Company NameBrookway (Lindfield) Estate Limited(The)
Company StatusActive
Company Number00738918
CategoryPrivate Limited Company
Incorporation Date25 October 1962(61 years, 6 months ago)
Previous NameFinches Park (Lindfield) Tenants Association Limited

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 Christopher Edward Leppard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed03 November 2020(58 years after company formation)
Appointment Duration3 years, 5 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Brookway
Lindfield
Haywards Heath
RH16 2BP
Director NameMrs Helen Daphne Jeeves
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(58 years after company formation)
Appointment Duration3 years, 5 months
RoleEmergency Nurse Practitioner - Rgn
Country of ResidenceEngland
Correspondence Address29 Brookway
Lindfield
Haywards Heath
RH16 2BW
Director NameMr Gareth Jackson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2020(58 years after company formation)
Appointment Duration3 years, 5 months
RoleDeputy Headteacher
Country of ResidenceEngland
Correspondence Address76 Brookway
Lindfield
Haywards Heath
RH16 2BP
Director NameMs Deepali Mukund Deshpande
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleService In Financial Sector
Country of ResidenceEngland
Correspondence Address72 Brookway 72 Brookway
Lindfield
Haywards Heath
RH16 2BP
Director NameMrs Jamie Downey
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleAdministration Manager
Country of ResidenceEngland
Correspondence Address26 Brookway Brookway
Lindfield
Haywards Heath
RH16 2BW
Director NameMr Alex Walker
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2022(59 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleProject Planner
Country of ResidenceEngland
Correspondence Address65 Brookway Brookway
Lindfield
Haywards Heath
RH16 2BP
Director NameMrs Laura Jayne Parris
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityEnglish
StatusCurrent
Appointed13 June 2023(60 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPiccadilly Business Centre Aldow Enterprise Park
Manchester
M12 6AE
Director NameMiss Jayam Dalal
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 February 1992)
RoleMarketing Advisor
Country of ResidenceEngland
Correspondence AddressRh16
Secretary NameMrs Sarah Western
NationalityBritish
StatusResigned
Appointed13 January 1992(29 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 August 1992)
RoleCompany Director
Correspondence Address58 Brookway Lindfield
Haywards Heath
West Sussex
RH16 2BP
Director NameEileen Joyce Gladwell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(30 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 2000)
RoleBook Keeper
Correspondence Address7 Brookway
Lindfield
Haywards Heath
West Sussex
RH16 2BW
Secretary NameEileen Joyce Gladwell
NationalityBritish
StatusResigned
Appointed18 October 1992(30 years after company formation)
Appointment Duration7 years, 7 months (resigned 24 May 2000)
RoleBook Keeper
Correspondence Address7 Brookway
Lindfield
Haywards Heath
West Sussex
RH16 2BW
Director NameEdward Alfred Emeny
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1995(32 years, 8 months after company formation)
Appointment Duration9 years (resigned 26 July 2004)
RoleSurveyor
Correspondence Address32 Brookway
Lindfield
West Sussex
RH16 2BW
Director NamePamela Ann Burch
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 28 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Hickmans Lane
Haywards Heath
West Sussex
RH16 2BN
Director NameJohn Bernard Kane
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(36 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 June 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address25 Brookway
Haywards Heath
West Sussex
RH16 2BW
Director NameDanielle Daisley
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 2001)
RoleFreelancer
Correspondence Address18 Brookway
Haywards Heath
West Sussex
RH16 2BW
Secretary NameDanielle Daisley
NationalityBritish
StatusResigned
Appointed20 July 2000(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 06 March 2001)
RoleFreelancer
Correspondence Address18 Brookway
Haywards Heath
West Sussex
RH16 2BW
Secretary NameCyril Augustus Richards
NationalityBritish
StatusResigned
Appointed06 March 2001(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Brookway
Lindfield
West Sussex
RH16 2BP
Director NameCarole Angela Hepple
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(38 years, 9 months after company formation)
Appointment Duration7 years (resigned 01 August 2008)
RoleAssistant Pharmacist
Correspondence Address39 Hickmans Lane
Lindfield
West Sussex
RH16 2BN
