Company NameClare Court Management (St.Ives) Limited
Company StatusActive
Company Number00857700
CategoryPrivate Limited Company
Incorporation Date26 August 1965(58 years, 8 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 NameDavid Parker
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration32 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NamePeter Edwin Norman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2000(35 years after company formation)
Appointment Duration23 years, 7 months
RoleAssistant Traffic Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Ann Pinn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(35 years, 11 months after company formation)
Appointment Duration22 years, 8 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Gladys Ellen Wilton
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2010(44 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Elizabeth Ann Kay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2012(46 years, 6 months after company formation)
Appointment Duration12 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMrs Roberta Jane Amaral
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2012(47 years, 2 months after company formation)
Appointment Duration11 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameCatherine Yaxley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RolePharmacy Technician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Patrick Henry Mann
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2014(49 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameRussell William Jackson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2018(52 years, 8 months after company formation)
Appointment Duration5 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameTom Oliver
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2019(53 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleSports Development Officer
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameJuddith Hennion
Date of BirthAugust 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed11 January 2021(55 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameThomas Ronald Lamb
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleRetired
Correspondence Address3 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DE
Director NameHenry William Lamond
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 January 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE27 6DE
Director NamePatricia Florence Ena Hughes
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 March 1996)
RoleRetired
Correspondence Address8 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DE
Director NameHilda Mary Grove
Date of BirthApril 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 August 1992)
RoleRetired
Correspondence Address5 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DE
Director NameStephen Timothy Daniels
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 March 1992)
RoleCompany Director
Correspondence Address2 Braefield Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE18 9EZ
Director NameDavid Colin Barker
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 14 March 1992)
RoleCompany Director
Correspondence Address17 Church View
Ardleigh
Essex
CO7 7TG
Director NameCatherine Evelyn Holmes
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 10 August 2001)
RolePersonal Assistant
Correspondence Address11 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DF
Secretary NameHenry William Lamond
NationalityBritish
StatusResigned
Appointed10 April 1992(26 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE27 6DE
Director NameMr Samuel Archibald Newbound
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1992(26 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 1995)
RoleRetired
Correspondence Address6 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DE
Director NameShirley Mitchell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 October 2001)
RoleTeacher
Correspondence Address3 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE17 4DE
Director NameFreda Sarah Garner
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1996(30 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 October 2007)
RoleRetired
Correspondence Address8 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE27 6DE
Director NameKenneth Mikael Pehr-Erik Malmberg
Date of BirthJuly 1964 (Born 59 years ago)
NationalityFinnish
StatusResigned
Appointed28 July 1998(32 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2003)
RoleMarketing Manager
Correspondence Address12 Clare Court
St Ives
Cambridgeshire
PE27 6DF
Director NameDenise Laura Chester
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(33 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 21 February 2012)
RoleClinical Data Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Clare Court
St Ives
Huntingdon
Cambridgeshire
PE27 6DE
Secretary NameSusan Jane Sursham
NationalityBritish
StatusResigned
Appointed28 January 2000(34 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 August 2006)
RoleConsultant
Correspondence Address10 Clare Court
St Ives
Cambridgeshire
PE27 6DF
