Company NameBurrells Residents Limited
DirectorsCatherine Margaret Christine Webb and Robert John Ramage
Company StatusActive
Company Number03256940
CategoryPrivate Limited Company
Incorporation Date30 September 1996(27 years, 7 months ago)
Previous NameReturnpurpose 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 NameMrs Catherine Margaret Christine Webb
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMr Robert John Ramage
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameJohn Alfred Guntrip
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month, 2 weeks after company formation)
Appointment Duration19 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Burrells
25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NamePhilip Wagman
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 1999)
RoleRetired
Correspondence Address5 Burrells
Court Downs Road
Beckenham
Kent
BR3 6TQ
Secretary NameMary Margaret Bonnet
NationalityBritish
StatusResigned
Appointed14 November 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 1997)
RoleRetired
Correspondence Address2/25 Court Downs Road
Bechenham
Kent
Director NameHugh Clement Lyndon Prior
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(10 months, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 05 September 2002)
RoleInsurance Broker
Correspondence Address28 Greenways
Beckenham
Kent
BR3 3NG
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed18 December 1997(1 year, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameDenis Gordon Manger
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(2 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 July 2002)
RoleRetired
Correspondence AddressFlat 2 Burrells
Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameKenneth Francis Howell
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(5 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 18 October 2012)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Burrells
25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameGraham Edward Stockwell
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2002(5 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 November 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address6 Burrells
25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Secretary NameKenneth Francis Howell
NationalityBritish
StatusResigned
Appointed03 September 2004(7 years, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Burrells
25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameAnthony Cecil Newbold
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2009(13 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 30 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Charlton Road
London
SE3 7EY
Director NameMs Joan Laura Bennett
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(16 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 October 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address98 Grove Vale
East Dulwich
London
SE22 8DS
Director NameMr John Perrett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2014(18 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 01 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMrs Maureen Mary Albanie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2017(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2021)
RoleRetired NHS Gp Practice Manager
Country of ResidenceEngland
Correspondence Address4 Burrells 25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameMr Ronald Winston Cottell
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameMrs Reidun Stockwell
Date of BirthJuly 1937 (Born 86 years ago)
NationalityNorwegian
StatusResigned
Appointed07 January 2020(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameMr Graham Williams
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 25 Court Downs Road
Beckenham
BR3 6TQ
Director NameMr Michael Anthony Finch
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed07 January 2020(23 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 7 25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameMr Antony Robin Powell Phipps
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(24 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Burrells 25 Court Downs Road
Beckenham
BR3 6TQ
Director NameMrs Margaret Stella Ridd
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2021(24 years, 7 months after company formation)
Appointment Duration12 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Burrells 25 Court Downs Road
Beckenham
Kent
BR3 6TQ
Director NameMr Derek George Ridd
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2022(25 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 August 2004)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW

Location

Registered Address9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony Cecil Newbold
