London
EC4A 3TW
Director Name | Mr Kevin Patrick Etchells |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Senior Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Greater Manchester Pension Fund Guardsman Tony Dow 5 Manchester Road Droylsden M43 6SF |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 July 2022(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Malcolm Edward Carpenter |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 March 2007) |
Role | Chartered Surveyor |
Correspondence Address | 100 Pennycress Way Newport Pagnell Buckinghamshire MK16 8TT |
Director Name | Mr Nigel Howard Pope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 December 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 17 Hawthorne Road Bromley Kent BR1 2HN |
Secretary Name | Nigel Howard Pope |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 January 2007) |
Role | Chartered Accountant |
Correspondence Address | 3 Rolleston Close Petts Wood Orpington Kent BR5 1AN |
Director Name | Mrs Beth Salena Chater |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 October 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Langham Lodge Bucklebury Alley Newbury Berkshire RG18 9NH |
Director Name | Mr David Mark Johnston Duffield |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(4 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 September 2007) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 58 West Chiltern Woodcote Reading Berkshire RG8 0SG |
Director Name | Mr Jeffrey Mark Pulsford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Denesfield 16 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Jonathan Martin Austen |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lygon Croft Sandy Way Cobham Surrey KT11 2EY |
Director Name | Michael James O'Sullivan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | Greenlawns 21 Broad Highway Cobham Surrey KT11 2RR |
Director Name | Andrew James Johnston |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(5 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 01 July 2013) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Langford Grange Langford Nr Lechlade Gloucestershire GL7 3LF Wales |
Director Name | Satish Mohanlal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(5 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2009) |
Role | Finance Director |
Correspondence Address | 21 Mostyn Gardens London NW10 5QU |
Director Name | Mr James Martin Cornell |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 July 2013) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Mr Michael Andrew Tibbetts |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 17 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Mr Richard James Potter |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2009(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 23 December 2014) |
Role | Director Of Property Services |
Country of Residence | United Kingdom |
Correspondence Address | Arlington House Arlington House Arlington Business Park, Theale Reading Berkshire RG7 4SA |
Director Name | Miss Emily Jane Neilson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2010(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 December 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berks RG7 4SA |
Director Name | Mr Robert Paul Reed |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2011(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2014) |
Role | Director Of Finance And Reporting |
Country of Residence | United Kingdom |
Correspondence Address | Nelson House Central Boulevard, Blythe Valley Park Solihull West Midlands B90 8BG |
Director Name | Mr Piers Christopher Chapman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Simon John Newton |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Secretary Name | Gordon Thomas Birdwood |
---|---|
Status | Resigned |
Appointed | 01 July 2013(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Julian Francis Bates |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2014) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | David Russell Workman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2013(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2014) |
Role | Porperty Manager |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Howard Evans |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2014(11 years, 6 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 23 December 2014) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Alliance House 12 Caxton Street London SW1H 0QS |
Director Name | Mr Geoffrey Huw Davies |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 44 Davies Street London W1K 5JA |
Director Name | Mr Timothy Hugo Russell |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2018(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 12 September 2022) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 January 2003(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | Ancosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(4 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 July 2013) |
Correspondence Address | Arlington House Arlington Business Park Theale Reading Berkshire RG7 4SA |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
46 at £1 | Trustee Of G. Leeds Valley Park Jput 62.16% Ordinary B |
---|---|
27 at £1 | Sackville Spf Iv Property Nominee (1) LTD & Sackville Spf Iv Property Nominee (2) LTD 36.49% Ordinary B |
2 at £0.5 | Trustee Of G. Leeds Valley Park Jput 1.35% Ordinary A |
Year | 2014 |
---|---|
Turnover | £390,097 |
Gross Profit | £2,784 |
Net Worth | £74 |
Cash | £24,156 |
Current Liabilities | £187,196 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 13 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 27 January 2025 (9 months, 1 week from now) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
---|---|
22 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
18 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 July 2016 | Micro company accounts made up to 31 December 2014 (2 pages) |
23 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
6 January 2015 | Termination of appointment of Julian Francis Bates as a director on 23 December 2014 (1 page) |
6 January 2015 | Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Gordon Thomas Birdwood as a secretary on 23 December 2014 (1 page) |
