Background WavePink WaveYellow Wave

NEW ENGLAND PROPERTIES LIMITED (00788895)

NEW ENGLAND PROPERTIES LIMITED (00788895) is an active UK company. incorporated on 22 January 1964. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. NEW ENGLAND PROPERTIES LIMITED has been registered for 62 years. Current directors include ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew.

Company Number
00788895
Status
active
Type
ltd
Incorporated
22 January 1964
Age
62 years
Address
13 Woodstock Street, London, W1C 2AG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELLIOTT, Joanne Lesley, PHAYRE-MUDGE, Marcus Andrew
SIC Codes
41100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEW ENGLAND PROPERTIES LIMITED

NEW ENGLAND PROPERTIES LIMITED is an active company incorporated on 22 January 1964 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. NEW ENGLAND PROPERTIES LIMITED was registered 62 years ago.(SIC: 41100, 70229)

Status

active

Active since 62 years ago

Company No

00788895

LTD Company

Age

62 Years

Incorporated 22 January 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

NEW ENGLAND PROPERTIES PLC
From: 26 September 1983To: 15 August 2002
CHARLES BOOTH PUBLIC LIMITED COMPANY
From: 22 January 1964To: 26 September 1983
Contact
Address

13 Woodstock Street London, W1C 2AG,

Previous Addresses

Exchange House Primrose Street London EC2A 2NY United Kingdom
From: 6 July 2022To: 7 July 2023
Bmo Global Asset Management 8th Floor, Exchange House 12 Primrose Street London EC2A 2HS United Kingdom
From: 13 August 2021To: 6 July 2022
3rd Floor 11-12 Hanover Street London England W1S 1YQ
From: 18 October 2012To: 13 August 2021
51 Berkeley Square London W1J 5BB
From: 22 January 1964To: 18 October 2012
Timeline

1 key events • 2011 - 2011

Funding Officers Ownership
Director Left
Jul 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

COLUMBIA THREADNEEDLE INVESTMENT BUSINESS LIMITED

Active
7a Nightingale Way, EdinburghEH3 9EG
Corporate secretary
Appointed 01 Jan 2022

ELLIOTT, Joanne Lesley

Active
Woodstock Street, LondonW1C 2AG
Born February 1962
Director
Appointed 01 Feb 2005

PHAYRE-MUDGE, Marcus Andrew

Active
Woodstock Street, LondonW1C 2AG
Born April 1968
Director
Appointed 08 Dec 2000

LANES, Stephen Alec

Resigned
Thorpe House 105 Mycenae Road, LondonSE3 7RX
Secretary
Appointed N/A
Resigned 08 May 1992

HENDERSON SECRETARIAL SERVICES LIMITED

Resigned
4 Broadgate, LondonEC2M 2DA
Corporate secretary
Appointed 08 May 1992
Resigned 01 Apr 2007

LINK COMPANY MATTERS LIMITED

Resigned
65 Gresham Street, LondonEC2V 7NQ
Corporate secretary
Appointed 01 Apr 2007
Resigned 01 Jan 2022

BARKSHIRE, Robert Renny St John

Resigned
Hazelhurst Farm, TicehurstTN5 7LF
Born August 1935
Director
Appointed 25 Feb 1993
Resigned 23 Sept 1997

BUSHNELL, Patrick James

Resigned
Pounce Hall, Saffron WaldenCB10 2LE
Born May 1952
Director
Appointed 14 Jan 1992
Resigned 30 Sept 2004

CAREY, Roger William

Resigned
Instow, Chalfont St GilesHP8 4BP
Born July 1944
Director
Appointed 29 Jul 1993
Resigned 23 Sept 1997

CARTER, Geoffrey Harold Benjamin

Resigned
31 Launceston Place, LondonW8 5RN
Born April 1929
Director
Appointed 25 Feb 1993
Resigned 20 Jun 1996

COCHRANE, William Grant

Resigned
Aros, PitlochryPH9 0PJ
Born August 1935
Director
Appointed 25 Feb 1993
Resigned 23 Sept 1997