Director NameEric Howard Atkins
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(39 years, 1 month after company formation)
Appointment Duration10 years, 10 months (resigned 03 October 2012)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brookway
Haywards Heath
West Sussex
RH16 2BP
Director NameJohn Edward Cannell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(39 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 November 2011)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address53 Brookway
Haywards Heath
West Sussex
RH16 2BP
Secretary NameEric Howard Atkins
NationalityBritish
StatusResigned
Appointed13 August 2002(39 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 October 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Brookway
Haywards Heath
West Sussex
RH16 2BP
Director NamePeter William Geal
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2004(41 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 December 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressKeymer Haslam & Co
4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Secretary NamePeter Taylor
NationalityBritish
StatusResigned
Appointed18 October 2005(43 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2007)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Brookway
Lindfield
West Sussex
RH16 2BW
Secretary NameCarole Angela Hepple
NationalityBritish
StatusResigned
Appointed01 October 2007(44 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 August 2008)
RoleRetired
Correspondence Address39 Hickmans Lane
Lindfield
West Sussex
RH16 2BN
Director NameClifford Hughes
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2008(45 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 20 June 2009)
RoleRetired
Correspondence Address20 Brookway
Lindfield
Haywards Heath
West Sussex
RH16 2BW
Secretary NameMr Frederick Graham Burch
NationalityBritish
StatusResigned
Appointed29 July 2008(45 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 November 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address35 Hickmans Lane
Haywards Heath
West Sussex
RH16 2BN
Director NameMr Edwin Victor Brooks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(49 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 January 2016)
RoleRetired Accountant
Country of ResidenceEngland
Correspondence AddressKeymer Haslam & Co
4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Secretary NameMr Edwin Victor Brooks
StatusResigned
Appointed18 April 2012(49 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 October 2015)
RoleCompany Director
Correspondence AddressKeymer Haslam & Co
4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameMrs Gabrielle Kluge
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(50 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2017)
RoleTax Specialist
Country of ResidenceEngland
Correspondence AddressKeymer Haslam & Co
4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Secretary NameMr John York
StatusResigned
Appointed08 October 2015(52 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressKeymer Haslam & Co
4-6 Church Road
Burgess Hill
West Sussex
RH15 9AE
Director NameMs Jean Mary Forster
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(56 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address30 Brookway Brookway
Lindfield
Haywards Heath
RH16 2BW
Director NameMr Ed Brooks
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(56 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 Hickmans Lane Brookway
Lindfield
Haywards Heath
RH16 2BW
Director NameMrs Janice Brooks
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(57 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address25 25 Hickmans Lane
Lindfield
Haywards Heath
West Sussex
RH16 2BW
Director NameMr Nigel Hall
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(57 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address37 Brookway
Lindfield
Haywards Heath
RH16 2BW
Secretary NameMrs Janice Brooks
StatusResigned
Appointed01 January 2020(57 years, 2 months after company formation)
Appointment Duration10 months (resigned 01 November 2020)
RoleCompany Director
Correspondence Address25 Hickmans Lane Lindfield 25
Hickmans Lane
Lindfield
West Sussex
RH16 2BW
Director NameMr Michael Stephen Hallissey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2020(58 years after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address56 Brookway
Lindfield
Haywards Heath
RH16 2BP

Location

Registered AddressPiccadilly Business Centre
Aldow Enterprise Park
Manchester
M12 6AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

-OTHER
76.47%
-
1 at £10A. Small
1.18%
Ordinary
1 at £10C.m. Lunniss
