Company NameLarchmoor Park Management Company Limited
Company StatusActive
Company Number01656910
CategoryPrivate Limited Company
Incorporation Date6 August 1982(41 years, 9 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 NameMark Watson
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2010(27 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Philip Albert Rowe
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(35 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Graham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(35 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NamePauline Rita Reid
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Harold William Halse
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 11 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 15 August 1992)
RoleRetired
Correspondence Address33 Larchmoor Park
Stoke Poges
Slough
Berkshire
SL2 4EY
Director NameMr Robert Alexander Nisbet
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 11 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 January 2003)
RoleCompany Director
Correspondence Address13 Larchmoor Park
Stoke Poges
Slough
Berkshire
SL2 4EY
Director NameAndrew John Coombes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 1992)
RoleCompany Director
Correspondence AddressTrelos House
Green Lane
Farnham Common
Buckinghamshire
SL2 3SR
Secretary NameJohn Sullivan
NationalityBritish
StatusResigned
Appointed23 July 1992(9 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 January 2000)
RoleCompany Director
Correspondence Address35 Larchmoor Park
Stoke Poges
Slough
Berkshire
SL2 4EY
Director NameDr Paul Stephen Diamond
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(10 years, 2 months after company formation)
Appointment Duration6 years (resigned 22 October 1998)
RoleMedical Profession
Correspondence Address40 Larchmoor Park
Stoke Poges
Slough
Berkshire
SL2 4EY
Director NameDr Alun Jones
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2001)
RoleDoctor
Correspondence Address24 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
SL2 4EY
Director NameMr Roger Anthony Emett
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1998(16 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 January 2001)
RoleChartered Surveyor
Correspondence Address6 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EY
Secretary NameMr Roger Anthony Emett
NationalityBritish
StatusResigned
Appointed17 March 2000(17 years, 7 months after company formation)
Appointment Duration10 months (resigned 17 January 2001)
RoleCompany Director
Correspondence Address6 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EY
Director NameAndrew Lillie
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(18 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 December 2005)
RoleMarket Manager
Correspondence Address20 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Berkshire
SL2 4EY
Director NameHelen Boyle
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(18 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 November 2008)
RoleSecretary
Correspondence Address42 Larchmoor Park
Gerrards Cross Road, Stoke Poges
Slough
Berkshire
SL2 4EY
Secretary NameIan Geoffrey Chambers
NationalityAustralian
StatusResigned
Appointed01 February 2001(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2002)
RoleBus Manager
Correspondence Address40 Larchmoor Park
Gerrards Cross Road
Stoke Poges
Berkshire
SL2 4EY
Director NameColin Thomas Hulett
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(18 years, 6 months after company formation)
Appointment Duration1 year (resigned 27 February 2002)
RoleSales Manager
Correspondence AddressThe Cottage, Larchmoor Park
Gerrards Cross Road
Stoke Poges
Buckinghamshire
SL2 4EY
Director NameVanessa McPhee
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2002(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2003)
RoleAdministration
Correspondence Address2 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EY
Secretary NameVanessa McPhee
NationalityBritish
StatusResigned
Appointed27 February 2002(19 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 February 2003)
RoleAdministration
Correspondence Address2 Larchmoor Park
Gerrards Cross Road Stoke Poges
Slough
Buckinghamshire
SL2 4EY
Director NameDavid John Harrington
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2003(20 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2008)
RoleSenior Project Manger Constrio
Correspondence Address28 Larchmoor Park
Gerrards Cross Road, Stoke Poges
Slough
Berkshire
SL2 4EY
Secretary NameMr Christopher James Leete
NationalityBritish
StatusResigned
Appointed01 April 2003(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Victoria Street
Windsor
Berkshire
SL4 1EH
Director NameIan Geoffrey Chambers
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed28 October 2003(21 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 July 2008)
RoleManagement
Correspondence Address40 Larchmoor Park
Gerrards Cross Road
Stoke Poges
Berkshire
SL2 4EY
