Company NameTilt House Management Company Limited
Company StatusActive
Company Number05388001
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month 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 NameMs Fiona Jane Franck
Date of BirthMarch 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed10 July 2013(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Jonathan James Davies
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Dean Michael Smith
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(15 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Adrian John Kerry
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleScrum Master
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Patrice Yahyai Massieh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(18 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Nicholas James Philip Bilsland
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Littleworth Corner
Common Lane
Littleworth Common
Buckinghamshire
SL1 8PP
Director NameMs Susan Elizabeth Jacquest
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Nicholas Geoffrey King
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Park Grove
Penn Road Knotty Green
Beaconsfield
Buckinghamshire
HP9 2EN
Director NameMr Kelly John Speller
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Hoylake Crescent
Ilkenham
Middlesex
UB10 8JJ
Secretary NameMr Nicholas James Philip Bilsland
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Littleworth Corner
Common Lane
Littleworth Common
Buckinghamshire
SL1 8PP
Director NameJames Michael Graham Levitton
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 10 May 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address7 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Brian Stanley Hulme
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 years after company formation)
Appointment Duration8 years, 6 months (resigned 21 September 2016)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address47 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMichael Charles Dolan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2008(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address54 Pendenza
Cobham
Surrey
KT11 3BY
Director NameDerek Caddie
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2008(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 10 February 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence Address4 Pendenza Rd
Cobham
Surrey
KT11 3BY
Director NameCath Paton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2009(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 10 May 2012)
RolePolice Officer
Country of ResidenceUnited Kingdom
Correspondence Address43 Pendenza
Cobham
Surrey
KT11 3BY
Director NameSheela Rao
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 04 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Great Bookham
Surrey
KT23 4AA
Director NamePetula Solomon
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Great Bookham
Surrey
KT23 4AA
Director NameCarol Theobald
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(7 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 04 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Michael William Pennington Noakes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2013(7 years, 10 months after company formation)
Appointment Duration1 year (resigned 10 February 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address44 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Mark Ridgway Quinn
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(7 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Philip Alan White
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2013(8 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 September 2020)
RolePostman
Country of ResidenceUnited Kingdom
Correspondence Address16 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Brian Charles Cramlington-Ranken
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 10 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Pendenza
Cobham
Surrey
KT11 3BY
Director NameMr Oliver Morgan
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(11 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGem Estate Management Ltd (Corporation)
StatusResigned
Appointed01 June 2008(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 November 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

-OTHER
36.84%
-
17 at £1Southern Housing Group LTD
29.82%
Ordinary C
1 at £1Mr A. Meadows
1.75%
Ordinary B
1 at £1Mr Campbell & Mrs Campbell
1.75%
Ordinary A
1 at £1Mr Dolan & Mrs Dolan
1.75%
Ordinary A
1 at £1Mr G. Reid & Mrs G. Reid
1.75%
Ordinary A
1 at £1Mr M. Ando
1.75%
Ordinary B
1 at £1Mr M. Quinn & Mrs M. Quinn
1.75%
Ordinary A
1 at £1Mr Noakes & Mrs Noakes
1.75%
Ordinary A
1 at £1Mrs D. Wilson
1.75%
Ordinary A
1 at £1Mrs E. Woodland
1.75%
Ordinary A
1 at £1Mrs F. Franck
1.75%
Ordinary B
1 at £1Mrs I. Mcewan
1.75%
Ordinary A
1 at £1Mrs I. Palmer & Mr I. Palmer
1.75%
Ordinary A
1 at £1Mrs Jones & Mr Jones
1.75%
Ordinary A
1 at £1Mrs L. Arter
1.75%
Ordinary A
1 at £1Mrs M. Rebholz & Mr M. Rebholz
1.75%
Ordinary A
1 at £1Mrs R. Toussaint & Mr R. Toussaint
1.75%
Ordinary A
1 at £1Mrs S. Rao
1.75%
Ordinary A
1 at £1Mrs Wells
1.75%
Ordinary A
1 at £1Ms A. Jarvis & Mr D. Smith
1.75%
Ordinary A

