Company NameFairlawns Management Limited
DirectorsStephen John Murray and Stuart John Doran
Company StatusActive
Company Number01578135
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 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 NameMr Stephen John Murray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(31 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleBank Official
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall, Off
Off Arterial Road
Wickford
SS12 9JF
Director NameMr Stuart John Doran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2013(31 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYour Home Property Management Ltd Fanton Hall, Off
Off Arterial Road
Wickford
SS12 9JF
Secretary NameMr James Cooke
StatusCurrent
Appointed12 August 2021(40 years after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressYour Home Property Management Fanton Hall, Office
Off Arterial Road
Wickford
SS12 9JF
Director NameMs Susan Elizabeth Ruff
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 12 December 2003)
RoleFinance
Correspondence Address9 Fairlawn
Brentwood
Essex
CM14 4NL
Director NameMiss Elizabeth Joy Rainey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 April 1996)
RoleBanker
Correspondence Address17 Fairlawn
Brentwood
Essex
CM14 4NL
Director NameMr David Andrew Carnegie
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 January 1993)
RoleCook
Correspondence Address10 Fairlawn
Brentwood
Essex
CM14 4NL
Director NameMs Dorothy Vera Noot
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration1 year (resigned 23 February 1993)
RoleRetired
Correspondence Address18 Fairlawn
Brentwood
Essex
CM14 4NL
Director NameMr Robert Gammon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration5 months (resigned 30 June 1992)
RoleBank Officer
Correspondence Address2 Fairlawn
Brentwood
Essex
CM14 4NL
Director NameMrs Joanne Hargrave
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1993(11 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 May 1998)
RoleInsurance Clerk
Correspondence Address15 Fairlawns, London Road
Brentwood
Essex
CM14 4NL
Director NameBrigid Woodford
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1996(15 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 June 2002)
RoleRetail/Sales
Correspondence Address14 Fairlawns
Brentwood
Essex
CM14 4NL
Director NameHugh Brian Hastings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2001)
RoleBusiness Analyst
Correspondence Address7 Fairlawn Honeypot Lane
Brentwood
Essex
CM14 4QT
Director NameHugh Brian Hastings
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2001)
RoleBusiness Analyst
Correspondence Address7 Fairlawn Honeypot Lane
Brentwood
Essex
CM14 4QT
Director NameMr Stephen John Murray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(19 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 25 February 2010)
RoleBank Clerk
Country of ResidenceEngland
Correspondence Address16 Fairlawns
London Road
Brentwood
Essex
CM14 4NL
Director NameMichael James Sleath
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 June 2002)
RoleMarketing Consultant
Correspondence Address4 Fairlawns
London Road
Brentwood
Essex
CM14 4NL
Director NameMr Maurice Edward Farrington
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(21 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 13 December 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Fairlawns
Honeypot Lane
Brentwood
Essex
CM14 4NL
Director NameMartin James Townshend
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 August 2007)
RoleSenior Project Manager
Correspondence Address10 Fairlawns
London Road
Brentwood
Essex
CM14 4NL
Director NameMr Stuart John Doran
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(27 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 2013)
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address38 Gresham Road
Brentwood
Essex
CM14 4HN
Director NameAndrew Cook
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(28 years after company formation)
Appointment DurationResigned same day (resigned 19 August 2009)
RoleAccountant
Correspondence AddressFairlawns London Road
Brentwood
Essex
CM14 4NL
Director NameLee Walford
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(28 years after company formation)
Appointment DurationResigned same day (resigned 19 August 2009)
RoleBuilder
Correspondence Address17 Fairlawns
London Road
Brentwood
Essex
CM15 9LL
Director NameLisa Jane Emmerson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairlawns London Road
Brentwood
Essex
CM14 4NL
Director NameLisa Jane Emmerson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(28 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Fairlawns London Road
Brentwood
Essex
CM14 4NL
Director NameMr Stephen John Murray
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2011(29 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 April 2013)
RoleBank Official
Country of ResidenceEngland
Correspondence Address3 Reeves Way
South Woodham Ferrers
Celmsford
Essex
CM3 5XF
Secretary NameMrs Carol Ann Sullivan
StatusResigned
Appointed19 July 2011(29 years, 11 months after company formation)
Appointment Duration3 months (resigned 20 October 2011)
RoleCompany Director
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Director NameMr Christopher Meayers-Norkett
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2011)
RoleGroup Process Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Celmsford
Essex
CM3 5XF
Director NameMr Stuart Furzer
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 20 October 2011)
RoleMiddle Office Administrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Reeves Way
South Woodham Ferrers
Celmsford
Essex
CM3 5XF
Secretary NameMrs Carol Sullivan
StatusResigned
Appointed21 October 2011(30 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2013)
RoleCompany Director
Correspondence Address3-11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameMr James Victor Sullivan
StatusResigned
Appointed30 April 2013(31 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2016)
RoleCompany Director
Correspondence Address3-11 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed31 January 1992(10 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 31 December 2003)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameHomes And Watson Partnership Ltd (Corporation)
StatusResigned
Appointed11 December 2003(22 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 19 July 2011)
Correspondence AddressUnit 1b Little Hyde Farm
Little Hyde Lane
Ingatestone
Essex
CM4 0DU
Secretary NameEssex Properties Limited (Corporation)
StatusResigned
Appointed21 October 2011(30 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 21 October 2011)
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
Essex
CM3 5XF
Secretary NameEssex Properties Ltd (Corporation)
StatusResigned
Appointed01 January 2016(34 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 12 August 2021)
Correspondence Address3 Reeves Way
South Woodham Ferrers
Chelmsford
CM3 5XF

