London
EC2V 6ET
Director Name | Mr Benjamin John Tolhurst |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hermes Investment Management Sixth Floor 150 Cheapside London EC2V 6ET |
Director Name | Ms Emily Clare Bird |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2023(9 years, 3 months after company formation) |
Appointment Duration | 8 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP Scotland |
Secretary Name | Hermes Secretariat Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 September 2014(5 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr Steve Murrells |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Martyn Alan Hulme |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Role | Director Of Business Support |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Christopher Raymond Andrew Darroch |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2014(6 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 05 May 2023) |
Role | Chartered Surveyor |
Country of Residence | Scotland |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Mr David Anthony Pringle |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 September 2016) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 Angel Square Manchester M60 08g |
Director Name | Mr David John Price |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2014(5 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 11 May 2023) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Sixth Floor, 150 Cheapside London EC2V 6ET |
Director Name | Alistair Hugh Asher |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2014(6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 December 2017) |
Role | General Counsel Co-Operative Group |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Mr Stuart John Hookins |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 21 December 2017) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Angel Square Manchester M60 0AG |
Director Name | Ms Kirsty Ann-Marie Wilman |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2023(9 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 13 November 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2014(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 4 days from now) |
7 December 2023 | Accounts for a small company made up to 30 June 2023 (36 pages) |
---|---|
13 November 2023 | Termination of appointment of Kirsty Ann-Marie Wilman as a director on 13 November 2023 (1 page) |
12 July 2023 | Appointment of Ms Kirsty Ann-Marie Wilman as a director on 12 July 2023 (2 pages) |
12 July 2023 | Appointment of Ms Emily Clare Bird as a director on 12 July 2023 (2 pages) |
19 May 2023 | Termination of appointment of Christopher Raymond Andrew Darroch as a director on 5 May 2023 (1 page) |
19 May 2023 | Termination of appointment of David John Price as a director on 11 May 2023 (1 page) |
27 March 2023 | Director's details changed for Mr Benjamin John Tolhurst on 1 August 2021 (2 pages) |
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
30 January 2023 | Director's details changed for Mr David John Price on 8 March 2022 (2 pages) |
7 November 2022 | Accounts for a small company made up to 30 June 2022 (36 pages) |
28 July 2022 | Registered office address changed from 15 Atholl Crescent Edinburgh EH3 8HA to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8EP on 28 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
29 December 2021 | Accounts for a small company made up to 30 June 2021 (37 pages) |
7 April 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
29 December 2020 | Accounts for a small company made up to 30 June 2020 (35 pages) |
26 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
21 January 2020 | Accounts for a small company made up to 30 June 2019 (34 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mr Ben John Tolhurst as a director on 1 February 2019 (2 pages) |
25 October 2018 | Accounts for a small company made up to 30 June 2018 (33 pages) |
20 September 2018 | Director's details changed for Mr Christopher Mark Taylor on 5 September 2018 (2 pages) |
10 May 2018 | Change of details for Britel Fund Nominees Limited as a person with significant control on 16 May 2017 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr Christopher Mark Taylor on 31 January 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr David John Price on 31 January 2018 (2 pages) |
9 April 2018 | Secretary's details changed for Hermes Secretariat Limited on 31 January 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with updates (5 pages) |
26 January 2018 | Change of share class name or designation (2 pages) |
26 January 2018 | Resolutions
|
11 January 2018 | Change of details for Britel Fund Nominees Limited as a person with significant control on 21 December 2017 (5 pages) |
8 January 2018 | Termination of appointment of Stuart John Hookins as a director on 21 December 2017 (2 pages) |
8 January 2018 | Termination of appointment of Alistair Hugh Asher as a director on 21 December 2017 (2 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (29 pages) |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (29 pages) |
17 July 2017 | Termination of appointment of Martyn Alan Hulme as a director on 7 July 2017 (1 page) |
17 July 2017 | Termination of appointment of Martyn Alan Hulme as a director on 7 July 2017 (1 page) |
17 July 2017 | Appointment of Mr Stuart John Hookins as a director on 8 July 2017 (2 pages) |
17 July 2017 | Appointment of Mr Stuart John Hookins as a director on 8 July 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (27 pages) |
4 January 2017 | Termination of appointment of David Anthony Pringle as a director on 30 September 2016 (1 page) |
4 January 2017 | Termination of appointment of David Anthony Pringle as a director on 30 September 2016 (1 page) |
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
17 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
17 December 2015 | Full accounts made up to 30 June 2015 (23 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
20 August 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
24 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
24 March 2015 | Director's details changed for Mr Christopher Raymond Andrew Darroch on 29 August 2014 (3 pages) |
5 November 2014 | Appointment of Alistair Hugh Asher as a director on 25 September 2014 (3 pages) |
5 November 2014 | Appointment of Alistair Hugh Asher as a director on 25 September 2014 (3 pages) |
20 October 2014 | Appointment of Mr David Anthony Pringle as a director on 10 September 2014 (3 pages) |
20 October 2014 | Appointment of Mr David Anthony Pringle as a director on 10 September 2014 (3 pages) |
6 October 2014 | Termination of appointment of Steve Murrells as a director on 23 September 2014 (1 page) |
6 October 2014 | Termination of appointment of Steve Murrells as a director on 23 September 2014 (1 page) |
26 September 2014 | Appointment of Mr David John Price as a director on 10 September 2014 (2 pages) |
26 September 2014 | Appointment of Hermes Secretariat Limited as a secretary on 19 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr David John Price on 10 September 2014 (2 pages) |
26 September 2014 | Director's details changed for Mr David John Price on 10 September 2014 (2 pages) |
26 September 2014 | Appointment of Hermes Secretariat Limited as a secretary on 19 September 2014 (2 pages) |
26 September 2014 | Appointment of Mr David John Price as a director on 10 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 16 September 2014 (1 page) |
16 September 2014 | Termination of appointment of Brodies Secretarial Services Limited as a secretary on 16 September 2014 (1 page) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2014 | Change of share class name or designation (2 pages) |
8 May 2014 | Particulars of variation of rights attached to shares (2 pages) |
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
8 May 2014 | Statement of capital following an allotment of shares on 2 April 2014
|
11 April 2014 | Appointment of Christopher Mark Taylor as a director (3 pages) |
11 April 2014 | Appointment of Mr Christopher Raymond Andrew Darroch as a director (3 pages) |
11 April 2014 | Resolutions
|
11 April 2014 | Resolutions
|
11 April 2014 | Appointment of Mr Christopher Raymond Andrew Darroch as a director (3 pages) |
11 April 2014 | Appointment of Christopher Mark Taylor as a director (3 pages) |
26 March 2014 | Incorporation (41 pages) |
26 March 2014 | Incorporation (41 pages) |