Company NameMillicent Court Management Limited
Company StatusActive
Company Number03921097
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Previous NameNotchgreen Property Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNigel Milne Stoughton
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address52 Tufton Street
London
SW1P 3RA
Director NameMargaret Lister
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(3 years, 11 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 31 Marsham Street
London
SW1P 3RA
Director NameMs Victoria Imogen Ogden
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2020(20 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 1, 48 Tufton Street Tufton Street
London
SW1P 3RA
Director NameMr Robert Palache
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2021(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Tufton Street Tufton Street
London
SW1P 3RA
Secretary NameMr David Phillip John
StatusCurrent
Appointed04 February 2022(22 years after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Deanery Street
London
W1K 1BA
Director NameJeffrey William Adams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Scords
Scords Lane, Toys Hill
Westerham
Kent
TN16 1QE
Director NameMr Kevin Barry Duggan
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 9 months (resigned 09 December 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ash Tree Court
Ash Tree Drive
West Kingsdown
Kent
TN15 6LT
Secretary NameJeffrey William Adams
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 years, 11 months (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Scords
Scords Lane, Toys Hill
Westerham
Kent
TN16 1QE
Secretary NameStephen Cross
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(2 weeks, 1 day after company formation)
Appointment Duration3 months, 2 weeks (resigned 06 June 2000)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Secretary NameKeith Anthony Reginald Harwood
NationalityBritish
StatusResigned
Appointed06 June 2000(3 months, 4 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address32 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameStephen Cross
NationalityBritish
StatusResigned
Appointed20 November 2000(9 months, 2 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 01 May 2001)
RoleChartered Accountant
Correspondence AddressWinterbourne Wrens Road
Borden
Sittingbourne
Kent
ME9 8JD
Secretary NameJohn Benedict Ryan
NationalityBritish
StatusResigned
Appointed01 May 2001(1 year, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 August 2001)
RoleCompany Director
Correspondence Address1 Leather Lane
Gomshall
Guildford
Surrey
GU5 9NB
Secretary NameMr Stephen Cross
NationalityBritish
StatusResigned
Appointed16 August 2001(1 year, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Breach Cottages
Breach Lane Upchurch
Sittingbourne
Kent
ME9 7PE
Director NameMr Anthony Charles Dove
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mays Building Mews
London
SE10 8HY
Director NameAlan Catling
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 June 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHawkers Hill
Bibury
Gloucestershire
GL7 5NH
Wales
Director NameMr Paul Scott Weston
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 September 2005)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressFlat 3
31 Marsham Street
London
SW1P 3DW
Director NamePhilip Brandom
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2006)
RoleIT Manager
Correspondence AddressFlat 5
27 Marsham Street
London
SW1P 3DW
Director NameAdrian Christopher Beasley
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2003(3 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 18 July 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2
27 Marsham Street
London
SW1P 3DW
Secretary NameMr Anthony Charles Dove
NationalityBritish
StatusResigned
Appointed10 December 2003(3 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Mays Building Mews
London
SE10 8HY
Director NameMr John Squire Kirkham
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2005(5 years, 7 months after company formation)
Appointment Duration15 years, 10 months (resigned 21 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 19 Millicent Court 31 Marsham Street
Westminster
London
SW1P 3DW
Director NameMr Nicholas Barry O'Donnell
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2006(6 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 14 November 2007)
RoleProperty Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Millicent Court
31 Marsham Street
London
SW1P 3DW
Director NameElana Fedorovna Yakushkina
Date of BirthOctober 1966 (Born 57 years ago)
NationalityRussian
StatusResigned
Appointed23 November 2006(6 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 November 2007)
RolePresenter
Correspondence AddressFlat 2
48 Tufton Street
London
SW1P 3RA
Director NameMr Peter Barrie Pugh Bevan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(8 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 07 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMillicent Court Flat 12 31 Marsham Street
