Company NameCaterham Valley Parish Hall Company,Limited(The)
Company StatusActive
Company Number00132563
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 December 1913(110 years, 5 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameRevd. Captain Jeremy Garton
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2001(87 years, 4 months after company formation)
Appointment Duration23 years, 1 month
RoleClerk In Holy Orders
Country of ResidenceEngland
Correspondence Address2 Churchview Close
Caterham
Surrey
CR3 6EZ
Director NameNoel John Robert Gibbin
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(93 years after company formation)
Appointment Duration17 years, 5 months
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address64 Harestone Valley Road
Caterham
Surrey
CR3 6HE
Director NameKathleen Barbara Court
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2008(94 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address102 Croydon Road
Caterham
Surrey
CR3 6QD
Secretary NameMr Noel Gibbin
StatusCurrent
Appointed16 March 2017(103 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address64 Harestone Valeey Road
Caterham
Surrey
CR3 6HE
Director NameDonald Arthur Court
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(77 years, 3 months after company formation)
Appointment Duration15 years, 9 months (resigned 22 December 2006)
RoleRetired
Correspondence Address102 Croydon Road
Caterham
Surrey
CR3 6QD
Director NameCharles Henry McEwan
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(77 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 May 1997)
RoleRetired
Correspondence Address3 Tillingdown Hill
Caterham
Surrey
CR3 6QN
Director NameBernard John Polley
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(77 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2005)
RoleRetired
Correspondence Address8 Burntwood Close
Caterham
Surrey
CR3 6TE
Director NameCampbell Martin Spencer Snow
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(77 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 01 March 1999)
RoleClerk In Holy Orders
Correspondence Address51 Crescent Road
Caterham
Surrey
CR3 6LH
Secretary NameGeorge Frederick Revell
NationalityBritish
StatusResigned
Appointed08 March 1991(77 years, 3 months after company formation)
Appointment Duration14 years, 7 months (resigned 26 October 2005)
RoleCompany Director
Correspondence Address234 Croydon Road
Caterham
Surrey
CR3 6QG
Director NameRobert Edward Veness
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2001(87 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 01 May 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Crescent Road
Caterham
Surrey
CR3 6LE
Secretary NameLance Nicholas Ridley
NationalityBritish
StatusResigned
Appointed26 October 2005(91 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 13 April 2016)
RoleRetired
Correspondence Address61 Harestone Hill
Caterham
Surrey
CR3 6DX
Director NameMr Graham Peter Corps
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(98 years, 5 months after company formation)
Appointment Duration8 years, 10 months (resigned 07 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Square
Caterham
Surrey
CR3 6XS
Secretary NameMr Martin Shuttle
StatusResigned
Appointed13 April 2016(102 years, 5 months after company formation)
Appointment Duration11 months (resigned 15 March 2017)
RoleCompany Director
Correspondence Address49 Greenhill Avenue
Caterham
Surrey
CR3 6PR

Contact

Telephone01883 332800
Telephone regionCaterham

Location

Registered Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardHarestone
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£7,948
Net Worth£114,344
Cash£26,696
Current Liabilities£353