Location

Registered AddressYour Home Property Management Ltd Fanton Hall, Office 12b
Off Arterial Road
Wickford
SS12 9JF
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford Park
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Alice Mae Barcham & James Murray
5.56%
Ordinary
1 at £1C.j.w. Meayers-norkett
5.56%
Ordinary
1 at £1Eunice Mary Burch
5.56%
Ordinary
1 at £1Goodbody Stockbrokers Nominees LTD & Mr P.b. Kelly
5.56%
Ordinary
1 at £1John Paul Fuller & Emma Jane Church
5.56%
Ordinary
1 at £1K. Barnett & Mr R. Barnett
5.56%
Ordinary
1 at £1K.l. White & J. Yellop
5.56%
Ordinary
1 at £1Lauren Debra Green
5.56%
Ordinary
1 at £1Mr F.p. Chilton & Mr A.j. Carter
5.56%
Ordinary
1 at £1Mr Gallafant & Mrs Gallafant
5.56%
Ordinary
1 at £1Mr James A.a Daltrey
5.56%
Ordinary
1 at £1Mr S.j. King
5.56%
Ordinary
1 at £1Mr S.j. Murray
5.56%
Ordinary
1 at £1Mrs S.j. Doran & Mr S.j. Doran
5.56%
Ordinary
1 at £1Mrs W. Furzer & S. Furzer
5.56%
Ordinary
1 at £1Robert John Watts
5.56%
Ordinary
1 at £1Sarah Anne Cook
5.56%
Ordinary
1 at £1Steven Albert Kennedy
5.56%
Ordinary