6 January 2015 | Appointment of Mr Geoffrey Huw Davies as a director on 23 December 2014 (2 pages) |
6 January 2015 | Termination of appointment of Robert Paul Reed as a director on 23 December 2014 (1 page) |
6 January 2015 | Registered office address changed from Minton Place Station Road Swindon SN1 1DA to 44 Davies Street London W1K 5JA on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Howard Evans as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Simon John Newton as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Piers Christopher Chapman as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of David Russell Workman as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Emily Jane Neilson as a director on 23 December 2014 (1 page) |
6 January 2015 | Termination of appointment of Richard James Potter as a director on 23 December 2014 (1 page) |
28 August 2014 | Appointment of Mr Howard Evans as a director on 29 July 2014 (2 pages) |
20 June 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
22 October 2013 | Director's details changed for Mr Robert Paul Reed on 1 September 2013 (2 pages) |
5 September 2013 | Termination of appointment of Ancosec Limited as a secretary (1 page) |
20 August 2013 | Appointment of Julian Francis Bates as a director (2 pages) |
20 August 2013 | Appointment of David Russell Workman as a director (2 pages) |
16 August 2013 | Registered office address changed from Arlington House Arlington Business Park Theale Reading Berks RG7 4SA on 16 August 2013 (1 page) |
24 July 2013 | Appointment of Gordon Thomas Birdwood as a secretary (2 pages) |
18 July 2013 | Appointment of Piers Christopher Chapman as a director (2 pages) |
17 July 2013 | Appointment of Simon John Newton as a director (2 pages) |
11 July 2013 | Termination of appointment of James Cornell as a director (1 page) |
10 July 2013 | Termination of appointment of Andrew Johnston as a director (1 page) |
21 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
7 February 2013 | Director's details changed for Mr Robert Paul Reed on 17 December 2011 (2 pages) |
15 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (8 pages) |
9 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
16 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (8 pages) |
2 June 2011 | Appointment of Mr Robert Paul Reed as a director (2 pages) |
31 March 2011 | Full accounts made up to 31 December 2010 (17 pages) |
22 February 2011 | Director's details changed for Miss. Emily Jane Neilson on 11 February 2011 (2 pages) |
18 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Resolutions
|
24 September 2010 | Auditor's resignation (2 pages) |
21 September 2010 | Auditor's resignation (2 pages) |
21 June 2010 | Director's details changed for Emily Jane Neilson on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Emily Jane Easton Nielson on 21 June 2010 (2 pages) |
18 June 2010 | Termination of appointment of a director (1 page) |
17 June 2010 | Appointment of Emily Jane Easton Nielson as a director (2 pages) |
31 March 2010 | Full accounts made up to 31 December 2009 (16 pages) |
8 March 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (7 pages) |
29 January 2010 | Appointment of Mr Michael Andrew Tibbetts as a director (2 pages) |
29 January 2010 | Appointment of Mr Richard James Potter as a director (2 pages) |
29 January 2010 | Appointment of James Martin Cornell as a director (2 pages) |
5 January 2010 | Termination of appointment of Michael O'sullivan as a director (1 page) |
4 January 2010 | Termination of appointment of Nigel Pope as a director (1 page) |
30 September 2009 | Appointment terminated director satish mohanlal (1 page) |
27 August 2009 | Resolutions
|
17 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
13 August 2009 | Capitals not rolled up (2 pages) |
6 February 2009 | Return made up to 13/01/09; full list of members (5 pages) |
10 December 2008 | Director's change of particulars / nigel pope / 25/11/2008 (1 page) |
8 December 2008 | Director appointed satish mohanlal (6 pages) |
27 November 2008 | Appointment terminated director beth chater (1 page) |
23 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
18 July 2008 | Director appointed andrew james johnston (3 pages) |
18 July 2008 | Director appointed michael james o'sullivan (4 pages) |
9 July 2008 | Appointment terminated director jeffrey pulsford (1 page) |
28 May 2008 | Appointment terminated director jonathan austen (1 page) |
15 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
28 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
26 September 2007 | Director resigned (1 page) |
27 March 2007 | New director appointed (8 pages) |
27 March 2007 | New director appointed (8 pages) |
20 March 2007 | Director resigned (1 page) |
21 February 2007 | Return made up to 13/01/07; full list of members (3 pages) |
20 February 2007 | Director's particulars changed (1 page) |
17 February 2007 | Secretary resigned (1 page) |
10 February 2007 | New director appointed (7 pages) |
10 February 2007 | Secretary resigned (1 page) |
10 February 2007 | New director appointed (6 pages) |
9 February 2007 | New secretary appointed (2 pages) |
9 January 2007 | Registered office changed on 09/01/07 from: 7 clifford street london W15 2WE (1 page) |
14 September 2006 | Full accounts made up to 31 December 2005 (14 pages) |
6 February 2006 | Return made up to 13/01/06; full list of members (2 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 March 2005 | Return made up to 13/01/05; full list of members (7 pages) |
16 August 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
24 March 2004 | Return made up to 13/01/04; full list of members
|
16 September 2003 | Ad 07/08/03--------- £ si [email protected] £ ic 1/1 (2 pages) |
4 September 2003 | New secretary appointed;new director appointed (3 pages) |
4 September 2003 | New director appointed (2 pages) |
16 August 2003 | Registered office changed on 16/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
16 August 2003 | S-div 07/08/03 (1 page) |
16 August 2003 | Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page) |
16 August 2003 | Resolutions
|
6 August 2003 | Company name changed leeds valley park management lim ited\certificate issued on 06/08/03 (2 pages) |
3 April 2003 | Company name changed broomco (3102) LIMITED\certificate issued on 03/04/03 (2 pages) |
13 January 2003 | Incorporation (20 pages) |