Company NameBirchfield Management Limited
DirectorsWalter David Gray and John Thurlow Coward
Company StatusActive
Company Number05034359
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 February 2004(20 years, 2 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 NameMr Walter David Gray
Date of BirthMarch 1953 (Born 71 years ago)
NationalityAmerican
StatusCurrent
Appointed25 August 2019(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Birchfield Birchfield
Sundridge
Sevenoaks
TN14 6DQ
Director NameMr John Thurlow Coward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(15 years, 9 months after company formation)
Appointment Duration4 years, 5 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address11 Birchfield
Sundridge
Sevenoaks
TN14 6DQ
Director NameMr Simon Philip Banfield
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marys Close
Fetcham
Leatherhead
Surrey
KT22 9HE
Director NameChristopher John March
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Secretary NameChristopher John March
NationalityBritish
StatusResigned
Appointed04 February 2004(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Plume Avenue
Maldon
Essex
CM9 6LB
Director NameJulian Paul Hodder
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(6 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 10 November 2008)
RoleAccountant
Correspondence AddressBay Tree House
Domesday Gardens
Horsham
West Sussex
RH13 6LB
Director NameMr Graham Charles Spencer
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 5 months after company formation)
Appointment Duration11 years, 12 months (resigned 30 June 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address12 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameMs Pamela Elizabeth Milne
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 June 2010)
RoleTraining Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressT14
Director NameMr John Edwin Barling
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 27 March 2015)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameMr David Goode
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2008(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 April 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address3 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameStephen William Douglas Carter
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 27 October 2009)
RoleBusiness Analyst
Correspondence Address1 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Secretary NameStephen William Douglas Carter
NationalityBritish
StatusResigned
Appointed13 February 2009(5 years after company formation)
Appointment Duration9 months (resigned 11 November 2009)
RoleBusiness Analyst
Correspondence Address1 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameMalcolm Donald Milne Bain
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 September 2014)
RoleCivil Service
Country of ResidenceUnited Kingdom
Correspondence Address24 Birchfield Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Secretary NamePamela Jean Spencer
NationalityBritish
StatusResigned
Appointed11 November 2009(5 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 30 June 2020)
RoleCompany Director
Correspondence Address12 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameDr Lars Jebjerg
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityDanish
StatusResigned
Appointed17 June 2010(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 October 2015)
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence Address15 Birchfield
Sundridge
Sevenoaks
Kent
TN14 6DQ
Director NameMr Daniel John Arnold
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(9 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 20 April 2015)
RoleStockbroker
Country of ResidenceEngland
Correspondence AddressMortimer House 40 Chatsworth Parade
Queensway
Petts Wood
Kent
BR5 1DE
Director NameMr Mark Steven Beckerson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2014(10 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 January 2019)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr William John Lawrence
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(10 years, 11 months after company formation)
Appointment Duration4 years (resigned 15 January 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr James Patrick Mullins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(11 years, 8 months after company formation)
Appointment Duration1 year (resigned 15 November 2016)
RoleGlobal Sales Director
Country of ResidenceEngland
Correspondence AddressMortimer House 40 Chatsworth Parade
Queensway
Petts Wood
Kent
BR5 1DE
Director NameMr Keith Andrew Wellington
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2015(11 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMrs Clare Marie Bisztyga
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(12 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 October 2017)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressMortimer House 40 Chatsworth Parade
Queensway
Petts Wood
Kent
BR5 1DE
Director NameMr Abraham Johannes Henning
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(14 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Director NameMr Christopher Paul Malpass
