Company NameAccord Property Management Limited
DirectorDavid William Whittaker
Company StatusActive
Company Number05448168
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NameGibson & Whittaker Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David William Whittaker
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address24 Bedford Row
Holborn
London
WC1R 4TQ
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NamePhilip George Gibson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 113 268 Belsize Road
London
NW6 4BT
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Goldfinch Close
Chelsfield
Orpington
Kent
BR6 6NF
Secretary NamePhilip George Gibson
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 113 268 Belsize Road
London
NW6 4BT

Location

Registered Address1 Gallery Court
28 Arcadia Ave
London
N3 2FG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David William Whittaker
50.00%
Ordinary
50 at £1Philip George Gibson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (6 pages)
12 December 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
15 March 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
24 November 2021Director's details changed for Mr David William Whittaker on 24 November 2021 (2 pages)
24 November 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
24 November 2021Change of details for Mr David William Whittaker as a person with significant control on 24 November 2021 (2 pages)
25 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
18 May 2021Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 1 Gallery Court 28 Arcadia Ave London N3 2FG on 18 May 2021 (1 page)
20 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
6 August 2020Change of details for Mr David William Whittaker as a person with significant control on 3 August 2020 (2 pages)
6 August 2020Director's details changed for Mr David William Whittaker on 3 August 2020 (2 pages)
3 July 2020Change of details for Mr David William Whittaker as a person with significant control on 25 June 2020 (2 pages)
3 July 2020Director's details changed for Mr David William Whittaker on 25 June 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
21 November 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
6 February 2019Change of details for Mr David William Whittaker as a person with significant control on 24 September 2018 (2 pages)
6 February 2019Cessation of Philip George Gibson as a person with significant control on 24 September 2018 (1 page)
6 February 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (5 pages)
7 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-06
(3 pages)
11 June 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
7 June 2018Termination of appointment of Philip George Gibson as a secretary on 8 August 2017 (1 page)
7 June 2018Termination of appointment of Philip George Gibson as a director on 8 August 2017 (1 page)
16 March 2018Notification of Philip George Gibson as a person with significant control on 13 June 2017 (2 pages)
16 March 2018Notification of David William Whittaker as a person with significant control on 30 May 2017 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
13 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
28 February 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Secretary's details changed for Philip George Gibson on 1 April 2016 (1 page)
6 June 2016Director's details changed for Philip George Gibson on 1 April 2016 (2 pages)
6 June 2016Secretary's details changed for Philip George Gibson on 1 April 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Director's details changed for Philip George Gibson on 1 April 2016 (2 pages)
5 April 2016Director's details changed for David William Whittaker on 1 March 2016 (2 pages)
5 April 2016Director's details changed for David William Whittaker on 1 March 2016 (2 pages)
5 April 2016Director's details changed for David William Whittaker on 1 March 2016 (2 pages)
5 April 2016Director's details changed for David William Whittaker on 1 March 2016 (2 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
18 February 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
22 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(5 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
26 June 2014Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Rsm Tenon 66 Chiltern Street London W1U 4JT on 26 June 2014 (1 page)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
25 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(5 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
23 January 2013Accounts for a dormant company made up to 30 May 2012 (3 pages)
23 January 2013Accounts for a dormant company made up to 30 May 2012 (3 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 82 St John Street London EC1M 4JN on 19 May 2011 (1 page)
19 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
12 May 2009Return made up to 10/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
12 May 2008Return made up to 10/05/08; full list of members (4 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 April 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
11 May 2007Return made up to 10/05/07; full list of members (2 pages)
17 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
17 January 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
11 January 2007Registered office changed on 11/01/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
11 January 2007Location of register of members (1 page)
31 May 2006Return made up to 10/05/06; full list of members (3 pages)
31 May 2006Return made up to 10/05/06; full list of members (3 pages)
1 July 2005New director appointed (3 pages)
1 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005New director appointed (3 pages)
1 July 2005Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2005New secretary appointed;new director appointed (3 pages)
1 July 2005Ad 10/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Secretary resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 312B high street orpington kent BR6 0NG (1 page)
30 June 2005Secretary resigned (1 page)
30 June 2005Registered office changed on 30/06/05 from: 312B high street orpington kent BR6 0NG (1 page)
10 May 2005Incorporation (13 pages)
10 May 2005Incorporation (13 pages)