Director NamePhyllis Ethel Berry
Date of BirthFebruary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2006(23 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 05 March 2012)
RoleRtired
Country of ResidenceEngland
Correspondence Address34 Larchmoor Park
Gerrards Cross Road
Stoke Poges
Berkshire
SL2 4EY
Director NameGraham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2006(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 July 2008)
RoleCompany Director
Correspondence Address39 Larchmoor Park
Stoke Poges
Berks
SL2 4EY
Director NameElayne Anne Nasr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(25 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 20 December 2021)
RoleMedical Ethics
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameAndrew Robert Cherrie
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(25 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 September 2009)
RoleTransport Manager
Correspondence Address38 Larchmoor Park
Stoke Poges
Buckinghamshire
SL2 4EY
Director NameRobert Frank James Sadler
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2008(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address24 Larchmoor Park
Stoke Poges
Buck
SL2 4EY
Director NameGraham Robert Bell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2009(26 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2010)
RoleCompany Director
Correspondence Address39 Larchmoor Park
Stoke Poges
Berks
SL2 4EY
Director NameMr Ian Michael Nunn
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(28 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 22 May 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middx
HA1 1BH
Director NameMr Philip Anthony Raby Smith
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(28 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Larchmoor Park Gerrards Cross Road
Stoke Poges
Berkshire
SL2 4EY
Director NameMr Roger Geoffrey Gilbert
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2011(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 25 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middx
HA1 1BH
Director NameMrs Adele Patricia Cable
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2016(33 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 May 2017)
RoleCommunications Consultant
Country of ResidenceEngland
Correspondence AddressOdeon House 146 College Road
Harrow
Middx
HA1 1BH
Secretary NameMortimer Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2006(24 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 08 January 2009)
Correspondence AddressJohn Mortimer Property
Management Bagshot Road
Bracknell
Berkshire
RG12 9SE
Secretary NameRoxborough Secretarial Services Ltd (Corporation)
StatusResigned
Appointed28 January 2009(26 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 13 August 2018)
Correspondence AddressOdeon House 146 College Road
Harrow
Middlesex
HA1 1BH

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

-OTHER
52.17%
-
2 at £50K. Marchand
4.35%
Ordinary
2 at £50Mr R. Hatch
4.35%
Ordinary
1 at £50B. Nunn & Ms S. Nunn
2.17%
Ordinary
1 at £50Dr Rachael De Caux
2.17%
Ordinary
1 at £50Miss C. Agha
2.17%
Ordinary
1 at £50Mr A.a. Law
2.17%
Ordinary
1 at £50Mr B. Giles & Mrs B. Giles
2.17%
Ordinary
1 at £50Mr Donald N.m Simpson
2.17%
Ordinary
1 at £50Mr G. Davies
2.17%
Ordinary
1 at £50Mr George Sharratt & Mrs G. Sharratt
2.17%
Ordinary
1 at £50Mr Gilbert & Mrs R. Gilbert
2.17%
Ordinary
1 at £50Mr Graham Robert Bell
2.17%
Ordinary
1 at £50Mr R. Sadler & Mrs R. Sadler
2.17%
Ordinary
1 at £50Mr R.a. Emett & Mrs R.a. Emett
2.17%
Ordinary
1 at £50Mr R.a. Nisbet
2.17%
Ordinary
1 at £50Mr Raymond Paul Seedel
2.17%
Ordinary
1 at £50Mrs P. Hoesli
2.17%
Ordinary
1 at £50Ms H.v. Cowan
2.17%
Ordinary
1 at £50Ms Louise A. Byles & Ms Katie D.h. Morgan
2.17%
Ordinary
1 at £50Ms V. Mcphee
2.17%
Ordinary

Financials

Year2014
Net Worth£100,287
Cash£53,078
Current Liabilities£4,353

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return23 July 2023 (9 months, 1 week ago)
Next Return Due6 August 2024 (3 months, 1 week from now)

Filing History

31 August 2023Micro company accounts made up to 31 January 2023 (5 pages)
24 July 2023Confirmation statement made on 23 July 2023 with no updates (3 pages)
25 July 2022Confirmation statement made on 23 July 2022 with no updates (3 pages)
13 July 2022Micro company accounts made up to 31 January 2022 (4 pages)
20 December 2021Termination of appointment of Elayne Anne Nasr as a director on 20 December 2021 (1 page)
11 October 2021Micro company accounts made up to 31 January 2021 (5 pages)
23 July 2021Confirmation statement made on 23 July 2021 with updates (7 pages)
11 August 2020Micro company accounts made up to 31 January 2020 (5 pages)
23 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
25 June 2020Appointment of Pauline Rita Reid as a director on 23 June 2020 (2 pages)
11 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
24 July 2019Confirmation statement made on 23 July 2019 with updates (7 pages)
