DE GRESLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Director's details changed for Mr Christian Paul Rodwell on 2025-02-14

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

02/10/242 October 2024 Director's details changed for Mr Christian Paul Rodwell on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Mr Wayne Philip Eastman on 2024-10-02

View Document

02/10/242 October 2024 Secretary's details changed for Property Black Box Limited on 2024-10-02

View Document

02/10/242 October 2024 Director's details changed for Ms Melody Melissa Ross on 2024-10-02

View Document

02/10/242 October 2024 Registered office address changed from 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-10-02

View Document

24/06/2424 June 2024 Annual accounts for year ending 24 Jun 2024

View Accounts

21/03/2421 March 2024 Appointment of Property Black Box Limited as a secretary on 2024-03-21

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-14 with updates

View Document

30/01/2430 January 2024 Termination of appointment of Asset Property Management Ltd as a secretary on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 218 Malvern Road Bournemouth BH9 3BX England to 5 Rastgarth 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-01-30

View Document

30/01/2430 January 2024 Registered office address changed from 5 Rastgarth 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS United Kingdom to 5 Rastgarth 8 Foxholes Road Bournemouth Dorset BH6 3AS on 2024-01-30

View Document

25/10/2325 October 2023 Appointment of Mr Christian Paul Rodwell as a director on 2023-10-25

View Document

25/10/2325 October 2023 Termination of appointment of Ian Lancaster as a director on 2023-10-25

View Document

03/08/233 August 2023 Micro company accounts made up to 2023-06-24

View Document

24/06/2324 June 2023 Annual accounts for year ending 24 Jun 2023

View Accounts

14/03/2314 March 2023 Appointment of Ms Melody Melissa Ross as a director on 2023-03-14

View Document

15/02/2315 February 2023 Termination of appointment of John Frederick Bennett as a director on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-06-24

View Document

24/06/2224 June 2022 Annual accounts for year ending 24 Jun 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

13/07/2113 July 2021 Accounts for a dormant company made up to 2021-06-24

View Document

24/06/2124 June 2021 Annual accounts for year ending 24 Jun 2021

View Accounts

24/06/2024 June 2020 Annual accounts for year ending 24 Jun 2020

View Accounts

10/03/2010 March 2020 CORPORATE SECRETARY APPOINTED ASSET PROPERTY MANAGEMENT LTD

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY SPL PROPERTY MANAGEMENT LLP

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM UNIT 6 FLEETSBRIDGE BUSINESS CENTRE UPTON ROAD POOLE BH17 7AF ENGLAND

View Document

24/02/2024 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/19

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN LANCASTER / 17/02/2020

View Document

17/02/2017 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FREDERICK BENNETT / 17/02/2020

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 14/02/19, WITH UPDATES

View Document

14/03/1914 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/18

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOWNARD

View Document

22/01/1922 January 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SPL PROPERTY MANAGEMENT LLP / 01/11/2018

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM LORNE PARK HOUSE 1 LORNE PARK ROAD BOURNEMOUTH BH1 1JJ ENGLAND

View Document

24/06/1824 June 2018 Annual accounts for year ending 24 Jun 2018

View Accounts

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANSDOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, SECRETARY HOUSE & SON PROPERTY CONSULTANTS LTD

View Document

21/05/1821 May 2018 CORPORATE SECRETARY APPOINTED SPL PROPERTY MANAGEMENT LLP

View Document

03/04/183 April 2018 24/06/17 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, NO UPDATES

View Document

24/06/1724 June 2017 Annual accounts for year ending 24 Jun 2017

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 24 June 2016

View Document

24/06/1624 June 2016 Annual accounts for year ending 24 Jun 2016

View Accounts

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 24 June 2015

View Document

24/06/1524 June 2015 Annual accounts for year ending 24 Jun 2015

View Accounts

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 24 June 2014

View Document

24/06/1424 June 2014 Annual accounts for year ending 24 Jun 2014

View Accounts

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 24 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts for year ending 24 Jun 2013

View Accounts

04/01/134 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/06/12

View Document

05/07/125 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 24 June 2011

View Document

23/12/1123 December 2011 PREVEXT FROM 31/03/2011 TO 24/06/2011

View Document

09/11/119 November 2011 15/06/11 STATEMENT OF CAPITAL GBP 12

View Document

19/07/1119 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FREDERICK BENNETT / 01/07/2011

View Document

19/07/1119 July 2011 DIRECTOR APPOINTED MR RICHARD DAVID DOWNARD

View Document

19/07/1119 July 2011 APPOINTMENT TERMINATED, SECRETARY JUDY WALKER

View Document

19/07/1119 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

19/07/1119 July 2011 REGISTERED OFFICE CHANGED ON 19/07/2011 FROM C/O HOUSE & SON PROPERTY CONSULTANTS LTD LANDSOWNE HOUSE CHRISTCHURCH ROAD BOURNEMOUTH DORSET BH1 3JW

View Document

07/07/117 July 2011 01/10/09 STATEMENT OF CAPITAL GBP 12

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY JUDY WALKER

View Document

29/06/1129 June 2011 DIRECTOR APPOINTED MR IAN LANCASTER

View Document

13/09/1013 September 2010 REGISTERED OFFICE CHANGED ON 13/09/2010 FROM FLAT 1 DE GRESLEY 2 PINE AVENUE BOURNEMOUTH DORSET BH6 3SL

View Document

13/09/1013 September 2010 CORPORATE SECRETARY APPOINTED HOUSE & SON PROPERTY CONSULTANTS LTD

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

18/06/1018 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

27/10/0927 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 29/05/08; NO CHANGE OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 29/05/07; CHANGE OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/06/0623 June 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 29/05/04; NO CHANGE OF MEMBERS

View Document

09/10/039 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 29/05/03; CHANGE OF MEMBERS

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 DIRECTOR RESIGNED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 29/05/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 29/05/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 29/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/07/9921 July 1999 RETURN MADE UP TO 29/05/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/01/998 January 1999 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 RETURN MADE UP TO 29/05/98; FULL LIST OF MEMBERS

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 SECRETARY RESIGNED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

16/03/9816 March 1998 REGISTERED OFFICE CHANGED ON 16/03/98 FROM: 9 DE GRESLEY PINE AVENUE SOUTHBOURNE BOURNEMOUTH DORSET BH6 3LS

View Document

11/02/9811 February 1998 S252 DISP LAYING ACC 16/01/98

View Document

11/02/9811 February 1998 ADOPT MEM AND ARTS 16/01/98

View Document

14/01/9814 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

02/04/972 April 1997 RETURN MADE UP TO 22/03/97; CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW DIRECTOR APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

25/05/9625 May 1996 NEW SECRETARY APPOINTED

View Document

09/05/969 May 1996 COMPANY NAME CHANGED INGLEBY (809) LIMITED CERTIFICATE ISSUED ON 10/05/96

View Document

03/05/963 May 1996 REGISTERED OFFICE CHANGED ON 03/05/96 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

03/05/963 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 SECRETARY RESIGNED

View Document

21/04/9621 April 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

22/03/9522 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company