Company NameEsterbrooke Management Limited
Company StatusActive
Company Number03049303
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NameOfferswift Property Management Limited

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 NamePeter Hodgson Collin
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(8 years, 4 months after company formation)
Appointment Duration20 years, 8 months
RoleEditorial Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Teddington Park
Teddington
Middlesex
TW11 8DB
Director NameJames O'Neill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityAmerican
StatusCurrent
Appointed22 March 2006(10 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleTeacher Retired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 The Regency
7 Hide Place
London
SW1P 4HD
Director NameMrs Rebecca Anne Engels
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(20 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressFlat 10 The Regency
7 Hide Place
London
SW1P 4HD
Director NameMr Timothy Edward Deville
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(20 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 13 The Regency
7 Hide Place
London
SW1P 4HD
Secretary NameBUNN & Co London Ltd (Corporation)
StatusCurrent
Appointed01 August 2009(14 years, 3 months after company formation)
Appointment Duration14 years, 9 months
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameJames Wright
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(7 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 September 1999)
RoleEstate Agent
Correspondence AddressC/O Vigers International
1204 Peregrine Tower Lippo Centre
89 Queensway Central
Hongkong
Foreign
Secretary NameCharles Rupert Redvers Joly
NationalityBritish
StatusResigned
Appointed21 November 1995(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressClose Gate House
47 High Street
Salisbury
SP1 2QF
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed26 March 1999(3 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameIan Powell
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1999(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 2003)
RoleFinance Director
Correspondence AddressFlat 2 The Regency
7 Hide Place
London
SW1P 4HD
Director NameCharles Tomkins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1999(4 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 22 August 2007)
RoleAccountant
Correspondence Address11 The Regency 6 Esterbrooke Street
London
SW1P 4NL
Director NameMs Sarah Victoria Shurety
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2001(6 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 28 February 2016)
RoleAuthor
Country of ResidenceEngland
Correspondence Address15 The Regency
Esterbrooke Street
London
SW1P 4NL
Director NamePaul Hendrik Joan Engels
Date of BirthAugust 1954 (Born 69 years ago)
NationalityNetherlands
StatusResigned
Appointed10 September 2003(8 years, 4 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 October 2015)
RoleInsurance Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 The Regency
7 Hide Place
London
Sw1
Director NameNora Seroussi
Date of BirthApril 1959 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed26 December 2003(8 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 December 2005)
RolePR
Correspondence AddressFlat 2 The Regency
7 Hide Place
London
SW1P 4HD
Director NameMr Timothy Edward Deville
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 December 2008)
RoleIt Concultant
Country of ResidenceEngland
Correspondence AddressFlat 13 The Regency
7 Hide Place
London
SW1P 4HD
Director NameDr Amanda Mary Susannah Tanfield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 02 March 2015)
RoleHM Diplomat
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 The Regency 7 Hide Place
London
SW1P 4HD
Director NameJames Robert Hamilton Stubber
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2008(12 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 19 January 2016)
RoleCsu
Country of ResidenceUnited Kingdom
Correspondence Address1 The Regency
Hide Place
London
SW1P 4HD
Director NameMr Robert Norman Hull
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2014(19 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindy Lea Church Road
Claverdon
Warwick
CV35 8PB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(8 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(12 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressC/O Bunn And Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Dr Naomi Maria Kissane
6.25%
Ordinary
1 at £1Hull
6.25%
Ordinary
1 at £1Keith Palmer
6.25%
Ordinary
1 at £1Lutea Trustee LTD
6.25%
Ordinary
1 at £1Macverna Private LTD
6.25%
Ordinary
1 at £1Mr David Anthony Morgan
6.25%
Ordinary
1 at £1Mr Hamilton Stubber & Mrs Hamilton Stubber
6.25%
Ordinary
1 at £1Mr James Allan O'neil
6.25%
Ordinary
1 at £1Mr John Newport Caird & Mr David Molyneux Willis
6.25%
Ordinary
1 at £1Mr Timothy Edward Deville
6.25%
Ordinary
1 at £1Mrs Hill & Mr Hill
6.25%
Ordinary
1 at £1Mrs Katrina Juliet Higham & Mr Robin Stanley Higham
6.25%
Ordinary
1 at £1Ms Sarah Victoria Surely
6.25%
Ordinary
1 at £1Peter Hodgson Collin
6.25%
Ordinary
2 at £1Paul Engles & Rebecca Engles
12.50%
Ordinary

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 4 days from now)

Filing History

24 November 2020Total exemption full accounts made up to 25 March 2020 (6 pages)
14 May 2020Director's details changed for Mr Timothy Edward Deville on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mrs Rebecca Anne Engels on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Mr Robert Norman Hull on 14 May 2020 (2 pages)
14 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 25 March 2019 (6 pages)
