Company NameDruridge Estate Management Company Limited
DirectorsSteve Graham Hare and John Bowser Smillie
Company StatusActive
Company Number03358175
CategoryPrivate Limited Company
Incorporation Date22 April 1997(27 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Secretary NameMr John Bowser Smillie
StatusCurrent
Appointed14 November 2021(24 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address20 Bradwell Close
Dronfield Woodhouse
Dronfield
S18 8RS
Director NameMr Steve Graham Hare
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2023(26 years, 5 months after company formation)
Appointment Duration6 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address5 The Grannery Druridge Bay
Morpeth
NE61 5EG
Director NameMr John Bowser Smillie
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2023(26 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Farm Court Druridge Bay
Morpeth
Northumberland
NE61 5EG
Director NameAlison Nicola Wood
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleSolicitor
Correspondence Address79 Coombe Lane
Stoke Bishop
Bristol
Avon
BS9 2AT
Director NameKim Slade
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleLegal Executive
Correspondence Address35 Shakespeare Road
Whiteway
Dursley
Gloucestershire
GL11 4QF
Wales
Secretary NameKim Slade
NationalityBritish
StatusResigned
Appointed05 June 1997(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 21 September 1998)
RoleLegal Executive
Correspondence Address35 Shakespeare Road
Whiteway
Dursley
Gloucestershire
GL11 4QF
Wales
Director NameGarry Cosgrove
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 November 2004)
RoleCompany Director
Correspondence Address1 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Secretary NameMr Colin Stuart Reid
StatusResigned
Appointed21 September 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 March 2001)
RoleCompany Director
Correspondence Address10 Treetops Close
Bruche
Warrington
Cheshire
WA1 3JA
Director NameAdrian James Fairclough
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2004)
RoleCaravan Park Proprietor
Correspondence Address4 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Secretary NameAdrian James Fairclough
NationalityBritish
StatusResigned
Appointed25 March 2001(3 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 November 2004)
RoleCaravan Park Proprietor
Correspondence Address4 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Director NamePatricia Jane Minto
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2004(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2006)
RolePrison Officer
Correspondence Address8 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Secretary NameColin Nigel Osborne
NationalityBritish
StatusResigned
Appointed15 November 2004(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 September 2007)
RoleCompany Director
Correspondence Address9 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Secretary NameMr Anthony John Phillips
NationalityBritish
StatusResigned
Appointed01 October 2007(10 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 2009)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Director NameMr David John Laverick
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2012)
RoleTribunal Judge
Country of ResidenceEngland
Correspondence Address39 Hobgate
York
North Yorkshire
YO24 4HG
Director NameMr Andrew Philip Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 July 2011)
RoleEntertainer
Country of ResidenceEngland
Correspondence AddressThe Stable House 1 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 1EG
Secretary NameMr David John Laverick
StatusResigned
Appointed01 November 2009(12 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 July 2012)
RoleCompany Director
Correspondence Address39 Hobgate
York
YO24 4HG
Director NameMrs Sarah Blythe
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2011(14 years, 2 months after company formation)
Appointment Duration2 years (resigned 19 July 2013)
RoleArchitect
Country of ResidenceEngland
Correspondence Address6 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
Director NameMr David Andrew Patchett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2014(17 years after company formation)
Appointment Duration3 months, 1 week (resigned 04 August 2014)
RoleSenior Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 7 Farm Court
Druridge Bay, Druridge, Morpeth
NE61 5EG
Director NameMr David Andrew Patchett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2014(17 years, 3 months after company formation)
Appointment Duration1 week, 1 day (resigned 04 August 2014)
RoleSenior Projects Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Druridge Bay
Morpeth
Northumberland
NE61 5EG
Secretary NameMr David John Laverick
StatusResigned
Appointed14 June 2015(18 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 July 2017)
RoleCompany Director
Correspondence Address1 Farm Court
Druridge Bay, Druridge, Morpeth
Northumberland
NE61 5EG
Director NameMr John Kennedy
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2018)
RoleFactory Worker
Country of ResidenceUnited Kingdom
Correspondence Address8 Farm Court Druridge Bay
Morpeth
Northumberland
NE61 5EG
Director NameMr Anthony John Phillips
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Farm Court Druridge Bay
Morpeth
NE61 5EG
Secretary NameMr John Kennedy
StatusResigned
Appointed09 July 2017(20 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 October 2018)
RoleCompany Director
Correspondence Address8 Farm Court Druridge Bay
Morpeth
NE61 5EG
Director NameMr Andrew Philip Taylor
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 October 2023)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlea West Thirton
Morpeth
Northumberland
NE65 9EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJohn Smillie (Corporation)
StatusResigned
Appointed15 July 2012(15 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 June 2015)
Correspondence Address4 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG

Location

Registered Address1 Farm Court
Druridge Bay
Morpeth
Northumberland
NE61 5EG
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWiddrington Village
WardDruridge Bay