COMNINOS, Michael

Resigned
Staithe House Chiswick Mall, LondonW4 2PR
Born July 1931
Director
Appointed N/A
Resigned 14 Jan 1992

DUFFY, Peter John

Resigned
37 Rusholme Road, LondonSW15 3LF
Born February 1937
Director
Appointed 14 Jan 1992
Resigned 20 Jul 1995

ELLIOTT, Joanne Lesley

Resigned
50a Digby Mansions, LondonW6 9DF
Born February 1962
Director
Appointed 23 Sept 1997
Resigned 30 Sept 2004

HACKMAN, John William

Resigned
The Cottage Lennox Gardens Mews, LondonSW1X 0DP
Born July 1942
Director
Appointed N/A
Resigned 14 Jan 1992

HYDE-THOMPSON, Paul Cater

Resigned
The Stable House, LutterworthLE17 6JE
Born March 1927
Director
Appointed 14 Jan 1992
Resigned 24 Jul 1997

JACKSON, David Lloyd

Resigned
Heywood Mill House, LymingtonSO41 5PG
Born January 1941
Director
Appointed N/A
Resigned 14 Jan 1992

MUSSON, Geoffrey Charles

Resigned
Orchard Grove Bolter End Common, High WycombeHP14 3LU
Born July 1942
Director
Appointed 14 Jan 1992
Resigned 01 Aug 1996

PETERS, Alan

Resigned
9 St Katharines Precinct, LondonNW1 4HH
Born July 1942
Director
Appointed N/A
Resigned 14 Jan 1992

ROSS GOOBEY, Alastair

Resigned
183 Euston Road, LondonNW1 2BE
Born December 1945
Director
Appointed 26 May 1994
Resigned 23 Sept 1997

SALSBURY, Peter Leslie

Resigned
63 St Johns Avenue, LondonSW15 6AL
Born June 1949
Director
Appointed 29 May 1997
Resigned 23 Sept 1997

TREACHER, Roy Ernest

Resigned
Cobbetts Burnt Oak Road, UckfieldTN22 4AE
Born March 1928
Director
Appointed N/A
Resigned 14 Jan 1992

TURNER, Christopher Montagu

Resigned
East Garnett House 31 Camp Road, LondonSW19 4UW
Born June 1946
Director
Appointed 31 May 1995
Resigned 30 Jun 2011

Persons with significant control

1

Primrose Street, LondonEC2A 2NY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

