Company NameCorner Farm Close Management Limited
Company StatusActive
Company Number03544564
CategoryPrivate Limited Company
Incorporation Date9 April 1998(26 years ago)
Previous NamesCentrespace Limited and High Ridge 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 Maureen Fordham
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr David Lawrence George Hallowell
Date of BirthJune 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed14 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Marc Christian Alan Roberts
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressEastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed09 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Coleman David
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2000)
RoleConveyancing Executive
Correspondence Address14 Seymour Court
London
N21 1JG
Director NameMr Robert Michael Hamilton Pinkerton
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Eccles Road
Battersea
London
SW11 1LZ
Director NameMr William Samuel West
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleBuiding Director
Correspondence AddressJonel Highview Lane
Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 07 August 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Director NameRachel Sian Evans
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence Address38 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NamePia Gunilla Sandin
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed07 August 2000(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 04 September 2001)
RoleMarketing Manager
Correspondence Address32 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Secretary NameRachel Sian Evans
NationalityBritish
StatusResigned
Appointed07 August 2000(2 years, 4 months after company formation)
Appointment Duration10 months (resigned 04 June 2001)
RoleChartered Accountant
Correspondence Address38 Kingswood Road
Tadworth
Surrey
KT20 5EG
Director NameJohn Victor Rosati
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 02 September 2013)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed04 June 2001(3 years, 1 month after company formation)
Appointment Duration13 years, 4 months (resigned 01 October 2014)
RoleChartered Surveyor
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NamePenny Gibson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2001(3 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 May 2007)
RoleAdministrator
Correspondence Address1 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameElaine Vivien Shaw
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 October 2005)
RoleHousewife
Correspondence Address2 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameJohn Henry Christopher Stenholm
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 September 2014)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameCarolyn Anne Howie
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 5 months after company formation)
Appointment Duration6 years (resigned 30 September 2008)
RoleRadio Helpline Coordinator
Correspondence Address31 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameRichard Martin Evans
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2002(4 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 November 2009)
RoleSales
Correspondence Address36 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameDavid Frank Weatherup
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2003(4 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 September 2006)
RoleTraining Instructor
Correspondence Address21 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameShirley Elizabeth Knights
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2003(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 July 2009)
RoleRetired
Correspondence Address19 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameAdam Francis Aram
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2005(7 years, 6 months after company formation)
Appointment Duration6 months (resigned 19 April 2006)
RoleGolf Professional
Correspondence Address22 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameMrs Eileen Isabel Hewitt
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2006(8 years, 5 months after company formation)
Appointment Duration9 years (resigned 30 September 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMichael John Edward Grove
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2009)
RoleManager
Correspondence Address8 Corner Farm Close
Tadworth
Surrey
KT20 5SJ
Director NameRosemary Kiek
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 January 2016)
RoleGolf Administrator
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameGavin Wilson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(10 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 2010)
RoleProgramme Man
Country of ResidenceEngland
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Director NameMrs Gail Ayling
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMrs Joyce Timney Davidson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(16 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Alan Henry Shaw
Date of BirthJuly 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed22 September 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEastons ( Rentals) Ltd 7 Tattenham Crescent
Epsom
KT18 5QG
Director NameMr Nathan Michael Andrews
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameR.B.S. Nominees Limited (Corporation)
StatusResigned
Appointed21 April 1998(1 week, 5 days after company formation)
Appointment Duration2 years, 3 months (resigned 07 August 2000)
Correspondence AddressChalloner House
19 Clerkenwell Close
London
EC1R 0RR
Secretary NameGordon & Company (Property Consultants) Limited (Corporation)