12.50%
Ordinary
1 at £1Mr D. Ridd & Mrs Ridd
12.50%
Ordinary
1 at £1Mr G. Williams
12.50%
Ordinary
1 at £1Mr Graham Edward Stockwell & Mrs Reidun Stockwell
12.50%
Ordinary
1 at £1Mr J.h. Perrett
12.50%
Ordinary
1 at £1Mr John Alfred Guntrip
12.50%
Ordinary
1 at £1Mr R. Cottell & Ms S.l. Newman
12.50%
Ordinary
1 at £1Mrs Maureen Mary Albanie
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts29 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

23 October 2023Termination of appointment of Derek George Ridd as a director on 7 August 2023 (1 page)
23 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
11 September 2023Micro company accounts made up to 29 March 2023 (3 pages)
22 December 2022Micro company accounts made up to 29 March 2022 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
10 October 2022Termination of appointment of Graham Williams as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of Antony Robin Powell Phipps as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of Ronald Winston Cottell as a director on 20 May 2022 (1 page)
30 May 2022Appointment of Mr Derek George Ridd as a director on 20 May 2022 (2 pages)
30 May 2022Appointment of Mr Robert John Ramage as a director on 20 May 2022 (2 pages)
30 May 2022Termination of appointment of Margaret Stella Ridd as a director on 20 May 2022 (1 page)
30 May 2022Termination of appointment of Reidun Stockwell as a director on 20 May 2022 (1 page)
1 December 2021Micro company accounts made up to 29 March 2021 (3 pages)
13 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
2 September 2021Termination of appointment of Maureen Mary Albanie as a director on 24 August 2021 (1 page)
17 August 2021Appointment of Mrs Margaret Stella Ridd as a director on 21 May 2021 (2 pages)
2 August 2021Appointment of Mrs Catherine Margaret Christine Webb as a director on 21 May 2021 (2 pages)
16 July 2021Appointment of Mr Antony Robin Powell Phipps as a director on 21 May 2021 (2 pages)
18 February 2021Micro company accounts made up to 29 March 2020 (3 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
10 June 2020Termination of appointment of John Perrett as a director on 1 June 2020 (1 page)
10 March 2020Appointment of Mr Ronald Winston Cottell as a director on 7 January 2020 (2 pages)
10 March 2020Termination of appointment of Michael Anthony Finch as a director on 27 February 2020 (1 page)
24 February 2020Appointment of Mrs Reidun Stockwell as a director on 7 January 2020 (2 pages)
24 February 2020Appointment of Mr Graham Williams as a director on 7 January 2020 (2 pages)
24 February 2020Appointment of Mr Michael Anthony Finch as a director on 7 January 2020 (2 pages)
23 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
2 October 2019Termination of appointment of Anthony Cecil Newbold as a director on 30 September 2019 (1 page)
2 October 2019Termination of appointment of Derek George Ridd as a director on 16 September 2019 (1 page)
12 September 2019Micro company accounts made up to 29 March 2019 (2 pages)
26 April 2019Registered office address changed from 98 Grove Vale East Dulwich London SE22 8DS to 9 Dreadnought Walk London SE10 9FP on 26 April 2019 (1 page)
27 November 2018Total exemption full accounts made up to 29 March 2018 (4 pages)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 June 2018Appointment of Mrs Maureen Mary Albanie as a director on 16 November 2017 (2 pages)
13 April 2018Termination of appointment of Graham Edward Stockwell as a director on 16 November 2017 (1 page)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
25 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
6 June 2017Total exemption full accounts made up to 29 March 2017 (4 pages)
6 June 2017Total exemption full accounts made up to 29 March 2017 (4 pages)
26 January 2017Appointment of Mr Derek George Ridd as a director on 24 January 2017 (2 pages)
26 January 2017Appointment of Mr Derek George Ridd as a director on 24 January 2017 (2 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 29 March 2016 (4 pages)
27 November 2015Termination of appointment of John Alfred Guntrip as a director on 17 November 2015 (1 page)
27 November 2015Termination of appointment of John Alfred Guntrip as a director on 17 November 2015 (1 page)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(7 pages)
3 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 8
(7 pages)
4 June 2015Total exemption full accounts made up to 29 March 2015 (8 pages)
4 June 2015Total exemption full accounts made up to 29 March 2015 (8 pages)
29 December 2014Appointment of Mr John Perrett as a director on 18 November 2014 (2 pages)
29 December 2014Appointment of Mr John Perrett as a director on 18 November 2014 (2 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8
(6 pages)
21 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 8
(6 pages)
