Company NameTheydon Priory Management Limited
Company StatusActive
Company Number03033709
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month 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 NameKaren Estelle Marcelis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2006(11 years, 6 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Theydon Priory
Theydon Garmon
Epping
Essex
CM16 7NU
Director NameMr Robert Spinoza
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2014(19 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Barn Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameMrs Victoria Colman
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2019(24 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
CM16 7NU
Director NameMs Khola Hasan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(25 years, 9 months after company formation)
Appointment Duration3 years, 3 months
RoleLegal Adviser
Country of ResidenceEngland
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameMs Bally Sangar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2021(25 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameMs Khola Hasan
StatusCurrent
Appointed21 March 2021(26 years after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameMs Sarah Davis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2021(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months
RoleSales Person
Country of ResidenceEngland
Correspondence AddressDovecote Barn Coopersale Lane
Theydon Garnon
Epping
CM16 7NU
Director NameMr Francois Stephanus Malan
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 1999)
RoleSolicitor
Correspondence Address28 Broadway Avenue
Twickenham
Middlesex
TW1 1RH
Director NameMr Nicholas Charles Morris
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 21 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Secretary NameMr Nicholas Charles Morris
NationalityBritish
StatusResigned
Appointed27 April 1995(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 26 January 1999)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Montpelier Street
London
SW7 1EX
Director NameSandra Jayne Hearn
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(3 years, 5 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 28 January 1999)
RoleCompany Director
Correspondence Address1 Theydon Priory
Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameMr Russell Mark Prince
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(3 years, 5 months after company formation)
Appointment Duration4 years (resigned 20 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
Roydon
Essex
CM19 5HE
Director NameMr Anthony David Britton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 2002)
RoleSales Manager
Correspondence Address3 Theydon Priory
Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameMr Anthony David Britton
NationalityBritish
StatusResigned
Appointed30 January 2000(4 years, 10 months after company formation)
Appointment Duration2 years (resigned 17 February 2002)
RoleSales Manager
Correspondence Address3 Theydon Priory
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameDaniel James Kent
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 10 February 2003)
RoleChartered Surveyor
Correspondence AddressDovecote Barn
Coopersale Lane
Epping
Essex
CM16 7NU
Secretary NameMr Russell Mark Prince
NationalityBritish
StatusResigned
Appointed18 March 2002(7 years after company formation)
Appointment Duration6 months (resigned 20 September 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressMount Pleasant House
Roydon
Essex
CM19 5HE
Director NameZoe Souber
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2003(7 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 23 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPriory Barn Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameDarren Roy Ashcroft
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2005)
RoleIT Manager
Correspondence AddressDove Cote Barn
Coopersale Lane
Theydon Garnon
CM16 7NU
Director NameHelen Susan Alice Turner
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration3 years, 1 month (resigned 04 May 2006)
RoleTeacher
Correspondence Address4 Theydon Priory
Coopersale Lane
Epping
Essex
CM16 7NU
Secretary NameDarren Roy Ashcroft
NationalityBritish
StatusResigned
Appointed01 April 2003(8 years after company formation)
Appointment Duration1 year, 10 months (resigned 19 February 2005)
RoleIT Manager
Correspondence AddressDove Cote Barn
Coopersale Lane
Theydon Garnon
CM16 7NU
Director NameMaria Christina Vaughan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2003(8 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 November 2008)
RoleHousewife
Correspondence AddressDovecote Barn
Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameJohn William Huke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(9 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 19 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Theydon Priory
Coopersale Lane Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameZoe Souber
NationalityBritish
StatusResigned
Appointed18 January 2006(10 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 August 2014)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressPriory Barn Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameElizabeth Marie Plampton
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(11 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 20 March 2018)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressNo 2 Theydon Priory
Coopersale Lane
Theydon Garnon
Essex
CM16 7NU
Director NameMs Khola Hasan
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2015)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameMrs Anika Diana Ward
Date of BirthAugust 1978 (Born 45 years ago)
NationalityGerman
StatusResigned
Appointed14 September 2014(19 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 20 November 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDovecote Barn Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameMs Khola Hasan
StatusResigned
Appointed14 September 2014(19 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 December 2015)
RoleCompany Director
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameMs Katie Ali
