Clehonger
Hereford
HR2 9RH
Wales
Secretary Name | Ms Catherine Anne Bulcock |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Birch Meadow Clehonger Hereford HR2 9RH Wales |
Secretary Name | Mr Bob Robins |
---|---|
Status | Current |
Appointed | 17 August 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park Crimp Hill Old Windsor Berkshire SL4 2HN |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Julian Clarke Turner |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 May 2010) |
Role | Purchasing Manager |
Correspondence Address | 8 Princes Court Bond Street Englefield Green Egham Surrey TW20 0QQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(8 months, 4 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 April 2014) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Website | www.2manageproperty.org |
---|---|
Telephone | 01932 765493 |
Telephone region | Weybridge |
Registered Address | 13 Loudwater Close Sunbury-On-Thames Middlesex TW16 6DD |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Halliford and Sunbury West |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £4,878 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
---|---|
27 May 2020 | Confirmation statement made on 23 May 2020 with no updates (3 pages) |
25 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 23 May 2019 with no updates (3 pages) |
11 June 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
19 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (4 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
22 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
31 May 2016 | Annual return made up to 30 May 2016 no member list (3 pages) |
17 August 2015 | Appointment of Mr Bob Robins as a secretary on 17 August 2015 (2 pages) |
17 August 2015 | Registered office address changed from 7 Birch Meadow Birch Meadow Clehonger Hereford HR2 9RH to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page) |
17 August 2015 | Registered office address changed from 7 Birch Meadow Birch Meadow Clehonger Hereford HR2 9RH to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 17 August 2015 (1 page) |
17 August 2015 | Appointment of Mr Bob Robins as a secretary on 17 August 2015 (2 pages) |
20 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
20 July 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
26 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
26 June 2015 | Annual return made up to 30 May 2015 no member list (3 pages) |
21 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
21 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
21 June 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
21 June 2014 | Annual return made up to 30 May 2014 no member list (3 pages) |
1 April 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
1 April 2014 | Termination of appointment of Capita Company Secretarial Services Limited as a secretary (1 page) |
20 March 2014 | Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 March 2014 (1 page) |
20 March 2014 | Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH United Kingdom on 20 March 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 31 January 2014 (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (1 page) |
12 June 2013 | Annual return made up to 30 May 2013 no member list (3 pages) |
12 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
12 June 2013 | Annual return made up to 30 May 2013 no member list (3 pages) |
12 June 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Catherine Anne Bulcock on 30 May 2012 (2 pages) |
11 June 2012 | Secretary's details changed for Catherine Anne Bulcock on 30 May 2012 (2 pages) |
11 June 2012 | Annual return made up to 30 May 2012 no member list (3 pages) |
11 June 2012 | Annual return made up to 30 May 2012 no member list (3 pages) |
11 June 2012 | Director's details changed for Ms Catherine Anne Bulcock on 30 May 2012 (2 pages) |
11 June 2012 | Director's details changed for Ms Catherine Anne Bulcock on 30 May 2012 (2 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
25 May 2012 | Total exemption small company accounts made up to 31 October 2011 (1 page) |
7 June 2011 | Director's details changed for Catherine Anne Bulcock on 30 May 2011 (2 pages) |
7 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (3 pages) |
7 June 2011 | Annual return made up to 30 May 2011 no member list (3 pages) |
7 June 2011 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
7 June 2011 | Director's details changed for Catherine Anne Bulcock on 30 May 2011 (2 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
24 May 2011 | Total exemption small company accounts made up to 31 October 2010 (1 page) |
5 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (1 page) |
15 June 2010 | Annual return made up to 30 May 2010 no member list (3 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Annual return made up to 30 May 2010 no member list (3 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
10 June 2010 | Termination of appointment of Julian Turner as a director (1 page) |
10 June 2010 | Termination of appointment of Julian Turner as a director (1 page) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
22 July 2009 | Total exemption small company accounts made up to 31 October 2008 (2 pages) |
8 June 2009 | Annual return made up to 30/05/09 (3 pages) |
8 June 2009 | Annual return made up to 30/05/09 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (1 page) |
26 August 2008 | Annual return made up to 30/05/08 (3 pages) |
26 August 2008 | Annual return made up to 30/05/08 (3 pages) |
19 June 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
19 June 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
20 August 2007 | Total exemption small company accounts made up to 31 October 2006 (1 page) |
4 July 2007 | Annual return made up to 30/05/07 (7 pages) |
4 July 2007 | Annual return made up to 30/05/07 (7 pages) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
5 June 2007 | Registered office changed on 05/06/07 from: 190 strand london WC2R 1JN (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
29 August 2006 | Total exemption small company accounts made up to 31 October 2005 (1 page) |
27 June 2006 | Annual return made up to 30/05/06 (6 pages) |
27 June 2006 | Annual return made up to 30/05/06 (6 pages) |
18 June 2005 | Annual return made up to 30/05/05 (6 pages) |
18 June 2005 | Annual return made up to 30/05/05 (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
1 April 2005 | Total exemption small company accounts made up to 31 October 2004 (1 page) |
16 June 2004 | Annual return made up to 30/05/04
|
16 June 2004 | Annual return made up to 30/05/04
|
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | New secretary appointed (2 pages) |
14 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
14 April 2004 | Accounting reference date extended from 31/05/04 to 31/10/04 (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Registered office changed on 01/03/04 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | New director appointed (2 pages) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | New secretary appointed;new director appointed (2 pages) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Registered office changed on 01/03/04 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
1 March 2004 | Director resigned (1 page) |
1 March 2004 | Secretary resigned (1 page) |
1 March 2004 | Director resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
8 June 2003 | Secretary resigned (1 page) |
30 May 2003 | Incorporation (22 pages) |
30 May 2003 | Incorporation (22 pages) |