Financials

Year2014
Net Worth£13,847
Current Liabilities£2,028

Accounts

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

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 31 March 2020 (4 pages)
11 February 2020Confirmation statement made on 31 January 2020 with updates (5 pages)
3 January 2020Micro company accounts made up to 31 March 2019 (3 pages)
26 June 2019Registered office address changed from 3-11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 26 June 2019 (1 page)
1 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 February 2018Notification of Stuart John Doran as a person with significant control on 1 January 2018 (2 pages)
2 February 2018Confirmation statement made on 31 January 2018 with updates (5 pages)
2 February 2018Notification of Stephen John Murray as a person with significant control on 1 January 2018 (2 pages)
2 February 2018Withdrawal of a person with significant control statement on 2 February 2018 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 February 2016Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page)
25 February 2016Termination of appointment of James Victor Sullivan as a secretary on 1 January 2016 (1 page)
25 February 2016Appointment of Essex Properties Ltd as a secretary on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18
(6 pages)
25 February 2016Appointment of Essex Properties Ltd as a secretary on 1 January 2016 (2 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 18
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
(6 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 18
(6 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 18
(6 pages)
12 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 18
(6 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 September 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
3 September 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
3 September 2013Termination of appointment of Carol Sullivan as a secretary (1 page)
3 September 2013Appointment of Mr James Victor Sullivan as a secretary (1 page)
11 April 2013Termination of appointment of Stuart Doran as a director (1 page)
11 April 2013Termination of appointment of Stephen Murray as a director (1 page)
11 April 2013Registered office address changed from 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF United Kingdom on 11 April 2013 (1 page)
11 April 2013Registered office address changed from 3 Reeves Way South Woodham Ferrers Celmsford Essex CM3 5XF United Kingdom on 11 April 2013 (1 page)
11 April 2013Termination of appointment of Stephen Murray as a director (1 page)
11 April 2013Appointment of Mr Stuart John Doran as a director (2 pages)
11 April 2013Appointment of Mr Stuart John Doran as a director (2 pages)
11 April 2013Termination of appointment of Stuart Doran as a director (1 page)
11 April 2013Appointment of Mr Stephen John Murray as a director (2 pages)
11 April 2013Appointment of Mr Stephen John Murray as a director (2 pages)
31 January 2013Termination of appointment of Lisa Emmerson as a director (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Appointment of Mrs Carol Sullivan as a secretary (1 page)
31 January 2013Termination of appointment of Essex Properties Limited as a secretary (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Termination of appointment of Essex Properties Limited as a secretary (1 page)
31 January 2013Termination of appointment of Lisa Emmerson as a director (1 page)
31 January 2013Appointment of Mrs Carol Sullivan as a secretary (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
4 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
18 November 2011Secretary's details changed for Essex Properties on 21 October 2011 (2 pages)
18 November 2011Secretary's details changed for Essex Properties on 21 October 2011 (2 pages)
16 November 2011Termination of appointment of Stuart Furzer as a director (1 page)
16 November 2011Termination of appointment of Stuart Furzer as a director (1 page)
16 November 2011Termination of appointment of Christopher Meayers-Norkett as a director (1 page)
16 November 2011Termination of appointment of Christopher Meayers-Norkett as a director (1 page)
21 October 2011Termination of appointment of Carol Sullivan as a secretary (1 page)
21 October 2011Secretary's details changed for Homes & Watsonpartnership Ltd on 21 October 2011 (2 pages)
21 October 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF United Kingdom on 21 October 2011 (1 page)
21 October 2011Appointment of Mr Christopher Meayers-Norkett as a director (2 pages)
21 October 2011Appointment of Homes & Watsonpartnership Ltd as a secretary (2 pages)
21 October 2011Appointment of Mr Stuart Furzer as a director (2 pages)
21 October 2011Termination of appointment of Carol Sullivan as a secretary (1 page)
21 October 2011Secretary's details changed for Homes & Watsonpartnership Ltd on 21 October 2011 (2 pages)
21 October 2011Appointment of Homes & Watsonpartnership Ltd as a secretary (2 pages)
21 October 2011Appointment of Mr Christopher Meayers-Norkett as a director (2 pages)
21 October 2011Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF United Kingdom on 21 October 2011 (1 page)
21 October 2011Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF on 21 October 2011 (1 page)
21 October 2011Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU United Kingdom on 21 October 2011 (1 page)
21 October 2011Appointment of Mr Stuart Furzer as a director (2 pages)
24 August 2011Appointment of Mrs Carol Sullivan as a secretary (1 page)
24 August 2011Appointment of Mrs Carol Sullivan as a secretary (1 page)
4 August 2011Termination of appointment of Homes and Watson Partnership Ltd as a secretary (1 page)
4 August 2011Appointment of Mrs Carol Ann Sullivan as a secretary (1 page)
4 August 2011Termination of appointment of Homes and Watson Partnership Ltd as a secretary (1 page)
4 August 2011Appointment of Mrs Carol Ann Sullivan as a secretary (1 page)
26 July 2011Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2011 (2 pages)
26 July 2011Registered office address changed from Unit 1B Little Hyde Farm Little Hyde Lane Ingatestone Essex CM4 0DU on 26 July 2011 (2 pages)
25 February 2011Appointment of Mr Stephen John Murray as a director (2 pages)
25 February 2011Appointment of Mr Stephen John Murray as a director (2 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
14 December 2010Termination of appointment of Maurice Farrington as a director (1 page)
14 December 2010Termination of appointment of Maurice Farrington as a director (1 page)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 June 2010Termination of appointment of Stephen Murray as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
23 June 2010Termination of appointment of Stephen Murray as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