London
SW1P 3DW
Secretary NameMr Peter Barrie Pugh Bevan
NationalityBritish
StatusResigned
Appointed31 July 2008(8 years, 5 months after company formation)
Appointment Duration10 years, 12 months (resigned 24 July 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMillicent Court Flat 12 31 Marsham Street
London
SW1P 3DW
Director NameMrs Brigid Teresa Weston
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed02 June 2014(14 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 28 August 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 31 Marsham Street Flat 3, 31 Marsham Stree
London
SW1P 3DW
Secretary NameMrs Brigid Teresa Weston
StatusResigned
Appointed24 July 2019(19 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 February 2020)
RoleCompany Director
Correspondence AddressFlat 3, 31 Millicent Court Marsham Street
London
SW1P 3DW
Secretary NameMr Peter Barrie Pugh Bevan
StatusResigned
Appointed11 February 2020(20 years after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2022)
RoleCompany Director
Correspondence AddressFlat 12, 31 Marsham Street Marsham Street
London
SW1P 3DW
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Deanery Street, Mayfair, London
Deanery Street
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2 at £1Mr David Molyneux Wills & Mr John Newport Caird
5.13%
Ordinary
-OTHER
46.15%
-
1 at £1Clare Juliet Bevan & Mr Peter Barrie Pugh Bevan
2.56%
Ordinary
1 at £1Governing Body Of Westminster School
2.56%
Ordinary
1 at £1Miss Anne Luff
2.56%
Ordinary
1 at £1Miss Margaret Lister & Mr Michael Lister
2.56%
Ordinary
1 at £1Mr A. Ambler & Mrs A. Ambler
2.56%
Ordinary
1 at £1Mr Adrian Christopher Beasley
2.56%
Ordinary
1 at £1Mr Alan Catling & Mrs Alan Catling
2.56%
Ordinary
1 at £1Mr Andrew Selby Lester Walsh & Jennifer Marylin Walsh
2.56%
Ordinary
1 at £1Mr D. Cooper & Mrs D. Cooper
2.56%
Ordinary
1 at £1Mr Edward Peter Shepherd Leask
2.56%
Ordinary
1 at £1Mr G. Albutt & Mrs N. Albutt
2.56%
Ordinary
1 at £1Mr Paul Richard Hamilton & Mrs Margaret Barbara Hamilton
2.56%
Ordinary
1 at £1Mr Paul Scott Weston & Mrs Brigid Teresa Weston
2.56%
Ordinary
1 at £1Mr Robert Palache & Ms Danute Smith
2.56%
Ordinary
1 at £1Mrs C. Mcintosh & Dr C. Mcintosh
2.56%
Ordinary
1 at £1Mrs Lynn Pamela Monk & Mr John Monk
2.56%
Ordinary
1 at £1Ms Amanda Spring
2.56%
Ordinary
1 at £1Nigel Milne Stoughton & Patricia Anne Stoughton
2.56%
Ordinary
1 at £1Penelope Holmes Angus
2.56%
Ordinary

Financials

Year2014
Net Worth£39
Current Liabilities£201,931

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 Return7 February 2024 (2 months, 2 weeks ago)
Next Return Due21 February 2025 (10 months from now)

Filing History

7 August 2023Micro company accounts made up to 31 December 2022 (2 pages)
7 February 2023Confirmation statement made on 7 February 2023 with updates (6 pages)
16 September 2022Micro company accounts made up to 31 December 2021 (2 pages)
20 February 2022Registered office address changed from 40 Great Smith Street London SW1P 3BU to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on 20 February 2022 (1 page)
20 February 2022Confirmation statement made on 7 February 2022 with updates (7 pages)
20 February 2022Registered office address changed from 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA England to 6 Deanery Street, Mayfair, London Deanery Street London W1K 1BA on 20 February 2022 (1 page)
18 February 2022Register inspection address has been changed from C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW England to 6 Deanery Street London W1K 1BA (1 page)
4 February 2022Appointment of Mr David Phillip John as a secretary on 4 February 2022 (2 pages)
4 February 2022Termination of appointment of Peter Barrie Pugh Bevan as a secretary on 4 February 2022 (1 page)
8 October 2021Termination of appointment of Peter Barrie Pugh Bevan as a director on 7 October 2021 (1 page)
8 October 2021Appointment of Mr Robert Palache as a director on 7 October 2021 (2 pages)
26 July 2021Termination of appointment of John Squire Kirkham as a director on 21 July 2021 (1 page)
1 June 2021Micro company accounts made up to 31 December 2020 (2 pages)
12 February 2021Confirmation statement made on 7 February 2021 with no updates (3 pages)
25 September 2020Termination of appointment of Brigid Teresa Weston as a director on 28 August 2020 (1 page)
9 June 2020Appointment of Ms Victoria Imogen Ogden as a director on 4 June 2020 (2 pages)
5 June 2020Micro company accounts made up to 31 December 2019 (2 pages)
12 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
12 February 2020Appointment of Mr Peter Barrie Pugh Bevan as a secretary on 11 February 2020 (2 pages)
11 February 2020Termination of appointment of Brigid Teresa Weston as a secretary on 11 February 2020 (1 page)
8 August 2019Termination of appointment of Peter Barrie Pugh Bevan as a secretary on 24 July 2019 (1 page)
30 July 2019Appointment of Mrs Brigid Teresa Weston as a secretary on 24 July 2019 (2 pages)
