Leighton Buzzard
Bedfordshire
LU7 1GN
Director Name | Mr David Kerry Plumtree |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(23 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Group Estate Agency Ceo |
Country of Residence | England |
Correspondence Address | Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN |
Secretary Name | Oakwood Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2013(13 years, 8 months after company formation) |
Appointment Duration | 11 years |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Philip Spencer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2010) |
Role | Company Director |
Correspondence Address | 8 Hilltop Close Loughton Essex IG10 1PY |
Secretary Name | Mr Laurence Thomas Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1999(1 week, 1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Mr Laurence Thomas Hunt |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 June 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 37 Forest Lane Chigwell Essex IG7 5AF |
Director Name | Christopher Brian Trussell |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(9 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Snakes Lane East Woodford Green Essex IG8 7QQ |
Director Name | Mr Graham Martin Harrison |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 13 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 32 King Street Maidstone Kent ME14 1AZ |
Director Name | Mr John Peter Hards |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Director Name | Mr Julian Matthew Irby |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2010(10 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | County House, Ground Floor 100 New London Road Chelmsford Essex CM2 0RG |
Secretary Name | Mr Julian Matthew Irby |
---|---|
Status | Resigned |
Appointed | 09 July 2012(13 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 2013) |
Role | Company Director |
Correspondence Address | C/O Countrywide Residential Lettings 4th Floor Tha Victoria Avenue Southend-On-Sea Essex SS2 6DF |
Director Name | Mrs Adrienne Elizabeth Lea Clarke |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 October 2022) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Mr Gareth Rhys Williams |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(17 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 November 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | forestbureau.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Countrywide Estate Agents 50.00% Ordinary A |
---|---|
50 at £1 | Countrywide Estate Agents 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £19,567 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 May 2023 (11 months ago) |
---|---|
Next Return Due | 15 May 2024 (1 month, 2 weeks from now) |
15 November 2006 | Delivered on: 18 November 2006 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
14 November 1999 | Delivered on: 25 November 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 October 2017 | Withdrawal of a person with significant control statement on 20 October 2017 (2 pages) |
---|---|
20 October 2017 | Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages) |
6 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page) |
6 April 2017 | Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page) |
5 April 2017 | Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages) |
25 October 2016 | Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (1 page) |
17 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
12 April 2016 | Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages) |
12 April 2016 | Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages) |
22 December 2015 | Termination of appointment of Graham Martin Harrison as a director on 13 November 2015 (1 page) |
26 August 2015 | Total exemption small company accounts made up to 31 December 2014 (1 page) |
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
20 August 2014 | Total exemption small company accounts made up to 31 December 2013 (1 page) |
8 August 2014 | Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
7 August 2014 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 August 2014 (1 page) |
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (1 page) |
14 August 2013 | Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
9 July 2013 | Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
9 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
9 July 2013 | Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages) |
4 April 2013 | Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages) |
4 April 2013 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF United Kingdom on 4 April 2013 (1 page) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (1 page) |
14 September 2012 | Director's details changed for Mr Graham Martin Harrison on 1 June 2012 (2 pages) |
14 September 2012 | Director's details changed for Mr Graham Martin Harrison on 1 June 2012 (2 pages) |
10 August 2012 | Appointment of Mr Julian Matthew Irby as a secretary (1 page) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (6 pages) |
3 August 2011 | Accounts for a small company made up to 31 October 2010 (7 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
19 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Registered office address changed from C/O J Irby / Countrywide Residential Lettings Central House Clifftown Road Southend-on-Sea SS1 1AB United Kingdom on 11 May 2011 (1 page) |
29 March 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
30 July 2010 | Accounts for a small company made up to 31 October 2009 (8 pages) |
24 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Appointment of Mr Graham Martin Harrison as a director (2 pages) |
24 July 2010 | Appointment of Mr John Peter Hards as a director (2 pages) |
24 July 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (5 pages) |
24 July 2010 | Termination of appointment of Laurence Hunt as a secretary (1 page) |
24 July 2010 | Termination of appointment of Laurence Hunt as a director (1 page) |
24 July 2010 | Appointment of Mr Julian Matthew Irby as a director (2 pages) |
24 July 2010 | Registered office address changed from Jackson House 95 Station Road London E4 7BU on 24 July 2010 (1 page) |
24 July 2010 | Termination of appointment of Philip Spencer as a director (1 page) |
21 June 2010 | Termination of appointment of Christopher Trussell as a director (1 page) |
16 October 2009 | Accounts for a small company made up to 31 October 2008 (9 pages) |
8 July 2009 | Return made up to 08/07/09; full list of members (4 pages) |
1 November 2008 | Accounts for a small company made up to 31 October 2007 (8 pages) |
10 July 2008 | Return made up to 08/07/08; full list of members (4 pages) |
19 November 2007 | Accounts for a small company made up to 31 October 2006 (8 pages) |
3 August 2007 | Return made up to 08/07/07; full list of members (7 pages) |
18 November 2006 | Particulars of mortgage/charge (9 pages) |
1 November 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
3 August 2006 | Return made up to 08/07/06; full list of members (7 pages) |
7 July 2006 | Company name changed the pmsfb corporation LIMITED\certificate issued on 07/07/06 (2 pages) |
25 November 2005 | Accounts for a small company made up to 31 October 2004 (8 pages) |
18 July 2005 | Return made up to 08/07/05; full list of members (7 pages) |
12 January 2005 | Accounts for a small company made up to 31 October 2003 (8 pages) |
20 July 2004 | Return made up to 08/07/04; full list of members
|
16 September 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (7 pages) |
11 December 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
5 September 2002 | Return made up to 08/07/02; full list of members (7 pages) |
2 April 2002 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 July 2001 | Return made up to 08/07/01; full list of members (7 pages) |
15 September 2000 | Ad 28/04/00--------- £ si 98@1 (2 pages) |
8 September 2000 | Resolutions
|
17 August 2000 | Return made up to 08/07/00; full list of members (7 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | Accounting reference date extended from 31/07/00 to 31/10/00 (1 page) |
9 May 2000 | New director appointed (2 pages) |
25 November 1999 | Particulars of mortgage/charge (4 pages) |
1 September 1999 | Director resigned (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | Secretary resigned (1 page) |
1 September 1999 | New secretary appointed (2 pages) |
23 August 1999 | Company name changed neropart LIMITED\certificate issued on 24/08/99 (2 pages) |
19 August 1999 | Registered office changed on 19/08/99 from: 120 east road london N1 6AA (1 page) |
8 July 1999 | Incorporation (15 pages) |