Company NameSecureformal Property Management Limited
DirectorsFrank Yee and Paul Embleton
Company StatusActive
Company Number03282670
CategoryPrivate Limited Company
Incorporation Date22 November 1996(27 years, 5 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 Frank Yee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2013(16 years, 3 months after company formation)
Appointment Duration11 years, 1 month
RoleLandlord
Country of ResidenceEngland
Correspondence Address130 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameMr Paul Embleton
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RolePrinter
Country of ResidenceEngland
Correspondence Address130 Wellbrook Road
Orpington
Kent
BR6 7AB
Secretary NameMr Paul Embleton
StatusCurrent
Appointed02 September 2019(22 years, 9 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address130 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NamePhilip Charles Edwards
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2002)
RoleComputer Programmer
Correspondence Address108 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameDr Alan George Filby
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1997(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 04 March 2002)
RoleForensic Scientist
Correspondence Address22 Rusland Avenue
Orpington
Kent
BR6 7AB
Secretary NamePhilip Charles Edwards
NationalityBritish
StatusResigned
Appointed06 January 1997(1 month, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 23 November 2004)
RoleComputer Programmer
Correspondence Address108 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameFiona Lynne Dixon
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2002(5 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2004)
RoleLondon Anbulance Service Techn
Correspondence Address100 Wellbrook Road
Farnborough
Kent
BR6 7AB
Director NameHeather Bernadette Meyers
Date of BirthOctober 1960 (Born 63 years ago)
NationalitySouth African
StatusResigned
Appointed08 January 2002(5 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 10 April 2009)
RoleHousewife
Correspondence Address96 Wellbrook Road
Farnborough
Kent
BR6 7AB
Director NameMs Jacqueline Ann Sloane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(7 years, 8 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 August 2013)
RoleBusiness Assistant
Country of ResidenceEngland
Correspondence Address102 Wellbrook Road
Farnborough
Kent
BR6 7AB
Director NameAndrew David Orriss
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(7 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 20 October 2015)
RoleSystems Developer
Country of ResidenceUnited Kingdom
Correspondence Address118 Wellbrook Road
Orpington
Kent
BR6 7AB
Secretary NameAndrew David Orriss
NationalityBritish
StatusResigned
Appointed07 January 2005(8 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 20 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameMrs Iris Olive Laws
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address114 Wellbrook Road
Orpington
Kent
BR6 7AB
Secretary NameMrs Iris Olive Laws
StatusResigned
Appointed20 October 2015(18 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 September 2019)
RoleCompany Director
Correspondence Address114 Wellbrook Road
Orpington
Kent
BR6 7AB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 November 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.boredofchores.co.uk
Telephone01689 666111
Telephone regionOrpington

Location

Registered Address130 Wellbrook Road
Orpington
Kent
BR6 7AB
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,225
Cash£14,790
Current Liabilities£15

