Company NamePark Drive Court (Ramsgate) Management Limited
Company StatusActive
Company Number04129658
CategoryPrivate Limited Company
Incorporation Date18 December 2000(23 years, 4 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 NameCarole Sutton
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleLettings Account Manager
Correspondence Address18 Harebrook
Ramsgate
Kent
CT11 8BQ
Director NameMrs Lisa May Pilcher
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months
RoleBusiness Planner
Country of ResidenceUnited Kingdom
Correspondence Address6 Brindle Grove
Ramsgate
Kent
CT11 8BN
Director NameMs Georgina Elizabeth May Paul
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2020(19 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleRegistrar Of Births, Deaths, Marria
Country of ResidenceEngland
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Peter John Hook
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Jacqueline Jean Dewey
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Vijay Sareen
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMrs Sarah Salvatierra-Martinez
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Mark O'Regan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr Paul Fitzpatrick
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2023(22 years, 4 months after company formation)
Appointment Duration1 year
RoleHsseq Manager
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Secretary NameMr Laurence Crockett
NationalityBritish
StatusResigned
Appointed05 January 2001(2 weeks, 4 days after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2008)
RoleCompany Director
Correspondence Address11 Knights Ridge
Chelsfield
Orpington
Kent
BR6 9UJ
Director NameChristopher Frederick Fuller
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2015)
RoleRetired
Correspondence Address1 Brindle Grove
Ramsgate
Kent
CT11 8BN
Director NameMr Stephen John Wren
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 February 2020)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence Address23 Harebrook
Ramsgate
Kent
CT11 8BQ
Director NameMrs Sarah Salvatierra-Martinez
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 26 September 2014)
RoleLegal Cashier
Country of ResidenceUnited Kingdom
Correspondence Address14 Brindle Grove
Ramsgate
Kent
CT11 8BN
Director NamePaul William Nicholls
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 22 March 2010)
RoleContract Surveyor
Correspondence Address9 Brindle Grove
Ramsgate
Kent
CT11 8BN
Director NameLisa Jane Brown
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 September 2010)
RoleMedical Writer
Correspondence Address19 The Chase
Ramsgate
Kent
CT11 8BF
Director NameMs Fiona Jean McDonald
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2010(9 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Chase
Montefiore Avenue
Ramsgate
Kent
CT11 8BF
Director NameMr David Salsbury
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2012(11 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 19 April 2023)
RoleGents Barber
Country of ResidenceUnited Kingdom
Correspondence Address22 Harebrook
Ramsgate
Kent
CT11 8BQ
Director NameMr Neil Colin Bradley
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2012(11 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 April 2023)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address29 Brindle Grove
Ramsgate
Kent
CT11 8BN
Director NameMr Scott Dumigan
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2012(11 years, 10 months after company formation)
Appointment Duration2 years (resigned 12 November 2014)
RoleYouth Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Harebrook
Ramsgate
Kent
CT11 8BQ
Director NameMr Justin Dumigan
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(12 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2014)
RoleFoster Carer
Country of ResidenceEngland
Correspondence Address10 Brindle Grove Harebrook
Ramsgate
Kent
CT11 8BN
Director NameMs Rachelle Margaret McKeen
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2014(13 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 December 2015)
RoleHealth & Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address13 The Chase Montefiore Avenue
Harebrook
Ramsgate
Kent
CT11 8BF
Director NameMr Patrick Bartholomew Charles Gorham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2015(14 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 20 February 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Saddlers Mews
Ramsgate
Kent
CT12 5LN
Director NameMr Raymond Hickton
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(16 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 April 2023)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressJames Pilcher House 49/50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameCorporate Property Management Limited (Corporation)
Date of BirthMarch 1987 (Born 37 years ago)
StatusResigned
Appointed18 December 2000(same day as company formation)
Correspondence Address108 High Street
Stevenage
Hertfordshire
SG1 3DW
Director NameGeorge Wimpey South London Limited (Corporation)
Date of BirthJuly 1976 (Born 47 years ago)
StatusResigned
Appointed05 January 2001(2 weeks, 4 days after company formation)
Appointment Duration8 years, 6 months (resigned 08 July 2009)
Correspondence AddressSt Davids Court
Union Street
Wolverhampton
West Midlands
WV1 3JE
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 2008(7 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 February 2010(9 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 30 April 2023)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Turnover£11,661
Net Worth£7,554
Cash£7,915
Current Liabilities£943

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

16 January 2024Appointment of Mr Peter John Hook as a director on 22 June 2022 (2 pages)
16 January 2024Termination of appointment of Raymond Hickton as a director on 19 April 2023 (1 page)
16 January 2024Termination of appointment of Neil Colin Bradley as a director on 19 April 2023 (1 page)
16 January 2024Termination of appointment of David Salsbury as a director on 19 April 2023 (1 page)
18 December 2023Termination of appointment of Caxtons Commercial Limited as a secretary on 30 April 2023 (1 page)
18 December 2023Confirmation statement made on 18 December 2023 with updates (9 pages)
6 June 2023Appointment of Mr Vijay Sareen as a director on 19 April 2023 (2 pages)