1.18%
Ordinary
1 at £10Carol Ann Taylor
1.18%
Ordinary
1 at £10David Nigel Topley
1.18%
Ordinary
1 at £10Doreen Violet Boysher
1.18%
Ordinary
1 at £10Doreen Wood
1.18%
Ordinary
1 at £10E. Springall
1.18%
Ordinary
1 at £10E.j. Gladwell
1.18%
Ordinary
1 at £10Hilary M.j Kent
1.18%
Ordinary
1 at £10J.a.v. Carpenter
1.18%
Ordinary
1 at £10Jean Mary Forster
1.18%
Ordinary
1 at £10Joanna Clare Walton
1.18%
Ordinary
1 at £10Julia Brown
1.18%
Ordinary
1 at £10Mrs J.b. Kane
1.18%
Ordinary
1 at £10P. Bailey
1.18%
Ordinary
1 at £10P.j. Browne
1.18%
Ordinary
1 at £10R.l. Elson
1.18%
Ordinary
1 at £10Sarah Ann Madeley
1.18%
Ordinary
1 at £10V.a. Landridge
1.18%
Ordinary
1 at £10Victoria Bridge
1.18%
Ordinary

Financials

Year2014
Turnover£28,172
Gross Profit£28,172
Net Worth£14,508
Cash£12,410
Current Liabilities£2,144

Accounts

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

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

8 January 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
27 November 2023Termination of appointment of Alex Walker as a director on 27 November 2023 (1 page)
13 June 2023Appointment of Mrs Laura Jayne Parris as a director on 13 June 2023 (2 pages)
23 March 2023Withdrawal of a person with significant control statement on 23 March 2023 (2 pages)
23 March 2023Notification of Christopher Edward Leppard as a person with significant control on 20 October 2020 (2 pages)
21 March 2023Termination of appointment of Nigel Hall as a director on 11 March 2023 (1 page)
7 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
9 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
9 August 2022Termination of appointment of Michael Stephen Hallissey as a director on 2 August 2022 (1 page)
23 June 2022Director's details changed for Mrs Jamie Downey on 23 June 2022 (2 pages)
20 June 2022Appointment of Ms Deepali Mukund Deshpande as a director on 16 June 2022 (2 pages)
19 June 2022Termination of appointment of Hazel Taylor-Wood as a director on 16 June 2022 (1 page)
19 June 2022Appointment of Mr Alex Walker as a director on 16 June 2022 (2 pages)
16 June 2022Appointment of Mrs Jamie Downey as a director on 16 June 2022 (2 pages)
14 June 2022Registered office address changed from Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE England to Piccadilly Business Centre Aldow Enterprise Park Manchester M12 6AE on 14 June 2022 (1 page)
13 June 2022Registered office address changed from Keymer Haslam & Co 4-6 Church Road Burgess Hill West Sussex RH15 9AE to Piccadilly Business Centre Aldow Enteprise Park Manchester M12 6AE on 13 June 2022 (1 page)
9 January 2022Confirmation statement made on 6 January 2022 with updates (9 pages)
9 April 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 February 2021Termination of appointment of Ed Brooks as a director on 26 January 2021 (1 page)
9 February 2021Termination of appointment of John York as a director on 26 January 2021 (1 page)
5 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 January 2021Confirmation statement made on 6 January 2021 with updates (9 pages)
10 November 2020Appointment of Mr Michael Stephen Hallissey as a director on 3 November 2020 (2 pages)
10 November 2020Appointment of Mr Christopher Edward Leppard as a director on 3 November 2020 (2 pages)
10 November 2020Appointment of Mrs Hazel Taylor-Wood as a director on 3 November 2020 (2 pages)
10 November 2020Appointment of Mr Gareth Jackson as a director on 3 November 2020 (2 pages)
10 November 2020Appointment of Mrs Helen Daphne Jeeves as a director on 3 November 2020 (2 pages)
7 November 2020Termination of appointment of Janice Brooks as a director on 1 November 2020 (1 page)
7 November 2020Termination of appointment of Janice Brooks as a secretary on 1 November 2020 (1 page)
7 November 2020Termination of appointment of Jean Mary Forster as a director on 22 October 2020 (1 page)
6 January 2020Termination of appointment of John York as a secretary on 31 December 2019 (1 page)
6 January 2020Appointment of Mr Nigel Hall as a director on 1 January 2020 (2 pages)
6 January 2020Confirmation statement made on 6 January 2020 with updates (9 pages)
6 January 2020Appointment of Mrs Janice Brooks as a secretary on 1 January 2020 (2 pages)
6 January 2020Appointment of Mrs Janice Brooks as a director on 1 January 2020 (2 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (17 pages)
10 January 2019Termination of appointment of Peter Taylor as a director on 20 November 2018 (1 page)
10 January 2019Appointment of Mr Ed Brooks as a director on 20 November 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (10 pages)
10 January 2019Appointment of Ms Jean Mary Forster as a director on 20 November 2018 (2 pages)
