About

Registered Number: 04837195
Date of Incorporation: 18/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: TPS ESTATES (MANAGEMENT) LTD, Gunsfield Lodge Compton Drive, Plaitford, Romsey, Hampshire, SO51 6ES

 

52 West End Lane (Freehold) Ltd was founded on 18 July 2003, it's status in the Companies House registry is set to "Active". This business has 7 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IL, Elysia 20 April 2005 - 1
LEONORI, Anna 25 June 2010 - 1
ROMEROWSKI, Eric 26 June 2010 - 1
BRIGGS HARVEY, Elizabeth 22 September 2004 28 July 2009 1
DAVIES, Jeremy Huw 25 October 2004 25 June 2010 1
JONES, Mary Ellen 27 July 2003 22 September 2004 1
Secretary Name Appointed Resigned Total Appointments
BRIGGS, Elizabeth Ann 27 July 2003 22 September 2004 1

Filing History

Document Type Date
CS01 - N/A 22 July 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 22 March 2019
CS01 - N/A 18 July 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 18 July 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 21 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 23 July 2013
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 19 July 2012
AD01 - Change of registered office address 19 July 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 22 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 02 September 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 29 June 2010
TM01 - Termination of appointment of director 28 June 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 29 July 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
AA - Annual Accounts 27 May 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 25 July 2007
AA - Annual Accounts 23 May 2007
363s - Annual Return 08 August 2006
AA - Annual Accounts 24 May 2006
363s - Annual Return 12 July 2005
288a - Notice of appointment of directors or secretaries 26 May 2005
AA - Annual Accounts 03 May 2005
287 - Change in situation or address of Registered Office 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 03 November 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
288a - Notice of appointment of directors or secretaries 25 October 2004
363s - Annual Return 08 October 2004
287 - Change in situation or address of Registered Office 28 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
288a - Notice of appointment of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
288b - Notice of resignation of directors or secretaries 09 August 2003
NEWINC - New incorporation documents 18 July 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.