Company NameThe Ashcroft Residents (Management) Company Limited
DirectorsMelvyn Patrick Lovatt and Dan Archer
Company StatusActive
Company Number04507925
CategoryPrivate Limited Company
Incorporation Date9 August 2002(21 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Melvyn Patrick Lovatt
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameMr Dan Archer
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2023(21 years, 3 months after company formation)
Appointment Duration5 months, 2 weeks
RoleRetired
Country of ResidenceEngland
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Secretary NameMUDD & Co Block Management Limited (Corporation)
StatusCurrent
Appointed01 January 2024(21 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
Correspondence AddressMudd & Co Block Management 5 Peckitt Street
York
YO1 9SF
Director NameHugh Stephen Williams
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSolicitor
Correspondence AddressBranscombe House
Old Warwick Road, Rowington
Warwick
Warwickshire
CV35 7AD
Director NameMr Callum Laing Nuttal
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleSolicitor
Correspondence Address29 Sandhills Lane
Barnt Green
Birmingham
West Midlands
B45 8NU
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed09 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameMr Edward Matthew Scott Baker
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMrs Sally Clough
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2013)
RoleFitness Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sycamores Middlethorpe
York
YO23 2QB
Director NameMr Steven Kenneth Carlyle
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 22 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Grange Main Street
York
Y026 8jr
Director NameMiss Jacqueline Ann Williams
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ash House Bishopthorpe Road
York
North Yorkshire
YO23 1LU
Director NameMrs Tina Jones
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 04 February 2016)
RoleExecutive
Country of ResidenceEngland
Correspondence Address13 Ash House Bishopthorpe Road
York
YO23 1LU
Director NameMrs June Yvonne Lawton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 November 2016)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence Address1 Ash House Croft Mews
Bishopthorpe Road
York
North Yorkshire
YO23 1LU
Director NameRoger Brook
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Croft Mews Bishopthorpe Road
York
North Yorkshire
YO23 1LH
Director NameGail Archer
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 26 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Croft Mews Bishopthorpe Road
York
North Yorkshire
YO23 1LH
Director NameJill Diane Callighan
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 November 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ash House Bishopthorpe Road
York
North Yorkshire
YO23 1LU
Director NameMs Emma Marie Hodgson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(10 years, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 24 November 2016)
RoleStudent Recruitment & Marketing Manager
Country of ResidenceEngland
Correspondence Address9 Ash House
Bishopthorpe Road
York
North Yorkshire
YO23 1LU
Secretary NameMiss Jacqueline Ann Williams
StatusResigned
Appointed24 November 2016(14 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 17 November 2017)
RoleCompany Director
Correspondence Address17 Ash House Bishopthorpe Road
York
YO23 1LU
Director NameMr Simon James Holden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2016(14 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 07 July 2022)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressWatkedge House Watledge
Nailsworth
Stroud
GL6 0AU
Wales
Secretary NameMrs Gail Archer
StatusResigned
Appointed17 November 2017(15 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 26 September 2018)
RoleCompany Director
Correspondence Address6 Croft Mews
Bishopthorpe Road
York
North Yorkshire
YO23 1LH
Director NameMr Graham Singleton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2018(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11 Ash House
Bishopthorpe Road
York
YO23 1LU
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed22 September 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
Lancashire
M1 5ES
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed22 September 2003(1 year, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2012)
Correspondence AddressEversheds House
70 Great Bridgewater Street
Manchester
M1 5ES
Secretary NameJ H Watson Property Management Limited (Corporation)
StatusResigned
Appointed26 September 2018(16 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2024)
Correspondence AddressGlendevon House 4 Hawthorn Park
Leeds
LS14 1PQ

Location

Registered AddressMudd & Co Block Management
5 Peckitt Street
York
YO1 9SF
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Dr N.j. Kirk
4.17%
Ordinary
1 at £1Emma Hodgson
4.17%
Ordinary
1 at £1Mr Brook & Mrs C.a. Brook
4.17%
Ordinary
1 at £1Mr D. Archer & Mrs G. Archer
4.17%
Ordinary
1 at £1Mr H.p. Heaton & Mrs M. Heaton
4.17%
Ordinary
1 at £1Mr M.j. Worden & Mrs C. Worden
4.17%
Ordinary
1 at £1Mr N.j. Stafford & Mrs S. Stafford
4.17%
Ordinary
1 at £1Mr N.j.r. Barton
4.17%
Ordinary
1 at £1Mr P. Wood & Mrs A.c. Wood
4.17%
Ordinary
1 at £1Mr R.c. Clough & Mrs S. Clough
4.17%
Ordinary
1 at £1Mr S. Callighan & Mrs J.d. Callighan
4.17%
Ordinary
1 at £1Mr S.j. Holden & Mrs W.s. Holden
4.17%
Ordinary
1 at £1Mrs D. Whitham
4.17%
Ordinary
1 at £1Mrs G. Betts
4.17%
Ordinary
1 at £1Mrs J.y. Lawton
4.17%
Ordinary
1 at £1Mrs V.e.l. Abbs
4.17%
Ordinary
1 at £1Ms H. Atkinson
4.17%
Ordinary
1 at £1Ms J.a. Williams & Mr L.k. Blackburn
4.17%
Ordinary
1 at £1Ms T. Jones & Mr P. Moffatt
4.17%
Ordinary
1 at £1Robert Nigel Johnson
4.17%
Ordinary
-OTHER
16.67%
-

