Company NameLetmore Group Ltd
DirectorsRichard John Twigg and David Kerry Plumtree
Company StatusActive
Company Number03803764
CategoryPrivate Limited Company
Incorporation Date8 July 1999(24 years, 9 months ago)
Previous NameThe Pmsfb Corporation Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(22 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Director NameMr David Kerry Plumtree
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleGroup Estate Agency Ceo
Country of ResidenceEngland
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Bedfordshire
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed20 March 2013(13 years, 8 months after company formation)
Appointment Duration11 years
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NamePhilip Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Correspondence Address8 Hilltop Close
Loughton
Essex
IG10 1PY
Secretary NameMr Laurence Thomas Hunt
NationalityBritish
StatusResigned
Appointed16 July 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 11 months (resigned 21 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameMr Laurence Thomas Hunt
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 21 June 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address37 Forest Lane
Chigwell
Essex
IG7 5AF
Director NameChristopher Brian Trussell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2000(9 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Snakes Lane East
Woodford Green
Essex
IG8 7QQ
Director NameMr Graham Martin Harrison
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 King Street
Maidstone
Kent
ME14 1AZ
Director NameMr John Peter Hards
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr Julian Matthew Irby
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2010(10 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 March 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCounty House, Ground Floor 100 New London Road
Chelmsford
Essex
CM2 0RG
Secretary NameMr Julian Matthew Irby
StatusResigned
Appointed09 July 2012(13 years after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2013)
RoleCompany Director
Correspondence AddressC/O Countrywide Residential Lettings 4th Floor Tha
Victoria Avenue
Southend-On-Sea
Essex
SS2 6DF
Director NameMrs Adrienne Elizabeth Lea Clarke
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 03 October 2022)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(17 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteforestbureau.co.uk

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Countrywide Estate Agents
50.00%
Ordinary A
50 at £1Countrywide Estate Agents
50.00%
Ordinary B

Financials

Year2014
Net Worth£19,567

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

15 November 2006Delivered 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 1999Delivered 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

Filing History

20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
7 April 2017Termination of appointment of John Peter Hards as a director on 31 March 2017 (1 page)
6 April 2017Appointment of Mrs. Adrienne Elizabeth Lea Clarke as a director on 31 March 2017 (2 pages)
6 April 2017Termination of appointment of Julian Matthew Irby as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr. Gareth Rhys Williams as a director on 31 March 2017 (2 pages)
25 October 2016Director's details changed for Mr John Peter Hards on 26 March 2015 (2 pages)
23 August 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
17 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(6 pages)
12 April 2016Director's details changed for Mr John Peter Hards on 12 April 2016 (2 pages)
12 April 2016Director's details changed for Julian Matthew Irby on 12 April 2016 (2 pages)
22 December 2015Termination of appointment of Graham Martin Harrison as a director on 13 November 2015 (1 page)
26 August 2015Total exemption small company accounts made up to 31 December 2014 (1 page)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
13 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(7 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (1 page)
8 August 2014Termination of appointment of Julian Matthew Irby as a secretary on 23 October 2013 (1 page)
7 August 2014Registered 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 2014Registered 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 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
15 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(7 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (1 page)
14 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
9 July 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Director's details changed for Mr John Peter Hards on 4 April 2013 (2 pages)
9 July 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
9 July 2013Secretary's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(7 pages)
9 July 2013Director's details changed for Mr Julian Matthew Irby on 4 April 2013 (2 pages)
4 April 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
4 April 2013Registered 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 2013Registered 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 2012Total exemption small company accounts made up to 31 December 2011 (1 page)
14 September 2012Director's details changed for Mr Graham Martin Harrison on 1 June 2012 (2 pages)
14 September 2012Director's details changed for Mr Graham Martin Harrison on 1 June 2012 (2 pages)
10 August 2012Appointment of Mr Julian Matthew Irby as a secretary (1 page)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (6 pages)
3 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (5 pages)
11 May 2011Registered 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 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
30 July 2010Accounts for a small company made up to 31 October 2009 (8 pages)
24 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 July 2010Appointment of Mr Graham Martin Harrison as a director (2 pages)
24 July 2010Appointment of Mr John Peter Hards as a director (2 pages)
24 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (5 pages)
24 July 2010Termination of appointment of Laurence Hunt as a secretary (1 page)
24 July 2010Termination of appointment of Laurence Hunt as a director (1 page)
24 July 2010Appointment of Mr Julian Matthew Irby as a director (2 pages)
24 July 2010Registered office address changed from Jackson House 95 Station Road London E4 7BU on 24 July 2010 (1 page)
24 July 2010Termination of appointment of Philip Spencer as a director (1 page)
21 June 2010Termination of appointment of Christopher Trussell as a director (1 page)
16 October 2009Accounts for a small company made up to 31 October 2008 (9 pages)
8 July 2009Return made up to 08/07/09; full list of members (4 pages)
1 November 2008Accounts for a small company made up to 31 October 2007 (8 pages)
10 July 2008Return made up to 08/07/08; full list of members (4 pages)
19 November 2007Accounts for a small company made up to 31 October 2006 (8 pages)
3 August 2007Return made up to 08/07/07; full list of members (7 pages)
18 November 2006Particulars of mortgage/charge (9 pages)
1 November 2006Accounts for a small company made up to 31 October 2005 (8 pages)
3 August 2006Return made up to 08/07/06; full list of members (7 pages)
7 July 2006Company name changed the pmsfb corporation LIMITED\certificate issued on 07/07/06 (2 pages)
25 November 2005Accounts for a small company made up to 31 October 2004 (8 pages)
18 July 2005Return made up to 08/07/05; full list of members (7 pages)
12 January 2005Accounts for a small company made up to 31 October 2003 (8 pages)
20 July 2004Return made up to 08/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 September 2003Accounts for a small company made up to 31 October 2002 (7 pages)
17 July 2003Return made up to 08/07/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 31 October 2001 (7 pages)
5 September 2002Return made up to 08/07/02; full list of members (7 pages)
2 April 2002Accounts for a small company made up to 31 October 2000 (7 pages)
13 July 2001Return made up to 08/07/01; full list of members (7 pages)
15 September 2000Ad 28/04/00--------- £ si 98@1 (2 pages)
8 September 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(13 pages)
17 August 2000Return made up to 08/07/00; full list of members (7 pages)
9 May 2000New director appointed (2 pages)
9 May 2000Accounting reference date extended from 31/07/00 to 31/10/00 (1 page)
9 May 2000New director appointed (2 pages)
25 November 1999Particulars of mortgage/charge (4 pages)
1 September 1999Director resigned (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
23 August 1999Company name changed neropart LIMITED\certificate issued on 24/08/99 (2 pages)
19 August 1999Registered office changed on 19/08/99 from: 120 east road london N1 6AA (1 page)
8 July 1999Incorporation (15 pages)