Shareholders

2 at £1Andrew Taylor
22.22%
Ordinary
1 at £1Andrew Laverick
11.11%
Ordinary
1 at £1Campbell Bolton-wilson
11.11%
Ordinary
1 at £1D.a. Patchett
11.11%
Ordinary
1 at £1John Smillie
11.11%
Ordinary
1 at £1Mr A. Phillips
11.11%
Ordinary
1 at £1Sarah Blythe
11.11%
Ordinary
1 at £1Trevor Ledger
11.11%
Ordinary

Financials

Year2014
Net Worth£1,717
Cash£1,717

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 July 2023 (9 months, 1 week ago)
Next Return Due27 July 2024 (3 months, 1 week from now)

Filing History

7 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
13 July 2020Confirmation statement made on 13 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 July 2019Confirmation statement made on 13 July 2019 with no updates (3 pages)
20 November 2018Registered office address changed from 8 Farm Court Druridge Bay Morpeth NE61 5EG England to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 20 November 2018 (1 page)
9 November 2018Appointment of Mr Andrew Philip Taylor as a director on 30 October 2018 (2 pages)
9 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 November 2018Termination of appointment of Anthony John Phillips as a director on 30 October 2018 (1 page)
8 November 2018Termination of appointment of John Kennedy as a secretary on 31 October 2018 (1 page)
8 November 2018Appointment of Mr David John Laverick as a director on 30 October 2018 (2 pages)
8 November 2018Termination of appointment of a director (1 page)
8 November 2018Termination of appointment of John Kennedy as a director on 30 October 2018 (1 page)
13 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Anthony John Phillips as a director on 9 July 2017 (2 pages)
25 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
25 July 2017Appointment of Mr Anthony John Phillips as a director on 9 July 2017 (2 pages)
24 July 2017Appointment of Mr John Kennedy as a secretary on 9 July 2017 (2 pages)
24 July 2017Appointment of Mr John Kennedy as a secretary on 9 July 2017 (2 pages)
21 July 2017Termination of appointment of David John Laverick as a secretary on 9 July 2017 (1 page)
21 July 2017Termination of appointment of David John Laverick as a secretary on 9 July 2017 (1 page)
21 July 2017Registered office address changed from 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 8 Farm Court Druridge Bay Morpeth NE61 5EG on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 8 Farm Court Druridge Bay Morpeth NE61 5EG on 21 July 2017 (1 page)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 July 2016Appointment of Mr John Kennedy as a director on 14 June 2016 (2 pages)
22 July 2016Termination of appointment of David Andrew Patchett as a director on 14 June 2016 (1 page)
22 July 2016Termination of appointment of David Andrew Patchett as a director on 14 June 2016 (1 page)
22 July 2016Appointment of Mr John Kennedy as a director on 14 June 2016 (2 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
20 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 9
(5 pages)
1 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 9
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 July 2015Registered office address changed from 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 4 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG to 1 Farm Court Druridge Bay Morpeth Northumberland NE61 5EG on 14 July 2015 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Appointment of Mr David John Laverick as a secretary on 14 June 2015 (2 pages)
16 June 2015Termination of appointment of John Smillie as a secretary on 14 June 2015 (1 page)
16 June 2015Termination of appointment of John Smillie as a secretary on 14 June 2015 (1 page)
16 June 2015Appointment of Mr David John Laverick as a secretary on 14 June 2015 (2 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 9
(6 pages)
6 August 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 9
(6 pages)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 April 2014 (2 pages)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 April 2014 (2 pages)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mister David Andrew Patchett as a director on 27 July 2014 (2 pages)
4 August 2014Termination of appointment of David Andrew Patchett as a director on 4 August 2014 (1 page)
1 August 2014Termination of appointment of John Kennedy as a director on 27 July 2014 (1 page)
1 August 2014Termination of appointment of John Kennedy as a director on 27 July 2014 (1 page)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 July 2013Appointment of John Kennedy as a director (2 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Appointment of John Kennedy as a director (2 pages)
29 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
29 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
28 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
28 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
26 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
26 July 2013Termination of appointment of Sarah Blythe as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
18 July 2012Appointment of John Smillie as a secretary (2 pages)
18 July 2012Registered office address changed from C/O D J Laverick the Stable House 1 Farm Court Druridge Bay Morpeth Northumberland NE61 1EG on 18 July 2012 (1 page)
18 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (6 pages)
18 July 2012Termination of appointment of David Laverick as a director (1 page)
18 July 2012Registered office address changed from C/O D J Laverick the Stable House 1 Farm Court Druridge Bay Morpeth Northumberland NE61 1EG on 18 July 2012 (1 page)
18 July 2012Termination of appointment of David Laverick as a secretary (1 page)
18 July 2012Termination of appointment of David Laverick as a director (1 page)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Appointment of John Smillie as a secretary (2 pages)
18 July 2012Termination of appointment of David Laverick as a secretary (1 page)
16 July 2012Termination of appointment of Andrew Taylor as a director (1 page)
16 July 2012Termination of appointment of Andrew Taylor as a director (1 page)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 July 2011Appointment of Mrs Sarah Blythe as a director (2 pages)
