Company NameGroveland Management Limited
Company StatusActive
Company Number02204161
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Norma Freda Jacques
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2009(21 years, 3 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMrs Beryl Marion Watkins
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2010(22 years, 3 months after company formation)
Appointment Duration14 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address29 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMrs Nuala Mary Lynn
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIrish
StatusCurrent
Appointed22 March 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Groveland Road
Wallasey
CH45 8JY
Wales
Director NameMrs Ann Elizabeth Hoyle
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2017(29 years, 3 months after company formation)
Appointment Duration7 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address53 Groveland Road
Wallasey
CH45 8JY
Wales
Director NameMs Janet Malam
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMs Irene Elizabeth Crothers
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2022(34 years, 3 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMiss Ann Lois Hesketh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2023(36 years after company formation)
Appointment Duration4 months, 2 weeks
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSherlock House Manor Road
Wallasey
CH45 4JB
Wales
Director NameMr James Sargent
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1981
Appointment Duration11 years, 7 months (resigned 25 February 1993)
RoleRetired
Correspondence Address39 Groveland Road
Wallasey
Merseyside
L45 8JY
Director NameMr James Shingler
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(3 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 26 February 2004)
RoleRetired
Correspondence Address49 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Secretary NameMr John Carmichael Williams
NationalityBritish
StatusResigned
Appointed07 August 1991(3 years, 8 months after company formation)
Appointment Duration16 years (resigned 20 August 2007)
RoleSolicitor
Correspondence Address262-264 Wallasey Village
Wallasey
Merseyside
CH45 3HB
Wales
Director NameMr William Keith Griffith
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration6 years, 1 month (resigned 26 February 1998)
RoleRetired
Correspondence Address1 Newport Avenue
Wallasey
Merseyside
L45 8QJ
Director NameMr Peter Lee
Date of BirthJune 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration14 years, 11 months (resigned 12 December 2006)
RoleRetired
Correspondence Address51 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMr Norman Ward Pattinson
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleRetired
Correspondence Address23 Newport Avenue
Wallasey
Merseyside
CH45 8QJ
Wales
Director NameMrs Dorothy Jean Cubbon
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 24 February 2000)
RoleRetired
Correspondence Address15 Newport Avenue
Wallasey
Merseyside
L45 8QJ
Director NameMr George Edward Boden
Date of BirthJune 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration4 years (resigned 16 January 1996)
RoleRetired
Correspondence Address11 Newport Avenue
Wallasey
Merseyside
L45 8QJ
Director NameMiss Ruth Cicely Dixon
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 26 February 1998)
RoleRetired
Correspondence Address35 Groveland Road
Wallasey
Merseyside
L45 8JY
Director NameJohn James Bond Jesse
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 February 1996(8 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 15 November 2004)
RoleRetired
Correspondence Address21 Newport Avenue
Wallasey
Merseyside
CH45 8QJ
Wales
Director NameBetty Walker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1998(10 years, 2 months after company formation)
Appointment Duration15 years (resigned 20 March 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameJune Lillian Diamond
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(12 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 October 2000)
RoleRetired
Correspondence Address45 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameJean Musker Schofield
Date of BirthJune 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(14 years, 2 months after company formation)
Appointment Duration15 years (resigned 22 March 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Newport Avenue
Wallasey
Wirral
CH45 8QJ
Wales
Director NameAudrey Grace Vernon Gellion
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(16 years, 2 months after company formation)
Appointment Duration3 years (resigned 20 March 2007)
RoleCompany Director
Correspondence Address57 Groveland Road
Wallasey
Wirral
CH45 8JY
Wales
Director NameAnne Burnley
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(19 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2009)
RoleCompany Director
Correspondence Address43 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Secretary NameRobert Livesley
NationalityBritish
StatusResigned
Appointed19 November 2007(19 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 24 April 2023)
RoleCompany Director
Correspondence Address25 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMrs Sheila Dorothy Ross
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(21 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 21 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Secretary NameMrs Sheila Dorothy Ross
StatusResigned
Appointed25 March 2009(21 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 25 March 2009)
RoleCompany Director
Correspondence Address25 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameDelia Marion Peers
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(22 years, 3 months after company formation)
Appointment Duration12 years (resigned 30 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address49 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMr John Richard Prince
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2011(23 years, 1 month after company formation)
Appointment Duration11 years, 2 months (resigned 30 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales
Director NameMr Leslie Raymond Jacques
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2013(25 years, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 24 April 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address35 Groveland Road
Wallasey
Merseyside
CH45 8JY
Wales