16 August 2018Accounts for a small company made up to 31 December 2017 (17 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Andrew Paul Marsh as a director on 9 November 2017 (1 page)
3 January 2018Termination of appointment of Gabrielle Kluge as a director on 1 September 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (11 pages)
11 August 2017Full accounts made up to 31 December 2016 (11 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (12 pages)
8 January 2017Termination of appointment of Peter William Geal as a director on 12 December 2016 (1 page)
8 January 2017Termination of appointment of Peter William Geal as a director on 12 December 2016 (1 page)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
26 January 2016Termination of appointment of Edwin Victor Brooks as a director on 3 January 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 850
(14 pages)
26 January 2016Termination of appointment of Edwin Victor Brooks as a director on 3 January 2016 (1 page)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 850
(14 pages)
16 October 2015Appointment of Mr John York as a secretary on 8 October 2015 (2 pages)
16 October 2015Appointment of Mr John York as a director on 8 October 2015 (2 pages)
16 October 2015Termination of appointment of Edwin Victor Brooks as a secretary on 8 October 2015 (1 page)
16 October 2015Appointment of Mr John York as a director on 8 October 2015 (2 pages)
16 October 2015Termination of appointment of Edwin Victor Brooks as a secretary on 8 October 2015 (1 page)
16 October 2015Appointment of Mr John York as a secretary on 8 October 2015 (2 pages)
16 October 2015Termination of appointment of Edwin Victor Brooks as a secretary on 8 October 2015 (1 page)
16 October 2015Appointment of Mr John York as a director on 8 October 2015 (2 pages)
16 October 2015Appointment of Mr John York as a secretary on 8 October 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (12 pages)
8 September 2015Full accounts made up to 31 December 2014 (12 pages)
26 March 2015Amending 288A (1 page)
26 March 2015Amending 288A (1 page)
28 January 2015Termination of appointment of Michael John Rollings as a director on 1 January 2014 (1 page)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 850
(14 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 850
(14 pages)
28 January 2015Termination of appointment of Michael John Rollings as a director on 1 January 2014 (1 page)
28 January 2015Termination of appointment of Michael John Rollings as a director on 1 January 2014 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (15 pages)
11 September 2014Full accounts made up to 31 December 2013 (15 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 850
(14 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 850
(14 pages)
20 January 2014Director's details changed for Mrs Gabriella Kluge on 20 January 2014 (2 pages)
20 January 2014Director's details changed for Mrs Gabriella Kluge on 20 January 2014 (2 pages)
16 December 2013Appointment of Mrs Gabriella Kluge as a director (2 pages)
16 December 2013Appointment of Mrs Gabriella Kluge as a director (2 pages)
2 April 2013Full accounts made up to 31 December 2012 (12 pages)
2 April 2013Full accounts made up to 31 December 2012 (12 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
11 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (13 pages)
9 January 2013Director's details changed for Peter William Geal on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Peter Taylor on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Peter Taylor on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Peter William Geal on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Peter Taylor on 9 January 2013 (2 pages)
9 January 2013Director's details changed for Peter William Geal on 9 January 2013 (2 pages)
28 November 2012Appointment of Mr Edwin Victor Brooks as a secretary (1 page)
28 November 2012Appointment of Mr Edwin Victor Brooks as a secretary (1 page)
27 November 2012Appointment of Mr Edwin Victor Brooks as a director (2 pages)
27 November 2012Appointment of Mr Edwin Victor Brooks as a director (2 pages)
4 October 2012Termination of appointment of Eric Atkins as a director (1 page)
4 October 2012Termination of appointment of Eric Atkins as a director (1 page)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Full accounts made up to 31 December 2011 (14 pages)
11 January 2012Termination of appointment of John Cannell as a director (1 page)
11 January 2012Termination of appointment of John Cannell as a director (1 page)
