Company NameGleeson Properties Limited
DirectorStefan Peter Allanson
Company StatusActive
Company Number00805039
CategoryPrivate Limited Company
Incorporation Date13 May 1964(59 years, 11 months ago)
Previous NameLowbrook Investments Limited

Business Activity

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

Directors

Director NameMr Stefan Peter Allanson
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2015(51 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameJohn Clive Assender
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(28 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1999)
RoleCompany Director
Correspondence AddressBeth Shean 17 Ringley Park Avenue
Reigate
Surrey
RH2 7EU
Director NameMr Dermot James Gleeson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(28 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 18 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHook Farm White Hart Lane
Wood Street Village
Guildford
Surrey
GU3 3EA
Director NameJohn Patrick Gleeson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(28 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 1994)
RoleCompany Director
Correspondence Address4 South Side
London
SW19 4TG
Director NamePatrick Joseph Gleeson
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1992(28 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 03 February 1998)
RoleCompany Director
Correspondence Address160 Sandy Lane
Cheam
Sutton
Surrey
SM2 7ES
Secretary NameColin Warnock McLellan
NationalityBritish
StatusResigned
Appointed14 December 1992(28 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 March 1996)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Director NameColin Warnock McLellan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1996(31 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Correspondence Address50 Clarence Road
Teddington
Middlesex
TW11 0BW
Secretary NameStuart Leslie Seymour
NationalityBritish
StatusResigned
Appointed05 March 1996(31 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 June 2001)
RoleProperty Manager
Correspondence Address44 Reigate Road
East Ewell
Epsom
Surrey
KT17 1PX
Director NameMr Stephen Jeremy Davies
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(37 years after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Vineyard Hill Road
Wimbledon
London
SW19 7JL
Secretary NameEdwin John Lawrie
NationalityBritish
StatusResigned
Appointed20 June 2001(37 years, 1 month after company formation)
Appointment Duration5 years (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NameDavid Alan Eyre
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(38 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 April 2003)
RoleCompany Director
Correspondence AddressWalnut Cottage
East Lane
West Horsley
Surrey
KT24 6HQ
Director NameGeorge Daley Proud
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(38 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
West Lane Emberton
Olney
Buckinghamshire
MK46 5DA
Director NameEdwin John Lawrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(42 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Downside Road
Sutton
Surrey
SM2 5HR
Director NamePaul Anthony Hewitt Wallwork
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(42 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2008)
RoleCompany Director
Correspondence AddressSpring Barn Main Street
Yarwell
Peterborough
Cambridgeshire
PE8 6PR
Secretary NameMs Joy Elizabeth Baldry
NationalityBritish
StatusResigned
Appointed01 July 2006(42 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressBedrock
Talisman Close
Crowthorne
Berkshire
RG45 6JE
Director NameMr Nicholas Christopher Holt
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2007(43 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dynevor Road
Richmond Upon Thames
Surrey
TW10 6PF
Director NameMr Alan Christopher Martin
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(44 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 July 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Secretary NameAlan Christopher Martin
NationalityBritish
StatusResigned
Appointed31 March 2011(46 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 July 2015)
RoleCompany Director
Correspondence Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
Director NameNeil Jones
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2013(49 years, 7 months after company formation)
Appointment Duration1 week, 1 day (resigned 13 December 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSentinel House Harvest Crescent
Ancells Business Park
Fleet
Hampshire
GU51 2UZ

Contact

Websitemjgleeson.com
Telephone0114 2612900
Telephone regionSheffield

Location

Registered Address6 Europa Court
Sheffield Business Park
Sheffield
S9 1XE
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.000k at £0.00001Mj Gleeson PLC
100.00%
Ordinary

Financials

Year2014
Cash£2,000
Current Liabilities£2,000

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Charges

24 March 2021Delivered on: 29 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future, (and from time to time) owned by a chargor, or in which a chargor holds an interest and “property” means any of them.
Outstanding
5 December 2013Delivered on: 23 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
5 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 November 2012Delivered on: 6 December 2012
Satisfied on: 26 October 2013
Persons entitled: Zurich Insurance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 6 December 2012
Satisfied on: 29 January 2014
Persons entitled: Chartis Europe Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery.
Fully Satisfied
22 November 2012Delivered on: 29 November 2012
Satisfied on: 7 March 2014
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 August 2010Delivered on: 25 August 2010
Satisfied on: 22 January 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member Andas Security Trustee for Each Finance Party

Classification: Debenture
Secured details: All monies due or to become due from the company to the group ( or any group member) or any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
30 September 2004Delivered on: 5 October 2004
Satisfied on: 14 September 2010
Persons entitled: Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties

Classification: Floating security document
Secured details: All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details.
Fully Satisfied
17 April 1996Delivered on: 3 May 1996
Satisfied on: 23 September 2004
Persons entitled: Safeway Stores PLC

