Background WavePink WaveYellow Wave

HOMES SOUTH EAST LIMITED (02386528)

HOMES SOUTH EAST LIMITED (02386528) is an active UK company. incorporated on 18 May 1989. with registered office in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOMES SOUTH EAST LIMITED has been registered for 36 years. Current directors include BROWN, Phillip James, MCNAMARA, Dean Patrick.

Company Number
02386528
Status
active
Type
ltd
Incorporated
18 May 1989
Age
36 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BROWN, Phillip James, MCNAMARA, Dean Patrick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOMES SOUTH EAST LIMITED

HOMES SOUTH EAST LIMITED is an active company incorporated on 18 May 1989 with the registered office located in Bagshot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOMES SOUTH EAST LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02386528

LTD Company

Age

36 Years

Incorporated 18 May 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

ANTLER HOMES SOUTH EAST LIMITED
From: 7 June 2002To: 8 September 2021
ANTLER HOMES KENT LIMITED
From: 8 July 1998To: 7 June 2002
ANTUR DEVELOPMENTS LIMITED
From: 31 January 1990To: 8 July 1998
PRIZETAN LIMITED
From: 18 May 1989To: 31 January 1990
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Portland House Park Street Bagshot Surrey GU19 5AQ
From: 21 October 2013To: 4 October 2021
Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY
From: 18 May 1989To: 21 October 2013
Timeline

18 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
May 89
Director Left
May 10
Loan Secured
Jul 13
Director Left
Mar 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Loan Cleared
Sept 15
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 19
Director Left
May 19
Owner Exit
Feb 24
Director Joined
Jul 25
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BROWN, Phillip James

Active
Park Street, BagshotGU19 5AQ
Born September 1985
Director
Appointed 01 Jul 2025

MCNAMARA, Dean Patrick

Active
Rue Des Pres, JerseyJE2 7QS
Born December 1970
Director
Appointed 13 May 2019

ATWELL, George Edward Charles

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 05 Jul 2010
Resigned 19 Dec 2014

BOWER, Derek Wilson

Resigned
Stonecroft, KeighleyBD20 8EE
Secretary
Appointed N/A
Resigned 23 Oct 1992

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Secretary
Appointed 23 Oct 1992
Resigned 15 Sept 2003

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 12 Aug 2015
Resigned 02 Jun 2017

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 15 Sept 2003
Resigned 12 Aug 2015

O'REILLY, John Andrew

Resigned
Park Street, BagshotGU19 5AQ
Secretary
Appointed 02 Jun 2017
Resigned 26 Oct 2017

BELL, John Harvey

Resigned
Park Street, BagshotGU19 5AQ
Born February 1971
Director
Appointed 21 Feb 2008
Resigned 12 Aug 2015

BOWER, Derek Wilson

Resigned
Stonecroft, KeighleyBD20 8EE
Born April 1948
Director
Appointed N/A
Resigned 23 Oct 1992

CASTLE, Christopher Andrew

Resigned
15 Monkton Road, SevenoaksTN15 8SD
Born June 1963
Director
Appointed 01 Jan 2006
Resigned 31 Jul 2008

COXSHALL, Keith

Resigned
5 Badgers Holt, Tunbridge WellsTN2 3ES
Born November 1946
Director
Appointed 18 Feb 2001
Resigned 26 Apr 2002

CRICK, Martin Lloyd

Resigned
21 Oathill Avenue, Haywards HeathRH16 3HS
Born March 1958
Director
Appointed 19 Jun 2000
Resigned 12 Apr 2001

DALTON, John William

Resigned
49 Dene Lane, FarnhamGU10 3RJ
Born November 1941
Director
Appointed 14 Aug 1997
Resigned 06 Mar 1998

DARCY, Michael Joseph

Resigned
Park Street, BagshotGU19 5AQ
Born September 1966
Director
Appointed 14 Sept 2016
Resigned 14 Mar 2018

DODD, Robert James

Resigned
51 Ludlow Road, LondonW5 1NX
Born July 1945
Director
Appointed 01 Mar 1994
Resigned 30 Jun 2003

DODSON, Philip Andrew

Resigned
67 Lodge Hill Road, FarnhamGU10 3RB
Born July 1951
Director
Appointed 17 Nov 1994
Resigned 04 Nov 1999

EAST, Chrsitopher Frank

Resigned
16 Claydon Drive, BeddingtonCR0 4QX
Born August 1964
Director
Appointed 29 Jan 2001
Resigned 14 May 2004

ETHERIDGE, Keith Harry

Resigned
4 Cloudberry Close, MaidstoneME16 0LY
Born October 1948
Director
Appointed 06 Mar 1998
Resigned 20 Sept 2000