Director NamePaul Richard Hunt
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2001(35 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2012)
RoleLicensee
Country of ResidenceUnited Kingdom
Correspondence AddressThe Affleck Arms
Brookside, Dalham
Newmarket
Suffolk
CB8 8TG
Director NameBarbara Cooper
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(36 years, 1 month after company formation)
Appointment Duration19 years, 4 months (resigned 05 February 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Tyndall Court Commerce Road
Lynchwood
Peterborough
PE2 6LR
Director NameGregory Graham Mills
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(38 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 June 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address12 Clare Court
St Ives
Cambridgeshire
PE27 6DF
Secretary NameAnn Pinn
NationalityBritish
StatusResigned
Appointed17 August 2006(41 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 January 2008)
RoleCompany Director
Correspondence Address11 Clare Court
St Ives
Cambridgeshire
PE27 6DF
Director NameHoward Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2007(42 years, 3 months after company formation)
Appointment Duration2 months (resigned 21 January 2008)
RoleCompany Director
Correspondence AddressOld Manor Farmhouse
70 Main Street, Hartford
Huntingdon
Cambridgeshire
PE29 1YA
Director NameJohn Howard Clark
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2008(42 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 04 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Manor Farmhouse
70 Main Street, Hartford
Huntingdon
Cambs
PE29 1YA
Secretary NameBarbara Cooper
NationalityBritish
StatusResigned
Appointed31 January 2008(42 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Clare Court
St. Ives
Cambridgeshire
PE27 6DE
Director NameMargaret Clark
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2017(51 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 May 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressShelton House 62 Park Road
Peterborough
PE1 2TJ
Director NameBelgravia Block Management Ltd (Corporation)
StatusResigned
Appointed13 November 2013(48 years, 3 months after company formation)
Appointment DurationResigned same day (resigned 13 November 2013)
Correspondence Address5 The Pingle
Northborough
Peterborough
PE6 9BX

Location

Registered AddressUnit 9, Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £50Catherine Yaxley & Patrick Henry Mann
8.33%
Ordinary
1 at £50Elizabeth Kay
8.33%
Ordinary
1 at £50Gladys Wilton
8.33%
Ordinary
1 at £50Howard J. Clark
8.33%
Ordinary
1 at £50John Souter
8.33%
Ordinary
1 at £50Miss Evelyn Watmore
8.33%
Ordinary
1 at £50Mr David Parker
8.33%
Ordinary
1 at £50Mr M.h.m. Reid
8.33%
Ordinary
1 at £50Mr P.r. Norman
8.33%
Ordinary
1 at £50Mrs Ann Pinn
8.33%
Ordinary
1 at £50Mrs B. Cooper
8.33%
Ordinary
1 at £50R.j. Mckee
8.33%
Ordinary

Financials

Year2014
Net Worth£2,327
Cash£2,989
Current Liabilities£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 December 2023 (4 months, 4 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Filing History

5 February 2021Termination of appointment of Barbara Cooper as a director on 5 February 2021 (1 page)
11 January 2021Appointment of Juddith Hennion as a director on 11 January 2021 (2 pages)
6 January 2021Registered office address changed from Shelton House 62 Park Road Peterborough PE1 2TJ to 36 Tyndall Court Commerce Road Lynchwood Peterborough PE2 6LR on 6 January 2021 (1 page)
6 January 2021Director's details changed for Barbara Cooper on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Catherine Yaxley on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Mrs Gladys Ellen Wilton on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Peter Edwin Norman on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Mrs Roberta Jane Amaral on 31 December 2020 (2 pages)
6 January 2021Director's details changed for Mr Patrick Henry Mann on 31 December 2020 (2 pages)
6 January 2021Director's details changed for David Parker on 31 December 2020 (2 pages)
6 January 2021Termination of appointment of Evelyn Watmore as a director on 31 December 2020 (1 page)
6 January 2021Director's details changed for Mrs Elizabeth Ann Kay on 31 December 2020 (2 pages)
6 January 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
6 January 2021Director's details changed for Mrs Ann Pinn on 31 December 2020 (2 pages)
26 May 2020Termination of appointment of Malcolm Herbert Marcus Reid as a director on 11 May 2020 (1 page)
25 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 March 2019Appointment of Tom Oliver as a director on 23 January 2019 (2 pages)
19 March 2019Termination of appointment of Sandra Souter as a director on 22 January 2019 (1 page)
19 March 2019Termination of appointment of John Souter as a director on 22 January 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
2 January 2019Termination of appointment of Margaret Clark as a director on 4 May 2018 (1 page)
13 August 2018Termination of appointment of John Howard Clark as a director on 4 May 2018 (1 page)
13 August 2018Appointment of Russell William Jackson as a director on 4 May 2018 (2 pages)