16 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
15 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 December 2017 (4 pages)
12 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
16 May 2017Micro company accounts made up to 31 December 2016 (4 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
13 February 2017Confirmation statement made on 7 February 2017 with updates (9 pages)
23 May 2016Register(s) moved to registered inspection location C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW (1 page)
23 May 2016Register(s) moved to registered inspection location C/O Peter B. Pugh Bevan Flat 12, 31 Marsham Street London Uk SW1P 3DW (1 page)
4 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
4 May 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 39
(12 pages)
17 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 39
(12 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
31 July 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 39
(12 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 39
(12 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 39
(12 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
14 July 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
7 July 2014Termination of appointment of Alan Catling as a director (1 page)
7 July 2014Termination of appointment of Alan Catling as a director (1 page)
9 June 2014Appointment of Mrs Brigid Teresa Weston as a director (2 pages)
9 June 2014Appointment of Mrs Brigid Teresa Weston as a director (2 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 39
(12 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 39
(12 pages)
11 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 39
(12 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
8 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
2 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (12 pages)
4 August 2012Termination of appointment of Adrian Beasley as a director (1 page)
4 August 2012Termination of appointment of Adrian Beasley as a director (1 page)
31 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
31 July 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (13 pages)
6 March 2012Director's details changed for John Squire Kirkham on 17 February 2011 (3 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (13 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (13 pages)
6 March 2012Director's details changed for John Squire Kirkham on 17 February 2011 (3 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
14 February 2011Register(s) moved to registered office address (1 page)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
14 February 2011Register(s) moved to registered office address (1 page)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
14 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (14 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
6 July 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
30 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (27 pages)
26 March 2010Director's details changed for Nigel Milne Stoughton on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Mr Peter Barrie Pugh Bevan on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Adrian Christopher Beasley on 23 March 2010 (2 pages)
26 March 2010Director's details changed for John Squire Kirkham on 23 March 2010 (2 pages)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Margaret Lister on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Nigel Milne Stoughton on 23 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Director's details changed for John Squire Kirkham on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Margaret Lister on 23 March 2010 (2 pages)
26 March 2010Director's details changed for Adrian Christopher Beasley on 23 March 2010 (2 pages)
26 March 2010Register(s) moved to registered inspection location (1 page)
26 March 2010Register inspection address has been changed (1 page)
26 March 2010Director's details changed for Mr Peter Barrie Pugh Bevan on 23 March 2010 (2 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
1 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 07/02/09; full list of members (27 pages)
20 February 2009Return made up to 07/02/09; full list of members (27 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of register of members (1 page)
26 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
26 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
4 August 2008Director appointed mr peter barrie pugh bevan (1 page)
4 August 2008Secretary appointed mr peter barrie pugh bevan (1 page)
4 August 2008Director appointed mr peter barrie pugh bevan (1 page)
4 August 2008Secretary appointed mr peter barrie pugh bevan (1 page)
31 July 2008Appointment terminated director anthony dove (1 page)
31 July 2008Appointment terminated secretary anthony dove (1 page)
31 July 2008Appointment terminated secretary anthony dove (1 page)
31 July 2008Appointment terminated director anthony dove (1 page)
17 July 2008Registered office changed on 17/07/2008 from, 10 mays building mews, crooms hill greenwich, london, SE10 8HY (1 page)