10 May 2023Appointment of Mr Mark O'regan as a director on 19 April 2023 (2 pages)
3 May 2023Appointment of Mrs Sarah Salvatierra-Martinez as a director on 19 April 2023 (2 pages)
27 April 2023Appointment of Mr Paul Fitzpatrick as a director on 19 April 2023 (2 pages)
21 March 2023Termination of appointment of Patrick Bartholomew Charles Gorham as a director on 20 February 2023 (1 page)
19 December 2022Confirmation statement made on 18 December 2022 with updates (9 pages)
26 September 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
12 September 2022Appointment of Mrs Jacqueline Jean Dewey as a director on 4 July 2022 (2 pages)
20 January 2022Confirmation statement made on 18 December 2021 with updates (9 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
18 February 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
23 October 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
16 March 2020Termination of appointment of Rachelle Margaret Mckeen as a director on 13 November 2017 (1 page)
24 February 2020Appointment of Ms Georgina Elizabeth May Paul as a director on 3 February 2020 (2 pages)
4 February 2020Termination of appointment of Stephen John Wren as a director on 3 February 2020 (1 page)
19 December 2019Confirmation statement made on 18 December 2019 with updates (9 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
20 December 2018Confirmation statement made on 18 December 2018 with updates (9 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
17 January 2018Appointment of Mr Raymond Hickton as a director on 13 November 2017 (2 pages)
21 December 2017Termination of appointment of a director (1 page)
21 December 2017Termination of appointment of a director (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with updates (9 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (11 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (11 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
1 March 2016Appointment of Mr Patrick Bartholomew Charles Gorham as a director on 18 November 2015 (2 pages)
1 March 2016Appointment of Mr Patrick Bartholomew Charles Gorham as a director on 18 November 2015 (2 pages)
29 February 2016Appointment of Ms Rachelle Margaret Mckeen as a director on 17 December 2015 (2 pages)
29 February 2016Appointment of Ms Rachelle Margaret Mckeen as a director on 17 December 2015 (2 pages)
9 February 2016Termination of appointment of Justin Dumigan as a director on 28 November 2015 (1 page)
9 February 2016Termination of appointment of Justin Dumigan as a director on 28 November 2015 (1 page)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 78
(15 pages)
7 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 78
(15 pages)
30 December 2015Termination of appointment of Rachelle Margaret Mckeen as a director on 16 December 2015 (1 page)
30 December 2015Termination of appointment of Rachelle Margaret Mckeen as a director on 16 December 2015 (1 page)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
7 October 2015Termination of appointment of Christopher Frederick Fuller as a director on 18 February 2015 (1 page)
7 October 2015Termination of appointment of Christopher Frederick Fuller as a director on 18 February 2015 (1 page)
30 July 2015Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages)
30 July 2015Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages)
30 July 2015Appointment of Mr Justin Dumigan as a director on 5 May 2015 (2 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 78
(16 pages)
12 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 78
(16 pages)
2 December 2014Termination of appointment of Scott Dumigan as a director on 12 November 2014 (1 page)
2 December 2014Termination of appointment of Scott Dumigan as a director on 12 November 2014 (1 page)
24 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
22 October 2014Termination of appointment of Sarah Salvatierra-Martinez as a director on 26 September 2014 (1 page)
22 October 2014Termination of appointment of Sarah Salvatierra-Martinez as a director on 26 September 2014 (1 page)
17 October 2014Termination of appointment of Justin Dumigan as a director on 16 September 2014 (1 page)
17 October 2014Termination of appointment of a director (1 page)
17 October 2014Termination of appointment of Justin Dumigan as a director on 16 September 2014 (1 page)
17 October 2014Termination of appointment of a director (1 page)
21 August 2014Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages)
21 August 2014Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages)
21 August 2014Appointment of Ms Rachelle Margaret Mckeen as a director on 6 August 2014 (2 pages)
11 March 2014Appointment of Mr Justin Dumigan as a director (2 pages)
11 March 2014Appointment of Mr Justin Dumigan as a director (2 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 78
(17 pages)
10 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 78
(17 pages)
20 December 2013Termination of appointment of Fiona Mcdonald as a director (1 page)
20 December 2013Termination of appointment of Fiona Mcdonald as a director (1 page)
19 December 2013Termination of appointment of a director (1 page)
19 December 2013Termination of appointment of a director (1 page)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
5 February 2013Annual return made up to 18 December 2012 with a full list of shareholders (18 pages)
21 November 2012Appointment of Mr Scott Dumigan as a director (2 pages)
21 November 2012Appointment of Mr Scott Dumigan as a director (2 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
19 October 2012Full accounts made up to 31 March 2012 (11 pages)
27 September 2012Appointment of Mr Neil Colin Bradley as a director (2 pages)
27 September 2012Appointment of Mr Neil Colin Bradley as a director (2 pages)
31 July 2012Director's details changed for Sarah Pitts on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Sarah Pitts on 31 July 2012 (2 pages)
15 February 2012Appointment of Mr David Salsbury as a director (2 pages)
15 February 2012Appointment of Mr David Salsbury as a director (2 pages)
13 January 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 13 January 2012 (1 page)
13 January 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 13 January 2012 (1 page)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (15 pages)
12 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (15 pages)