11 January 2012Termination of appointment of Frederick Burch as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 January 2012Termination of appointment of Frederick Burch as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
18 August 2011Appointment of Mr Michael John Rollings as a director (2 pages)
18 August 2011Appointment of Mr Michael John Rollings as a director (2 pages)
12 July 2011Termination of appointment of Cyril Richards as a director (1 page)
12 July 2011Termination of appointment of Cyril Richards as a director (1 page)
29 March 2011Full accounts made up to 31 December 2010 (14 pages)
29 March 2011Full accounts made up to 31 December 2010 (14 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
25 November 2010Appointment of Andrew Paul Marsh as a director (3 pages)
25 November 2010Appointment of Andrew Paul Marsh as a director (3 pages)
19 March 2010Full accounts made up to 31 December 2009 (12 pages)
19 March 2010Full accounts made up to 31 December 2009 (12 pages)
12 January 2010Director's details changed for Peter Taylor on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Cyril Augustus Richards on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Cyril Augustus Richards on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Peter William Geal on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Peter Taylor on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Eric Howard Atkins on 31 December 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
12 January 2010Director's details changed for Eric Howard Atkins on 31 December 2009 (2 pages)
12 January 2010Director's details changed for Peter William Geal on 31 December 2009 (2 pages)
12 January 2010Director's details changed for John Edward Cannell on 31 December 2009 (2 pages)
12 January 2010Director's details changed for John Edward Cannell on 31 December 2009 (2 pages)
15 October 2009Termination of appointment of Elizabeth Taylor as a director (1 page)
15 October 2009Termination of appointment of Clifford Hughes as a director (1 page)
15 October 2009Termination of appointment of Elizabeth Taylor as a director (1 page)
15 October 2009Termination of appointment of Clifford Hughes as a director (1 page)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
6 October 2009Full accounts made up to 31 December 2008 (12 pages)
1 April 2009Return made up to 31/12/08; full list of members; amend (14 pages)
1 April 2009Return made up to 31/12/08; full list of members; amend (14 pages)
22 January 2009Appointment terminated director carole hepple (1 page)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Appointment terminated director carole hepple (1 page)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 November 2008Director appointed cyril augustus richards (2 pages)
20 November 2008Director appointed cyril augustus richards (2 pages)
13 November 2008Director appointed clifford hughes (2 pages)
13 November 2008Secretary appointed frederick graham burch (2 pages)
13 November 2008Director appointed clifford hughes (2 pages)
13 November 2008Appointment terminated secretary carole hepple (1 page)
13 November 2008Director appointed elizabeth margaret taylor (2 pages)
13 November 2008Director appointed elizabeth margaret taylor (2 pages)
13 November 2008Appointment terminated secretary carole hepple (1 page)
13 November 2008Secretary appointed frederick graham burch (2 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
11 April 2008Full accounts made up to 31 December 2007 (12 pages)
22 January 2008Return made up to 31/12/07; no change of members (8 pages)
22 January 2008Return made up to 31/12/07; no change of members (8 pages)
27 October 2007New secretary appointed (2 pages)
27 October 2007New secretary appointed (2 pages)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
21 April 2007Full accounts made up to 31 December 2006 (12 pages)
21 April 2007Full accounts made up to 31 December 2006 (12 pages)
11 January 2007Return made up to 31/12/06; full list of members (10 pages)
11 January 2007Return made up to 31/12/06; full list of members (10 pages)
17 May 2006Full accounts made up to 31 December 2005 (12 pages)
17 May 2006Full accounts made up to 31 December 2005 (12 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 February 2006Return made up to 31/12/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 June 2005Full accounts made up to 31 December 2004 (13 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
25 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
11 January 2005New director appointed (2 pages)
11 January 2005New director appointed (2 pages)
10 March 2004Full accounts made up to 31 December 2003 (11 pages)
10 March 2004Full accounts made up to 31 December 2003 (11 pages)