29 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 25 March 2018 (6 pages)
15 May 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
14 December 2017Total exemption full accounts made up to 25 March 2017 (6 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
16 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
8 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 25 March 2016 (6 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16
(9 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16
(9 pages)
3 March 2016Termination of appointment of Sarah Victoria Shurety as a director on 28 February 2016 (1 page)
3 March 2016Termination of appointment of Sarah Victoria Shurety as a director on 28 February 2016 (1 page)
25 February 2016Appointment of Mr Timothy Edward Deville as a director on 19 January 2016 (2 pages)
25 February 2016Termination of appointment of James Robert Hamilton Stubber as a director on 19 January 2016 (1 page)
25 February 2016Appointment of Mrs Rebecca Anne Engels as a director on 19 January 2016 (2 pages)
25 February 2016Appointment of Mr Timothy Edward Deville as a director on 19 January 2016 (2 pages)
25 February 2016Appointment of Mrs Rebecca Anne Engels as a director on 19 January 2016 (2 pages)
25 February 2016Termination of appointment of James Robert Hamilton Stubber as a director on 19 January 2016 (1 page)
22 December 2015Termination of appointment of Paul Hendrik Joan Engels as a director on 29 October 2015 (1 page)
22 December 2015Termination of appointment of Paul Hendrik Joan Engels as a director on 29 October 2015 (1 page)
18 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
18 December 2015Total exemption small company accounts made up to 25 March 2015 (6 pages)
27 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 16
(11 pages)
27 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 16
(11 pages)
1 April 2015Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page)
1 April 2015Termination of appointment of Amanda Mary Susannah Tanfield as a director on 2 March 2015 (1 page)
3 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 25 March 2014 (6 pages)
27 October 2014Appointment of Mr Robert Norman Hull as a director on 27 October 2014 (2 pages)
27 October 2014Appointment of Mr Robert Norman Hull as a director on 27 October 2014 (2 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 16
(11 pages)
27 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 16
(11 pages)
25 September 2013Total exemption small company accounts made up to 25 March 2013 (11 pages)
25 September 2013Total exemption small company accounts made up to 25 March 2013 (11 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (11 pages)
24 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (11 pages)
11 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
11 December 2012Accounts for a dormant company made up to 25 March 2012 (2 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
22 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (11 pages)
13 December 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
13 December 2011Accounts for a dormant company made up to 25 March 2011 (2 pages)
18 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (12 pages)
18 July 2011Annual return made up to 25 April 2011 with a full list of shareholders (12 pages)
3 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
3 December 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
16 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (19 pages)
16 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (19 pages)
15 July 2010Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James O'neill on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages)
15 July 2010Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages)
15 July 2010Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James O'neill on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Peter Hodgson Collin on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Dr Amanda Mary Susannah Tanfield on 1 March 2010 (2 pages)
15 July 2010Secretary's details changed for Bunn & Co London Ltd on 1 March 2010 (2 pages)
15 July 2010Director's details changed for Paul Hendrik Joan Engels on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James O'neill on 1 March 2010 (2 pages)
15 July 2010Director's details changed for James Robert Hamilton Stubber on 1 March 2010 (2 pages)
2 February 2010Appointment of Bunn & Co London Ltd as a secretary (1 page)
2 February 2010Appointment of Bunn & Co London Ltd as a secretary (1 page)
25 January 2010Termination of appointment of Crabtree Property Management Ltd as a secretary (1 page)
25 January 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 25 January 2010 (1 page)
25 January 2010Termination of appointment of Crabtree Property Management Ltd as a secretary (1 page)
25 January 2010Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 25 January 2010 (1 page)
22 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 25 March 2009 (4 pages)
25 June 2009Return made up to 25/04/09; no change of members (6 pages)
25 June 2009Return made up to 25/04/09; no change of members (6 pages)
30 April 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
30 April 2009Total exemption small company accounts made up to 25 March 2008 (4 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
19 December 2008Appointment terminated director timothy deville (1 page)
19 December 2008Appointment terminated director timothy deville (1 page)
5 June 2008Return made up to 25/04/08; full list of members (13 pages)
5 June 2008Return made up to 25/04/08; full list of members (13 pages)