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2015(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2021)
RoleLegal Consultant
Country of ResidenceEngland
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameMs Katie Ali
StatusResigned
Appointed21 December 2015(20 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 January 2021)
RoleCompany Director
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Secretary NameMs Khola Hasan
StatusResigned
Appointed01 January 2021(25 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 January 2021)
RoleCompany Director
Correspondence Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01992 814551
Telephone regionLea Valley

Location

Registered Address1 Theydon Priory Coopersale Lane
Theydon Garnon
Epping
Essex
CM16 7NU
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishTheydon Garnon
WardPassingford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Filing History

29 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
29 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
30 March 2022Confirmation statement made on 16 March 2022 with updates (4 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
26 December 2021Appointment of Ms Sarah Davis as a director on 15 December 2021 (2 pages)
1 December 2021Termination of appointment of Anika Diana Ward as a director on 20 November 2021 (1 page)
21 March 2021Confirmation statement made on 16 March 2021 with updates (4 pages)
21 March 2021Appointment of Ms Khola Hasan as a secretary on 21 March 2021 (2 pages)
25 February 2021Director's details changed for Ms Bally Sangar on 23 February 2021 (2 pages)
24 January 2021Termination of appointment of Khola Hasan as a secretary on 17 January 2021 (1 page)
24 January 2021Appointment of Ms Bally Sangar as a director on 17 January 2021 (2 pages)
12 January 2021Appointment of Ms Khola Hasan as a secretary on 1 January 2021 (2 pages)
12 January 2021Termination of appointment of Katie Ali as a director on 1 January 2021 (1 page)
12 January 2021Termination of appointment of Katie Ali as a secretary on 1 January 2021 (1 page)
12 January 2021Appointment of Ms Khola Hasan as a director on 1 January 2021 (2 pages)
10 January 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 April 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
26 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
27 March 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
26 March 2019Appointment of Mrs Victoria Colman as a director on 20 March 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
31 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
30 March 2018Termination of appointment of Elizabeth Marie Plampton as a director on 20 March 2018 (1 page)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(9 pages)
13 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 6
(9 pages)
25 December 2015Appointment of Ms Katie Ali as a director on 1 December 2015 (2 pages)
25 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 December 2015Appointment of Ms Katie Ali as a secretary on 21 December 2015 (2 pages)
25 December 2015Appointment of Ms Katie Ali as a secretary on 21 December 2015 (2 pages)
25 December 2015Appointment of Ms Katie Ali as a director on 1 December 2015 (2 pages)
25 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 December 2015Termination of appointment of Khola Hasan as a director on 21 December 2015 (1 page)
25 December 2015Termination of appointment of Khola Hasan as a secretary on 21 December 2015 (1 page)
25 December 2015Termination of appointment of Khola Hasan as a secretary on 21 December 2015 (1 page)
25 December 2015Termination of appointment of Khola Hasan as a director on 21 December 2015 (1 page)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 6
(9 pages)
12 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 6
(9 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
12 October 2014Appointment of Mrs Anika Diana Ward as a director on 14 September 2014 (2 pages)
12 October 2014Appointment of Mr Robert Spinoza as a director on 14 September 2014 (2 pages)
12 October 2014Appointment of Mr Robert Spinoza as a director on 14 September 2014 (2 pages)
12 October 2014Appointment of Mrs Anika Diana Ward as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Ms Khola Hasan as a secretary on 14 September 2014 (2 pages)
26 September 2014Appointment of Ms Khola Hasan as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Ms Khola Hasan as a director on 14 September 2014 (2 pages)
26 September 2014Appointment of Ms Khola Hasan as a secretary on 14 September 2014 (2 pages)
25 September 2014Registered office address changed from C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England to 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU England to 1 Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 25 September 2014 (1 page)
28 August 2014Termination of appointment of Zoe Souber as a director on 23 August 2014 (1 page)
28 August 2014Registered office address changed from Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU to C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 28 August 2014 (1 page)
28 August 2014Termination of appointment of Zoe Souber as a secretary on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Zoe Souber as a director on 23 August 2014 (1 page)
28 August 2014Termination of appointment of Zoe Souber as a secretary on 23 August 2014 (1 page)
28 August 2014Registered office address changed from Priory Barn Coopersale Lane Theydon Garnon Essex CM16 7NU to C/O Liza Plampton (No 2) Theydon Priory Coopersale Lane Theydon Garnon Epping Essex CM16 7NU on 28 August 2014 (1 page)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
(7 pages)
1 April 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 6
(7 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (7 pages)
3 January 2013Termination of appointment of John Huke as a director (1 page)
3 January 2013Termination of appointment of John Huke as a director (1 page)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
18 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (8 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
17 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
27 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (8 pages)
29 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