Financials

Year2014
Net Worth£33,196
Cash£35,444
Current Liabilities£4,124

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

2 January 2024Termination of appointment of Oliver Morgan as a director on 11 December 2023 (1 page)
13 December 2023Appointment of Mr Patrice Yahyai Massieh as a director on 11 December 2023 (2 pages)
10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 March 2023Confirmation statement made on 10 March 2023 with updates (7 pages)
23 December 2022Appointment of Mr Adrian John Kerry as a director on 30 November 2022 (2 pages)
24 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
19 April 2022Confirmation statement made on 10 March 2022 with updates (7 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with updates (7 pages)
31 January 2021Appointment of Mr Dean Michael Smith as a director on 1 January 2021 (2 pages)
9 December 2020Termination of appointment of Mark Ridgway Quinn as a director on 9 December 2020 (1 page)
15 October 2020Appointment of Mr Jonathan James Davies as a director on 15 October 2020 (2 pages)
11 September 2020Termination of appointment of Philip Alan White as a director on 1 September 2020 (1 page)
20 July 2020Registered office address changed from C/O C/O Huggins Edwards & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 20 July 2020 (1 page)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
14 March 2020Confirmation statement made on 10 March 2020 with updates (7 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 March 2019Confirmation statement made on 10 March 2019 with updates (7 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 10 March 2018 with updates (7 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (10 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (10 pages)
13 February 2017Appointment of Mr Oliver Morgan as a director on 21 September 2016 (2 pages)
13 February 2017Appointment of Mr Oliver Morgan as a director on 21 September 2016 (2 pages)
2 February 2017Director's details changed for Ms Fiona Jane Franck on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Mr Mark Ridgway Quinn on 1 February 2017 (2 pages)
2 February 2017Director's details changed for Ms Fiona Jane Franck on 1 February 2017 (2 pages)
2 February 2017Termination of appointment of Brian Stanley Hulme as a director on 21 September 2016 (1 page)
2 February 2017Termination of appointment of Brian Stanley Hulme as a director on 21 September 2016 (1 page)
2 February 2017Director's details changed for Mr Mark Ridgway Quinn on 1 February 2017 (2 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 November 2016Termination of appointment of Brian Charles Cramlington-Ranken as a director on 10 November 2016 (1 page)
12 November 2016Termination of appointment of Brian Charles Cramlington-Ranken as a director on 10 November 2016 (1 page)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 57
(11 pages)
22 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 57
(11 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 57
(11 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 57
(11 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 September 2014Appointment of Mr Brian Charles Cramlington-Rankin as a director on 24 September 2014 (2 pages)
25 September 2014Appointment of Mr Brian Charles Cramlington-Rankin as a director on 24 September 2014 (2 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 57
(10 pages)
4 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 57
(10 pages)
10 February 2014Termination of appointment of Derek Caddie as a director (1 page)
10 February 2014Termination of appointment of Michael Noakes as a director (1 page)
10 February 2014Termination of appointment of Derek Caddie as a director (1 page)
10 February 2014Termination of appointment of Michael Noakes as a director (1 page)
10 November 2013Appointment of Mr Philip Alan White as a director (2 pages)
10 November 2013Appointment of Mr Philip Alan White as a director (2 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
14 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
26 July 2013Appointment of Ms Fiona Jane Franck as a director (2 pages)
26 July 2013Appointment of Ms Fiona Jane Franck as a director (2 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
3 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (10 pages)
18 March 2013Appointment of Mr Mark Ridgway Quinn as a director (2 pages)
18 March 2013Appointment of Mr Mark Ridgway Quinn as a director (2 pages)
18 January 2013Termination of appointment of Carol Theobald as a director (1 page)
18 January 2013Termination of appointment of Sheela Rao as a director (1 page)
18 January 2013Termination of appointment of Sheela Rao as a director (1 page)
18 January 2013Termination of appointment of Petula Solomon as a director (1 page)
18 January 2013Termination of appointment of Petula Solomon as a director (1 page)
18 January 2013Appointment of Mr Michael William Pennington Noakes as a director (2 pages)
18 January 2013Appointment of Mr Michael William Pennington Noakes as a director (2 pages)
18 January 2013Termination of appointment of Carol Theobald as a director (1 page)
10 January 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 January 2013 (1 page)
10 January 2013Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 10 January 2013 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 December 2012Termination of appointment of Gem Estate Management Ltd as a secretary (1 page)
18 December 2012Termination of appointment of Gem Estate Management Ltd as a secretary (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
29 October 2012Appointment of Petula Solomon as a director (3 pages)
29 October 2012Appointment of Petula Solomon as a director (3 pages)
8 August 2012Appointment of Carol Theobald as a director (3 pages)
8 August 2012Appointment of Carol Theobald as a director (3 pages)
10 July 2012Appointment of Sheela Rao as a director (3 pages)
10 July 2012Appointment of Sheela Rao as a director (3 pages)
28 June 2012Termination of appointment of Michael Charles Dolan as a director (1 page)