12 July 2019Director's details changed for Mark Watson on 12 July 2019 (2 pages)
20 May 2019Termination of appointment of Roxborough Secretarial Services Ltd as a secretary on 13 August 2018 (1 page)
27 November 2018Director's details changed for Mark Watson on 26 November 2018 (2 pages)
21 September 2018Registered office address changed from 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 21 September 2018 (1 page)
14 September 2018Registered office address changed from Odeon House 146 College Road Harrow Middx HA1 1BH to 20 Larchmoor Park Gerrards Cross Road Stoke Poges Slough SL2 4EY on 14 September 2018 (1 page)
7 August 2018Confirmation statement made on 23 July 2018 with updates (7 pages)
23 May 2018Appointment of Mr Graham Robert Bell as a director on 22 May 2018 (2 pages)
23 May 2018Termination of appointment of Ian Michael Nunn as a director on 22 May 2018 (1 page)
20 March 2018Micro company accounts made up to 31 January 2018 (3 pages)
2 March 2018Appointment of Mr Philip Albert Rowe as a director on 28 February 2018 (2 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
25 July 2017Confirmation statement made on 23 July 2017 with updates (7 pages)
9 May 2017Termination of appointment of Adele Patricia Cable as a director on 8 May 2017 (1 page)
9 May 2017Termination of appointment of Adele Patricia Cable as a director on 8 May 2017 (1 page)
21 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
21 March 2017Termination of appointment of Roger Geoffrey Gilbert as a director on 25 April 2016 (1 page)
21 March 2017Termination of appointment of Roger Geoffrey Gilbert as a director on 25 April 2016 (1 page)
21 March 2017Micro company accounts made up to 31 January 2017 (3 pages)
4 November 2016Termination of appointment of Roger Young as a director on 2 November 2016 (1 page)
4 November 2016Termination of appointment of Roger Young as a director on 2 November 2016 (1 page)
1 August 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
1 August 2016Confirmation statement made on 23 July 2016 with updates (9 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
22 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 April 2016Appointment of Mrs Adele Patricia Cable as a director on 15 April 2016 (2 pages)
15 April 2016Appointment of Mrs Adele Patricia Cable as a director on 15 April 2016 (2 pages)
28 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,300
(8 pages)
28 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2,300
(8 pages)
5 August 2015Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages)
5 August 2015Director's details changed for Mr Ian Michael Nunn on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mark Watson on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mark Watson on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mark Watson on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Mr Roger Geoffrey Gilbert on 1 July 2015 (2 pages)
4 August 2015Director's details changed for Elayne Anne Nasr on 1 July 2015 (2 pages)
24 April 2015Appointment of Mr Roger Young as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Mr Roger Young as a director on 20 April 2015 (2 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 April 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,300
(11 pages)
8 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2,300
(11 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 May 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
30 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (11 pages)
27 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (11 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
21 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 March 2012Termination of appointment of Phyllis Berry as a director (1 page)
6 March 2012Termination of appointment of Phyllis Berry as a director (1 page)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (12 pages)
10 August 2011Annual return made up to 23 July 2011 with a full list of shareholders (12 pages)
19 April 2011Termination of appointment of Philip Raby Smith as a director (1 page)
19 April 2011Termination of appointment of Philip Raby Smith as a director (1 page)
19 April 2011Appointment of Mr Roger Geoffrey Gilbert as a director (2 pages)
19 April 2011Appointment of Mr Roger Geoffrey Gilbert as a director (2 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
29 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 September 2010Appointment of Philip Anthony Raby Smith as a director (3 pages)
15 September 2010Appointment of Philip Anthony Raby Smith as a director (3 pages)
10 September 2010Appointment of Mr Ian Michael Nunn as a director (3 pages)
10 September 2010Appointment of Mr Ian Michael Nunn as a director (3 pages)
4 August 2010Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
4 August 2010Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages)
4 August 2010Annual return made up to 23 July 2010 with a full list of shareholders (9 pages)
4 August 2010Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages)