2 March 2004Return made up to 31/12/03; full list of members (14 pages)
2 March 2004Return made up to 31/12/03; full list of members (14 pages)
8 February 2003Full accounts made up to 31 December 2002 (11 pages)
8 February 2003Full accounts made up to 31 December 2002 (11 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; change of members (9 pages)
10 January 2003New director appointed (2 pages)
10 January 2003Return made up to 31/12/02; change of members (9 pages)
22 August 2002Secretary resigned (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned (2 pages)
18 June 2002Director resigned (1 page)
18 June 2002Director resigned (1 page)
17 April 2002Full accounts made up to 31 December 2001 (12 pages)
17 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
22 March 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
26 January 2002New director appointed (2 pages)
26 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
21 August 2001New director appointed (2 pages)
6 July 2001Director resigned (1 page)
6 July 2001Registered office changed on 06/07/01 from: keymer haslam & co 4-6 church road burgess hill west sussex RH15 9AE (1 page)
6 July 2001Registered office changed on 06/07/01 from: keymer haslam & co 4-6 church road burgess hill west sussex RH15 9AE (1 page)
6 July 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: the stables jordans church lane, ardingly haywards heath west sussex RH17 6UP (1 page)
20 June 2001Registered office changed on 20/06/01 from: the stables jordans church lane, ardingly haywards heath west sussex RH17 6UP (1 page)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
8 June 2001Full accounts made up to 31 December 2000 (11 pages)
21 March 2001Secretary resigned;director resigned (1 page)
21 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001New secretary appointed (2 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
23 August 2000New secretary appointed;new director appointed (2 pages)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Secretary resigned;director resigned (1 page)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
31 May 2000Full accounts made up to 31 December 1999 (11 pages)
12 January 2000Return made up to 31/12/99; change of members (7 pages)
12 January 2000Return made up to 31/12/99; change of members (7 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
6 July 1999Full accounts made up to 31 December 1998 (10 pages)
20 May 1999Registered office changed on 20/05/99 from: chelwood house commercial square haywards heath west sussex RH16 1DW (1 page)
20 May 1999Registered office changed on 20/05/99 from: chelwood house commercial square haywards heath west sussex RH16 1DW (1 page)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
13 January 1999Return made up to 31/12/98; full list of members (8 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
3 July 1998Full accounts made up to 31 December 1997 (10 pages)
8 January 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 January 1998New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
7 July 1997Full accounts made up to 31 December 1996 (11 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
16 January 1997Return made up to 31/12/96; full list of members (8 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
22 August 1996Full accounts made up to 31 December 1995 (11 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Return made up to 31/12/95; full list of members (8 pages)
1 May 1996Return made up to 31/12/95; full list of members (8 pages)
1 May 1996New director appointed (2 pages)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
28 September 1995Full accounts made up to 31 December 1994 (11 pages)
6 April 1995Return made up to 31/12/94; full list of members (12 pages)
6 April 1995Return made up to 31/12/94; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
4 October 1993Memorandum and Articles of Association (7 pages)
4 October 1993Memorandum and Articles of Association (7 pages)
5 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
(5 pages)
5 January 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006
(5 pages)
5 January 1993Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages)
5 January 1993Secretary's particulars changed;director's particulars changed;director resigned;new director appointed (2 pages)
8 October 1991New director appointed (2 pages)
8 October 1991New director appointed (2 pages)
1 August 1979Company name changed\certificate issued on 01/08/79 (2 pages)
1 August 1979Company name changed\certificate issued on 01/08/79 (2 pages)
25 October 1962Incorporation (17 pages)
25 October 1962Incorporation (17 pages)