GELDER, David Ian

Resigned
372 Bradley Road, HuddersfieldHD2 1PU
Born July 1943
Director
Appointed N/A
Resigned 07 Apr 1994

GOLDING, Peter Brett

Resigned
Park Street, BagshotGU19 5AQ
Born February 1962
Director
Appointed 27 May 2016
Resigned 02 Jun 2017

HENDRIE, Roger Orland Somerville

Resigned
Wentworth, CheamSM2 7HY
Born February 1953
Director
Appointed 17 Nov 1994
Resigned 06 Mar 1998

KILTY, Roger Bertram

Resigned
Thorndale, YorkYO41 4AP
Born July 1956
Director
Appointed N/A
Resigned 07 Apr 1994

LOCKHART, Robert Neil

Resigned
Park Street, BagshotGU19 5AQ
Born January 1950
Director
Appointed 01 Sept 2005
Resigned 31 Jan 2014

MAJOR, Andrew Albert

Resigned
4 Knotley Hall Cottages, TonbridgeTN11 8JH
Born March 1967
Director
Appointed 17 Oct 2005
Resigned 15 Jul 2007

MARSHALSAY, Griffith Mccallum

Resigned
196a Reading Road, WokinghamRG41 1LH
Born December 1951
Director
Appointed 12 Aug 2002
Resigned 31 Jul 2008

MILLGATE, Sean

Resigned
Park Street, BagshotGU19 5AQ
Born September 1960
Director
Appointed 30 Sept 2002
Resigned 12 Aug 2015

OTT, Christopher David

Resigned
11 Ravenstone Road, CamberleyGU15 1SN
Born October 1952
Director
Appointed 02 May 2000
Resigned 30 Jun 2001

PATTERSON, Gordon

Resigned
46 Downs Way, BookhamKT23 4BW
Born May 1967
Director
Appointed 30 Apr 2007
Resigned 11 Sept 2009

POTTON, Geoffrey Frederick

Resigned
Sayers Farm, HorshamRH13 0LA
Born April 1952
Director
Appointed 29 Apr 2002
Resigned 05 Feb 2008

RAMSAY, Iain Munro

Resigned
Birdshanger, Suffield Lane, GuildfordGU3 1BD
Born April 1945
Director
Appointed 23 Oct 1992
Resigned 24 Jan 2003

ROGERS, Anthony James

Resigned
Yew Tree Cottage, CharingTN27 0DU
Born May 1953
Director
Appointed 01 Jan 2006
Resigned 03 Dec 2008

SHEARD, David Peter

Resigned
10 Freegrounds Road, SouthamptonSO30 0HH
Born September 1959
Director
Appointed 31 Jul 2000
Resigned 13 Sept 2002

SUMNER, David Michael

Resigned
4 Whiteoak Close, StockportSK6 6NT
Born December 1945
Director
Appointed N/A
Resigned 23 Oct 1992

TILT, Alfred James

Resigned
Park Street, BagshotGU19 5AQ
Born October 1948
Director
Appointed 12 Aug 2015
Resigned 30 Sept 2016

Persons with significant control

2

1 Active
1 Ceased

Weybridge Land & Properties Limited

Ceased
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2022
Ceased 23 Feb 2024
Park Street, BagshotGU19 5AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