Contact

Telephone0151 6303520
Telephone regionLiverpool

Location

Registered AddressSherlock House
Manor Road
Wallasey
CH45 4JB
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Beryl Marion Watkins
3.33%
Ordinary
1 at £1Beverley Holman & Geoffrey D. Rees
3.33%
Ordinary
1 at £1Carol Kilminster
3.33%
Ordinary
1 at £1David Ge Caulfield & Joyce Elizabeth Caulfield
3.33%
Ordinary
1 at £1David M. Hope & Jane M. Hope
3.33%
Ordinary
1 at £1Edmund Christopher Hoyle & Ann Elizabeth Hoyle
3.33%
Ordinary
1 at £1Executors Of William Iyon Gittins
3.33%
Ordinary
1 at £1Gordon D. Watson
3.33%
Ordinary
1 at £1Honor E. Pope
3.33%
Ordinary
1 at £1Ian R. Rutter
3.33%
Ordinary
1 at £1Jill E. Hardman
3.33%
Ordinary
1 at £1Joan Elizabeth Thompson & Reginald Norman Thompson
3.33%
Ordinary
1 at £1John K. Gagen & Margaret M. Gagen
3.33%
Ordinary
1 at £1Maureen Prince & John Richard Prince
3.33%
Ordinary
1 at £1Mr David Geoffrey Burnley
3.33%
Ordinary
1 at £1Mr Edward Thompson Kelly
3.33%
Ordinary
1 at £1Mr Peter Lee & Mrs Nancy Ridsdale Lee
3.33%
Ordinary
1 at £1Mr Robert Livesley
3.33%
Ordinary
1 at £1Mrs Audrey Grace Vernon Gellion
3.33%
Ordinary
1 at £1Mrs Betty Walker
3.33%
Ordinary
1 at £1Mrs Delia Marian Peers
3.33%
Ordinary
1 at £1Mrs Jean Musker Schofield
3.33%
Ordinary
1 at £1Mrs Margery Berriman
3.33%
Ordinary
1 at £1Mrs Mary Ellen Coffey
3.33%
Ordinary
1 at £1Mrs Maureen Jesse
3.33%
Ordinary
1 at £1Mrs Pearl Thomas
3.33%
Ordinary
1 at £1Mrs Sheila Ross
3.33%
Ordinary
1 at £1Norma F. Jacques & Leslie R. Jacques
3.33%
Ordinary
1 at £1Nuala M. Lynn & Carl J. Lynn
3.33%
Ordinary
1 at £1Pauline M. Connell
3.33%
Ordinary

Financials

Year2014
Turnover£11,583
Gross Profit£470
Net Worth£30
Cash£16,367
Current Liabilities£1,203