29 January 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 April 2010Director's details changed for Zoe Souber on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Zoe Souber on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (8 pages)
1 April 2010Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Karen Estelle Marcelis on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Elizabeth Marie Plampton on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Zoe Souber on 1 April 2010 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
8 April 2009Return made up to 16/03/09; full list of members (7 pages)
8 April 2009Return made up to 16/03/09; full list of members (7 pages)
8 April 2009Director and secretary's change of particulars / zoe souber / 01/04/2008 (1 page)
8 April 2009Director and secretary's change of particulars / zoe souber / 01/04/2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 November 2008Appointment terminated director maria vaughan (1 page)
21 November 2008Appointment terminated director maria vaughan (1 page)
18 April 2008Return made up to 16/03/08; full list of members (7 pages)
18 April 2008Return made up to 16/03/08; full list of members (7 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 April 2007Return made up to 16/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
8 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
29 December 2006New director appointed (2 pages)
29 December 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 October 2006New director appointed (2 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
29 March 2006Return made up to 16/03/06; full list of members (11 pages)
29 March 2006Return made up to 16/03/06; full list of members (11 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006New secretary appointed (2 pages)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
17 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
26 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(11 pages)
26 April 2005Return made up to 16/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 26/04/05
(11 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
12 November 2004New director appointed (1 page)
12 November 2004New director appointed (1 page)
20 April 2004Return made up to 16/03/04; full list of members (10 pages)
20 April 2004Return made up to 16/03/04; full list of members (10 pages)
4 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
3 March 2004New director appointed (1 page)
3 March 2004New director appointed (1 page)
12 May 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2003New director appointed (1 page)
12 May 2003Return made up to 16/03/03; full list of members
  • 363(287) ‐ Registered office changed on 12/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New secretary appointed;new director appointed (2 pages)
12 May 2003New director appointed (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
3 March 2003Secretary resigned;director resigned (1 page)
2 March 2003New director appointed (2 pages)
2 March 2003New director appointed (2 pages)
27 September 2002Secretary resigned;director resigned (2 pages)
27 September 2002Secretary resigned;director resigned (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
31 May 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 May 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
9 April 2002New secretary appointed (2 pages)
9 April 2002New secretary appointed (2 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(10 pages)
9 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 09/04/02
(10 pages)
27 March 2002New director appointed (2 pages)
27 March 2002New director appointed (2 pages)
22 February 2002Secretary resigned;director resigned (1 page)
22 February 2002Secretary resigned;director resigned (1 page)
18 April 2001Return made up to 16/03/01; full list of members (9 pages)
18 April 2001Return made up to 16/03/01; full list of members (9 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
28 January 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
12 April 2000Return made up to 16/03/00; full list of members (6 pages)
4 April 2000Amended accounts made up to 31 March 1999 (2 pages)
4 April 2000Amended accounts made up to 31 March 1999 (2 pages)
16 February 2000Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 February 2000Return made up to 16/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
7 February 2000New secretary appointed;new director appointed (2 pages)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
16 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 August 1999Accounts for a dormant company made up to 31 March 1999 (2 pages)
3 February 1999Registered office changed on 03/02/99 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
3 February 1999Registered office changed on 03/02/99 from: 27 montpelier street knightsbridge london SW7 1HF (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Secretary resigned (1 page)
3 February 1999Director resigned (1 page)
3 February 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
15 April 1998Return made up to 16/03/98; no change of members (5 pages)
15 April 1998Return made up to 16/03/98; no change of members (5 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 December 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
20 March 1997Return made up to 16/03/97; no change of members (4 pages)
20 March 1997Return made up to 16/03/97; no change of members (4 pages)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 November 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
11 April 1996Return made up to 16/03/96; full list of members (8 pages)
11 April 1996Return made up to 16/03/96; full list of members (8 pages)
12 May 1995Memorandum and Articles of Association (14 pages)
12 May 1995Memorandum and Articles of Association (14 pages)
9 May 1995Company name changed controlmove property management LIMITED\certificate issued on 10/05/95 (4 pages)
9 May 1995Company name changed controlmove property management LIMITED\certificate issued on 10/05/95 (4 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
4 May 1995Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 May 1995Registered office changed on 04/05/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
16 March 1995Incorporation (18 pages)
16 March 1995Incorporation (18 pages)