Company NameMutualphase Property Management Limited
DirectorsJohn Martin Needham and Francis Bernard McPeake
Company StatusActive
Company Number02816029
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 11 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 NameMr John Martin Needham
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Secretary NameMr John Martin Needham
NationalityBritish
StatusCurrent
Appointed24 September 1993(4 months, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address39 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameMr Francis Bernard McPeake
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2004(10 years, 12 months after company formation)
Appointment Duration19 years, 12 months
RoleDirector Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address37 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameMaurice Roy Blunden
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(4 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 1994)
RoleRetired
Correspondence Address44 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameAnthony Richard Burton
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 year after company formation)
Appointment Duration7 years, 9 months (resigned 11 February 2002)
RoleTransport Consultant
Correspondence Address8 Westpoint
Shortlands Grove
Bromley
BR2 0ND
Director NameStephen Vincent Jones
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1994(1 year after company formation)
Appointment Duration19 years, 6 months (resigned 28 November 2013)
RoleNetwork Services Technician
Correspondence Address9 Westpoint
Shortlands Grove
Bromley
BR2 0ND
Director NameHilary Jane Carrigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(2 years, 2 months after company formation)
Appointment Duration7 months (resigned 20 February 1996)
RoleEducation Administration
Correspondence Address49 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameJane Glenister
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 January 1998)
RolePersonnel Manager
Correspondence Address4 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NamePamela Kay Ivy Rix
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1995(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 17 December 2006)
RoleReceptionist Administration
Correspondence Address40 Westpoint
Shortlans Grove
Bromley
Kent
BR2 0ND
Director NameElizabeth Jane Haslop
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1996(3 years, 7 months after company formation)
Appointment Duration1 year (resigned 02 January 1998)
RoleSales Representative
Correspondence Address48 Westpoint
Shortlands Grove
Bromley
Kent
BR2 0ND
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressLygon House
50 London Road
Bromley
BR1 3RA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
64.29%
-
1 at £1Andrew Cosworth
1.79%
Ordinary
1 at £1Anthony Chalkley
1.79%
Ordinary
1 at £1Benjamin David Clark
1.79%
Ordinary
1 at £1Betty Clapp & Henry Clapp
1.79%
Ordinary
1 at £1Christopher Clark & Christopher Kempson
1.79%
Ordinary
1 at £1Daniel Curran
1.79%
Ordinary
1 at £1David Eltham
1.79%
Ordinary
1 at £1Gemma Elizabeth Currie
1.79%
Ordinary
1 at £1Iain Golder
1.79%
Ordinary
1 at £1James Gibson
1.79%
Ordinary
1 at £1John Alford-smith
1.79%
Ordinary
1 at £1John Bowan
1.79%
Ordinary
1 at £1Maurice Blunden
1.79%
Ordinary
1 at £1Paul Cattermole & Fiona Cattermole
1.79%
Ordinary
1 at £1Philip Clatworthy & Marilyn Clatworthy
1.79%
Ordinary
1 at £1Rebecca Brooman
1.79%
Ordinary
1 at £1Simon Andrew Brannelly
1.79%
Ordinary
1 at £1Terence John Durrant
1.79%
Ordinary
1 at £1Wendy Gatling
1.79%
Ordinary
1 at £1William Gilliland
1.79%
Ordinary