23 May 2008Director appointed dr amanda mary susannah tanfield (2 pages)
23 May 2008Director appointed dr amanda mary susannah tanfield (2 pages)
2 May 2008Director appointed james robert hamilton stubber (2 pages)
2 May 2008Director appointed james robert hamilton stubber (2 pages)
18 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 25 March 2007 (4 pages)
9 January 2008Total exemption small company accounts made up to 25 March 2006 (4 pages)
9 January 2008Total exemption small company accounts made up to 25 March 2006 (4 pages)
23 December 2007Director resigned (1 page)
23 December 2007Director resigned (1 page)
30 July 2007Return made up to 25/04/07; no change of members (9 pages)
30 July 2007Return made up to 25/04/07; no change of members (9 pages)
22 May 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
22 May 2006Total exemption small company accounts made up to 25 March 2005 (4 pages)
16 May 2006Return made up to 25/04/06; full list of members (24 pages)
16 May 2006Return made up to 25/04/06; full list of members (24 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
10 May 2005Return made up to 25/04/05; change of members (8 pages)
10 May 2005Return made up to 25/04/05; change of members (8 pages)
24 December 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 25 March 2004 (4 pages)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
7 June 2004New secretary appointed (2 pages)
7 June 2004Secretary resigned (1 page)
4 May 2004Return made up to 25/04/04; change of members (10 pages)
4 May 2004Return made up to 25/04/04; change of members (10 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
20 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
31 December 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
31 December 2003Total exemption small company accounts made up to 25 March 2003 (4 pages)
8 September 2003Director resigned (1 page)
8 September 2003Director resigned (1 page)
27 April 2003Return made up to 25/04/03; full list of members (14 pages)
27 April 2003Return made up to 25/04/03; full list of members (14 pages)
15 January 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
15 January 2003Total exemption small company accounts made up to 25 March 2002 (4 pages)
18 April 2002Return made up to 25/04/02; no change of members (7 pages)
18 April 2002Return made up to 25/04/02; no change of members (7 pages)
26 March 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
26 March 2002Total exemption small company accounts made up to 25 March 2001 (4 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
2 May 2001Return made up to 25/04/01; change of members (6 pages)
2 May 2001Return made up to 25/04/01; change of members (6 pages)
25 January 2001Accounts for a small company made up to 25 March 2000 (4 pages)
25 January 2001Accounts for a small company made up to 25 March 2000 (4 pages)
23 May 2000Return made up to 25/04/00; full list of members (13 pages)
23 May 2000Return made up to 25/04/00; full list of members (13 pages)
21 February 2000Registered office changed on 21/02/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
21 February 2000Registered office changed on 21/02/00 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
31 January 2000Full accounts made up to 25 March 1999 (12 pages)
31 January 2000Full accounts made up to 25 March 1999 (12 pages)
1 December 1999New director appointed (2 pages)
1 December 1999New director appointed (2 pages)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
13 October 1999New director appointed (2 pages)
13 October 1999New director appointed (2 pages)
27 July 1999Return made up to 25/04/99; full list of members (4 pages)
27 July 1999Return made up to 25/04/99; full list of members (4 pages)
24 April 1999Registered office changed on 24/04/99 from: close gate house 47 high street salisbury wiltshire SP1 2QF (1 page)
24 April 1999Registered office changed on 24/04/99 from: close gate house 47 high street salisbury wiltshire SP1 2QF (1 page)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
20 October 1998Accounts for a small company made up to 25 March 1998 (5 pages)
20 October 1998Accounts for a small company made up to 25 March 1998 (5 pages)
6 October 1998Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page)
6 October 1998Accounting reference date shortened from 31/03/98 to 25/03/98 (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
21 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
21 January 1998Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
2 September 1997Return made up to 25/04/97; no change of members (4 pages)
2 September 1997Return made up to 25/04/97; no change of members (4 pages)
24 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
24 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
10 November 1996Return made up to 25/04/96; full list of members (6 pages)
10 November 1996Return made up to 25/04/96; full list of members (6 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
21 December 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 December 1995Company name changed offerswift property management l imited\certificate issued on 19/12/95 (4 pages)
18 December 1995Company name changed offerswift property management l imited\certificate issued on 19/12/95 (4 pages)
14 December 1995Registered office changed on 14/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 December 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
14 December 1995Registered office changed on 14/12/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
14 December 1995Director resigned;new director appointed (2 pages)
14 December 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (18 pages)
25 April 1995Incorporation (18 pages)