Romford
RM1 2RE
Secretary Name | Mr James Cooke |
---|---|
Status | Current |
Appointed | 02 January 2018(32 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Yhpm Ltd Dunton Road Basildon SS15 4DB |
Director Name | Mr Ian Barrett |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Insurance Broker |
Correspondence Address | 1 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr John Stewart Bauldie |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 October 1997) |
Role | Writer Self Smployed |
Correspondence Address | 59 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr Alan George Clarke |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Librarian |
Correspondence Address | 62 Rushdon Close Romford Essex RM1 2RE |
Director Name | Penelope Garner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 October 2004) |
Role | Lecturer |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Mr Christopher Roland Grant |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Systems Analyst |
Correspondence Address | 29 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr Ian Phillip Keiller |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Electrician |
Correspondence Address | 49 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr Jason William Langton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Accounts Controlle |
Correspondence Address | 20 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr Robert Reginald Wilson |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 1992) |
Role | Window Fitter |
Correspondence Address | 56 Rushdon Close Romford Essex RM1 2RE |
Director Name | Robert Charles Keefe |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 25 years, 8 months (resigned 08 September 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 60 Rushdon Close Romford Essex RM1 2RE |
Secretary Name | Penelope Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 October 2004) |
Role | Company Director |
Correspondence Address | 214 Sheen Road Richmond Surrey TW10 5AN |
Director Name | Miss Margaret Theresa Garner |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 November 2014) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Holt Cottage Kingston Hill Kingston Upon Thames Surrey KT2 7JH |
Secretary Name | Miss Margaret Theresa Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2004(19 years, 6 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 28 November 2014) |
Role | Barrister At Law |
Country of Residence | United Kingdom |
Correspondence Address | Holt Cottage Kingston Hill Kingston Upon Thames Surrey KT2 7JH |
Director Name | Marjorie Chuck |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 September 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mrs Jean Goodwin |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mr Brian Martin |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(23 years, 6 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 06 September 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 28 Rushdon Close Romford Essex RM1 2RE |
Secretary Name | Ms Jean Goodwin |
---|---|
Status | Resigned |
Appointed | 01 December 2014(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 06 September 2022) |
Role | Company Director |
Correspondence Address | 28 Rushdon Close Romford Essex RM1 2RE |
Director Name | Mrs Lesley Rowell |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2019(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Your Home Property Management Ltd Fanton Hall; Off Off Arterial Road Wickford Essex SS12 9JF |
Registered Address | Your Home Property Management Ltd Fanton Hall; Office 12b Off Arterial Road Wickford Essex SS12 9JF |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford Park |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £32,453 |
Cash | £15,180 |
Current Liabilities | £1,064 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
1 February 2021 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
5 December 2019 | Registered office address changed from Fanton Hall; Office 12B Off Arterial Road Wickford SS12 9JF England to Your Home Property Management Ltd Fanton Hall; Office 12B Off Arterial Road Wickford Essex SS12 9JF on 5 December 2019 (1 page) |
5 December 2019 | Registered office address changed from Laindon Barn Dunton Road Basildon SS15 4DB England to Fanton Hall; Office 12B Off Arterial Road Wickford SS12 9JF on 5 December 2019 (1 page) |
5 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
7 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
10 April 2019 | Appointment of Mrs Lesley Rowell as a director on 9 April 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
29 October 2018 | Registered office address changed from C/O Suite 120 First Manor Court Management Co Ltd 176 South Street Romford Essex RM1 1BW England to Laindon Barn Dunton Road Basildon SS15 4DB on 29 October 2018 (1 page) |
9 March 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
8 January 2018 | Appointment of Mr James Cooke as a secretary on 2 January 2018 (2 pages) |
7 December 2017 | Appointment of Mr Michael Mckenna as a director on 29 November 2017 (2 pages) |