Financials

Year2014
Net Worth£49,888
Cash£27,778
Current Liabilities£1,597

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

20 October 2023Total exemption full accounts made up to 31 May 2023 (8 pages)
18 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
18 May 2022Confirmation statement made on 18 May 2022 with updates (9 pages)
8 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
12 May 2020Confirmation statement made on 7 May 2020 with updates (9 pages)
8 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
7 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
29 November 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
8 May 2018Confirmation statement made on 7 May 2018 with updates (9 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
15 November 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 7 May 2017 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 56
(10 pages)
25 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 56
(10 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 56
(10 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 56
(10 pages)
15 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 56
(10 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
19 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56
(10 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56
(10 pages)
3 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 56
(10 pages)
27 February 2014Termination of appointment of Stephen Jones as a director (1 page)
27 February 2014Termination of appointment of Stephen Jones as a director (1 page)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
21 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (11 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
22 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (11 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (11 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 November 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
26 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (27 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
19 May 2009Return made up to 07/05/09; full list of members (26 pages)
19 May 2009Return made up to 07/05/09; full list of members (26 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (12 pages)
26 November 2008Total exemption small company accounts made up to 31 May 2008 (12 pages)
18 June 2008Return made up to 07/05/08; full list of members (25 pages)
18 June 2008Return made up to 07/05/08; full list of members (25 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
18 August 2007Return made up to 07/05/07; change of members (10 pages)
18 August 2007Return made up to 07/05/07; change of members (10 pages)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 November 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 May 2006Return made up to 07/05/06; full list of members (15 pages)
17 May 2006Return made up to 07/05/06; full list of members (15 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
7 June 2005Return made up to 07/05/05; change of members (10 pages)
7 June 2005Return made up to 07/05/05; change of members (10 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 June 2004New director appointed (1 page)
2 June 2004Return made up to 07/05/04; change of members (9 pages)
2 June 2004New director appointed (1 page)
2 June 2004Return made up to 07/05/04; change of members (9 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
15 March 2004Registered office changed on 15/03/04 from: c/o sinclairs 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
15 March 2004Registered office changed on 15/03/04 from: c/o sinclairs 134 queen anne avenue shortlands bromley kent BR2 0SF (1 page)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
23 October 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(18 pages)
23 October 2003Return made up to 07/05/03; full list of members
  • 363(287) ‐ Registered office changed on 23/10/03
(18 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 November 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 July 2002Memorandum and Articles of Association (12 pages)
1 July 2002Memorandum and Articles of Association (12 pages)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Return made up to 07/05/02; full list of members (14 pages)
28 May 2002Return made up to 07/05/02; full list of members (14 pages)
25 February 2002Director resigned (1 page)
25 February 2002Director resigned (1 page)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
8 June 2001Return made up to 07/05/01; change of members (7 pages)
8 June 2001Return made up to 07/05/01; change of members (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
24 November 2000Accounts for a small company made up to 31 May 2000 (7 pages)
13 June 2000Return made up to 07/05/00; change of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
13 June 2000Return made up to 07/05/00; change of members
  • 363(287) ‐ Registered office changed on 13/06/00
(7 pages)
25 May 2000Registered office changed on 25/05/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
25 May 2000Registered office changed on 25/05/00 from: 5TH floor northside house 69 tweedy road bromley kent BR1 3WA (1 page)
23 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
23 December 1999Accounts for a small company made up to 31 May 1999 (5 pages)
9 November 1999Registered office changed on 09/11/99 from: 37 park road bromley kent BR1 3HJ (1 page)
9 November 1999Registered office changed on 09/11/99 from: 37 park road bromley kent BR1 3HJ (1 page)
25 June 1999Return made up to 07/05/99; full list of members (12 pages)
25 June 1999Return made up to 07/05/99; full list of members (12 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
4 September 1998Return made up to 07/05/98; full list of members (10 pages)
4 September 1998Director resigned (1 page)
4 September 1998Return made up to 07/05/98; full list of members (10 pages)
4 September 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
26 March 1998Full accounts made up to 31 May 1997 (10 pages)
6 June 1997Return made up to 07/05/97; full list of members (11 pages)
6 June 1997Return made up to 07/05/97; full list of members (11 pages)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
24 May 1996Return made up to 07/05/96; change of members (9 pages)
24 May 1996Director resigned (1 page)
24 May 1996Return made up to 07/05/96; change of members (9 pages)
24 May 1996Director resigned (1 page)
20 February 1996Full accounts made up to 31 May 1995 (10 pages)
20 February 1996Full accounts made up to 31 May 1995 (10 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
6 September 1995New director appointed (4 pages)
20 July 1995Return made up to 07/05/95; full list of members (30 pages)
20 July 1995Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
20 July 1995Return made up to 07/05/95; full list of members (30 pages)
20 July 1995Ad 24/06/94--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (10 pages)