Classification: Legal charge
Secured details: £1,000,000 due from the company to the chargee.
Particulars: F/H property at meadowhead sheffield south yorkshire t/n SK360618.
Fully Satisfied

Filing History

30 November 2020Accounts for a dormant company made up to 30 June 2020 (6 pages)
22 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
24 December 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
30 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
28 December 2018Accounts for a dormant company made up to 30 June 2018 (6 pages)
25 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 August 2018Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS (1 page)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
18 December 2017Accounts for a dormant company made up to 30 June 2017 (6 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
16 November 2016Accounts for a dormant company made up to 30 June 2016 (6 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
6 April 2016Full accounts made up to 30 June 2015 (15 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
17 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
(4 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
27 October 2015Director's details changed for Mr Stefan Peter Allanson on 31 July 2015 (2 pages)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Appointment of Mr Stefan Allanson as a director on 31 July 2015 (2 pages)
31 July 2015Termination of appointment of Alan Christopher Martin as a secretary on 31 July 2015 (1 page)
31 July 2015Termination of appointment of Alan Christopher Martin as a director on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
31 July 2015Registered office address changed from Sentinel House Harvest Crescent Ancells Business Park Fleet Hampshire GU51 2UZ to 6 Europa Court Sheffield Business Park Sheffield S9 1XE on 31 July 2015 (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
24 March 2015Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page)
4 March 2015Memorandum and Articles of Association (30 pages)
4 March 2015Memorandum and Articles of Association (30 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 January 2015Full accounts made up to 30 June 2014 (18 pages)
14 January 2015Full accounts made up to 30 June 2014 (18 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(4 pages)
2 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 10
(4 pages)
4 April 2014Register(s) moved to registered inspection location (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register inspection address has been changed (1 page)
4 April 2014Register(s) moved to registered inspection location (1 page)
7 March 2014Satisfaction of charge 4 in full (1 page)
7 March 2014Satisfaction of charge 4 in full (1 page)
29 January 2014Satisfaction of charge 5 in full (4 pages)
29 January 2014Satisfaction of charge 5 in full (4 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
6 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 10
(3 pages)
2 January 2014Termination of appointment of Neil Jones as a director (2 pages)
2 January 2014Termination of appointment of Neil Jones as a director (2 pages)
31 December 2013Section 519 (3 pages)
31 December 2013Section 519 (3 pages)
24 December 2013Appointment of Neil Jones as a director (3 pages)
24 December 2013Appointment of Neil Jones as a director (3 pages)
23 December 2013Registration of charge 008050390008 (31 pages)
23 December 2013Registration of charge 008050390008 (31 pages)
16 December 2013Resolutions
  • RES13 ‐ Terms of revolving dirs authority edit agreement be entered into 05/12/2013
(2 pages)
16 December 2013Resolutions
  • RES13 ‐ Terms of revolving dirs authority edit agreement be entered into 05/12/2013
(2 pages)
12 December 2013Registration of charge 008050390007 (43 pages)
12 December 2013Registration of charge 008050390007 (43 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
26 October 2013Satisfaction of charge 6 in full (4 pages)
17 October 2013Full accounts made up to 30 June 2013 (19 pages)
17 October 2013Full accounts made up to 30 June 2013 (19 pages)
2 May 2013Memorandum and Articles of Association (30 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Statement of company's objects (2 pages)
2 May 2013Memorandum and Articles of Association (30 pages)
2 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
4 February 2013Full accounts made up to 30 June 2012 (20 pages)
4 February 2013Full accounts made up to 30 June 2012 (20 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
25 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
29 November 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
1 March 2012Full accounts made up to 30 June 2011 (24 pages)
1 March 2012Full accounts made up to 30 June 2011 (24 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (3 pages)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Secretary's details changed for Alan Christopher Martin on 27 June 2011 (1 page)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
10 November 2011Director's details changed for Mr Alan Christopher Martin on 27 June 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
12 July 2011Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on 12 July 2011 (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Termination of appointment of Joy Baldry as a secretary (2 pages)
5 July 2011Appointment of Alan Christopher Martin as a secretary (3 pages)
9 February 2011Full accounts made up to 30 June 2010 (23 pages)
9 February 2011Full accounts made up to 30 June 2010 (23 pages)
25 January 2011Statement of capital on 25 January 2011
  • GBP 10.00
(4 pages)
25 January 2011Statement of capital on 25 January 2011
  • GBP 10.00
(4 pages)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2011Solvency statement dated 13/01/11 (1 page)
18 January 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 January 2011Solvency statement dated 13/01/11 (1 page)
18 January 2011Statement by directors (1 page)
18 January 2011Statement by directors (1 page)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
5 October 2010Termination of appointment of Nicholas Holt as a director (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
7 January 2010Full accounts made up to 30 June 2009 (24 pages)
