Company NameMarriott Homes Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00758508
CategoryPrivate Limited Company
Incorporation Date23 April 1963(61 years ago)
Previous NameKintsfast Investments Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed22 October 2001(38 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(58 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(58 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameIain Ralph Augustus
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration2 days (resigned 03 October 1992)
RoleCompany Director
Correspondence AddressScropeland 11 Browns Lane
East Bridgford
Nottingham
Nottinghamshire
NG13 8PL
Director NameAndrew John Bailey
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleChartered Accountant
Correspondence Address49 Greenway
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TU
Director NameStuart Paul Barrie
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 June 1997)
RoleArchitect
Correspondence AddressSunny Nook
Broadwell
Rugby
CV23 8HD
Director NameMr John Stuart Cadwallader
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 January 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSpoonley Farm
Market Drayton
Shropshire
TF9 3SR
Director NameRoger Peter Page
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 February 1994)
RoleSales Executive
Correspondence Address11 Haverscroft Close
Thorpe Marriott Taverham
Norwich
Norfolk
NR8 6LT
Director NameGeoffrey Hutchinson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 02 October 1993)
RoleQuantity Surveyor
Correspondence Address35 Sunningdale
Orton Waterville
Peterborough
Cambridgeshire
PE2 5UB
Secretary NameAndrew John Bailey
NationalityBritish
StatusResigned
Appointed01 October 1992(29 years, 5 months after company formation)
Appointment Duration1 year (resigned 04 October 1993)
RoleCompany Director
Correspondence Address49 Greenway
Buckden St Neots
Huntingdon
Cambridgeshire
PE18 9TU
Director NameStephen John Dymott
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleAccountant
Correspondence Address16 Twinflower
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LH
Director NameColin Michael Honan
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1993(30 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 October 1994)
RoleCompany Director
Correspondence AddressHadfeld Orchard
Hatfield
Norton
Worcestershire
WR5 2PZ
Secretary NameStephen John Dymott
NationalityBritish
StatusResigned
Appointed04 October 1993(30 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 1995)
RoleCompany Director
Correspondence Address16 Twinflower
Walnut Tree
Milton Keynes
Buckinghamshire
MK7 7LH
Director NameMr Robert Francis Wilkins
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1994(31 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Laneside Hollow
East Hunsbury
Northampton
NN4 0SR
Secretary NamePeter Arthur Lewis Kendrick
NationalityBritish
StatusResigned
Appointed30 November 1995(32 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 June 1997)
RoleCompany Director
Correspondence Address16a Pavenham Road
Oakley
Bedford
Bedfordshire
MK43 7SY
Director NamePauline Ann Carr
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1996(32 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 January 1997)
RoleCompany Director
Correspondence AddressThe High Barn
Lower Spring Farm
Bishops Itchington
Warwickshire
CV47 2QX
Director NameMr Timothy John Barke
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(33 years, 2 months after company formation)
Appointment Duration12 months (resigned 27 June 1997)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Paddock
Chapel End
Sawtry
Cambridgeshire
PE28 5TJ
Director NameMr John David Low
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(33 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressWatermead House
Gibraltar Lane
Cookham Dean
Berkshire
SL6 9TR
Director NameMr Neil Bloomfield
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1996(33 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressScotsdale
Haynes West End
Bedfordshire
MK45 3QU
Director NameAndrew Richard John Calvert
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(34 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 1998)
RoleChartered Accountant
Correspondence AddressThe Counting House
Mount Beacon Place
Bath
BA1 5SP
Director NameDennis Michael Webb
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1997(34 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1999)
RoleCompany Director
Correspondence AddressThe Coach House
Sutton Court Stowey
Bristol
Avon
BS18 4DN
Secretary NameBrian Armstrong
NationalityBritish
StatusResigned
Appointed30 June 1997(34 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 October 2001)
RoleCompany Director
Correspondence Address19 North Ridge
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XT
Director NameMr David John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1998(35 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2001)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Claverton Drive
Claverton Down
Bath
Avon
BA2 7AJ
Director NameMr Geoffrey Grewer
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(37 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAskham House 129 Main Street
Askham Bryan
York
YO23 3QS
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(37 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2001(38 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(46 years, 8 months after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(46 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(47 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(50 years after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(53 years after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(53 years, 5 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitepersimmonhomes.com

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100k at £1Beazer Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 1 week ago)
Next Return Due20 November 2024 (7 months from now)

Charges

27 May 1987Delivered on: 17 September 1987
Satisfied on: 5 March 1991
Persons entitled: James Capel Bankers Limited

Classification: Legal charge pursuant to on order of court dated 28/8/87
Secured details: All monies due or to become due from the company to the chargee under the terms of on agreement dated 20/12/85 and a syplemental agreement dated 27/5/87.
Particulars: Plots 10 & 11 fenland way coates.
Fully Satisfied
21 November 1985Delivered on: 9 December 1985
Persons entitled:
G.J. Lawrence
C.P. Lawrence

Classification: Legal charge
Secured details: Sterling pounds 874, 440.
Particulars: 13.88 acres of f/h land situate on the west side of hardwick road, wellingborough northamptonshire.
Fully Satisfied