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2019(14 years, 11 months after company formation)
Appointment Duration1 year (resigned 03 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
BR3 3PP
Secretary NameCRL Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 2008(4 years, 4 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 13 February 2009)
Correspondence AddressCentral House Clifftown Road
Southend On Sea
Essex
SS1 1AB

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Net Worth£37,353
Cash£46,775
Current Liabilities£12,369

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

28 February 2024Total exemption full accounts made up to 31 December 2023 (7 pages)
20 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
23 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 March 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
27 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
3 March 2022Termination of appointment of Abraham Johannes Henning as a director on 29 June 2021 (1 page)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
14 March 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
27 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 September 2020Termination of appointment of Christopher Paul Malpass as a director on 3 February 2020 (1 page)
27 August 2020Termination of appointment of Pamela Jean Spencer as a secretary on 30 June 2020 (1 page)
27 August 2020Termination of appointment of Graham Charles Spencer as a director on 30 June 2020 (1 page)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
12 November 2019Appointment of Mr John Thurlow Coward as a director on 11 November 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Appointment of Mr Walter David Gray as a director on 25 August 2019 (2 pages)
2 April 2019Notification of a person with significant control statement (2 pages)
1 April 2019Termination of appointment of Keith Andrew Wellington as a director on 27 March 2019 (1 page)
26 March 2019Cessation of Mark Steven Beckerson as a person with significant control on 15 January 2019 (1 page)
26 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
16 January 2019Appointment of Mr Abraham Johannes Henning as a director on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of Mark Steven Beckerson as a director on 15 January 2019 (1 page)
16 January 2019Appointment of Mr Christopher Paul Malpass as a director on 15 January 2019 (2 pages)
16 January 2019Termination of appointment of William John Lawrence as a director on 15 January 2019 (1 page)
16 October 2018Registered office address changed from C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
27 October 2017Termination of appointment of Clare Marie Bisztyga as a director on 19 October 2017 (1 page)
27 October 2017Termination of appointment of Clare Marie Bisztyga as a director on 19 October 2017 (1 page)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
23 March 2017Confirmation statement made on 4 February 2017 with updates (4 pages)
25 November 2016Appointment of Mrs Clare Marie Bisztyga as a director on 15 November 2016 (2 pages)
25 November 2016Termination of appointment of James Patrick Mullins as a director on 15 November 2016 (1 page)
25 November 2016Appointment of Mrs Clare Marie Bisztyga as a director on 15 November 2016 (2 pages)
25 November 2016Termination of appointment of James Patrick Mullins as a director on 15 November 2016 (1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
7 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
7 March 2016Annual return made up to 4 February 2016 no member list (5 pages)
6 March 2016Appointment of Mr Keith Andrew Wellington as a director on 21 October 2015 (2 pages)
6 March 2016Appointment of Mr Keith Andrew Wellington as a director on 21 October 2015 (2 pages)
3 March 2016Appointment of Mr James Patrick Mullins as a director on 21 October 2015 (2 pages)
3 March 2016Appointment of Mr James Patrick Mullins as a director on 21 October 2015 (2 pages)
1 March 2016Termination of appointment of Daniel John Arnold as a director on 20 April 2015 (1 page)
1 March 2016Termination of appointment of Lars Jebjerg as a director on 21 October 2015 (1 page)
1 March 2016Termination of appointment of Lars Jebjerg as a director on 21 October 2015 (1 page)
1 March 2016Termination of appointment of Daniel John Arnold as a director on 20 April 2015 (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 April 2015Termination of appointment of David Goode as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of David Goode as a director on 1 April 2015 (1 page)
1 April 2015Termination of appointment of David Goode as a director on 1 April 2015 (1 page)
27 March 2015Termination of appointment of John Edwin Barling as a director on 27 March 2015 (1 page)
27 March 2015Termination of appointment of John Edwin Barling as a director on 27 March 2015 (1 page)
24 March 2015Annual return made up to 4 February 2015 no member list (8 pages)
24 March 2015Annual return made up to 4 February 2015 no member list (8 pages)
24 March 2015Annual return made up to 4 February 2015 no member list (8 pages)
