Bushey Croft
Oxted
Surrey
RH8 9JX
Director Name | Mrs Deborah Marion Jones |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Woolwich Road Belvedere Kent DA17 5EJ |
Secretary Name | Deborah Marion Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 September 2004(11 months, 1 week after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 71 Woolwich Road Belvedere Kent DA17 5EJ |
Secretary Name | Mr Ben Jones |
---|---|
Status | Current |
Appointed | 21 October 2016(13 years after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | 6-8 Esparto Way South Darenth Dartford DA4 9FF |
Director Name | Battle Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Secretary Name | Battle Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 15a High Street Battle East Sussex TN33 0AE |
Secretary Name | SR Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 12 Kent House 19 Bourne Road Bexley Kent DA5 1LR |
Website | gpslettings.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88592200 |
Telephone region | London |
Registered Address | 6-8 Esparto Way South Darenth Dartford DA4 9FF |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Horton Kirby and South Darenth |
Ward | Farningham, Horton Kirby and South Darenth |
Built Up Area | South Darenth |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Michael O'brien 51.00% Ordinary |
---|---|
49 at £1 | Deborah Jones 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £89,118 |
Cash | £95,956 |
Current Liabilities | £69,138 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
Latest Return | 29 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 12 November 2024 (6 months, 1 week from now) |
27 November 2020 | Confirmation statement made on 21 October 2020 with updates (4 pages) |
---|---|
17 July 2020 | Unaudited abridged accounts made up to 31 October 2019 (11 pages) |
3 December 2019 | Confirmation statement made on 21 October 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 November 2018 | Confirmation statement made on 21 October 2018 with no updates (3 pages) |
8 September 2018 | Registered office address changed from 248 Blackfen Road Blackfen Sidcup Kent DA15 8PW to 6-8 Esparto Way South Darenth Dartford DA4 9FF on 8 September 2018 (1 page) |
12 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 21 October 2017 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
21 October 2016 | Appointment of Mr Ben Jones as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
21 October 2016 | Appointment of Mr Ben Jones as a secretary on 21 October 2016 (2 pages) |
21 October 2016 | Confirmation statement made on 21 October 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 November 2011 | Director's details changed for Deborah Marion Jones on 14 April 2011 (2 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Secretary's details changed for Deborah Marion Jones on 14 April 2011 (2 pages) |
15 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Secretary's details changed for Deborah Marion Jones on 14 April 2011 (2 pages) |
15 November 2011 | Director's details changed for Deborah Marion Jones on 14 April 2011 (2 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
17 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 November 2009 | Director's details changed for Mike O'brien on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mike O'brien on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Mike O'brien on 3 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Deborah Marion Jones on 3 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 August 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Return made up to 24/10/07; no change of members
|
7 November 2007 | Return made up to 24/10/07; no change of members
|
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
2 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
19 February 2007 | Director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2007 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 24/10/06; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
21 September 2006 | Total exemption full accounts made up to 31 October 2005 (8 pages) |
5 December 2005 | Return made up to 24/10/05; full list of members
|
5 December 2005 | Return made up to 24/10/05; full list of members
|
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
19 August 2005 | Accounts for a dormant company made up to 31 October 2004 (2 pages) |
24 November 2004 | Registered office changed on 24/11/04 from: 2 bellegrove road welling kent DA16 3PR (1 page) |
24 November 2004 | Registered office changed on 24/11/04 from: 2 bellegrove road welling kent DA16 3PR (1 page) |
11 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
11 November 2004 | Return made up to 24/10/04; full list of members (6 pages) |
18 October 2004 | Company name changed G.P.s (welling) LIMITED\certificate issued on 18/10/04 (2 pages) |
18 October 2004 | Company name changed G.P.s (welling) LIMITED\certificate issued on 18/10/04 (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
7 October 2004 | New secretary appointed;new director appointed (2 pages) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page) |
6 October 2004 | Registered office changed on 06/10/04 from: unit 12 kent house 19 bourne road bexley village kent DA5 1LR (1 page) |
6 October 2004 | Secretary resigned (1 page) |
6 October 2004 | Secretary resigned (1 page) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | Secretary resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New secretary appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
24 October 2003 | Incorporation (20 pages) |
24 October 2003 | Incorporation (20 pages) |