Accounts

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

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Filing History

2 January 2024Termination of appointment of Roger Brook as a director on 1 January 2024 (1 page)
2 January 2024Appointment of Mudd & Co Block Management Limited as a secretary on 1 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Dan Archer on 2 January 2024 (2 pages)
2 January 2024Director's details changed for Mr Melvyn Patrick Lovatt on 1 January 2024 (2 pages)
2 January 2024Registered office address changed from Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to Mudd & Co Block Management 5 Peckitt Street York YO1 9SF on 2 January 2024 (1 page)
2 January 2024Termination of appointment of J H Watson Property Management Limited as a secretary on 1 January 2024 (1 page)
15 November 2023Appointment of Mr Dan Archer as a director on 13 November 2023 (2 pages)
3 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
1 August 2023Confirmation statement made on 29 July 2023 with updates (6 pages)
12 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
9 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 July 2022Termination of appointment of Simon James Holden as a director on 7 July 2022 (1 page)
13 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 August 2021Confirmation statement made on 29 July 2021 with updates (6 pages)
15 October 2020Appointment of Mr Melvyn Patrick Lovatt as a director on 15 October 2020 (2 pages)
3 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 July 2020Confirmation statement made on 29 July 2020 with updates (7 pages)
30 July 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
30 January 2019Termination of appointment of Graham Singleton as a director on 28 January 2019 (1 page)
28 September 2018Registered office address changed from 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH United Kingdom to Glendevon House, 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 28 September 2018 (1 page)
26 September 2018Termination of appointment of Gail Archer as a secretary on 26 September 2018 (1 page)
26 September 2018Appointment of Watson Property Management as a secretary on 26 September 2018 (2 pages)
26 September 2018Termination of appointment of Gail Archer as a director on 26 September 2018 (1 page)
16 August 2018Appointment of Mr Graham Singleton as a director on 14 August 2018 (2 pages)
9 August 2018Confirmation statement made on 9 August 2018 with updates (5 pages)
1 June 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of a person with significant control statement (2 pages)
20 November 2017Registered office address changed from 17 Ash House Bishopthorpe Road York YO23 1LU England to 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH on 20 November 2017 (1 page)
20 November 2017Registered office address changed from 17 Ash House Bishopthorpe Road York YO23 1LU England to 6 Croft Mews Bishopthorpe Road York North Yorkshire YO23 1LH on 20 November 2017 (1 page)
19 November 2017Appointment of Mrs Gail Archer as a secretary on 17 November 2017 (2 pages)
19 November 2017Termination of appointment of Jacqueline Ann Williams as a secretary on 17 November 2017 (1 page)
19 November 2017Termination of appointment of Jacqueline Ann Williams as a director on 17 November 2017 (1 page)
19 November 2017Termination of appointment of Jacqueline Ann Williams as a director on 17 November 2017 (1 page)
19 November 2017Termination of appointment of Jacqueline Ann Williams as a secretary on 17 November 2017 (1 page)
19 November 2017Appointment of Mrs Gail Archer as a secretary on 17 November 2017 (2 pages)
12 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
12 August 2017Confirmation statement made on 9 August 2017 with updates (5 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 July 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
7 December 2016Appointment of Mr Simon James Holden as a director on 7 December 2016 (2 pages)
7 December 2016Appointment of Mr Simon James Holden as a director on 7 December 2016 (2 pages)
24 November 2016Termination of appointment of Emma Marie Hodgson as a director on 24 November 2016 (1 page)
24 November 2016Appointment of Miss Jacqueline Ann Williams as a director on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU to 17 Ash House Bishopthorpe Road York YO23 1LU on 24 November 2016 (1 page)
24 November 2016Termination of appointment of Emma Marie Hodgson as a director on 24 November 2016 (1 page)
24 November 2016Appointment of Miss Jacqueline Ann Williams as a secretary on 24 November 2016 (2 pages)
24 November 2016Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU to 17 Ash House Bishopthorpe Road York YO23 1LU on 24 November 2016 (1 page)
24 November 2016Appointment of Miss Jacqueline Ann Williams as a director on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of June Yvonne Lawton as a director on 21 November 2016 (1 page)
24 November 2016Appointment of Miss Jacqueline Ann Williams as a secretary on 24 November 2016 (2 pages)
24 November 2016Termination of appointment of June Yvonne Lawton as a director on 21 November 2016 (1 page)
16 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
16 August 2016Confirmation statement made on 9 August 2016 with updates (7 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 February 2016Termination of appointment of Tina Jones as a director on 4 February 2016 (1 page)
26 February 2016Termination of appointment of Tina Jones as a director on 4 February 2016 (1 page)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24
(9 pages)
3 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 24
(9 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
21 May 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Termination of appointment of Jacqueline Ann Williams as a director on 14 February 2015 (2 pages)
2 March 2015Termination of appointment of Jacqueline Ann Williams as a director on 14 February 2015 (2 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 24
(10 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 24
(10 pages)