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

21 October 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
2 September 2019Appointment of Mr Paul Embleton as a secretary on 2 September 2019 (2 pages)
2 September 2019Registered office address changed from 114 Wellbrook Road Orpington Kent BR6 7AB to 130 Wellbrook Road Orpington Kent BR6 7AB on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Iris Olive Laws as a director on 2 September 2019 (1 page)
2 September 2019Termination of appointment of Iris Olive Laws as a secretary on 2 September 2019 (1 page)
2 September 2019Appointment of Mr Paul Embleton as a director on 2 September 2019 (2 pages)
14 July 2019Micro company accounts made up to 30 November 2018 (2 pages)
23 November 2018Confirmation statement made on 8 October 2018 with updates (5 pages)
3 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (5 pages)
27 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 July 2017Micro company accounts made up to 30 November 2016 (2 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
15 September 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 23
(7 pages)
17 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 23
(7 pages)
25 October 2015Appointment of Mrs Iris Olive Laws as a secretary on 20 October 2015 (2 pages)
25 October 2015Appointment of Mrs Iris Olive Laws as a secretary on 20 October 2015 (2 pages)
25 October 2015Registered office address changed from 118 Wellbrook Road Orpington Kent BR6 7AB to 114 Wellbrook Road Orpington Kent BR6 7AB on 25 October 2015 (1 page)
25 October 2015Registered office address changed from 118 Wellbrook Road Orpington Kent BR6 7AB to 114 Wellbrook Road Orpington Kent BR6 7AB on 25 October 2015 (1 page)
25 October 2015Appointment of Mrs Iris Olive Laws as a director on 20 October 2015 (2 pages)
25 October 2015Appointment of Mrs Iris Olive Laws as a director on 20 October 2015 (2 pages)
20 October 2015Termination of appointment of Andrew David Orriss as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrew David Orriss as a secretary on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrew David Orriss as a director on 20 October 2015 (1 page)
20 October 2015Termination of appointment of Andrew David Orriss as a director on 20 October 2015 (1 page)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 23
(8 pages)
7 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 23
(8 pages)
5 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 23
(7 pages)
7 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-07
  • GBP 23
(7 pages)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Termination of appointment of Jacqueline Sloane as a director (1 page)
2 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
2 August 2013Termination of appointment of Jacqueline Sloane as a director (1 page)
13 July 2013Appointment of Mr Frank Yee as a director (2 pages)
13 July 2013Appointment of Mr Frank Yee as a director (2 pages)
30 May 2013Registered office address changed from 12 Ruskin Drive Orpington Kent BR6 9RR United Kingdom on 30 May 2013 (1 page)
30 May 2013Registered office address changed from 12 Ruskin Drive Orpington Kent BR6 9RR United Kingdom on 30 May 2013 (1 page)
5 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
5 February 2013Registered office address changed from 102 Wellbrook Road Orpington Kent BR6 7AB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 102 Wellbrook Road Orpington Kent BR6 7AB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 102 Wellbrook Road Orpington Kent BR6 7AB United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 22 November 2012 with a full list of shareholders (7 pages)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
5 November 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
15 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (8 pages)
10 October 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
10 October 2011Total exemption full accounts made up to 30 November 2010 (8 pages)
23 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
23 February 2011Annual return made up to 22 November 2010 with a full list of shareholders (7 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23
(3 pages)
23 February 2011Statement of capital following an allotment of shares on 1 February 2010
  • GBP 23
(3 pages)
23 February 2011Registered office address changed from 118 Wellbrook Road Orpington Kent BR6 7AB on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 118 Wellbrook Road Orpington Kent BR6 7AB on 23 February 2011 (1 page)
21 February 2011Registered office address changed from C/O the Directors 102 Wellbrook Road Orpington Kent BR6 7AB on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from C/O the Directors 102 Wellbrook Road Orpington Kent BR6 7AB on 21 February 2011 (2 pages)
8 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
8 September 2010Total exemption full accounts made up to 30 November 2009 (8 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
28 November 2009Total exemption full accounts made up to 30 November 2008 (8 pages)
26 November 2009Director's details changed for Jacqueline Ann Sloane on 25 November 2009 (2 pages)
26 November 2009Termination of appointment of Heather Meyers as a director (1 page)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
26 November 2009Director's details changed for Andrew David Orriss on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Andrew David Orriss on 25 November 2009 (2 pages)
26 November 2009Termination of appointment of Heather Meyers as a director (1 page)
26 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (12 pages)
26 November 2009Director's details changed for Jacqueline Ann Sloane on 25 November 2009 (2 pages)
21 January 2009Return made up to 22/11/08; full list of members (12 pages)
21 January 2009Return made up to 22/11/08; full list of members (12 pages)
4 February 2008Return made up to 22/11/07; full list of members (9 pages)
4 February 2008Return made up to 22/11/07; full list of members (9 pages)
12 March 2007Return made up to 22/11/06; change of members (7 pages)
12 March 2007Return made up to 22/11/06; change of members (7 pages)
15 November 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
15 November 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
29 November 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 November 2005Return made up to 22/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
6 October 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
25 January 2005New secretary appointed (2 pages)
25 January 2005New secretary appointed (2 pages)
21 December 2004Return made up to 22/11/04; change of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
21 December 2004Return made up to 22/11/04; change of members
  • 363(287) ‐ Registered office changed on 21/12/04
(7 pages)
18 November 2004Secretary resigned (1 page)
18 November 2004Secretary resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: c/o philip edwards 108 wellbrook road orpington kent BR6 7AB (1 page)
16 November 2004Registered office changed on 16/11/04 from: c/o philip edwards 108 wellbrook road orpington kent BR6 7AB (1 page)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
5 October 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
6 January 2004Return made up to 22/11/03; change of members (7 pages)
6 January 2004Return made up to 22/11/03; change of members (7 pages)
25 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
25 September 2003Total exemption full accounts made up to 30 November 2002 (9 pages)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
19 December 2002Return made up to 22/11/02; full list of members (7 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
17 September 2002Total exemption full accounts made up to 30 November 2001 (10 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002Director resigned (1 page)
29 March 2002New director appointed (2 pages)
14 December 2001Return made up to 22/11/01; full list of members (12 pages)
14 December 2001Return made up to 22/11/01; full list of members (12 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
6 September 2001Total exemption full accounts made up to 30 November 2000 (8 pages)
4 December 2000Return made up to 22/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 December 2000Return made up to 22/11/00; change of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 September 2000Full accounts made up to 30 November 1999 (11 pages)
13 September 2000Full accounts made up to 30 November 1999 (11 pages)
17 December 1999Return made up to 22/11/99; no change of members (6 pages)
17 December 1999Return made up to 22/11/99; no change of members (6 pages)
15 September 1999Full accounts made up to 30 November 1998 (7 pages)
15 September 1999Full accounts made up to 30 November 1998 (7 pages)
20 December 1998Return made up to 22/11/98; full list of members (6 pages)
20 December 1998Return made up to 22/11/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
18 September 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 January 1998Registered office changed on 11/01/98 from: bevan ashford solicitors 35 colston avenue bristol BS1 4TT (1 page)
11 January 1998Registered office changed on 11/01/98 from: bevan ashford solicitors 35 colston avenue bristol BS1 4TT (1 page)
15 December 1997Return made up to 22/11/97; full list of members (8 pages)
15 December 1997Return made up to 22/11/97; full list of members (8 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Director resigned (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997New secretary appointed;new director appointed (2 pages)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1997New director appointed (2 pages)
26 January 1997Registered office changed on 26/01/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
26 January 1997Secretary resigned;director resigned (1 page)
26 January 1997Director resigned (1 page)
22 November 1996Incorporation (10 pages)
22 November 1996Incorporation (10 pages)