3 January 2015Appointment of Mr William John Lawrence as a director on 1 January 2015 (2 pages)
3 January 2015Appointment of Mr William John Lawrence as a director on 1 January 2015 (2 pages)
3 January 2015Appointment of Mr William John Lawrence as a director on 1 January 2015 (2 pages)
5 September 2014Appointment of Mr Mark Steven Beckerson as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Mr Mark Steven Beckerson as a director on 2 September 2014 (2 pages)
5 September 2014Appointment of Mr Mark Steven Beckerson as a director on 2 September 2014 (2 pages)
3 September 2014Termination of appointment of Malcolm Donald Milne Bain as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Malcolm Donald Milne Bain as a director on 2 September 2014 (1 page)
3 September 2014Termination of appointment of Malcolm Donald Milne Bain as a director on 2 September 2014 (1 page)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
18 February 2014Director's details changed for Malcolm Donald Milne Bain on 4 February 2014 (2 pages)
18 February 2014Director's details changed for Malcolm Donald Milne Bain on 4 February 2014 (2 pages)
18 February 2014Director's details changed for Dr Lars Jebjerg on 4 February 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 no member list (7 pages)
18 February 2014Annual return made up to 4 February 2014 no member list (7 pages)
18 February 2014Director's details changed for Dr Lars Jebjerg on 4 February 2014 (2 pages)
18 February 2014Annual return made up to 4 February 2014 no member list (7 pages)
18 February 2014Director's details changed for Dr Lars Jebjerg on 4 February 2014 (2 pages)
18 February 2014Director's details changed for Malcolm Donald Milne Bain on 4 February 2014 (2 pages)
20 January 2014Appointment of Mr Daniel John Arnold as a director (2 pages)
20 January 2014Appointment of Mr Daniel John Arnold as a director (2 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
25 February 2013Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 25 February 2013 (1 page)
25 February 2013Registered office address changed from C/O C/O R L Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE England on 25 February 2013 (1 page)
25 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
25 February 2013Annual return made up to 4 February 2013 no member list (7 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
14 February 2012Annual return made up to 4 February 2012 no member list (7 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 February 2011Annual return made up to 4 February 2011 no member list (7 pages)
15 February 2011Director's details changed for Dr Lars Jebjerg on 4 February 2011 (2 pages)
15 February 2011Registered office address changed from C/O Rl Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 15 February 2011 (1 page)
15 February 2011Director's details changed for Dr Lars Jebjerg on 4 February 2011 (2 pages)
15 February 2011Director's details changed for Dr Lars Jebjerg on 4 February 2011 (2 pages)
15 February 2011Annual return made up to 4 February 2011 no member list (7 pages)
15 February 2011Annual return made up to 4 February 2011 no member list (7 pages)
15 February 2011Registered office address changed from C/O Rl Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE on 15 February 2011 (1 page)
2 November 2010Appointment of Dr Lars Jebjerg as a director (3 pages)
2 November 2010Termination of appointment of Pamela Milne as a director (2 pages)
2 November 2010Termination of appointment of Pamela Milne as a director (2 pages)
2 November 2010Appointment of Dr Lars Jebjerg as a director (3 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
13 April 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
9 February 2010Director's details changed for Pamela Elizabeth Milne on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
9 February 2010Director's details changed for Graham Charles Spencer on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
9 February 2010Director's details changed for Pamela Elizabeth Milne on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Pamela Elizabeth Milne on 4 February 2010 (2 pages)
9 February 2010Annual return made up to 4 February 2010 no member list (5 pages)
9 February 2010Director's details changed for John Edwin Barling on 4 February 2010 (2 pages)
9 February 2010Director's details changed for David Goode on 4 February 2010 (2 pages)
9 February 2010Director's details changed for John Edwin Barling on 4 February 2010 (2 pages)
9 February 2010Director's details changed for David Goode on 4 February 2010 (2 pages)
9 February 2010Director's details changed for David Goode on 4 February 2010 (2 pages)
9 February 2010Director's details changed for John Edwin Barling on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Graham Charles Spencer on 4 February 2010 (2 pages)
9 February 2010Director's details changed for Graham Charles Spencer on 4 February 2010 (2 pages)
19 November 2009Appointment of Pamela Jean Spencer as a secretary (2 pages)
19 November 2009Appointment of Pamela Jean Spencer as a secretary (2 pages)
19 November 2009Termination of appointment of Stephen Carter as a secretary (1 page)
19 November 2009Termination of appointment of Stephen Carter as a secretary (1 page)