7 January 2010Full accounts made up to 30 June 2009 (24 pages)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Return made up to 14/12/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director stephen davies (1 page)
14 January 2009Director appointed alan christopher martin (1 page)
14 January 2009Appointment terminated director paul wallwork (1 page)
9 December 2008Full accounts made up to 30 June 2008 (25 pages)
9 December 2008Full accounts made up to 30 June 2008 (25 pages)
3 July 2008Appointment terminated director george proud (1 page)
3 July 2008Appointment terminated director george proud (1 page)
21 January 2008Return made up to 14/12/07; full list of members (8 pages)
21 January 2008Return made up to 14/12/07; full list of members (8 pages)
6 December 2007Full accounts made up to 30 June 2007 (27 pages)
6 December 2007Full accounts made up to 30 June 2007 (27 pages)
10 September 2007Director resigned (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007Director resigned (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
22 August 2007Registered office changed on 22/08/07 from: rusint house harvest crescent ancells business park fleet hampshire GU51 2UG (1 page)
30 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
30 May 2007Group of companies' accounts made up to 30 June 2006 (24 pages)
17 January 2007Return made up to 14/12/06; full list of members (8 pages)
17 January 2007Return made up to 14/12/06; full list of members (8 pages)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
4 August 2006Registered office changed on 04/08/06 from: haredon house london road north cheam sutton surrey SM3 9BS (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006New director appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
20 July 2006New director appointed (4 pages)
20 July 2006New director appointed (4 pages)
19 June 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
19 June 2006Group of companies' accounts made up to 30 June 2005 (20 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
16 January 2006Return made up to 14/12/05; full list of members (7 pages)
14 February 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
14 February 2005Group of companies' accounts made up to 30 June 2004 (20 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
13 January 2005Return made up to 14/12/04; full list of members (6 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
5 October 2004Particulars of mortgage/charge (9 pages)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
23 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
8 April 2004Group of companies' accounts made up to 30 June 2003 (20 pages)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
15 January 2004Return made up to 14/12/03; full list of members (6 pages)
13 May 2003Director resigned (1 page)
13 May 2003Director resigned (1 page)
2 April 2003Full accounts made up to 30 June 2002 (16 pages)
2 April 2003Full accounts made up to 30 June 2002 (16 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
14 January 2003Return made up to 14/12/02; full list of members (6 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (2 pages)
16 August 2002New director appointed (4 pages)
16 August 2002New director appointed (2 pages)
16 August 2002Director resigned (1 page)
16 August 2002New director appointed (4 pages)
9 August 2002New director appointed (3 pages)
9 August 2002New director appointed (3 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
26 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2002Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Ad 01/07/02--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
19 July 2002Nc inc already adjusted 01/07/02 (1 page)
19 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 April 2002Company name changed lowbrook investments LIMITED\certificate issued on 23/04/02 (2 pages)
23 April 2002Company name changed lowbrook investments LIMITED\certificate issued on 23/04/02 (2 pages)
13 March 2002Full accounts made up to 30 June 2001 (13 pages)
13 March 2002Full accounts made up to 30 June 2001 (13 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
16 January 2002Return made up to 14/12/01; full list of members (6 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
29 January 2001Full accounts made up to 30 June 2000 (13 pages)
29 January 2001Full accounts made up to 30 June 2000 (13 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 January 2001Return made up to 14/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 March 2000Full accounts made up to 30 June 1999 (13 pages)
15 March 2000Full accounts made up to 30 June 1999 (13 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
20 December 1999Return made up to 14/12/99; full list of members (6 pages)
6 July 1999Director resigned (1 page)
6 July 1999Director resigned (1 page)
20 January 1999Full accounts made up to 30 June 1998 (13 pages)
20 January 1999Full accounts made up to 30 June 1998 (13 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
16 December 1998Return made up to 14/12/98; no change of members (4 pages)
18 February 1998Director resigned (1 page)
18 February 1998Director resigned (1 page)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
4 February 1998Full accounts made up to 30 June 1997 (13 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
23 December 1997Return made up to 14/12/97; no change of members (4 pages)
30 January 1997Full accounts made up to 30 June 1996 (13 pages)
30 January 1997Full accounts made up to 30 June 1996 (13 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
14 January 1997Return made up to 14/12/96; full list of members (6 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
1 May 1996Full accounts made up to 30 June 1995 (12 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (2 pages)
7 March 1996Secretary resigned (2 pages)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
12 January 1996Return made up to 14/12/95; full list of members (6 pages)
12 January 1996New director appointed (2 pages)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/01/96
(1 page)
12 January 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 08/01/96
(1 page)
12 January 1996New director appointed (2 pages)
17 March 1995Full accounts made up to 30 June 1994 (10 pages)
17 March 1995Full accounts made up to 30 June 1994 (10 pages)
13 May 1964Certificate of incorporation (1 page)
13 May 1964Certificate of incorporation (1 page)