6 August 2014Total exemption full accounts made up to 29 March 2014 (8 pages)
6 August 2014Total exemption full accounts made up to 29 March 2014 (8 pages)
4 November 2013Termination of appointment of Joan Bennett as a director (1 page)
4 November 2013Termination of appointment of Joan Bennett as a director (1 page)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(7 pages)
16 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 8
(7 pages)
29 August 2013Total exemption full accounts made up to 29 March 2013 (8 pages)
29 August 2013Total exemption full accounts made up to 29 March 2013 (8 pages)
10 April 2013Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 1 Charlton Road Blackheath London SE3 7EY on 10 April 2013 (1 page)
12 December 2012Appointment of Ms Joan Laura Bennett as a director (2 pages)
12 December 2012Appointment of Ms Joan Laura Bennett as a director (2 pages)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
20 November 2012Termination of appointment of Kenneth Howell as a director (1 page)
20 November 2012Termination of appointment of Kenneth Howell as a secretary (1 page)
20 November 2012Termination of appointment of Kenneth Howell as a secretary (1 page)
20 November 2012Termination of appointment of Kenneth Howell as a director (1 page)
20 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
5 November 2012Termination of appointment of Kenneth Howell as a secretary (1 page)
5 November 2012Termination of appointment of Kenneth Howell as a secretary (1 page)
5 November 2012Termination of appointment of Kenneth Howell as a director (1 page)
5 November 2012Termination of appointment of Kenneth Howell as a director (1 page)
30 August 2012Total exemption full accounts made up to 29 March 2012 (8 pages)
30 August 2012Total exemption full accounts made up to 29 March 2012 (8 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
12 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (8 pages)
11 August 2011Total exemption full accounts made up to 29 March 2011 (8 pages)
11 August 2011Total exemption full accounts made up to 29 March 2011 (8 pages)
13 October 2010Director's details changed for John Alfred Guntrip on 10 October 2010 (2 pages)
13 October 2010Director's details changed for Kenneth Francis Howell on 10 October 2010 (2 pages)
13 October 2010Director's details changed for Graham Edward Stockwell on 10 October 2010 (2 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for John Alfred Guntrip on 10 October 2010 (2 pages)
13 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (8 pages)
13 October 2010Director's details changed for Kenneth Francis Howell on 10 October 2010 (2 pages)
13 October 2010Director's details changed for Graham Edward Stockwell on 10 October 2010 (2 pages)
5 August 2010Total exemption full accounts made up to 29 March 2010 (10 pages)
5 August 2010Total exemption full accounts made up to 29 March 2010 (10 pages)
20 January 2010Appointment of Anthony Cecil Newbold as a director (3 pages)
20 January 2010Appointment of Anthony Cecil Newbold as a director (3 pages)
7 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (10 pages)
7 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (10 pages)
23 October 2009Total exemption full accounts made up to 29 March 2009 (10 pages)
23 October 2009Total exemption full accounts made up to 29 March 2009 (10 pages)
26 November 2008Total exemption small company accounts made up to 29 March 2008 (5 pages)
26 November 2008Total exemption small company accounts made up to 29 March 2008 (5 pages)
12 November 2008Return made up to 10/10/08; full list of members (9 pages)
12 November 2008Return made up to 10/10/08; full list of members (9 pages)
27 October 2007Return made up to 30/09/07; no change of members (7 pages)
27 October 2007Return made up to 30/09/07; no change of members (7 pages)
30 August 2007Total exemption small company accounts made up to 29 March 2007 (5 pages)
30 August 2007Total exemption small company accounts made up to 29 March 2007 (5 pages)
19 August 2007Registered office changed on 19/08/07 from: webb & associates first floor offices bell parade glebe way west wickam kent BR4 0RH (1 page)
19 August 2007Registered office changed on 19/08/07 from: webb & associates first floor offices bell parade glebe way west wickam kent BR4 0RH (1 page)
4 November 2006Total exemption small company accounts made up to 29 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 29 March 2006 (5 pages)
1 November 2006Return made up to 30/09/06; full list of members (10 pages)
1 November 2006Return made up to 30/09/06; full list of members (10 pages)
22 November 2005Total exemption small company accounts made up to 29 March 2005 (4 pages)
22 November 2005Total exemption small company accounts made up to 29 March 2005 (4 pages)
19 October 2005Return made up to 30/09/05; change of members (7 pages)
