages)
26 May 2006Return made up to 24/03/06; full list of members (10 pages)
26 May 2006Return made up to 24/03/06; full list of members (10 pages)
3 May 2006Ad 13/12/05--------- £ si 10@1=10 £ ic 6/16 (3 pages)
3 May 2006Ad 13/12/05--------- £ si 10@1=10 £ ic 6/16 (3 pages)
12 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
12 October 2005Accounts for a dormant company made up to 30 April 2005 (4 pages)
5 April 2005Return made up to 24/03/05; full list of members (8 pages)
5 April 2005Return made up to 24/03/05; full list of members (8 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
14 July 2004Accounts for a dormant company made up to 30 April 2004 (4 pages)
30 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2004Return made up to 24/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
14 June 2003Return made up to 24/03/03; full list of members (8 pages)
14 June 2003Return made up to 24/03/03; full list of members (8 pages)
14 June 2003Accounts for a dormant company made up to 30 April 2003 (4 pages)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
17 December 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2002Return made up to 24/03/02; full list of members (8 pages)
24 April 2002Return made up to 24/03/02; full list of members (8 pages)
1 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
1 November 2001Accounts for a dormant company made up to 30 April 2001 (4 pages)
23 March 2001Return made up to 24/03/01; full list of members (8 pages)
23 March 2001Return made up to 24/03/01; full list of members (8 pages)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
20 February 2001Registered office changed on 20/02/01 from: douglas house east street tonbridge kent TN9 1HP (1 page)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
23 January 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
10 April 2000Return made up to 24/03/00; full list of members (8 pages)
10 April 2000Return made up to 24/03/00; full list of members (8 pages)
7 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
7 July 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
26 March 1999Return made up to 24/03/99; no change of members (4 pages)
14 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
14 October 1998Accounts for a dormant company made up to 30 April 1998 (5 pages)
24 March 1998Return made up to 24/03/98; no change of members (4 pages)
24 March 1998Return made up to 24/03/98; no change of members (4 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
17 February 1998Accounts for a dormant company made up to 30 April 1997 (5 pages)
24 March 1997Return made up to 24/03/97; full list of members (6 pages)
24 March 1997Return made up to 24/03/97; full list of members (6 pages)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
10 February 1997Accounts for a dormant company made up to 30 April 1996 (5 pages)
10 April 1996Return made up to 24/03/96; no change of members (4 pages)
10 April 1996Return made up to 24/03/96; no change of members (4 pages)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1996Accounts for a dormant company made up to 30 April 1995 (5 pages)
26 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1995Return made up to 24/03/95; no change of members (4 pages)
25 April 1995Return made up to 24/03/95; no change of members (4 pages)
21 May 1993Ad 30/04/93--------- £ si 4@1=4 £ ic 2/6 (2 pages)
21 May 1993Ad 30/04/93--------- £ si 4@1=4 £ ic 2/6 (2 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 March 1993Incorporation (15 pages)
24 March 1993Incorporation (15 pages)