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

7 March 2024Total exemption full accounts made up to 31 December 2023 (6 pages)
2 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
22 December 2023Appointment of Miss Ann Lois Hesketh as a director on 22 December 2023 (2 pages)
24 April 2023Termination of appointment of Robert Livesley as a secretary on 24 April 2023 (1 page)
24 April 2023Termination of appointment of Leslie Raymond Jacques as a director on 24 April 2023 (1 page)
20 March 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Registered office address changed from 25 Groveland Road Wallasey Merseyside CH45 8JY to Sherlock House Manor Road Wallasey CH45 4JB on 29 June 2022 (1 page)
9 April 2022Appointment of Ms Irene Elizabeth Crothers as a director on 30 March 2022 (2 pages)
9 April 2022Termination of appointment of Delia Marion Peers as a director on 30 March 2022 (1 page)
9 April 2022Termination of appointment of John Richard Prince as a director on 30 March 2022 (1 page)
9 April 2022Appointment of Ms Janet Malam as a director on 30 March 2022 (2 pages)
21 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
24 March 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 January 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
25 February 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
3 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
6 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
6 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
18 April 2017Appointment of Mrs Nuala Mary Lynn as a director on 22 March 2017 (2 pages)
18 April 2017Appointment of Mrs Nuala Mary Lynn as a director on 22 March 2017 (2 pages)
3 April 2017Termination of appointment of Jean Musker Schofield as a director on 22 March 2017 (1 page)
3 April 2017Appointment of Mrs Ann Elizabeth Hoyle as a director on 22 March 2017 (2 pages)
3 April 2017Appointment of Mrs Ann Elizabeth Hoyle as a director on 22 March 2017 (2 pages)
3 April 2017Termination of appointment of Jean Musker Schofield as a director on 22 March 2017 (1 page)
7 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
15 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
23 November 2016Termination of appointment of Sheila Dorothy Ross as a director on 21 November 2016 (1 page)
23 November 2016Termination of appointment of Sheila Dorothy Ross as a director on 21 November 2016 (1 page)
28 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
28 April 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(13 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 30
(13 pages)
11 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
11 March 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(13 pages)
5 January 2015Director's details changed for Mr John Richard Prince on 30 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 30
(13 pages)
5 January 2015Director's details changed for Mr John Richard Prince on 30 December 2014 (2 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
5 March 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(13 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 30
(13 pages)
28 March 2013Termination of appointment of Betty Walker as a director (1 page)
28 March 2013Termination of appointment of Betty Walker as a director (1 page)
28 March 2013Appointment of Mr Leslie Raymond Jacques as a director (2 pages)
28 March 2013Appointment of Mr Leslie Raymond Jacques as a director (2 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 March 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
1 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
6 September 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (13 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
9 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
18 May 2011Appointment of Mr John Richard Prince as a director (2 pages)
18 May 2011Appointment of Mr John Richard Prince as a director (2 pages)
12 January 2011Director's details changed for Jean Musker Schofield on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Norma Freda Jacques on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Sheila Dorothy Ross on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Mrs Norma Freda Jacques on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Betty Walker on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Betty Walker on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Robert Livesley on 31 December 2010 (1 page)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
12 January 2011Director's details changed for Jean Musker Schofield on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Robert Livesley on 31 December 2010 (1 page)
12 January 2011Director's details changed for Mrs Sheila Dorothy Ross on 31 December 2010 (2 pages)
11 January 2011Appointment of Delia Marion Peers as a director (2 pages)
11 January 2011Appointment of Mrs Beryl Marion Watkins as a director (2 pages)
11 January 2011Appointment of Mrs Beryl Marion Watkins as a director (2 pages)
11 January 2011Appointment of Delia Marion Peers as a director (2 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 February 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
31 January 2010Director's details changed for Jean Musker Schofield on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Betty Walker on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs Norma Freda Jacques on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
31 January 2010Director's details changed for Jean Musker Schofield on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs Sheila Dorothy Ross on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Betty Walker on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs Norma Freda Jacques on 31 January 2010 (2 pages)
31 January 2010Director's details changed for Mrs Sheila Dorothy Ross on 31 January 2010 (2 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
3 November 2009Appointment of Mrs Sheila Dorothy Ross as a director (1 page)
3 November 2009Appointment of Mrs Sheila Dorothy Ross as a director (1 page)
2 November 2009Termination of appointment of Sheila Ross as a secretary (1 page)
2 November 2009Termination of appointment of Sheila Ross as a secretary (1 page)
25 October 2009Appointment of Mrs Sheila Dorothy Ross as a secretary (1 page)
25 October 2009Appointment of Mrs Norma Freda Jacques as a director (1 page)
25 October 2009Appointment of Mrs Sheila Dorothy Ross as a secretary (1 page)
25 October 2009Appointment of Mrs Norma Freda Jacques as a director (1 page)
24 October 2009Termination of appointment of Anne Burnley as a director (1 page)
24 October 2009Termination of appointment of Anne Burnley as a director (1 page)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
7 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 January 2009Return made up to 31/12/08; full list of members (17 pages)
29 January 2009Return made up to 31/12/08; full list of members (17 pages)
21 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 January 2008Return made up to 31/12/07; full list of members (10 pages)
24 January 2008Return made up to 31/12/07; full list of members (10 pages)
22 November 2007New secretary appointed (3 pages)
22 November 2007Secretary resigned (2 pages)
22 November 2007Secretary resigned (2 pages)
22 November 2007Registered office changed on 22/11/07 from: martin webb & williams 283 wallasey village wallasey wirral CH45 3HA (2 pages)
22 November 2007Registered office changed on 22/11/07 from: martin webb & williams 283 wallasey village wallasey wirral CH45 3HA (2 pages)
22 November 2007New secretary appointed (3 pages)
2 May 2007New director appointed (2 pages)
2 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
11 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 March 2007Return made up to 31/12/06; full list of members (11 pages)
9 March 2007Return made up to 31/12/06; full list of members (11 pages)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
10 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 April 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 March 2006Return made up to 31/12/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
21 March 2005Return made up to 31/12/04; full list of members (9 pages)
21 March 2005Return made up to 31/12/04; full list of members (9 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
17 April 2004New director appointed (2 pages)
17 April 2004New director appointed (2 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
17 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 February 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
23 June 2003Return made up to 31/12/02; full list of members (10 pages)
23 June 2003Return made up to 31/12/02; full list of members (10 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
25 February 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Director resigned (1 page)
22 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 February 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
20 February 2002Return made up to 31/12/01; full list of members (9 pages)
20 February 2002Return made up to 31/12/01; full list of members (9 pages)
9 February 2001Full accounts made up to 31 December 2000 (9 pages)
9 February 2001Full accounts made up to 31 December 2000 (9 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/01
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 November 2000Director resigned (1 page)
29 November 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
15 February 2000Full accounts made up to 31 December 1999 (9 pages)
15 February 2000Full accounts made up to 31 December 1999 (9 pages)
20 January 2000Return made up to 31/12/99; no change of members (9 pages)
20 January 2000Return made up to 31/12/99; no change of members (9 pages)
11 February 1999Full accounts made up to 31 December 1998 (9 pages)
11 February 1999Full accounts made up to 31 December 1998 (9 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
4 February 1999Return made up to 31/12/98; full list of members (9 pages)
26 June 1998New director appointed (2 pages)
26 June 1998New director appointed (2 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
20 February 1998Full accounts made up to 31 December 1997 (9 pages)
20 February 1998Full accounts made up to 31 December 1997 (9 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
26 February 1997Full accounts made up to 31 December 1996 (10 pages)
10 February 1997Return made up to 31/12/96; no change of members (6 pages)
10 February 1997Return made up to 31/12/96; no change of members (6 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
21 February 1996Full accounts made up to 31 December 1995 (9 pages)
21 February 1996Full accounts made up to 31 December 1995 (9 pages)
16 February 1996Director resigned (1 page)
16 February 1996Director resigned (1 page)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 January 1996Return made up to 31/12/95; full list of members (7 pages)
10 December 1987Incorporation (27 pages)
10 December 1987Incorporation (27 pages)