7 December 2017 | Appointment of Mr Michael Mckenna as a director on 29 November 2017 (2 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
19 September 2017 | Termination of appointment of Robert Charles Keefe as a director on 8 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Robert Charles Keefe as a director on 8 September 2017 (1 page) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
23 February 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
12 May 2016 | Registered office address changed from PO Box 120 176 South Street Romford Essex RM1 1BW England to C/O Suite 120 First Manor Court Management Co Ltd 176 South Street Romford Essex RM1 1BW on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from PO Box 120 176 South Street Romford Essex RM1 1BW England to C/O Suite 120 First Manor Court Management Co Ltd 176 South Street Romford Essex RM1 1BW on 12 May 2016 (1 page) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 December 2015 | Registered office address changed from , PO Box Box 120, 176 South Street Romford Essex RM1 1BW 176 South Street, Romford, Essex, RM1 1BW to PO Box 120 176 South Street Romford Essex RM1 1BW on 17 December 2015 (1 page) |
17 December 2015 | Registered office address changed from , PO Box Box 120, 176 South Street Romford Essex RM1 1BW 176 South Street, Romford, Essex, RM1 1BW to PO Box 120 176 South Street Romford Essex RM1 1BW on 17 December 2015 (1 page) |
10 December 2015 | Annual return made up to 1 December 2015 no member list (1 page) |
10 December 2015 | Annual return made up to 1 December 2015 no member list (1 page) |
9 December 2015 | Registered office address changed from , PO Box 120, 176 South Street, Romford, Essex, RM1 1BW to PO Box 120 176 South Street Romford Essex RM1 1BW on 9 December 2015 (1 page) |
9 December 2015 | Registered office address changed from , PO Box 120, 176 South Street, Romford, Essex, RM1 1BW to PO Box 120 176 South Street Romford Essex RM1 1BW on 9 December 2015 (1 page) |
14 September 2015 | Registered office address changed from , 60 Rushdon Close, Romford, Essex, RM1 2RE to PO Box 120 176 South Street Romford Essex RM1 1BW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from , 60 Rushdon Close, Romford, Essex, RM1 2RE to PO Box 120 176 South Street Romford Essex RM1 1BW on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from 60 Rushdon Close Romford Essex RM1 2RE to PO Box 120 176 South Street Romford Essex RM1 1BW on 14 September 2015 (1 page) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
16 December 2014 | Termination of appointment of Margaret Theresa Garner as a secretary on 28 November 2014 (1 page) |
16 December 2014 | Termination of appointment of Margaret Theresa Garner as a secretary on 28 November 2014 (1 page) |
11 December 2014 | Appointment of Ms Jean Goodwin as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Brian Martin on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Marjorie Chuck on 1 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
11 December 2014 | Director's details changed for Jean Goodwin on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Brian Martin on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jean Goodwin as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Robert Charles Keefe on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Robert Charles Keefe on 1 December 2014 (2 pages) |
11 December 2014 | Annual return made up to 1 December 2014 no member list (6 pages) |
11 December 2014 | Termination of appointment of Margaret Theresa Garner as a director on 28 November 2014 (1 page) |
11 December 2014 | Director's details changed for Robert Charles Keefe on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Ms Jean Goodwin as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Jean Goodwin on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Jean Goodwin on 1 December 2014 (2 pages) |
11 December 2014 | Termination of appointment of Margaret Theresa Garner as a director on 28 November 2014 (1 page) |
11 December 2014 | Director's details changed for Marjorie Chuck on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Brian Martin on 1 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Marjorie Chuck on 1 December 2014 (2 pages) |
2 May 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
2 May 2014 | Total exemption full accounts made up to 30 September 2013 (13 pages) |
16 December 2013 | Annual return made up to 1 December 2013 (18 pages) |
16 December 2013 | Annual return made up to 1 December 2013 (18 pages) |
16 December 2013 | Annual return made up to 1 December 2013 (18 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
6 March 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (18 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (18 pages) |
17 December 2012 | Annual return made up to 1 December 2012 (18 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 December 2011 | Annual return made up to 1 December 2011 (17 pages) |
29 December 2011 | Annual return made up to 1 December 2011 (17 pages) |