StatusResigned
Appointed01 October 2014(16 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2017)
Correspondence AddressThe Georgian House 37 Bell Street
Reigate
Surrey
RH2 7AG
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 August 2017(19 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 September 2023)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressEastons ( Rentals) Ltd
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

-OTHER
41.03%
-
1 at £1Alan Henry Shaw & Mrs Elaine Vivien Shaw
2.56%
Ordinary
1 at £1Andrew David Boulton
2.56%
Ordinary
1 at £1Barry Edward Brown
2.56%
Ordinary
1 at £1Eileen Isabel Hewitt
2.56%
Ordinary
1 at £1J.h. Nicholson
2.56%
Ordinary
1 at £1John Henry Christopher Stenholm
2.56%
Ordinary
1 at £1Letitia Peters & Eric Duncan Peters
2.56%
Ordinary
1 at £1Maureen Fordham
2.56%
Ordinary
1 at £1Michael John Edward Grove & Mrs Cheryl Lyn Grove
2.56%
Ordinary
1 at £1Miss Denise Julia Gale
2.56%
Ordinary
1 at £1Miss Katherine Elizabeth Dias
2.56%
Ordinary
1 at £1Mrs Joanna Daria Roberts & Marc Christian Alan Roberts
2.56%
Ordinary
1 at £1Mrs Joyce Timney Davidson
2.56%
Ordinary
1 at £1Mrs Margaret Dias & Mr Reginald Dias
2.56%
Ordinary
1 at £1Ms Petra Perry
2.56%
Ordinary
1 at £1Ms S. Paterson & M.a. Paterson & D.i. Paterson
2.56%
Ordinary
1 at £1Peter Robert Green
2.56%
Ordinary
1 at £1Rosemarie Anne Freestone
2.56%
Ordinary
1 at £1Rosemary Kiek
2.56%
Ordinary
4 at £1Patricia Bernadette Dipre
10.26%
Ordinary

Financials

Year2014
Turnover£35,100
Net Worth£31,189
Cash£28,865
Current Liabilities£2,137

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 5 days ago)
Next Return Due23 April 2025 (11 months, 4 weeks from now)

Filing History

10 April 2024Confirmation statement made on 9 April 2024 with updates (6 pages)
8 March 2024Termination of appointment of Alan Henry Shaw as a director on 8 March 2024 (1 page)
26 October 2023Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Eastons ( Rentals) Ltd 7 Tattenham Crescent Epsom KT18 5QG on 26 October 2023 (1 page)
5 October 2023Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 30 September 2023 (1 page)
3 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
13 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
16 November 2022Termination of appointment of Joyce Timney Davidson as a director on 15 November 2022 (1 page)
11 October 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 (1 page)
11 October 2022Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 (1 page)
27 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 April 2022Confirmation statement made on 9 April 2022 with updates (7 pages)
20 April 2021Confirmation statement made on 9 April 2021 with updates (7 pages)
17 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 August 2020Termination of appointment of Nathan Michael Andrews as a director on 29 June 2020 (1 page)
18 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 April 2020Confirmation statement made on 9 April 2020 with updates (7 pages)
12 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
24 September 2018Termination of appointment of Gail Ayling as a director on 6 September 2018 (1 page)
10 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 May 2018Confirmation statement made on 9 April 2018 with updates (3 pages)
22 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
22 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page)
22 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
22 November 2017Termination of appointment of Gordon & Company (Property Consultants) Limited as a secretary on 8 August 2017 (1 page)
22 November 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 August 2017 (2 pages)
22 November 2017Registered office address changed from The Georgian House 37 Bell Street Reigate Surrey RH2 7AG to 94 Park Lane Croydon Surrey CR0 1JB on 22 November 2017 (1 page)
29 September 2017Appointment of Mr Marc Christian Alan Roberts as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Nathan Michael Andrews as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Nathan Michael Andrews as a director on 29 September 2017 (2 pages)
29 September 2017Appointment of Mr Marc Christian Alan Roberts as a director on 29 September 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 September 2017Appointment of Mr Alan Henry Shaw as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Alan Henry Shaw as a director on 22 September 2017 (2 pages)
14 September 2017Appointment of Mr David Lawrence George Hallowell as a director on 14 September 2017 (2 pages)
14 September 2017Appointment of Mr David Lawrence George Hallowell as a director on 14 September 2017 (2 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
2 May 2017Confirmation statement made on 9 April 2017 with updates (9 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
12 September 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 39
(7 pages)
11 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 39
(7 pages)
11 April 2016Secretary's details changed for Gordon & Company (Property Consultants) Ltd on 1 April 2016 (1 page)
11 April 2016Secretary's details changed for Gordon & Company (Property Consultants) Ltd on 1 April 2016 (1 page)
14 January 2016Termination of appointment of Rosemary Kiek as a director on 14 January 2016 (1 page)
14 January 2016Termination of appointment of Rosemary Kiek as a director on 14 January 2016 (1 page)
22 October 2015Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages)
22 October 2015Termination of appointment of Eileen Isabel Hewitt as a director on 30 September 2015 (1 page)
22 October 2015Termination of appointment of Eileen Isabel Hewitt as a director on 30 September 2015 (1 page)
22 October 2015Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages)