Filing History

17 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
10 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
14 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
26 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
9 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
28 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
23 October 2019Confirmation statement made on 23 October 2019 with updates (4 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
15 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
9 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 13 October 2017 with updates (4 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
16 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
13 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
13 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100,000
(5 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
17 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
11 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
25 August 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
1 February 2011Appointment of Michael Peter Farley as a director (3 pages)
1 February 2011Appointment of Michael Peter Farley as a director (3 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
14 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (4 pages)
14 January 2010Appointment of Mr Gerald Neil Francis as a director (4 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
16 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
28 October 2008Return made up to 01/10/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
9 October 2007Return made up to 01/10/07; full list of members (2 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
14 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
12 February 2007Director resigned (1 page)
12 February 2007Director resigned (1 page)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
20 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
25 September 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
14 October 2005Return made up to 01/10/05; full list of members (3 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 October 2004Return made up to 01/10/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 May 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 February 2003Secretary's particulars changed (1 page)
24 February 2003Secretary's particulars changed (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
18 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
16 October 2002Return made up to 01/10/02; no change of members (5 pages)
10 September 2002Secretary's particulars changed (1 page)
10 September 2002Secretary's particulars changed (1 page)
21 May 2002New director appointed (2 pages)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
21 May 2002New director appointed (2 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
2 May 2002Accounts for a dormant company made up to 30 June 2001 (6 pages)
31 October 2001Secretary resigned (1 page)
31 October 2001New secretary appointed (2 pages)
31 October 2001New secretary appointed (2 pages)
31 October 2001Secretary resigned (1 page)
28 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2001Return made up to 01/10/01; full list of members
  • 363(287) ‐ Registered office changed on 28/10/01
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Director's particulars changed (1 page)
3 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
2 August 2001Director's particulars changed (1 page)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon england BA2 3SB (1 page)
29 May 2001Registered office changed on 29/05/01 from: st james house the square lower bristol road bath avon england BA2 3SB (1 page)
11 April 2001Director resigned (1 page)
11 April 2001Director resigned (1 page)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
10 April 2001New director appointed (7 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
15 March 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
26 October 2000Return made up to 01/10/00; full list of members (6 pages)
19 April 2000Full accounts made up to 30 June 1999 (8 pages)
19 April 2000Full accounts made up to 30 June 1999 (8 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
19 October 1999Return made up to 01/10/99; full list of members (10 pages)
12 April 1999Full accounts made up to 30 June 1998 (7 pages)
12 April 1999Full accounts made up to 30 June 1998 (7 pages)
27 October 1998Return made up to 01/10/98; full list of members (10 pages)
27 October 1998Return made up to 01/10/98; full list of members (10 pages)
21 September 1998New director appointed (3 pages)
21 September 1998New director appointed (3 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
10 February 1998Full accounts made up to 30 June 1997 (6 pages)
10 February 1998Full accounts made up to 30 June 1997 (6 pages)
3 November 1997Return made up to 01/10/97; full list of members (9 pages)
3 November 1997Location of register of members (1 page)
3 November 1997Return made up to 01/10/97; full list of members (9 pages)
3 November 1997Location of register of members (1 page)
12 October 1997New director appointed (3 pages)
12 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
2 October 1997New director appointed (3 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997New secretary appointed (2 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Director resigned (1 page)
24 September 1997Secretary resigned (1 page)
25 February 1997Full accounts made up to 30 June 1996 (6 pages)
25 February 1997Full accounts made up to 30 June 1996 (6 pages)
6 February 1997Director resigned (1 page)
6 February 1997Director resigned (1 page)
17 December 1996New director appointed (3 pages)
17 December 1996New director appointed (3 pages)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
10 November 1996Director resigned (1 page)
10 November 1996Director resigned (1 page)
19 October 1996Return made up to 01/10/96; full list of members (8 pages)
19 October 1996New director appointed (5 pages)
19 October 1996Return made up to 01/10/96; full list of members (8 pages)
19 October 1996New director appointed (5 pages)
19 October 1996Director resigned (1 page)
19 October 1996Director resigned (1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996New director appointed (2 pages)
17 July 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
10 April 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
29 March 1996New director appointed (2 pages)
29 March 1996New director appointed (2 pages)
29 March 1996Director resigned (1 page)
20 February 1996Full accounts made up to 30 June 1995 (6 pages)
20 February 1996Full accounts made up to 30 June 1995 (6 pages)
15 December 1995Director resigned (4 pages)
15 December 1995Secretary resigned (4 pages)
15 December 1995New secretary appointed (4 pages)
15 December 1995Secretary resigned (4 pages)
15 December 1995Director resigned (4 pages)
15 December 1995New secretary appointed (4 pages)
17 October 1995Return made up to 01/10/95; full list of members (16 pages)
17 October 1995Return made up to 01/10/95; full list of members (16 pages)
3 May 1995Director's particulars changed (4 pages)
3 May 1995Director's particulars changed (4 pages)
3 May 1995Secretary's particulars changed (4 pages)
3 May 1995Secretary's particulars changed (4 pages)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
17 March 1995Registered office changed on 17/03/95 from: beazer house lower bristol road bath avon BA2 3EY (1 page)
30 October 1992Return made up to 01/10/92; full list of members (8 pages)
30 October 1992Return made up to 01/10/92; full list of members (8 pages)
21 December 1988Full accounts made up to 30 June 1988 (9 pages)
21 December 1988Full accounts made up to 30 June 1988 (9 pages)
11 March 1987Full accounts made up to 30 June 1986 (11 pages)
11 March 1987Full accounts made up to 30 June 1986 (11 pages)