ALBURY MILL, MILL LANE
CHILWORTH
GUILDFORD
SURREY
GU4 8RU
There are 209 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 March
Accounts Category
Accounts Last Made Up
31 March 2017
Accounts Next Due
31 December 2018
Returns Last Made Up
23 May 2016
Returns Next Due
20 June 2017
Mortgages
None
2017 | 2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | 2005 | |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £590 | £1,019 | £272 | £503 | £8,567 | £100 | £1,120 | £58,924 | £48,124 | £37,960 | £40,591 | £19,280 | £22,385 |
of which Cash | £0 | £100 | £100 | £100 | £100 | £100 | £100 | £34,101 | £25,257 | £13,607 | £1,256 | £6,488 | £6,704 |
Total Assets | £590 | £1,019 | £272 | £503 | £8,567 | £100 | £1,120 | £58,924 | £48,124 | £37,960 | £40,591 | £19,280 | £22,385 |
Current Liabilities | £490 | £919 | £172 | £403 | £8,467 | £0 | £1,020 | £13,441 | £13,158 | £14,629 | £18,701 | £2,390 | £10,513 |
Net Current Assets | £100 | £100 | £100 | £100 | £100 | £100 | £100 | £45,483 | £34,966 | £23,331 | £21,890 | £16,890 | £11,872 |
Total Net Worth | £100 | £100 | £100 | £100 | £100 | £100 | £100 | £45,483 | £34,966 | £23,331 | £21,890 | £16,890 | £11,872 |
No previous names
Secretary
Appointed on 1 October 2003
3 13 Palace Gate
London
W8 5LS
Director
Appointed on 15 August 2004
Nationality: British
Occupation: Finance
Month of birth: October 1964
3 13 Palace Gate
London
W8 5LS
Director
Appointed on 2 June 2004
Nationality: British
Occupation: Interior & Architectural Desig
Month of birth: July 1958
Flat 1
13 Palace Gate
London
W8 5LS
Secretary
Appointed on 23 May 2001
Resigned on 2 October 2003
36 Gittens Close
Bromley
Kent
BR1 5LA
Corporate Nominee Secretary
Appointed on 23 May 2001
Resigned on 23 May 2001
84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Nominee Director
Appointed on 23 May 2001
Resigned on 23 May 2001
84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director
Appointed on 1 October 2003
Resigned on 19 July 2004
Nationality: British
Occupation: Solicitor
Month of birth: July 1965
23 Wildwood Road
London
NW11 6UL
Director
Appointed on 23 May 2001
Resigned on 2 October 2003
Nationality: British
Occupation: Company Director
Month of birth: March 1943
97 Old Brompton Road
London
SW7 3LD
This information was most recently updated 15/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 31 March 2017. Category: Accounts. Type: AA. Barcode: X6L8C45M. Transaction: MzE5Mjc5NzI4MWFkaXF6a2N4.
Action Date: 23 May 2017. Category: Confirmation statement. Type: CS01. Barcode: X67YLTVV. Transaction: MzE3NzM4Nzc5MmFkaXF6a2N4.
Action Date: 31 March 2016. Category: Accounts. Type: AA. Barcode: A5C764JV. Transaction: MzE1NDE3ODgxMWFkaXF6a2N4.
Action Date: 23 May 2016. Category: Annual return. Type: AR01. Barcode: X58E1M6W. Transaction: MzE1MDAyNTUxM2FkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: L4MT4217. Transaction: MzEzODM3NzczM2FkaXF6a2N4.
Action Date: 23 May 2015. Category: Annual return. Type: AR01. Barcode: X48SBX8Q. Transaction: MzEyNDQ2Mzc3MWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: L43EAUHL. Transaction: MzExOTY5NzM4M2FkaXF6a2N4.
Action Date: 23 May 2014. Category: Annual return. Type: AR01. Barcode: X39Y1563. Transaction: MzEwMTg1NzMxN2FkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: A2OF2NRE. Transaction: MzA5MjAxOTU4OWFkaXF6a2N4.
Action Date: 23 May 2013. Category: Annual return. Type: AR01. Barcode: X29YTRUG. Transaction: MzA3OTMxMjMyM2FkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A1MKBF63. Transaction: MzA2ODQyODQ5MWFkaXF6a2N4.
Action Date: 23 May 2012. Category: Annual return. Type: AR01. Barcode: X1B3GYPU. Transaction: MzA1OTE3NjE1OGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: A0ONFNNF. Transaction: MzA0OTc5MDk1MGFkaXF6a2N4.
Action Date: 23 May 2011. Category: Annual return. Type: AR01. Barcode: X5NKCVQ6. Transaction: MzA0MDIyMjY0MmFkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: AK60ZOTG. Transaction: MzAyNjQyMTkxOWFkaXF6a2N4.
Action Date: 23 May 2010. Category: Annual return. Type: AR01. Barcode: X9ZI6KU7. Transaction: MzAxNzU0MDkzOGFkaXF6a2N4.
Action Date: 23 May 2010. Category: Officers. Type: CH01. Barcode: X9ZI5KU6. Transaction: MzAxNzUzNzc4N2FkaXF6a2N4.
Action Date: 23 May 2010. Category: Officers. Type: CH01. Barcode: X9ZI4KU5. Transaction: MzAxNzUzNzc4NmFkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: ASRGFDST. Transaction: MzAwMDA1NjE4NGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XX70SBTX. Transaction: MjAzNzgzNzg4MmFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: AGQG8127. Transaction: MjAwODMyMjY5MGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: X7BQG0M7. Transaction: MjAwNzI1MzAzOWFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE5MTI5MzY2NGFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE4Mzc2MTQyM2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE4Mzk1NTM2M2FkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE3NjY3NjM2OGFkaXF6a2N4.
Category: Annual return. Type: 363a. Transaction: MDE3MzY5MjA2OWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDE3MzY5MjA3MGFkaXF6a2N4.
Action Date: 31 March 2005. Category: Accounts. Type: AA. Transaction: MDAyMjI0NzM0OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE0Mzg4NDk1NmFkaXF6a2N4.
Action Date: 31 May 2003. Category: Accounts. Type: AA. Transaction: MDAxMjc1ODc2MWFkaXF6a2N4.
Action Date: 31 March 2004. Category: Accounts. Type: AA. Transaction: MDA0MDE0NzI1NWFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDA2NDM3MjY5MWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAwOTAyOTk3NWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDAzMjY2Mjc2NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA1MzUxNzgyNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDEwNDg1ODU5OWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDE0MDk2NDM3N2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDAyMTQ1NTQyNGFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA4MzM3Mjc1M2FkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDEyNTA5Mjk0MWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA2NDE1NzI1N2FkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA1ODI1OTEwNmFkaXF6a2N4.
Action Date: 31 May 2002. Category: Accounts. Type: AA. Transaction: MDExNzM4MTM4MGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDExMjg4MDg4OGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDA5ODAyOTU3NWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDAxNDA3MDMyNWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDExMTcxMTAxNWFkaXF6a2N4.
Category: Address. Type: 287. Transaction: MDA4MzA5ODYyNWFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEzOTg5MTU2M2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDEyODg2NjY2MWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDE1Mzk4NTA1MGFkaXF6a2N4.