4 August 2010Secretary's details changed for Roxborough Secretarial Services Ltd on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Elayne Anne Nasr on 1 October 2009 (2 pages)
4 August 2010Director's details changed for Phyllis Ethel Berry on 1 October 2009 (2 pages)
7 June 2010Termination of appointment of Robert Sadler as a director (1 page)
7 June 2010Termination of appointment of Robert Sadler as a director (1 page)
7 June 2010Termination of appointment of Sarah Wood as a director (1 page)
7 June 2010Termination of appointment of Sarah Wood as a director (1 page)
7 June 2010Appointment of Mark Watson as a director (2 pages)
7 June 2010Appointment of Mark Watson as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
31 March 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
23 March 2010Termination of appointment of Graham Bell as a director (1 page)
23 March 2010Termination of appointment of Graham Bell as a director (1 page)
29 September 2009Appointment terminated director andrew cherrie (1 page)
29 September 2009Appointment terminated director andrew cherrie (1 page)
18 August 2009Secretary's change of particulars / roxborough secretarial services LTD / 18/08/2009 (1 page)
18 August 2009Secretary's change of particulars / roxborough secretarial services LTD / 18/08/2009 (1 page)
18 August 2009Return made up to 23/07/09; full list of members (20 pages)
18 August 2009Return made up to 23/07/09; full list of members (20 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
1 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
12 May 2009Director appointed graham robert bell (1 page)
12 May 2009Registered office changed on 12/05/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page)
12 May 2009Director appointed graham robert bell (1 page)
12 May 2009Registered office changed on 12/05/2009 from john mortimer property management LTD bagshot road bracknell berkshire RG12 9SE (1 page)
9 May 2009Secretary appointed roxborough secretarial services LTD (1 page)
9 May 2009Secretary appointed roxborough secretarial services LTD (1 page)
22 April 2009Appointment terminated secretary mortimer secretaries LIMITED (1 page)
22 April 2009Appointment terminated secretary mortimer secretaries LIMITED (1 page)
26 November 2008Appointment terminated director helen boyle (1 page)
26 November 2008Appointment terminated director david harrington (1 page)
26 November 2008Appointment terminated director helen boyle (1 page)
26 November 2008Appointment terminated director david harrington (1 page)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
4 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
22 October 2008Director appointed andrew robert cherrie (1 page)
22 October 2008Director appointed andrew robert cherrie (1 page)
17 September 2008Director appointed robert frank james sadler (1 page)
17 September 2008Director appointed robert frank james sadler (1 page)
14 August 2008Director appointed sarah anne wood (1 page)
14 August 2008Director appointed sarah anne wood (1 page)
31 July 2008Appointment terminated director graham bell (1 page)
31 July 2008Appointment terminated director graham bell (1 page)
25 July 2008Appointment terminated director barbara sharratt (1 page)
25 July 2008Appointment terminated director barbara sharratt (1 page)
24 July 2008Return made up to 23/07/08; full list of members (21 pages)
24 July 2008Return made up to 23/07/08; full list of members (21 pages)
24 July 2008Appointment terminated director ian chambers (1 page)
24 July 2008Appointment terminated director ian chambers (1 page)
31 March 2008Director appointed elayne anne nasr (1 page)
31 March 2008Director appointed elayne anne nasr (1 page)
19 February 2008New director appointed (1 page)
19 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
29 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
29 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
5 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
5 September 2007Return made up to 23/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 January 2006 (3 pages)
28 December 2006Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
28 December 2006Registered office changed on 28/12/06 from: 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006Secretary resigned (1 page)
9 October 2006New secretary appointed (1 page)
9 October 2006New secretary appointed (1 page)
15 September 2006Registered office changed on 15/09/06 from: john mortimer property LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
15 September 2006Registered office changed on 15/09/06 from: john mortimer property LTD 1 rectory row rectory lane easthampstead bracknell berkshire RG12 7BN (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New director appointed (2 pages)
12 September 2006Return made up to 23/07/06; no change of members
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
12 September 2006Return made up to 23/07/06; no change of members
  • 363(287) ‐ Registered office changed on 12/09/06
(8 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
