Company NameColley Wood Syndicate,Limited(The)
Company StatusActive
Company Number00204611
CategoryPrivate Limited Company
Incorporation Date19 March 1925(99 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Anthony Guy Saunders
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSomersfield
Manor Road
Reigate
Surrey
RH2 9LB
Director NameMr Mark Williams
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1997(72 years, 5 months after company formation)
Appointment Duration26 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Manor Road
Reigate
Surrey
RH2 9LB
Secretary NameMr Mark Williams
NationalityBritish
StatusCurrent
Appointed01 March 1998(73 years after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Manor Road
Reigate
Surrey
RH2 9LB
Director NameDr Andrew MacDonald Proudfoot
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2004(79 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleSchoolteacher
Correspondence Address2 Sheepwalk Cottage
The Clears
Reigate
Surrey
RH2 9JQ
Director NameLt Col Arthur Dare Heskett
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 August 1997)
RoleLt Colonel H M Army (Retired)
Correspondence AddressHarwoods 12 Manor Road
Reigate
Surrey
RJ2 9LB
Director NameDr Derek Alfred Wheeler Hill
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 May 1993)
RoleConsulting Chemist
Correspondence AddressGwynfryn Colley Way
Reigate
Surrey
RH2 9JH
Director NameMr Robert Sidney Latham
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 March 2004)
RoleSolicitor
Correspondence AddressThe Old Granary
Park Lane
Reigate
Surrey
RH2 8JX
Director NameJohn Patrick Silcock
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2007)
RoleMerchant Banker
Correspondence AddressRidgefoot
Pilgrims Way
Reigate
Surrey
RH2 9LG
Director NameMr David Henry Tate
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 09 October 1994)
RoleSolicitor
Correspondence AddressRoyex House
Aldermanbury Square
London
EC2V 7LD
Director NameMr David Lindsay Donald
Date of BirthJuly 1933 (Born 90 years ago)
NationalityNew Zealander
StatusResigned
Appointed15 August 1991(66 years, 5 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 July 2011)
RoleInsurance Company Director
Country of ResidenceEngland
Correspondence AddressRed Cottage Colley Way
Reigate
Surrey
RH2 9JH
Director NameChristopher Herbert Hockley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(68 years after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 1999)
RoleChartered Surveyor
Correspondence AddressAshwood 10 Manor Road
Reigate
Surrey
RH2 9LB
Director NameThomas Michael Hawes
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1995(70 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 02 December 2011)
RoleSolicitor
Correspondence AddressWoodfield 11 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameEdward John Warbey
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2004(79 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 January 2007)
RoleRetired
Correspondence AddressTanglewood
The Clears
Reigate
Surrey
RH2 9JQ
Director NameAnthony Charles George Cartmell
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(86 years, 12 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Road
Reigate
Surrey
RH2 9LB
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed13 December 1990(65 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Telephone020 83932562
Telephone regionLondon

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

200 at £0.05J.p. Silcock & J.j. Silcock
4.22%
Ordinary
190 at £0.05M. Jones & A. Jones
4.01%
Ordinary
160 at £0.05A. Fitzhugh
3.38%
Ordinary
150 at £0.05Executors Of H.e. Clifford
3.16%
Ordinary
150 at £0.05M.d. Wright & P.j. Wright
3.16%
Ordinary
1.4k at £0.05National Trust
28.48%
Ordinary
-OTHER
24.05%
-
100 at £0.05A. Saunders
2.11%
Ordinary
100 at £0.05A.g. Lafrate & J.a. Lafrate
2.11%
Ordinary
100 at £0.05B.m. Curry
2.11%
Ordinary
100 at £0.05C. Cobain & D. Cobain
2.11%
Ordinary
100 at £0.05J. Guise & C. Guise
2.11%
Ordinary
100 at £0.05J.p. Curry
2.11%
Ordinary
100 at £0.05M. Elsey & J. Elsey
2.11%
Ordinary
100 at £0.05M.j. Bruce
2.11%
Ordinary
100 at £0.05Mount Pleasant Artists Rest Home
2.11%
Ordinary
100 at £0.05Mr Pearson & Mrs Pearson
2.11%
Ordinary
100 at £0.05N. Mccann
2.11%
Ordinary
100 at £0.05P.g. Harris
2.11%
Ordinary
100 at £0.05S. Lennan & C. Purnell
2.11%
Ordinary
100 at £0.05T. Hawes & K. Hawes
2.11%
Ordinary