328

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2022
PSC03Notification of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
25 March 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2021
AD01Change of Registered Office Address
Resolution
8 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
21 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
18 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Full
13 December 2012
AAAnnual Accounts
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Legacy
8 November 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Legacy
11 June 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Director Company With Change Date
23 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 July 2010
AP03Appointment of Secretary
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Secretary Company With Change Date
14 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Legacy
13 April 2010
MG02MG02
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
19 January 2009
403aParticulars of Charge Subject to s859A
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
5 August 2008
287Change of Registered Office
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
18 July 2008
395Particulars of Mortgage or Charge
Legacy
14 June 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
363aAnnual Return
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Legacy
8 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
403aParticulars of Charge Subject to s859A
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
16 November 2007
395Particulars of Mortgage or Charge
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
31 October 2007
395Particulars of Mortgage or Charge
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
6 September 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
11 July 2007
395Particulars of Mortgage or Charge
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
395Particulars of Mortgage or Charge
Legacy
14 May 2007
363aAnnual Return
Legacy
7 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
288cChange of Particulars
Legacy
7 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2006
395Particulars of Mortgage or Charge
Legacy
27 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
17 August 2006
395Particulars of Mortgage or Charge
Legacy
8 August 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
16 June 2006
288cChange of Particulars
Legacy
12 May 2006
395Particulars of Mortgage or Charge
Legacy
11 May 2006
363aAnnual Return
Legacy
15 March 2006
395Particulars of Mortgage or Charge
Legacy
3 February 2006
395Particulars of Mortgage or Charge
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
15 December 2005
395Particulars of Mortgage or Charge
Legacy
16 November 2005
403aParticulars of Charge Subject to s859A
Legacy
16 November 2005
395Particulars of Mortgage or Charge
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
26 October 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
395Particulars of Mortgage or Charge
Legacy
13 September 2005
395Particulars of Mortgage or Charge
Legacy
23 August 2005
395Particulars of Mortgage or Charge
Legacy
6 August 2005
395Particulars of Mortgage or Charge
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
22 January 2005
395Particulars of Mortgage or Charge
Legacy
5 January 2005
395Particulars of Mortgage or Charge
Legacy
22 December 2004
395Particulars of Mortgage or Charge
Legacy
11 December 2004
395Particulars of Mortgage or Charge
Legacy
17 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
9 October 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
395Particulars of Mortgage or Charge
Legacy
1 July 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
7 June 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
24 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
287Change of Registered Office
Legacy
11 September 2003
395Particulars of Mortgage or Charge
Legacy
28 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
395Particulars of Mortgage or Charge
Legacy
31 July 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288cChange of Particulars
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
225Change of Accounting Reference Date
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
19 December 2002
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Legacy
8 October 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
9 September 2002
288cChange of Particulars
Legacy
9 September 2002
288aAppointment of Director or Secretary
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
22 August 2002
395Particulars of Mortgage or Charge
Legacy
11 July 2002
395Particulars of Mortgage or Charge
Legacy
3 July 2002
395Particulars of Mortgage or Charge
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
403aParticulars of Charge Subject to s859A
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 October 2001
AAAnnual Accounts
Legacy
20 September 2001
288cChange of Particulars
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 September 2000
AAAnnual Accounts
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
28 January 2000
287Change of Registered Office
Legacy
30 December 1999
395Particulars of Mortgage or Charge
Legacy
13 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
13 July 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
363sAnnual Return (shuttle)
Legacy
11 March 1999
395Particulars of Mortgage or Charge
Legacy
5 February 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
29 September 1998
403aParticulars of Charge Subject to s859A
Legacy
15 September 1998
88(2)R88(2)R
Legacy
15 September 1998
123Notice of Increase in Nominal Capital
Resolution
15 September 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Certificate Change Of Name Company
7 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
395Particulars of Mortgage or Charge
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
3 July 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
403aParticulars of Charge Subject to s859A
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
20 June 1996
363sAnnual Return (shuttle)
Legacy
18 February 1996
288288
Accounts With Accounts Type Full
9 October 1995
AAAnnual Accounts
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
27 July 1995
395Particulars of Mortgage or Charge
Legacy
16 June 1995
403aParticulars of Charge Subject to s859A
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
288288
Legacy
28 November 1994
288288
Accounts With Accounts Type Full
16 November 1994
AAAnnual Accounts
Legacy
16 August 1994
287Change of Registered Office
Legacy
1 July 1994
403aParticulars of Charge Subject to s859A
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Legacy
27 April 1994
288288
Legacy
12 March 1994
288288
Legacy
12 March 1994
288288
Accounts With Accounts Type Full
10 January 1994
AAAnnual Accounts
Legacy
6 July 1993
363sAnnual Return (shuttle)
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
288288
Legacy
17 November 1992
225(1)225(1)
Legacy
10 November 1992
287Change of Registered Office
Resolution
10 November 1992
RESOLUTIONSResolutions
Resolution
10 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
5 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
14 November 1991
225(1)225(1)
Legacy
11 July 1991
363b363b
Legacy
14 January 1991
363aAnnual Return
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
22 March 1990
395Particulars of Mortgage or Charge
Legacy
6 February 1990
288288
Certificate Change Of Name Company
30 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 January 1990
RESOLUTIONSResolutions
Resolution
25 January 1990
RESOLUTIONSResolutions
Legacy
25 January 1990
288288
Legacy
25 January 1990
287Change of Registered Office
Legacy
25 January 1990
88(2)R88(2)R
Legacy
10 August 1989
288288
Legacy
10 August 1989
288288
Legacy
10 August 1989
287Change of Registered Office
Memorandum Articles
1 August 1989
MEM/ARTSMEM/ARTS
Resolution
1 August 1989
RESOLUTIONSResolutions
Incorporation Company
18 May 1989
NEWINCIncorporation