17 July 2008Registered office changed on 17/07/2008 from, 10 mays building mews, crooms hill greenwich, london, SE10 8HY (1 page)
11 February 2008Return made up to 07/02/08; change of members (12 pages)
11 February 2008Return made up to 07/02/08; change of members (12 pages)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
21 February 2007Return made up to 07/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 February 2007Return made up to 07/02/07; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2007New director appointed (2 pages)
16 January 2007New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
4 December 2006New director appointed (2 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
31 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
13 February 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
8 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
14 February 2005Ad 15/07/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
14 February 2005Ad 15/07/04--------- £ si 1@1=1 £ ic 37/38 (2 pages)
14 February 2005Return made up to 07/02/05; change of members (9 pages)
14 February 2005Return made up to 07/02/05; change of members (9 pages)
3 September 2004Memorandum and Articles of Association (8 pages)
3 September 2004Memorandum and Articles of Association (8 pages)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
16 June 2004Full accounts made up to 31 December 2003 (10 pages)
7 May 2004Auditor's resignation (2 pages)
7 May 2004Auditor's resignation (1 page)
7 May 2004Auditor's resignation (1 page)
7 May 2004Auditor's resignation (2 pages)
20 February 2004Return made up to 07/02/04; change of members (18 pages)
20 February 2004Return made up to 07/02/04; change of members (18 pages)
6 February 2004New director appointed (2 pages)
6 February 2004Secretary resigned (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
9 January 2004New director appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003New secretary appointed (2 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Ad 09/12/03--------- £ si 35@1=35 £ ic 2/37 (8 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: united house, goldsel road, swanley, kent BR8 8EX (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003Director resigned (1 page)
16 December 2003Ad 09/12/03--------- £ si 35@1=35 £ ic 2/37 (8 pages)
16 December 2003Registered office changed on 16/12/03 from: united house, goldsel road, swanley, kent BR8 8EX (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New director appointed (1 page)
8 August 2003Full accounts made up to 31 December 2002 (4 pages)
8 August 2003Full accounts made up to 31 December 2002 (4 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
21 February 2003Return made up to 07/02/03; full list of members (7 pages)
10 December 2002Secretary's particulars changed (1 page)
10 December 2002Secretary's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
4 September 2002Director's particulars changed (1 page)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
13 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 August 2002Auditor's resignation (1 page)
9 August 2002Re aud misc (1 page)
9 August 2002Re aud misc (1 page)
9 August 2002Auditor's resignation (1 page)
26 February 2002Return made up to 07/02/02; full list of members (7 pages)
26 February 2002Return made up to 07/02/02; full list of members (7 pages)
10 September 2001Full accounts made up to 31 December 2000 (3 pages)
10 September 2001Full accounts made up to 31 December 2000 (3 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001New secretary appointed (2 pages)
24 August 2001Secretary resigned (1 page)
24 August 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
13 February 2001Return made up to 07/02/01; full list of members (7 pages)
13 February 2001Return made up to 07/02/01; full list of members (7 pages)
11 December 2000Secretary resigned (1 page)
11 December 2000Secretary resigned (1 page)
24 November 2000New secretary appointed (2 pages)
24 November 2000New secretary appointed (2 pages)
17 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 June 2000Secretary resigned (1 page)
16 June 2000New secretary appointed (2 pages)
16 June 2000New secretary appointed (2 pages)
16 June 2000Secretary resigned (1 page)
15 March 2000New director appointed (4 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (4 pages)
29 February 2000Director resigned (1 page)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Director resigned (1 page)
29 February 2000New secretary appointed (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
29 February 2000Secretary resigned;director resigned (1 page)
28 February 2000Company name changed notchgreen property management l imited\certificate issued on 29/02/00 (2 pages)
28 February 2000Company name changed notchgreen property management l imited\certificate issued on 29/02/00 (2 pages)
7 February 2000Incorporation (19 pages)
7 February 2000Incorporation (19 pages)