9 November 2009Termination of appointment of Stephen Carter as a director (2 pages)
9 November 2009Termination of appointment of Stephen Carter as a director (2 pages)
30 October 2009Termination of appointment of Crl Company Secretaries Limited as a director (2 pages)
30 October 2009Termination of appointment of Christopher March as a secretary (2 pages)
30 October 2009Termination of appointment of Crl Company Secretaries Limited as a director (2 pages)
30 October 2009Termination of appointment of Christopher March as a secretary (2 pages)
26 October 2009Appointment of Malcolm Donald Milne Bain as a director (2 pages)
26 October 2009Appointment of Malcolm Donald Milne Bain as a director (2 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
27 April 2009Registered office changed on 27/04/2009 from c/o r l vaughan & co mortimer house 40 chatsworth parade petts wood queenseay kent BR5 1DE (1 page)
27 April 2009Registered office changed on 27/04/2009 from c/o r l vaughan & co mortimer house 40 chatsworth parade petts wood queenseay kent BR5 1DE (1 page)
17 April 2009Section 519 (1 page)
17 April 2009Section 519 (1 page)
28 March 2009Registered office changed on 28/03/2009 from sutherland house 1759 london road leigh on sea leigh on sea essex SS9 2RZ (1 page)
28 March 2009Registered office changed on 28/03/2009 from sutherland house 1759 london road leigh on sea leigh on sea essex SS9 2RZ (1 page)
24 March 2009Annual return made up to 04/02/09 (7 pages)
24 March 2009Annual return made up to 04/02/09 (7 pages)
24 February 2009Secretary appointed stephen william douglas carter (2 pages)
24 February 2009Secretary appointed stephen william douglas carter (2 pages)
19 February 2009Appointment terminate, director crl company directors LIMITED logged form (1 page)
19 February 2009Appointment terminate, director crl company directors LIMITED logged form (1 page)
19 February 2009Appointment terminated secretary crl company secretaries LIMITED (1 page)
19 February 2009Appointment terminated secretary crl company secretaries LIMITED (1 page)
20 January 2009Director appointed stephen william douglas carter (2 pages)
20 January 2009Director appointed stephen william douglas carter (2 pages)
5 December 2008Appointment terminated director julian hodder (1 page)
5 December 2008Appointment terminated director julian hodder (1 page)
28 November 2008Director appointed graham charles spencer (2 pages)
28 November 2008Director appointed pamela elizabeth milne
  • ANNOTATION Other The address of any individual marked # was replaced or partially redacted on 28/01/2021 under section 1088 of the Companies Act 2006.
(2 pages)
28 November 2008Director appointed pamela elizabeth milne (2 pages)
28 November 2008Director appointed graham charles spencer (2 pages)
28 November 2008Director appointed john edwin barling (2 pages)
28 November 2008Director appointed john edwin barling (2 pages)
26 November 2008Director appointed david goode (2 pages)
26 November 2008Director appointed david goode (2 pages)
24 October 2008Full accounts made up to 31 December 2007 (10 pages)
24 October 2008Full accounts made up to 31 December 2007 (10 pages)
30 July 2008Appointment terminated director christopher march (1 page)
30 July 2008Appointment terminated director christopher march (1 page)
18 July 2008Secretary appointed crl company secretaries LIMITED (2 pages)
18 July 2008Director appointed crl company directors LIMITED (2 pages)
18 July 2008Director appointed crl company directors LIMITED (2 pages)
18 July 2008Secretary appointed crl company secretaries LIMITED (2 pages)
14 March 2008Full accounts made up to 31 December 2006 (10 pages)
14 March 2008Full accounts made up to 31 December 2006 (10 pages)
29 February 2008Annual return made up to 04/02/08 (4 pages)
29 February 2008Annual return made up to 04/02/08 (4 pages)
10 May 2007Full accounts made up to 31 December 2005 (10 pages)
10 May 2007Full accounts made up to 31 December 2005 (10 pages)
11 March 2007Annual return made up to 04/02/07 (4 pages)
11 March 2007Annual return made up to 04/02/07 (4 pages)
8 March 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 March 2006Annual return made up to 04/02/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 2005Full accounts made up to 31 December 2004 (8 pages)
9 September 2005Full accounts made up to 31 December 2004 (8 pages)
28 April 2005Registered office changed on 28/04/05 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
28 April 2005Registered office changed on 28/04/05 from: sutherland house 1759 london road leigh on sea essex SS9 2RZ (1 page)
6 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
6 April 2005Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
24 March 2005Annual return made up to 04/02/05 (4 pages)
24 March 2005Annual return made up to 04/02/05 (4 pages)
11 January 2005Registered office changed on 11/01/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
11 January 2005Registered office changed on 11/01/05 from: berkeley house 19 portsmouth road cobham surrey KT11 1JG (1 page)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
4 February 2004Incorporation (12 pages)
4 February 2004Incorporation (12 pages)