28 June 2012Termination of appointment of Michael Noakes as a director (1 page)
28 June 2012Termination of appointment of Michael Charles Dolan as a director (1 page)
28 June 2012Termination of appointment of Michael Noakes as a director (1 page)
11 May 2012Termination of appointment of Cath Paton as a director (1 page)
11 May 2012Termination of appointment of James Levitton as a director (1 page)
11 May 2012Termination of appointment of Cath Paton as a director (1 page)
11 May 2012Termination of appointment of James Levitton as a director (1 page)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (13 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (13 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (8 pages)
6 October 2011Secretary's details changed for Greenhart Estate Management Ltd on 2 June 2011 (2 pages)
6 October 2011Secretary's details changed for Greenhart Estate Management Ltd on 2 June 2011 (2 pages)
6 October 2011Secretary's details changed for Greenhart Estate Management Ltd on 2 June 2011 (2 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (13 pages)
15 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (13 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
14 June 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (21 pages)
16 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (21 pages)
15 March 2010Director's details changed for Michael Dolan on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Michael William Pennington Noakes on 10 March 2010 (2 pages)
15 March 2010Secretary's details changed for Greenhart Estate Management Ltd on 1 June 2009 (1 page)
15 March 2010Director's details changed for Derek Caddie on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Cath Paton on 10 March 2010 (2 pages)
15 March 2010Director's details changed for James Michael Graham Levitton on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Michael William Pennington Noakes on 10 March 2010 (2 pages)
15 March 2010Secretary's details changed for Greenhart Estate Management Ltd on 10 March 2010 (2 pages)
15 March 2010Director's details changed for James Michael Graham Levitton on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Dolan on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Cath Paton on 10 March 2010 (2 pages)
15 March 2010Secretary's details changed for Greenhart Estate Management Ltd on 10 March 2010 (2 pages)
15 March 2010Secretary's details changed for Greenhart Estate Management Ltd on 1 June 2009 (1 page)
15 March 2010Director's details changed for Brian Stanley Hulme on 10 March 2010 (2 pages)
15 March 2010Director's details changed for Derek Caddie on 10 March 2010 (2 pages)
15 March 2010Secretary's details changed for Greenhart Estate Management Ltd on 1 June 2009 (1 page)
15 March 2010Director's details changed for Brian Stanley Hulme on 10 March 2010 (2 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
19 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
7 July 2009Director appointed cath paton (2 pages)
7 July 2009Director appointed cath paton (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city hertfordshire SG6 1LB (1 page)
13 May 2009Appointment terminated director susan jacquest (1 page)
13 May 2009Appointment terminated director susan jacquest (1 page)
8 April 2009Return made up to 10/03/09; full list of members (18 pages)
8 April 2009Return made up to 10/03/09; full list of members (18 pages)
7 July 2008Secretary appointed greenhart estate management LTD (2 pages)
7 July 2008Secretary appointed greenhart estate management LTD (2 pages)
26 June 2008Registered office changed on 26/06/2008 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page)
26 June 2008Registered office changed on 26/06/2008 from 1 regius court church road penn buckinghamshire HP10 8RL (1 page)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 10/03/08; full list of members (18 pages)
30 April 2008Return made up to 10/03/08; full list of members (18 pages)
14 March 2008Appointment terminated director kelly speller (1 page)
14 March 2008Director appointed michael william pennington noakes (2 pages)
14 March 2008Director appointed james michael graham levitton (2 pages)
14 March 2008Director appointed michael william pennington noakes (2 pages)
14 March 2008Director appointed brian stanley hulme (2 pages)
14 March 2008Appointment terminated director nicholas king (1 page)
14 March 2008Director appointed derek caddie (2 pages)
14 March 2008Director appointed michael dolan (2 pages)
14 March 2008Director appointed brian stanley hulme (2 pages)
14 March 2008Appointment terminated director and secretary nicholas bilsland (1 page)
14 March 2008Director appointed derek caddie (2 pages)
14 March 2008Appointment terminated director kelly speller (1 page)
14 March 2008Director appointed michael dolan (2 pages)
14 March 2008Appointment terminated director and secretary nicholas bilsland (1 page)
14 March 2008Appointment terminated director nicholas king (1 page)
14 March 2008Director appointed james michael graham levitton (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
31 August 2007Ad 04/07/07--------- £ si 33@1=33 £ si 5@1=5 £ si 17@1=17 £ ic 2/57 (2 pages)
31 August 2007Ad 04/07/07--------- £ si 33@1=33 £ si 5@1=5 £ si 17@1=17 £ ic 2/57 (2 pages)
23 March 2007Return made up to 10/03/07; full list of members (3 pages)
23 March 2007Return made up to 10/03/07; full list of members (3 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 10/03/06; full list of members (3 pages)
6 April 2006Return made up to 10/03/06; full list of members (3 pages)
15 November 2005Director's particulars changed (1 page)
15 November 2005Director's particulars changed (1 page)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 April 2005Director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2005Director resigned (1 page)
14 April 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New secretary appointed;new director appointed (2 pages)
14 April 2005Secretary resigned;director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New director appointed (2 pages)
10 March 2005Incorporation (18 pages)
10 March 2005Incorporation (18 pages)