Financials

Year2014
Net Worth£16,564
Cash£12,364
Current Liabilities£1,779

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (8 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 237
(10 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 237
(10 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 237
(10 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 237
(10 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 237
(10 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 237
(10 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 July 2013Termination of appointment of David Donald as a director (1 page)
12 July 2013Termination of appointment of David Donald as a director (1 page)
14 June 2013Annual return made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 31 March 2013 (7 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
11 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
23 March 2012Appointment of Anthony Charles George Cartmell as a director (3 pages)
23 March 2012Appointment of Anthony Charles George Cartmell as a director (3 pages)
6 December 2011Termination of appointment of Thomas Hawes as a director (1 page)
6 December 2011Termination of appointment of Thomas Hawes as a director (1 page)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 May 2011Annual return made up to 31 March 2011 (8 pages)
23 May 2011Annual return made up to 31 March 2011 (8 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 May 2010Annual return made up to 31 March 2010 (17 pages)
12 May 2010Annual return made up to 31 March 2010 (17 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Return made up to 31/03/09; full list of members (25 pages)
21 May 2009Return made up to 31/03/09; full list of members (25 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
16 April 2008Return made up to 31/03/08; full list of members (24 pages)
16 April 2008Return made up to 31/03/08; full list of members (24 pages)
15 April 2008Appointment terminated director john silcock (1 page)
15 April 2008Appointment terminated director john silcock (1 page)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
20 April 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
20 April 2007Return made up to 31/03/07; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
15 December 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
23 October 2006Return made up to 31/03/06; full list of members (10 pages)
23 October 2006Return made up to 31/03/06; full list of members (10 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
17 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
12 May 2005Return made up to 31/03/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
12 May 2005Return made up to 31/03/05; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
7 December 2004New director appointed (2 pages)
7 December 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
23 April 2004Return made up to 31/03/04; no change of members (9 pages)
23 April 2004Return made up to 31/03/04; no change of members (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
2 May 2003Return made up to 31/03/03; full list of members (11 pages)
2 May 2003Return made up to 31/03/03; full list of members (11 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
18 April 2002Return made up to 31/03/02; full list of members (9 pages)
18 April 2002Return made up to 31/03/02; full list of members (9 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
21 February 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
30 May 2001Return made up to 31/03/01; no change of members (8 pages)
30 May 2001Return made up to 31/03/01; no change of members (8 pages)
21 February 2001Accounts made up to 31 March 2000 (4 pages)
21 February 2001Accounts made up to 31 March 2000 (4 pages)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
8 February 2001Registered office changed on 08/02/01 from: 1A high street epsom surrey KT19 8DA (1 page)
13 April 2000Return made up to 31/03/00; no change of members (8 pages)
13 April 2000Return made up to 31/03/00; no change of members (8 pages)
10 April 2000Director resigned (1 page)
10 April 2000Director resigned (1 page)
3 December 1999Accounts made up to 31 March 1999 (8 pages)
3 December 1999Accounts made up to 31 March 1999 (8 pages)
1 July 1999Return made up to 31/03/99; full list of members (8 pages)
1 July 1999Return made up to 31/03/99; full list of members (8 pages)
25 November 1998Accounts made up to 31 March 1998 (4 pages)
25 November 1998Accounts made up to 31 March 1998 (4 pages)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
12 March 1998New secretary appointed (2 pages)
12 March 1998New secretary appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 200 aldersgate street london EC1A 4JJ (1 page)
23 December 1997Accounts made up to 31 March 1997 (3 pages)
23 December 1997Accounts made up to 31 March 1997 (3 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
1 September 1997New director appointed (2 pages)
1 September 1997New director appointed (2 pages)
2 April 1997Return made up to 31/03/97; full list of members (16 pages)
2 April 1997Return made up to 31/03/97; full list of members (16 pages)
6 January 1997Secretary's particulars changed (1 page)
6 January 1997Secretary's particulars changed (1 page)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 October 1996Accounts for a small company made up to 31 March 1996 (4 pages)
7 June 1996Director's particulars changed (1 page)
7 June 1996Director's particulars changed (1 page)
31 March 1996Return made up to 31/03/96; no change of members (16 pages)
31 March 1996Return made up to 31/03/96; no change of members (16 pages)
12 October 1995New director appointed (2 pages)
12 October 1995New director appointed (2 pages)
10 April 1995Return made up to 31/03/95; no change of members (20 pages)
10 April 1995Return made up to 31/03/95; no change of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
25 February 1985Alter mem and arts (13 pages)
25 February 1985Alter mem and arts (13 pages)
19 March 1925Incorporation (22 pages)
19 March 1925Incorporation (22 pages)