22 October 2015Appointment of Mrs Gail Ayling as a director on 1 October 2014 (2 pages)
19 October 2015Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages)
19 October 2015Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages)
19 October 2015Appointment of Mrs Joyce Timney Davidson as a director on 1 October 2014 (2 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
6 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39
(7 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39
(7 pages)
5 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 39
(7 pages)
25 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page)
25 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page)
25 March 2015Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages)
25 March 2015Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages)
25 March 2015Appointment of Gordon & Company (Property Consultants) Ltd as a secretary on 1 October 2014 (2 pages)
25 March 2015Termination of appointment of Paul Anthony Fairbrother as a secretary on 1 October 2014 (1 page)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
9 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 September 2014Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page)
2 September 2014Termination of appointment of John Henry Christopher Stenholm as a director on 1 September 2014 (1 page)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
(8 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
(8 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 39
(8 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
18 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 September 2013Termination of appointment of John Rosati as a director (1 page)
9 September 2013Termination of appointment of John Rosati as a director (1 page)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (9 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
3 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (9 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
1 September 2011Appointment of Mrs Maureen Fordham as a director (2 pages)
1 September 2011Appointment of Mrs Maureen Fordham as a director (2 pages)
30 August 2011Termination of appointment of Gavin Wilson as a director (1 page)
30 August 2011Termination of appointment of Gavin Wilson as a director (1 page)
11 April 2011Director's details changed for Gavin Wilson on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
11 April 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page)
11 April 2011Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages)
11 April 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page)
11 April 2011Secretary's details changed for Mr Paul Anthony Fairbrother on 9 April 2011 (1 page)
11 April 2011Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Gavin Wilson on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
11 April 2011Director's details changed for Eileen Isabel Hewitt on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Gavin Wilson on 9 April 2011 (2 pages)
11 April 2011Director's details changed for Rosemary Kiek on 9 April 2011 (2 pages)
11 April 2011Director's details changed for John Victor Rosati on 9 April 2011 (2 pages)
11 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (9 pages)
11 April 2011Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages)
11 April 2011Director's details changed for John Henry Christopher Stenholm on 9 April 2011 (2 pages)
11 April 2011Director's details changed for John Victor Rosati on 9 April 2011 (2 pages)
11 April 2011Director's details changed for John Victor Rosati on 9 April 2011 (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
9 April 2010Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gavin Wilson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
9 April 2010Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Victor Rosati on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gavin Wilson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Victor Rosati on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Gavin Wilson on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Henry Christopher Stenholm on 9 April 2010 (2 pages)
9 April 2010Director's details changed for John Victor Rosati on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
9 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (25 pages)
9 April 2010Director's details changed for Eileen Isabel Hewitt on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Rosemary Kiek on 9 April 2010 (2 pages)
24 November 2009Termination of appointment of Michael Grove as a director (1 page)
24 November 2009Termination of appointment of Richard Evans as a director (1 page)
24 November 2009Termination of appointment of Michael Grove as a director (1 page)
24 November 2009Termination of appointment of Richard Evans as a director (1 page)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 July 2009Appointment terminated director shirley knights (1 page)
27 July 2009Appointment terminated director shirley knights (1 page)
14 April 2009Return made up to 09/04/09; full list of members (23 pages)
14 April 2009Return made up to 09/04/09; full list of members (23 pages)
14 October 2008Director appointed gavin wilson (2 pages)
14 October 2008Director appointed gavin wilson (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
1 October 2008Appointment terminated director carolyn howie (1 page)
1 October 2008Appointment terminated director carolyn howie (1 page)
14 April 2008Registered office changed on 14/04/2008 from 37 bell street reigate surrey RH2 7AG (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Appointment terminated director penny gibson (1 page)
14 April 2008Location of register of members (1 page)
14 April 2008Appointment terminated director penny gibson (1 page)