1 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
7 September 2005Registered office changed on 07/09/05 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
9 August 2005Return made up to 23/07/05; change of members (13 pages)
9 August 2005Return made up to 23/07/05; change of members (13 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
7 October 2004Total exemption small company accounts made up to 31 January 2004 (3 pages)
12 August 2004Return made up to 23/07/04; full list of members (13 pages)
12 August 2004Return made up to 23/07/04; full list of members (13 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
16 March 2004Registered office changed on 16/03/04 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
16 March 2004Registered office changed on 16/03/04 from: 77 victoria street windsor berkshire SL4 1EH (1 page)
10 March 2004Return made up to 23/07/03; change of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
10 March 2004Return made up to 23/07/03; change of members
  • 363(287) ‐ Registered office changed on 10/03/04
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
13 November 2003Total exemption small company accounts made up to 31 January 2003 (3 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003New secretary appointed (2 pages)
12 April 2003Registered office changed on 12/04/03 from: 60 high street iver buckinghamshire SL0 9NG (1 page)
12 April 2003Registered office changed on 12/04/03 from: 60 high street iver buckinghamshire SL0 9NG (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
23 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
23 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
26 October 2002Return made up to 23/07/02; full list of members (9 pages)
26 October 2002Return made up to 23/07/02; full list of members (9 pages)
18 October 2002New director appointed (2 pages)
18 October 2002New director appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Secretary resigned (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
8 May 2002New director appointed (2 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
8 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
5 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
5 October 2001Return made up to 23/07/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
14 June 2001Registered office changed on 14/06/01 from: 21 bridge street pinner harrow middlesex HA5 3HX (1 page)
14 June 2001Registered office changed on 14/06/01 from: 21 bridge street pinner harrow middlesex HA5 3HX (1 page)
25 May 2001New secretary appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Return made up to 23/07/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001Return made up to 23/07/00; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2001Full accounts made up to 31 January 2000 (3 pages)
1 May 2001Full accounts made up to 31 January 2000 (3 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
26 November 1999Full accounts made up to 31 January 1999 (3 pages)
26 November 1999Full accounts made up to 31 January 1999 (3 pages)
6 August 1999Return made up to 23/07/99; full list of members (6 pages)
6 August 1999Return made up to 23/07/99; full list of members (6 pages)
8 December 1998Director resigned (2 pages)
8 December 1998Director resigned (2 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (3 pages)
26 November 1998New director appointed (2 pages)
26 November 1998New director appointed (3 pages)
6 October 1998Full accounts made up to 31 January 1998 (4 pages)
6 October 1998Full accounts made up to 31 January 1998 (4 pages)
18 August 1998Return made up to 23/07/98; change of members (6 pages)
18 August 1998Return made up to 23/07/98; change of members (6 pages)
18 September 1997Full accounts made up to 31 January 1997 (4 pages)
18 September 1997Full accounts made up to 31 January 1997 (4 pages)
6 August 1997Return made up to 23/07/97; change of members (6 pages)
6 August 1997Return made up to 23/07/97; change of members (6 pages)
19 December 1996Registered office changed on 19/12/96 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
19 December 1996Registered office changed on 19/12/96 from: one high street chalfont st peter gerrards cross buckinghamshire SL9 9QE (1 page)
20 August 1996Accounts for a small company made up to 31 January 1996 (1 page)
20 August 1996Accounts for a small company made up to 31 January 1996 (1 page)
12 August 1996Return made up to 23/07/96; full list of members (6 pages)
12 August 1996Return made up to 23/07/96; full list of members (6 pages)
6 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 June 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
6 September 1995Return made up to 23/07/95; change of members (6 pages)
6 September 1995Return made up to 23/07/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
19 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
19 October 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(5 pages)
6 August 1982Incorporation (14 pages)
6 August 1982Incorporation (14 pages)