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

15 June 2020Accounts for a small company made up to 30 September 2019 (12 pages)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
25 April 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
26 June 2018Accounts for a small company made up to 30 September 2017 (12 pages)
2 May 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
2 May 2018Registered office address changed from 2 Harestone Valley Road Harestone Valley Road Caterham Surrey CR3 6HB England to 2 Harestone Valley Road Caterham Surrey CR3 6HB on 2 May 2018 (1 page)
2 May 2018Registered office address changed from C/O Dollman and Pritchard 8 the Square Caterham Surrey CR3 6XS to 2 Harestone Valley Road Harestone Valley Road Caterham Surrey CR3 6HB on 2 May 2018 (1 page)
22 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
22 June 2017Accounts for a small company made up to 30 September 2016 (11 pages)
23 March 2017Appointment of Mr Noel Gibbin as a secretary on 16 March 2017 (2 pages)
23 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
23 March 2017Termination of appointment of Martin Shuttle as a secretary on 15 March 2017 (1 page)
23 March 2017Termination of appointment of Martin Shuttle as a secretary on 15 March 2017 (1 page)
23 March 2017Confirmation statement made on 8 March 2017 with updates (4 pages)
23 March 2017Appointment of Mr Noel Gibbin as a secretary on 16 March 2017 (2 pages)
8 June 2016Full accounts made up to 30 September 2015 (11 pages)
8 June 2016Full accounts made up to 30 September 2015 (11 pages)
28 April 2016Termination of appointment of Lance Nicholas Ridley as a secretary on 13 April 2016 (1 page)
28 April 2016Termination of appointment of Lance Nicholas Ridley as a secretary on 13 April 2016 (1 page)
28 April 2016Appointment of Mr Martin Shuttle as a secretary on 13 April 2016 (2 pages)
28 April 2016Appointment of Mr Martin Shuttle as a secretary on 13 April 2016 (2 pages)
9 March 2016Annual return made up to 8 March 2016 no member list (6 pages)
9 March 2016Annual return made up to 8 March 2016 no member list (6 pages)
17 May 2015Full accounts made up to 30 September 2014 (11 pages)
17 May 2015Full accounts made up to 30 September 2014 (11 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
9 March 2015Director's details changed for Mr Graham Peter Corps on 10 March 2014 (2 pages)
9 March 2015Annual return made up to 8 March 2015 no member list (6 pages)
9 March 2015Director's details changed for Mr Graham Peter Corps on 10 March 2014 (2 pages)
11 June 2014Full accounts made up to 30 September 2013 (11 pages)
11 June 2014Full accounts made up to 30 September 2013 (11 pages)
18 March 2014Director's details changed for Revd Jeremy Garton on 25 May 2010 (2 pages)
18 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
18 March 2014Director's details changed for Revd Jeremy Garton on 25 May 2010 (2 pages)
18 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
18 March 2014Annual return made up to 8 March 2014 no member list (6 pages)
12 June 2013Full accounts made up to 30 September 2012 (11 pages)
12 June 2013Full accounts made up to 30 September 2012 (11 pages)
15 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
15 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
15 March 2013Annual return made up to 8 March 2013 no member list (6 pages)
16 June 2012Termination of appointment of Robert Veness as a director (1 page)
16 June 2012Termination of appointment of Robert Veness as a director (1 page)
16 June 2012Appointment of Mr Graham Peter Corps as a director (2 pages)
16 June 2012Appointment of Mr Graham Peter Corps as a director (2 pages)
25 May 2012Full accounts made up to 30 September 2011 (11 pages)
25 May 2012Full accounts made up to 30 September 2011 (11 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
14 March 2012Annual return made up to 8 March 2012 no member list (6 pages)
24 May 2011Full accounts made up to 30 September 2010 (11 pages)
24 May 2011Full accounts made up to 30 September 2010 (11 pages)
14 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
14 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
14 March 2011Annual return made up to 8 March 2011 no member list (6 pages)
19 March 2010Full accounts made up to 30 September 2009 (11 pages)
19 March 2010Full accounts made up to 30 September 2009 (11 pages)
8 March 2010Director's details changed for Kathleen Barbara Court on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Kathleen Barbara Court on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Noel John Robert Gibbin on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Robert Edward Veness on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Noel John Robert Gibbin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Robert Edward Veness on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Noel John Robert Gibbin on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Kathleen Barbara Court on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 8 March 2010 no member list (4 pages)