14 April 2008Registered office changed on 14/04/2008 from 37 bell street reigate surrey RH2 7AG (1 page)
14 April 2008Return made up to 09/04/08; full list of members (29 pages)
14 April 2008Return made up to 09/04/08; full list of members (29 pages)
30 September 2007New director appointed (1 page)
30 September 2007New director appointed (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007New director appointed (2 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 September 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
30 April 2007Return made up to 09/04/07; full list of members (15 pages)
30 April 2007Return made up to 09/04/07; full list of members (15 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
11 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
14 September 2006Director resigned (1 page)
14 September 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
9 May 2006Return made up to 09/04/06; change of members (14 pages)
9 May 2006Return made up to 09/04/06; change of members (14 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
27 April 2005Return made up to 09/04/05; change of members (10 pages)
27 April 2005Return made up to 09/04/05; change of members (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
23 September 2004Full accounts made up to 31 December 2003 (10 pages)
16 April 2004Return made up to 09/04/04; full list of members (19 pages)
16 April 2004Return made up to 09/04/04; full list of members (19 pages)
19 October 2003New director appointed (2 pages)
19 October 2003New director appointed (2 pages)
22 September 2003Full accounts made up to 31 December 2002 (10 pages)
22 September 2003Full accounts made up to 31 December 2002 (10 pages)
13 May 2003New director appointed (2 pages)
13 May 2003New director appointed (2 pages)
11 April 2003Return made up to 09/04/03; change of members (16 pages)
11 April 2003Return made up to 09/04/03; change of members (16 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
24 June 2002Full accounts made up to 31 December 2001 (10 pages)
24 June 2002Full accounts made up to 31 December 2001 (10 pages)
19 April 2002Return made up to 09/04/02; change of members (8 pages)
19 April 2002Return made up to 09/04/02; change of members (8 pages)
22 November 2001Registered office changed on 22/11/01 from: menzies victoria house victoria road farnborough hampshire GU14 7PG (1 page)
22 November 2001Registered office changed on 22/11/01 from: menzies victoria house victoria road farnborough hampshire GU14 7PG (1 page)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
13 September 2001Director resigned (1 page)
13 September 2001Director resigned (1 page)
7 August 2001New secretary appointed (2 pages)
7 August 2001Location of register of members (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New secretary appointed (2 pages)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Secretary resigned;director resigned (1 page)
7 August 2001Location of register of members (1 page)
7 August 2001New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (4 pages)
15 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 May 2001Return made up to 09/04/01; full list of members
  • 363(287) ‐ Registered office changed on 15/05/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
2 May 2001Amending 37 at £1 instead 39 at (4 pages)
2 May 2001Amending 37 at £1 instead 39 at (4 pages)
21 March 2001Registered office changed on 21/03/01 from: 8 corner farm close tadworth surrey KT20 5SJ (1 page)
21 March 2001Registered office changed on 21/03/01 from: 8 corner farm close tadworth surrey KT20 5SJ (1 page)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
9 January 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
20 October 2000Company name changed high ridge management LIMITED\certificate issued on 23/10/00 (3 pages)
20 October 2000Company name changed high ridge management LIMITED\certificate issued on 23/10/00 (3 pages)
9 October 2000Ad 09/04/99-20/09/00 £ si 39@1 (4 pages)
9 October 2000Ad 09/04/99-20/09/00 £ si 39@1 (4 pages)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Registered office changed on 10/08/00 from: 19 clerkenwell close london EC1R 0RR (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000Director resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Registered office changed on 10/08/00 from: 19 clerkenwell close london EC1R 0RR (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New secretary appointed;new director appointed (2 pages)
10 August 2000Director resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
30 September 1999Full accounts made up to 31 March 1999 (10 pages)
5 July 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 July 1999Return made up to 09/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
2 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 July 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
9 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 May 1998Memorandum and Articles of Association (10 pages)
14 May 1998Memorandum and Articles of Association (10 pages)
7 May 1998Secretary resigned;director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New secretary appointed (2 pages)
7 May 1998Director resigned (1 page)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New secretary appointed (2 pages)
7 May 1998Secretary resigned;director resigned (1 page)
5 May 1998Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
5 May 1998Registered office changed on 05/05/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1998Company name changed centrespace LIMITED\certificate issued on 29/04/98 (2 pages)
28 April 1998Company name changed centrespace LIMITED\certificate issued on 29/04/98 (2 pages)
9 April 1998Incorporation (16 pages)
9 April 1998Incorporation (16 pages)