9 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
31 October 2017Appointment of John Souter as a director on 30 October 2017 (2 pages)
31 October 2017Appointment of John Souter as a director on 30 October 2017 (2 pages)
12 July 2017Appointment of Margaret Clark as a director on 16 June 2017 (2 pages)
12 July 2017Appointment of Margaret Clark as a director on 16 June 2017 (2 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
16 May 2016Director's details changed for Mrs Roberta Jane Mckee on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mrs Roberta Jane Mckee on 16 May 2016 (2 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(17 pages)
6 January 2016Secretary's details changed for Belgravia Block Management Ltd on 31 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 600
(17 pages)
6 January 2016Secretary's details changed for Belgravia Block Management Ltd on 31 December 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 January 2015Termination of appointment of Belgravia Block Management Ltd as a director on 13 November 2013 (1 page)
6 January 2015Appointment of Belgravia Block Management Ltd as a secretary on 13 November 2013 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(17 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 600
(17 pages)
6 January 2015Termination of appointment of Belgravia Block Management Ltd as a director on 13 November 2013 (1 page)
6 January 2015Appointment of Belgravia Block Management Ltd as a secretary on 13 November 2013 (2 pages)
8 December 2014Appointment of Catherine Yaxley as a director on 3 November 2014 (2 pages)
8 December 2014Appointment of Catherine Yaxley as a director on 3 November 2014 (2 pages)
8 December 2014Appointment of Catherine Yaxley as a director on 3 November 2014 (2 pages)
19 November 2014Termination of appointment of Thomas Neil Watt as a director on 3 November 2014 (1 page)
19 November 2014Termination of appointment of Thomas Neil Watt as a director on 3 November 2014 (1 page)
19 November 2014Termination of appointment of Thomas Neil Watt as a director on 3 November 2014 (1 page)
17 November 2014Appointment of Mr Patrick Henry Mann as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mr Patrick Henry Mann as a director on 3 November 2014 (2 pages)
17 November 2014Appointment of Mr Patrick Henry Mann as a director on 3 November 2014 (2 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 January 2014Appointment of Belgravia Block Management Ltd as a director (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 600
(16 pages)
27 January 2014Registered office address changed from 12 Clare Court St. Ives Cambridgeshire PE27 6DF England on 27 January 2014 (1 page)
27 January 2014Termination of appointment of Barbara Cooper as a secretary (1 page)
27 January 2014Appointment of Belgravia Block Management Ltd as a director (2 pages)
27 January 2014Termination of appointment of Barbara Cooper as a secretary (1 page)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 600
(16 pages)
27 January 2014Registered office address changed from 12 Clare Court St. Ives Cambridgeshire PE27 6DF England on 27 January 2014 (1 page)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
22 January 2013Registered office address changed from 3 Registered Office 3, Clare Court St. Ives Cambs. PE27 6DE on 22 January 2013 (1 page)
22 January 2013Registered office address changed from 3 Registered Office 3, Clare Court St. Ives Cambs. PE27 6DE on 22 January 2013 (1 page)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (16 pages)
21 January 2013Termination of appointment of Paul Hunt as a director (1 page)
21 January 2013Appointment of Mrs Elizabeth Ann Kay as a director (2 pages)
21 January 2013Appointment of Mrs Elizabeth Ann Kay as a director (2 pages)
21 January 2013Termination of appointment of Paul Hunt as a director (1 page)
20 January 2013Termination of appointment of Paul Hunt as a director (1 page)
20 January 2013Termination of appointment of Paul Hunt as a director (1 page)
20 January 2013Termination of appointment of Denise Chester as a director (1 page)
20 January 2013Appointment of Mrs Roberta Jane Mckee as a director (2 pages)
20 January 2013Termination of appointment of Denise Chester as a director (1 page)
20 January 2013Appointment of Mrs Roberta Jane Mckee as a director (2 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
26 January 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
24 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
24 February 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
19 January 2011Appointment of Mrs Sandra Souter as a director (2 pages)
19 January 2011Termination of appointment of Susan Sursham as a director (1 page)
19 January 2011Appointment of Mrs Sandra Souter as a director (2 pages)
19 January 2011Termination of appointment of Susan Sursham as a director (1 page)
27 December 2010Termination of appointment of Gregory Mills as a director (1 page)
27 December 2010Termination of appointment of Gregory Mills as a director (1 page)
9 November 2010Appointment of Mr Thomas Neil Watt as a director (2 pages)
9 November 2010Appointment of Mr Thomas Neil Watt as a director (2 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