19 October 2005Return made up to 30/09/05; change of members (7 pages)
24 December 2004Total exemption small company accounts made up to 29 March 2004 (4 pages)
24 December 2004Total exemption small company accounts made up to 29 March 2004 (4 pages)
20 December 2004Return made up to 30/09/04; no change of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
20 December 2004Return made up to 30/09/04; no change of members
  • 363(287) ‐ Registered office changed on 20/12/04
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 October 2004Registered office changed on 19/10/04 from: first floor offices bell parade glebe way west wickham kent BR4 0RH (1 page)
19 October 2004Registered office changed on 19/10/04 from: first floor offices bell parade glebe way west wickham kent BR4 0RH (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Secretary resigned (1 page)
18 October 2004Registered office changed on 18/10/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
18 October 2004Registered office changed on 18/10/04 from: phoenix house 11 wellesley road croydon surrey CR0 2NW (1 page)
22 September 2004New secretary appointed (2 pages)
22 September 2004New secretary appointed (2 pages)
24 June 2004Secretary's particulars changed (1 page)
24 June 2004Secretary's particulars changed (1 page)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
8 December 2003Total exemption small company accounts made up to 29 March 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 29 March 2003 (5 pages)
20 October 2003Return made up to 30/09/03; full list of members (11 pages)
20 October 2003Return made up to 30/09/03; full list of members (11 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Return made up to 30/09/02; full list of members (10 pages)
8 October 2002Return made up to 30/09/02; full list of members (10 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (2 pages)
24 September 2002Secretary resigned (1 page)
24 September 2002New secretary appointed (2 pages)
24 September 2002New secretary appointed (2 pages)
24 September 2002Secretary resigned (1 page)
19 August 2002Total exemption small company accounts made up to 29 March 2002 (4 pages)
19 August 2002Total exemption small company accounts made up to 29 March 2002 (4 pages)
22 October 2001Return made up to 30/09/01; full list of members (10 pages)
22 October 2001Return made up to 30/09/01; full list of members (10 pages)
13 August 2001Total exemption full accounts made up to 29 March 2001 (8 pages)
13 August 2001Total exemption full accounts made up to 29 March 2001 (8 pages)
23 November 2000Return made up to 30/09/00; full list of members (10 pages)
23 November 2000Return made up to 30/09/00; full list of members (10 pages)
14 September 2000Full accounts made up to 29 March 2000 (8 pages)
14 September 2000Full accounts made up to 29 March 2000 (8 pages)
3 November 1999Return made up to 30/09/99; full list of members (7 pages)
3 November 1999Return made up to 30/09/99; full list of members (7 pages)
24 August 1999Full accounts made up to 29 March 1999 (7 pages)
24 August 1999Full accounts made up to 29 March 1999 (7 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Director resigned (2 pages)
23 September 1998Return made up to 30/09/98; full list of members (5 pages)
23 September 1998Return made up to 30/09/98; full list of members (5 pages)
24 August 1998Full accounts made up to 29 March 1998 (7 pages)
24 August 1998Full accounts made up to 29 March 1998 (7 pages)
31 December 1997Secretary resigned (1 page)
31 December 1997Registered office changed on 31/12/97 from: 5 burrells 25 court downs road beckenham kent BR3 6TQ (1 page)
31 December 1997New secretary appointed (2 pages)
31 December 1997New secretary appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 5 burrells 25 court downs road beckenham kent BR3 6TQ (1 page)
31 December 1997Secretary resigned (1 page)
28 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 November 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
12 August 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
12 August 1997Accounting reference date extended from 30/09/97 to 29/03/98 (1 page)
17 December 1996Memorandum and Articles of Association (14 pages)
17 December 1996Memorandum and Articles of Association (14 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
12 December 1996New secretary appointed (2 pages)
12 December 1996New director appointed (2 pages)
12 December 1996Registered office changed on 12/12/96 from: 1 inter city house mitchell lane bristol BS1 6BU (1 page)
10 December 1996Company name changed returnpurpose property managemen t LIMITED\certificate issued on 11/12/96 (2 pages)
10 December 1996Company name changed returnpurpose property managemen t LIMITED\certificate issued on 11/12/96 (2 pages)
30 September 1996Incorporation (10 pages)
30 September 1996Incorporation (10 pages)