29 December 2011 | Annual return made up to 1 December 2011 (17 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
16 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
20 December 2010 | Annual return made up to 1 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 1 December 2010 (8 pages) |
20 December 2010 | Annual return made up to 1 December 2010 (8 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
18 February 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 December 2009 | Annual return made up to 1 December 2009 (18 pages) |
30 December 2009 | Annual return made up to 1 December 2009 (18 pages) |
30 December 2009 | Annual return made up to 1 December 2009 (18 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 December 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
30 December 2008 | Annual return made up to 01/12/08 (6 pages) |
30 December 2008 | Annual return made up to 01/12/08 (6 pages) |
17 December 2008 | Director appointed jean goodwin (2 pages) |
17 December 2008 | Director appointed jean goodwin (2 pages) |
17 December 2008 | Director appointed marjorie chuck (2 pages) |
17 December 2008 | Director appointed brian martin (2 pages) |
17 December 2008 | Director appointed brian martin (2 pages) |
17 December 2008 | Director appointed marjorie chuck (2 pages) |
25 March 2008 | Prev sho from 31/10/2007 to 30/09/2007 (1 page) |
25 March 2008 | Prev sho from 31/10/2007 to 30/09/2007 (1 page) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
25 March 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
12 December 2007 | Annual return made up to 01/12/07
|
12 December 2007 | Annual return made up to 01/12/07
|
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 214 sheen road richmond surrey TW10 5AN (2 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: 214 sheen road, richmond, surrey TW10 5AN (2 pages) |
13 December 2006 | Annual return made up to 01/12/06 (4 pages) |
13 December 2006 | Annual return made up to 01/12/06 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
9 December 2005 | Annual return made up to 01/12/05 (4 pages) |
9 December 2005 | Annual return made up to 01/12/05 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
9 December 2004 | Annual return made up to 01/12/04
|
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | New secretary appointed;new director appointed (2 pages) |
9 December 2004 | Annual return made up to 01/12/04
|
9 December 2004 | Secretary resigned;director resigned (1 page) |
9 December 2004 | Secretary resigned;director resigned (1 page) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
7 May 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
18 December 2003 | Annual return made up to 01/12/03 (4 pages) |
18 December 2003 | Annual return made up to 01/12/03 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
21 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
6 December 2002 | Annual return made up to 01/12/02 (4 pages) |
6 December 2002 | Annual return made up to 01/12/02 (4 pages) |
18 November 2002 | Registered office changed on 18/11/02 from: 17 manford way, chigwell, essex IG7 4JH (1 page) |
18 November 2002 | Registered office changed on 18/11/02 from: 17 manford way chigwell essex IG7 4JH (1 page) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
30 August 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
4 December 2001 | Annual return made up to 01/12/01
|
4 December 2001 | Annual return made up to 01/12/01
|
26 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
26 September 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
13 August 2001 | Annual return made up to 01/12/00
|
13 August 2001 | Registered office changed on 13/08/01 from: 17 manford way, chigwell, essex IG7 4JH (1 page) |
13 August 2001 | Annual return made up to 01/12/00
|
13 August 2001 | Registered office changed on 13/08/01 from: 17 manford way chigwell essex IG7 4JH (1 page) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
15 August 2000 | Accounts for a small company made up to 31 October 1999 (4 pages) |
17 December 1999 | Annual return made up to 01/12/99 (3 pages) |
17 December 1999 | Annual return made up to 01/12/99 (3 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
17 June 1999 | Accounts for a small company made up to 31 October 1998 (4 pages) |
11 January 1999 | Annual return made up to 14/01/99 (4 pages) |
11 January 1999 | Annual return made up to 14/01/99 (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
26 March 1998 | Accounts for a small company made up to 31 October 1997 (4 pages) |
21 January 1998 | Annual return made up to 14/01/98
|
21 January 1998 | Annual return made up to 14/01/98
|
3 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
3 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
6 January 1997 | Annual return made up to 14/01/97 (4 pages) |
6 January 1997 | Annual return made up to 14/01/97 (4 pages) |
5 January 1996 | Annual return made up to 14/01/96 (4 pages) |
5 January 1996 | Annual return made up to 14/01/96 (4 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |
3 April 1995 | Accounts for a small company made up to 31 October 1994 (10 pages) |