18 July 2011Appointment of Mrs Sarah Blythe as a director (2 pages)
17 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
17 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
15 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (7 pages)
12 December 2009Appointment of Mr Andrew Philip Taylor as a director (2 pages)
12 December 2009Appointment of Mr Andrew Philip Taylor as a director (2 pages)
3 December 2009Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page)
3 December 2009Appointment of Mr David John Laverick as a secretary (1 page)
3 December 2009Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page)
3 December 2009Registered office address changed from 5 Farm Court, Druridge Bay Morpeth Northumberland NE61 5EG on 3 December 2009 (1 page)
3 December 2009Appointment of Mr David John Laverick as a secretary (1 page)
2 December 2009Appointment of Mr David John Laverick as a director (2 pages)
2 December 2009Termination of appointment of John Kennedy as a director (1 page)
2 December 2009Termination of appointment of John Kennedy as a director (1 page)
2 December 2009Appointment of Mr David John Laverick as a director (2 pages)
2 December 2009Termination of appointment of Anthony Phillips as a secretary (1 page)
2 December 2009Termination of appointment of Anthony Phillips as a secretary (1 page)
29 July 2009Return made up to 13/07/09; full list of members (5 pages)
29 July 2009Return made up to 13/07/09; full list of members (5 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
19 May 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
16 July 2008Return made up to 13/07/08; full list of members (5 pages)
3 October 2007New secretary appointed (1 page)
3 October 2007New secretary appointed (1 page)
18 September 2007Registered office changed on 18/09/07 from: 9 farm court druridge bay morpeth northumberland NE61 5EG (1 page)
18 September 2007Registered office changed on 18/09/07 from: 9 farm court druridge bay morpeth northumberland NE61 5EG (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
10 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Director's particulars changed (1 page)
16 July 2007Return made up to 13/07/07; full list of members (4 pages)
16 July 2007Return made up to 13/07/07; full list of members (4 pages)
16 July 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 13/07/06; full list of members (4 pages)
18 July 2006Return made up to 13/07/06; full list of members (4 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
20 July 2005Return made up to 13/07/05; full list of members (4 pages)
20 July 2005Return made up to 13/07/05; full list of members (4 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
30 November 2004Secretary resigned (1 page)
30 November 2004Secretary resigned (1 page)
26 November 2004New director appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Director resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 4 farm court druridge bay morpeth northumberland NE61 5EG (1 page)
26 November 2004Registered office changed on 26/11/04 from: 4 farm court druridge bay morpeth northumberland NE61 5EG (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New director appointed (2 pages)
26 November 2004Director resigned (1 page)
14 September 2004Return made up to 13/07/04; full list of members (11 pages)
14 September 2004Return made up to 13/07/04; full list of members (11 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
24 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 13/07/03; full list of members (11 pages)
15 September 2003Return made up to 13/07/03; full list of members (11 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(11 pages)
9 September 2002Return made up to 13/07/02; full list of members
  • 363(287) ‐ Registered office changed on 09/09/02
(11 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 July 2001Return made up to 13/07/01; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 July 2001New secretary appointed;new director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed;new director appointed (2 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
24 May 2000Return made up to 22/04/00; full list of members
  • 363(287) ‐ Registered office changed on 24/05/00
(7 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 March 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 May 1999Return made up to 22/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
21 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
16 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 October 1998Return made up to 22/04/98; full list of members; amend (7 pages)
21 October 1998Return made up to 22/04/98; full list of members; amend (7 pages)
7 October 1998Accounting reference date shortened from 21/10/98 to 31/03/98 (1 page)
7 October 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 8/10 (2 pages)
7 October 1998Ad 30/01/98--------- £ si 5@1 (2 pages)
7 October 1998Accounting reference date shortened from 21/10/98 to 31/03/98 (1 page)
7 October 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 8/10 (2 pages)
7 October 1998Ad 30/01/98--------- £ si 5@1 (2 pages)
22 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
22 May 1998Return made up to 22/04/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 January 1998Accounting reference date extended from 30/04/98 to 21/10/98 (1 page)
11 January 1998Accounting reference date extended from 30/04/98 to 21/10/98 (1 page)
17 July 1997New director appointed (2 pages)
17 July 1997New director appointed (2 pages)
15 July 1997Memorandum and Articles of Association (14 pages)
15 July 1997Memorandum and Articles of Association (14 pages)
27 June 1997Company name changed mutualsafe property management l imited\certificate issued on 30/06/97 (3 pages)
27 June 1997Company name changed mutualsafe property management l imited\certificate issued on 30/06/97 (3 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997New secretary appointed;new director appointed (2 pages)
25 June 1997Registered office changed on 25/06/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 April 1997Incorporation (10 pages)
22 April 1997Incorporation (10 pages)