256

Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2025
AAAnnual Accounts
Legacy
17 November 2025
PARENT_ACCPARENT_ACC
Legacy
17 November 2025
GUARANTEE2GUARANTEE2
Legacy
17 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2024
AAAnnual Accounts
Legacy
10 September 2024
PARENT_ACCPARENT_ACC
Legacy
10 September 2024
GUARANTEE2GUARANTEE2
Legacy
10 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 June 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2023
AAAnnual Accounts
Legacy
21 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 July 2023
GUARANTEE2GUARANTEE2
Legacy
21 July 2023
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
7 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2023
AAAnnual Accounts
Legacy
4 January 2023
PARENT_ACCPARENT_ACC
Legacy
4 January 2023
GUARANTEE2GUARANTEE2
Legacy
4 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
5 July 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
28 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2022
CH01Change of Director Details
Change To A Person With Significant Control
23 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
5 May 2022
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
13 January 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 January 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2022
AAAnnual Accounts
Legacy
5 January 2022
PARENT_ACCPARENT_ACC
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2021
AAAnnual Accounts
Legacy
10 March 2021
PARENT_ACCPARENT_ACC
Legacy
10 March 2021
GUARANTEE2GUARANTEE2
Legacy
10 March 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Second Filing Notification Of A Person With Significant Control
15 July 2020
RP04PSC02RP04PSC02
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2019
AAAnnual Accounts
Legacy
19 December 2019
PARENT_ACCPARENT_ACC
Legacy
19 December 2019
GUARANTEE2GUARANTEE2
Legacy
19 December 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2018
AAAnnual Accounts
Legacy
24 October 2018
PARENT_ACCPARENT_ACC
Legacy
24 October 2018
GUARANTEE2GUARANTEE2
Legacy
24 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
9 November 2017
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
12 October 2017
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
12 October 2017
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
12 October 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Dormant
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Dormant
12 January 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 November 2014
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Change Sail Address Company With Old Address
25 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Change Corporate Secretary Company With Change Date
28 June 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Change Sail Address Company With Old Address
5 January 2010
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
15 June 2009
363aAnnual Return
Legacy
15 June 2009
353353
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 July 2007
363aAnnual Return
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
9 November 2005
288cChange of Particulars
Legacy
30 June 2005
363sAnnual Return (shuttle)
Legacy
11 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
7 October 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
363sAnnual Return (shuttle)
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
25 June 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
20 November 2002
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
15 August 2002
CERT10CERT10
Re Registration Memorandum Articles
15 August 2002
MARMAR
Legacy
15 August 2002
5353
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
15 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
15 November 2000
288cChange of Particulars
Legacy
8 November 2000
287Change of Registered Office
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
18 June 1999
363aAnnual Return
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
23 June 1998
363aAnnual Return
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Legacy
16 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
5 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
363aAnnual Return
Legacy
26 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
14 August 1996
288288
Legacy
9 July 1996
288288
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
363sAnnual Return (shuttle)
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
20 April 1993
AUDAUD
Legacy
4 April 1993
287Change of Registered Office
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
15 March 1993
288288
Legacy
3 December 1992
225(1)225(1)
Accounts With Accounts Type Full
27 July 1992
AAAnnual Accounts
Legacy
17 July 1992
288288
Legacy
17 July 1992
363sAnnual Return (shuttle)
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
7 February 1992
288288
Legacy
20 January 1992
88(2)R88(2)R
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Legacy
18 November 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Resolution
10 July 1991
RESOLUTIONSResolutions
Legacy
10 July 1991
288288
Legacy
10 June 1991
288288
Legacy
3 March 1991
288288
Legacy
7 August 1990
88(2)O88(2)O
Legacy
7 August 1990
88(3)88(3)
Legacy
27 July 1990
88(2)P88(2)P
Legacy
19 July 1990
363363
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
11 January 1990
88(2)O88(2)O
Legacy
11 January 1990
88(3)88(3)
Legacy
2 January 1990
88(2)P88(2)P
Legacy
7 September 1989
88(3)88(3)
Accounts With Accounts Type Full Group
24 August 1989
AAAnnual Accounts
Legacy
24 August 1989
363363
Legacy
18 August 1989
88(2)C88(2)C
Resolution
7 July 1989
RESOLUTIONSResolutions
Legacy
21 April 1989
PUC(U)PUC(U)
Legacy
9 February 1989
88(3)88(3)
Legacy
25 January 1989
88(3)88(3)
Legacy
23 January 1989
PUC 3PUC 3
Legacy
20 January 1989
288288
Legacy
17 January 1989
88(3)88(3)
Legacy
4 January 1989
PUC 3PUC 3
Legacy
4 January 1989
PUC 3PUC 3
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
7 October 1988
363363
Resolution
9 September 1988
RESOLUTIONSResolutions
Legacy
20 June 1988
288288
Statement Of Affairs
2 June 1988
SASA
Legacy
18 May 1988
403aParticulars of Charge Subject to s859A
Legacy
25 January 1988
288288
Legacy
11 January 1988
395Particulars of Mortgage or Charge
Legacy
30 December 1987
PUC 3PUC 3
Legacy
1 December 1987
PUC 2PUC 2
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Legacy
9 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1987
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
22 July 1987
288288
Legacy
14 July 1987
PUC(U)PUC(U)
Legacy
29 June 1987
288288
Resolution
28 May 1987
RESOLUTIONSResolutions
Legacy
12 May 1987
288288
Legacy
13 March 1987
288288
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Legacy
20 February 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363