11 January 2012Termination of appointment of Neil Bradley as a director (1 page)
11 January 2012Termination of appointment of Neil Bradley as a director (1 page)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
4 January 2012Full accounts made up to 31 March 2011 (10 pages)
13 January 2011Director's details changed for Fiona Jean Mcdonald on 13 January 2011 (2 pages)
13 January 2011Director's details changed for Fiona Jean Mcdonald on 13 January 2011 (2 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (16 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
14 October 2010Full accounts made up to 31 March 2010 (10 pages)
28 September 2010Termination of appointment of Lisa Brown as a director (2 pages)
28 September 2010Termination of appointment of Lisa Brown as a director (2 pages)
27 August 2010Aud res section 519 (1 page)
27 August 2010Aud res section 519 (1 page)
28 June 2010Appointment of Fiona Jean Mcdonald as a director (3 pages)
28 June 2010Appointment of Fiona Jean Mcdonald as a director (3 pages)
25 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
25 May 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
12 April 2010Termination of appointment of Paul Nicholls as a director (2 pages)
12 April 2010Termination of appointment of Paul Nicholls as a director (2 pages)
10 March 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
10 March 2010Appointment of Caxtons Commercial Limited as a secretary (3 pages)
2 March 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 49/50 Windmill Street Gravesend Kent DA12 1BG United Kingdom on 2 March 2010 (2 pages)
17 February 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 February 2010 (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (26 pages)
17 February 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
17 February 2010Termination of appointment of Hertford Company Secretaries Limited as a secretary (1 page)
17 February 2010Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 17 February 2010 (1 page)
17 February 2010Annual return made up to 18 December 2009 with a full list of shareholders (26 pages)
8 January 2010Amended accounts made up to 31 December 2008 (8 pages)
8 January 2010Amended accounts made up to 31 December 2008 (8 pages)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
22 July 2009Director appointed neil colin bradley (1 page)
22 July 2009Director appointed christopher frederick fuller (1 page)
22 July 2009Appointment terminated director george wimpey south london LIMITED (1 page)
22 July 2009Director appointed lisa pilcher (1 page)
22 July 2009Director appointed stephen john wren (1 page)
22 July 2009Director appointed carole sutton (1 page)
22 July 2009Director appointed lisa jane brown (1 page)
22 July 2009Director appointed paul william nicholls (1 page)
22 July 2009Director appointed sarah pitts (1 page)
22 July 2009Director appointed carole sutton (1 page)
22 July 2009Director appointed christopher frederick fuller (1 page)
22 July 2009Appointment terminated director george wimpey south london LIMITED (1 page)
22 July 2009Director appointed paul william nicholls (1 page)
22 July 2009Director appointed lisa jane brown (1 page)
22 July 2009Director appointed stephen john wren (1 page)
22 July 2009Director appointed sarah pitts (1 page)
22 July 2009Director appointed lisa pilcher (1 page)
22 July 2009Director appointed neil colin bradley (1 page)
13 January 2009Return made up to 18/12/08; full list of members (12 pages)
13 January 2009Return made up to 18/12/08; full list of members (12 pages)
17 December 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
17 December 2008Registered office changed on 17/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
17 December 2008Appointment terminated secretary laurence crockett (1 page)
17 December 2008Appointment terminated secretary laurence crockett (1 page)
17 December 2008Secretary appointed hertford company secretaries LIMITED (2 pages)
17 December 2008Registered office changed on 17/12/2008 from cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 February 2008Amended accounts made up to 31 December 2006 (1 page)
21 February 2008Amended accounts made up to 31 December 2006 (1 page)
18 February 2008Return made up to 18/12/07; no change of members (6 pages)
18 February 2008Return made up to 18/12/07; no change of members (6 pages)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
19 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 March 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
15 March 2007Return made up to 18/12/06; full list of members (6 pages)
15 March 2007Return made up to 18/12/06; full list of members (6 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 January 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Return made up to 18/12/05; full list of members (6 pages)
3 January 2006Return made up to 18/12/05; full list of members (6 pages)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 January 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
14 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
14 January 2005Return made up to 18/12/04; full list of members
  • 363(287) ‐ Registered office changed on 14/01/05
(6 pages)
11 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 2003Return made up to 18/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
19 December 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 January 2003Return made up to 18/12/02; full list of members (6 pages)
7 January 2003Return made up to 18/12/02; full list of members (6 pages)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
5 February 2002Return made up to 18/12/01; full list of members (6 pages)
5 February 2002Return made up to 18/12/01; full list of members (6 pages)
25 July 2001Registered office changed on 25/07/01 from: saint davids court union street wolverhampton west midlands WV1 3JE (1 page)
25 July 2001Registered office changed on 25/07/01 from: saint davids court union street wolverhampton west midlands WV1 3JE (1 page)
15 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
15 February 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001New secretary appointed (2 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Registered office changed on 17/01/01 from: 1-3 evron place hertford hertfordshire SG14 1PA (1 page)
18 December 2000Incorporation (28 pages)
18 December 2000Incorporation (28 pages)