8 March 2010Director's details changed for Robert Edward Veness on 8 March 2010 (2 pages)
10 June 2009Full accounts made up to 30 September 2008 (11 pages)
10 June 2009Full accounts made up to 30 September 2008 (11 pages)
22 April 2009Annual return made up to 08/03/09 (3 pages)
22 April 2009Annual return made up to 08/03/09 (3 pages)
15 August 2008Director appointed kathleen barbara court (2 pages)
15 August 2008Director appointed kathleen barbara court (2 pages)
7 April 2008Annual return made up to 08/03/08 (3 pages)
7 April 2008Annual return made up to 08/03/08 (3 pages)
18 March 2008Full accounts made up to 30 September 2007 (11 pages)
18 March 2008Full accounts made up to 30 September 2007 (11 pages)
20 July 2007Full accounts made up to 30 September 2006 (13 pages)
20 July 2007Full accounts made up to 30 September 2006 (13 pages)
13 April 2007Annual return made up to 08/03/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
13 April 2007Annual return made up to 08/03/07
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(5 pages)
18 January 2007Director resigned (2 pages)
18 January 2007Director resigned (2 pages)
2 January 2007New director appointed (2 pages)
2 January 2007New director appointed (2 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
18 July 2006Total exemption full accounts made up to 30 September 2005 (3 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
14 March 2006Annual return made up to 08/03/06
  • 363(353) ‐ Location of register of members address changed
(5 pages)
16 November 2005Director resigned (1 page)
16 November 2005Director resigned (1 page)
16 November 2005New secretary appointed (2 pages)
16 November 2005New secretary appointed (2 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
18 March 2005Total exemption full accounts made up to 30 September 2004 (3 pages)
18 March 2005Annual return made up to 08/03/05 (5 pages)
18 March 2005Annual return made up to 08/03/05 (5 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
16 March 2004Annual return made up to 08/03/04 (5 pages)
16 March 2004Total exemption full accounts made up to 30 September 2003 (3 pages)
16 March 2004Annual return made up to 08/03/04 (5 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
22 March 2003Annual return made up to 08/03/03 (5 pages)
22 March 2003Annual return made up to 08/03/03 (5 pages)
22 March 2003Total exemption full accounts made up to 30 September 2002 (3 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
11 April 2002Total exemption full accounts made up to 30 September 2001 (3 pages)
13 March 2002Annual return made up to 08/03/02 (4 pages)
13 March 2002Annual return made up to 08/03/02 (4 pages)
26 March 2001Annual return made up to 08/03/01 (3 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Full accounts made up to 30 September 2000 (4 pages)
26 March 2001Full accounts made up to 30 September 2000 (4 pages)
26 March 2001New director appointed (2 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Annual return made up to 08/03/01 (3 pages)
26 March 2001New director appointed (2 pages)
16 November 2000Registered office changed on 16/11/00 from: c/o hall & corbin 15A godstone road caterham surrey CR3 6YP (1 page)
16 November 2000Registered office changed on 16/11/00 from: c/o hall & corbin 15A godstone road caterham surrey CR3 6YP (1 page)
20 March 2000Annual return made up to 08/03/00 (3 pages)
20 March 2000Full accounts made up to 30 September 1999 (5 pages)
20 March 2000Annual return made up to 08/03/00 (3 pages)
20 March 2000Full accounts made up to 30 September 1999 (5 pages)
30 March 1999Full accounts made up to 30 September 1998 (5 pages)
30 March 1999Full accounts made up to 30 September 1998 (5 pages)
13 March 1998Full accounts made up to 30 September 1997 (5 pages)
13 March 1998Annual return made up to 08/03/98
  • 363(288) ‐ Director resigned
(4 pages)
13 March 1998Full accounts made up to 30 September 1997 (5 pages)
13 March 1998Annual return made up to 08/03/98
  • 363(288) ‐ Director resigned
(4 pages)
20 March 1997Full accounts made up to 30 September 1996 (5 pages)
20 March 1997Full accounts made up to 30 September 1996 (5 pages)
20 March 1997Annual return made up to 08/03/97 (4 pages)
20 March 1997Annual return made up to 08/03/97 (4 pages)
28 March 1996Annual return made up to 08/03/96 (4 pages)
28 March 1996Full accounts made up to 30 September 1995 (5 pages)
28 March 1996Full accounts made up to 30 September 1995 (5 pages)
28 March 1996Annual return made up to 08/03/96 (4 pages)
17 March 1995Annual return made up to 08/03/95 (4 pages)
17 March 1995Full accounts made up to 30 September 1994 (4 pages)
17 March 1995Annual return made up to 08/03/95 (4 pages)
17 March 1995Full accounts made up to 30 September 1994 (4 pages)