7 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 June 2010Appointment of Mrs Gladys Ellen Wilton as a director (2 pages)
24 June 2010Appointment of Mrs Gladys Ellen Wilton as a director (2 pages)
22 May 2010Termination of appointment of Henry Lamond as a director (1 page)
22 May 2010Termination of appointment of Henry Lamond as a director (1 page)
18 January 2010Director's details changed for Henry William Lamond on 2 October 2009 (2 pages)
18 January 2010Director's details changed for John Howard Clark on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Richard Hunt on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Richard Hunt on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Ms Susan Jane Sursham on 2 October 2009 (2 pages)
18 January 2010Director's details changed for John Howard Clark on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barbara Cooper on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Malcolm Herbert Marcus Reid on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Ms Susan Jane Sursham on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
18 January 2010Director's details changed for Gregory Graham Mills on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Paul Richard Hunt on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Denise Laura Chester on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Ms Susan Jane Sursham on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Henry William Lamond on 2 October 2009 (2 pages)
18 January 2010Director's details changed for John Howard Clark on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Denise Laura Chester on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Edwin Norman on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Edwin Norman on 2 October 2009 (2 pages)
18 January 2010Director's details changed for David Parker on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barbara Cooper on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Barbara Cooper on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Gregory Graham Mills on 2 October 2009 (2 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
18 January 2010Director's details changed for Henry William Lamond on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Gregory Graham Mills on 2 October 2009 (2 pages)
18 January 2010Director's details changed for David Parker on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Malcolm Herbert Marcus Reid on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Peter Edwin Norman on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Evelyn Watmore on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Malcolm Herbert Marcus Reid on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Denise Laura Chester on 2 October 2009 (2 pages)
18 January 2010Director's details changed for David Parker on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Evelyn Watmore on 2 October 2009 (2 pages)
18 January 2010Director's details changed for Evelyn Watmore on 2 October 2009 (2 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 July 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
12 January 2009Director's change of particulars / susan sursham / 01/09/2008 (2 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 January 2009Return made up to 31/12/08; full list of members (10 pages)
12 January 2009Director's change of particulars / ann pinn / 31/08/2008 (2 pages)
12 January 2009Director's change of particulars / susan sursham / 01/09/2008 (2 pages)
12 January 2009Director's change of particulars / ann pinn / 31/08/2008 (2 pages)
12 January 2009Appointment terminated director howard clark (1 page)
12 January 2009Appointment terminated director howard clark (1 page)
15 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
27 March 2008Return made up to 31/12/07; full list of members (10 pages)
27 March 2008Return made up to 31/12/07; full list of members (10 pages)
20 March 2008Registered office changed on 20/03/2008 from 3 clare court st ives cambs PE27 6DE (1 page)
20 March 2008Location of debenture register (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Registered office changed on 20/03/2008 from 3 clare court st ives cambs PE27 6DE (1 page)
20 March 2008Location of register of members (1 page)
20 March 2008Location of debenture register (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3 clare court st. Ives cambs PE27 6DE (1 page)
17 March 2008Registered office changed on 17/03/2008 from 3 clare court st. Ives cambs PE27 6DE (1 page)
5 March 2008Director appointed john howard clark (2 pages)
5 March 2008Registered office changed on 05/03/2008 from 11 clare court st. Ives cambridgeshire PE27 6DF (1 page)
5 March 2008Registered office changed on 05/03/2008 from 11 clare court st. Ives cambridgeshire PE27 6DF (1 page)
5 March 2008Director appointed john howard clark (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
15 January 2008New director appointed (1 page)
15 January 2008New director appointed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director's particulars changed (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director's particulars changed (1 page)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