8 April 2010Appointment of Lisa Jane Emmerson as a director (2 pages)
8 April 2010Appointment of Lisa Jane Emmerson as a director (2 pages)
26 February 2010Termination of appointment of Stephen Murray as a director (1 page)
26 February 2010Termination of appointment of Stephen Murray as a director (1 page)
8 February 2010Director's details changed for Stuart John Doran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stephen John Murray on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Stuart John Doran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stuart John Doran on 1 October 2009 (2 pages)
8 February 2010Director's details changed for Stephen John Murray on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages)
8 February 2010Director's details changed for Maurice Edward Farrington on 2 October 2009 (2 pages)
8 February 2010Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages)
8 February 2010Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
8 February 2010Secretary's details changed for Homes and Watson Partnership Ltd on 1 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (13 pages)
8 February 2010Director's details changed for Stephen John Murray on 2 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2009Termination of appointment of Andrew Cook as a director (1 page)
24 December 2009Termination of appointment of Lisa Emmerson as a director (1 page)
24 December 2009Termination of appointment of Andrew Cook as a director (1 page)
24 December 2009Termination of appointment of Lee Walford as a director (1 page)
24 December 2009Termination of appointment of Andrew Cook as a director (1 page)
24 December 2009Termination of appointment of Lee Walford as a director (1 page)
24 December 2009Termination of appointment of Andrew Cook as a director (1 page)
24 December 2009Termination of appointment of Lisa Emmerson as a director (1 page)
21 August 2009Director appointed lee walford (1 page)
21 August 2009Director appointed andrew cook (1 page)
21 August 2009Director appointed lee walford (1 page)
21 August 2009Director appointed andrew cook (1 page)
21 August 2009Director appointed lisa emmerson (1 page)
21 August 2009Director appointed lisa emmerson (1 page)
13 May 2009Director appointed stuart john doran (2 pages)
13 May 2009Director appointed stuart john doran (2 pages)
19 February 2009Location of register of members (1 page)
19 February 2009Location of register of members (1 page)
19 February 2009Return made up to 31/01/09; full list of members (12 pages)
19 February 2009Return made up to 31/01/09; full list of members (12 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
5 March 2008Return made up to 31/01/08; full list of members
  • 363(288) ‐ Secretary's particulars changed
(14 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 August 2007Director resigned (1 page)
29 August 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page)
22 August 2007Registered office changed on 22/08/07 from: denward house 50 writtle road chelmsford essex CM1 3BU (1 page)
6 March 2007Return made up to 31/01/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2007Return made up to 31/01/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
4 April 2006Return made up to 31/01/06; full list of members (14 pages)
4 April 2006Return made up to 31/01/06; full list of members (14 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 February 2006Full accounts made up to 31 March 2005 (12 pages)
1 March 2005Return made up to 31/01/05; change of members (7 pages)
1 March 2005Return made up to 31/01/05; change of members (7 pages)
25 November 2004Full accounts made up to 31 March 2004 (13 pages)
25 November 2004Full accounts made up to 31 March 2004 (13 pages)
1 April 2004Return made up to 31/01/04; no change of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary resigned
(7 pages)
1 April 2004Return made up to 31/01/04; no change of members
  • 363(287) ‐ Registered office changed on 01/04/04
  • 363(288) ‐ Secretary resigned
(7 pages)
7 February 2004Registered office changed on 07/02/04 from: kfh house norstead place london SW15 3SA (1 page)
7 February 2004Registered office changed on 07/02/04 from: kfh house norstead place london SW15 3SA (1 page)
31 December 2003Full accounts made up to 31 March 2003 (12 pages)
31 December 2003Full accounts made up to 31 March 2003 (12 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
12 March 2003Return made up to 31/01/03; full list of members (10 pages)
12 March 2003Return made up to 31/01/03; full list of members (10 pages)
12 December 2002Full accounts made up to 31 March 2002 (12 pages)
12 December 2002Full accounts made up to 31 March 2002 (12 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
8 March 2002Return made up to 31/01/02; change of members (7 pages)
8 March 2002Return made up to 31/01/02; change of members (7 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
11 September 2001Full accounts made up to 31 March 2001 (12 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
25 June 2001New director appointed (2 pages)
26 February 2001Return made up to 31/01/01; change of members (7 pages)
26 February 2001Return made up to 31/01/01; change of members (7 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
15 January 2001Full accounts made up to 31 March 2000 (13 pages)
11 February 2000Return made up to 31/01/00; full list of members (12 pages)
11 February 2000Return made up to 31/01/00; full list of members (12 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
15 September 1999Full accounts made up to 31 March 1999 (12 pages)
3 February 1999Return made up to 31/01/99; change of members (6 pages)
3 February 1999Return made up to 31/01/99; change of members (6 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
17 February 1998Return made up to 31/01/98; full list of members (8 pages)
17 February 1998Return made up to 31/01/98; full list of members (8 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
13 November 1997Full accounts made up to 31 March 1997 (11 pages)
31 January 1997Return made up to 31/01/97; change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(6 pages)
31 January 1997Return made up to 31/01/97; change of members
  • 363(287) ‐ Registered office changed on 31/01/97
(6 pages)
15 October 1996New director appointed (2 pages)
15 October 1996New director appointed (2 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
13 October 1996Full accounts made up to 31 March 1996 (11 pages)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
24 June 1996Director resigned (1 page)
13 February 1996Return made up to 31/01/96; change of members (6 pages)
13 February 1996Return made up to 31/01/96; change of members (6 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)