28 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 24
(10 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 November 2013Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page)
6 November 2013Termination of appointment of Jill Callighan as a director (1 page)
6 November 2013Termination of appointment of Jill Callighan as a director (1 page)
6 November 2013Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 9 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU England on 6 November 2013 (1 page)
6 November 2013Registered office address changed from 12 Ash House Bishopthorpe Road York North Yorkshire YO23 1LU on 6 November 2013 (1 page)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 24
(11 pages)
9 August 2013Appointment of Ms Emma Marie Hodgson as a director (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 24
(11 pages)
9 August 2013Appointment of Ms Emma Marie Hodgson as a director (2 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 24
(11 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
28 June 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 April 2013Termination of appointment of Sally Clough as a director (1 page)
22 April 2013Termination of appointment of Steven Carlyle as a director (1 page)
22 April 2013Termination of appointment of Steven Carlyle as a director (1 page)
22 April 2013Termination of appointment of Sally Clough as a director (1 page)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (12 pages)
19 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (12 pages)
5 April 2012Appointment of Mrs June Yvonne Lawton as a director (3 pages)
5 April 2012Appointment of Mrs Sally Clough as a director (3 pages)
5 April 2012Appointment of Mrs Sally Clough as a director (3 pages)
5 April 2012Appointment of Miss Jacqueline Ann Williams as a director (3 pages)
5 April 2012Appointment of Mrs Tina Jones as a director (3 pages)
5 April 2012Appointment of Mrs Tina Jones as a director (3 pages)
5 April 2012Appointment of Mrs June Yvonne Lawton as a director (3 pages)
5 April 2012Appointment of Miss Jacqueline Ann Williams as a director (3 pages)
14 March 2012Appointment of Roger Brook as a director (3 pages)
14 March 2012Appointment of Roger Brook as a director (3 pages)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 24
(4 pages)
5 March 2012Termination of appointment of Everdirector Limited as a director (2 pages)
5 March 2012Termination of appointment of Edward Matthew Scott Baker as a director (2 pages)
5 March 2012Statement of capital following an allotment of shares on 28 February 2012
  • GBP 24
(4 pages)
5 March 2012Appointment of Stephen Carlyle as a director (3 pages)
5 March 2012Appointment of Jill Diane Callighan as a director (3 pages)
5 March 2012Termination of appointment of Everdirector Limited as a director (2 pages)
5 March 2012Appointment of Jill Diane Callighan as a director (3 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Appointment of Stephen Carlyle as a director (3 pages)
5 March 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages)
5 March 2012Appointment of Gail Archer as a director (3 pages)
5 March 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages)
5 March 2012Appointment of Gail Archer as a director (3 pages)
5 March 2012Termination of appointment of Edward Matthew Scott Baker as a director (2 pages)
5 March 2012Termination of appointment of Eversecretary Limited as a secretary (2 pages)
5 March 2012Termination of appointment of Eversecretary Limited as a secretary (2 pages)
5 March 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 March 2012Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 5 March 2012 (2 pages)
14 February 2012Statement of company's objects (2 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 February 2012Statement of company's objects (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
8 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
30 September 2010Appointment of Edward Matthew Scott Baker as a director (2 pages)
30 September 2010Appointment of Edward Matthew Scott Baker as a director (2 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
9 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
12 August 2008Return made up to 09/08/08; full list of members (3 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
16 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
9 August 2007Return made up to 09/08/07; full list of members (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
26 March 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
1 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
24 August 2006Return made up to 09/08/06; full list of members (2 pages)
24 August 2006Return made up to 09/08/06; full list of members (2 pages)
31 January 2006Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
31 January 2006Registered office changed on 31/01/06 from: central square south orchard street newcastle upon tyne NE1 3XX (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
27 September 2005Secretary's particulars changed (1 page)
26 September 2005Return made up to 09/08/05; full list of members (2 pages)
26 September 2005Return made up to 09/08/05; full list of members (2 pages)
20 August 2004Return made up to 09/08/04; full list of members (6 pages)
20 August 2004Return made up to 09/08/04; full list of members (6 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
25 November 2003New director appointed (2 pages)
25 November 2003New secretary appointed (2 pages)
20 October 2003Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Registered office changed on 20/10/03 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
20 October 2003Secretary resigned (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
7 September 2003Return made up to 09/08/03; full list of members (7 pages)
7 September 2003Return made up to 09/08/03; full list of members (7 pages)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
19 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 March 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
9 August 2002Incorporation (27 pages)
9 August 2002Incorporation (27 pages)