9 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
16 January 2007Director's particulars changed (1 page)
16 January 2007Registered office changed on 16/01/07 from: 10 clare court st. Ives cambridgeshire PE27 6DF (1 page)
16 January 2007Registered office changed on 16/01/07 from: 10 clare court st. Ives cambridgeshire PE27 6DF (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Return made up to 31/12/06; full list of members (6 pages)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
20 October 2006Secretary's particulars changed;director's particulars changed (1 page)
7 September 2006New secretary appointed (2 pages)
7 September 2006Secretary resigned (1 page)
7 September 2006Secretary resigned (1 page)
7 September 2006New secretary appointed (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 January 2006Return made up to 31/12/05; full list of members (6 pages)
11 February 2005Return made up to 31/12/04; full list of members (15 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
11 February 2005Total exemption small company accounts made up to 31 December 2004 (10 pages)
11 February 2005Return made up to 31/12/04; full list of members (15 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
11 March 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
2 March 2004Return made up to 31/12/03; full list of members (15 pages)
2 March 2004Return made up to 31/12/03; full list of members (15 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Director resigned (1 page)
1 March 2004Director resigned (1 page)
1 March 2004New director appointed (2 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
17 March 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
31 January 2003Return made up to 31/12/02; full list of members (15 pages)
31 January 2003Return made up to 31/12/02; full list of members (15 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
27 January 2002Total exemption small company accounts made up to 31 December 2001 (11 pages)
27 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
24 October 2001New director appointed (2 pages)
24 October 2001Director resigned (1 page)
24 October 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (2 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
15 February 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Full accounts made up to 31 December 2000 (10 pages)
15 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000Director resigned (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000New director appointed (2 pages)
27 September 2000Director resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000New secretary appointed (2 pages)
16 February 2000Secretary resigned (2 pages)
16 February 2000Secretary resigned (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 2 clare court st ives huntingdon cambridgeshire PE17 4DE (1 page)
16 February 2000Registered office changed on 16/02/00 from: 2 clare court st ives huntingdon cambridgeshire PE17 4DE (1 page)
7 February 2000Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Full accounts made up to 31 December 1999 (10 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 May 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
20 May 1999Director resigned (1 page)
20 May 1999New director appointed (2 pages)
9 February 1999Full accounts made up to 31 December 1998 (10 pages)
9 February 1999Full accounts made up to 31 December 1998 (10 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
15 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
7 September 1998New director appointed (2 pages)
7 September 1998Director resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
2 March 1998Full accounts made up to 31 December 1997 (9 pages)
2 March 1998Full accounts made up to 31 December 1997 (9 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(10 pages)
19 January 1998Return made up to 31/12/97; full list of members
  • 363(287) ‐ Registered office changed on 19/01/98
(10 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
20 May 1997Full accounts made up to 31 December 1996 (9 pages)
9 May 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 1997Return made up to 10/04/97; full list of members
  • 363(287) ‐ Registered office changed on 09/05/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 November 1996New director appointed (2 pages)
28 November 1996New director appointed (2 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
30 September 1996Full accounts made up to 31 December 1995 (10 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Return made up to 10/04/96; no change of members (8 pages)
29 April 1996Return made up to 10/04/96; no change of members (8 pages)
19 April 1995Return made up to 10/04/95; no change of members (8 pages)
19 April 1995Return made up to 10/04/95; no change of members (8 pages)
19 April 1995Director resigned (2 pages)
19 April 1995Director resigned (2 pages)
22 March 1995Full accounts made up to 31 December 1994 (10 pages)
22 March 1995Full accounts made up to 31 December 1994 (10 pages)
26 August 1965Incorporation (12 pages)
26 August 1965Incorporation (12 pages)