Company NameLarch Crescent (Ewell) Management Company Limited
DirectorRobert Craig Horne
Company StatusActive
Company Number00992208
CategoryPrivate Limited Company
Incorporation Date20 October 1970(53 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Robert Craig Horne
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2022(51 years, 9 months after company formation)
Appointment Duration1 year, 8 months
RoleVideo & Photography Co-Ordinator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed25 October 2018(48 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Robert Coram
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1996)
RoleCivil Engineer
Correspondence Address61 Larch Crescent
Ewell
Surrey
KT19 9EL
Director NameDr Anthony Eric Patrick Esgate
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 11 December 2002)
RoleUniversity Lecturer
Correspondence Address39 Larch Crescent
Ewell
Surrey
KT19 9EL
Director NameMrs Edna Gessey
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 October 2002)
RoleRetired
Correspondence Address55 Larch Crescent
Ewell
Surrey
KT19 9EL
Secretary NameDr Anthony Eric Patrick Esgate
NationalityBritish
StatusResigned
Appointed28 December 1992(22 years, 2 months after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address39 Larch Crescent
Ewell
Surrey
KT19 9EL
Director NameMr Clive Lambert McCarthy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(25 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 December 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address31 Larch Crescent
West Ewell
Epsom
Surrey
KT19 9EL
Director NameValerie Margaret Harris
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(31 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 February 2006)
RoleRetired
Correspondence Address56 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameMaureen Mary Evans
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(32 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 March 2011)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressDenehurst
4 Oakdene Road
Bookham
Surrey
KT23 3HE
Director NameSian Owen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(32 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2004)
RoleSpeech And Language Therapist
Correspondence Address57 Larch Crescent
West Ewell
Epsom
Surrey
KT19 9EL
Director NameSusan Jennings
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2002(32 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 16 March 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address61 Larch Crescent
Epsom
Surrey
KT19 9EL
Director NameBryan Charles Webb
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(33 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 15 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Larch Crescent
Epsom
Surrey
KT19 9EL
Director NameMinnie Knight
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(34 years after company formation)
Appointment Duration6 years, 4 months (resigned 15 March 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address71 Larch Crescent
Epsom
Surrey
KT19 9EL
Director NameMs Deborah Mary Wheatley
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(40 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 2018)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Larch Crescent
West Ewell
Epsom
Surrey
KT19 9EL
Director NameMarion Elizabeth Foy
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2011(40 years, 5 months after company formation)
Appointment Duration11 years, 4 months (resigned 02 August 2022)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Sandra Betty Harper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2018(48 years after company formation)
Appointment Duration3 years, 6 months (resigned 19 May 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Gareth Charles Clifford
Date of BirthMarch 1978 (Born 46 years ago)
NationalityScottish
StatusResigned
Appointed25 October 2018(48 years after company formation)
Appointment Duration1 year (resigned 18 November 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed04 July 2000(29 years, 8 months after company formation)
Appointment Duration18 years, 3 months (resigned 25 October 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Websitecambridgecyrenians.org.uk

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Anna Piechocki & Marc Piechocki
4.17%
Ordinary
2 at £1Deborah Wheatley
4.17%
Ordinary
2 at £1Jacqueline Stovell
4.17%
Ordinary
2 at £1Jennifer Shea & Colin Mapleson
4.17%
Ordinary
2 at £1Julia Elizabeth Cross
4.17%
Ordinary
2 at £1Julie Ann Wahlers
4.17%
Ordinary
2 at £1Matthew Carter
4.17%
Ordinary
2 at £1Miss A.w. Jones
4.17%
Ordinary
2 at £1Miss Pauline M. Hillard
4.17%
Ordinary
2 at £1Mr Clive L. Mccarthy
4.17%
Ordinary
2 at £1Mr David M. Robinson
4.17%
Ordinary
2 at £1Mr Ettore Davidi
4.17%
Ordinary
2 at £1Mr Graham J. Lee
4.17%
Ordinary
2 at £1Mr Joseph Chilvers
4.17%
Ordinary
2 at £1Mrs Marion E. Foy
4.17%
Ordinary
2 at £1Mrs Minnie Knight
4.17%
Ordinary
2 at £1Mrs P.d. Dodson
4.17%
Ordinary
2 at £1Mrs S.m. Fairley
4.17%
Ordinary
2 at £1Mrs Sandra B. Harper
4.17%
Ordinary
2 at £1Mrs Susan M. Jennings
4.17%
Ordinary
2 at £1Nadim Sahebally & Maxine Davison
4.17%
Ordinary
2 at £1Terry Anscomb
4.17%
Ordinary
2 at £1Timothy Hancox & Maria Hancox
4.17%
Ordinary
2 at £1Tristan Muts & Emma Harding
4.17%
Ordinary

Financials

Year2014
Net Worth£48

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

5 June 2017Termination of appointment of Susan Jennings as a director on 16 March 2015 (1 page)
5 May 2017Termination of appointment of Sandra Betty Harper as a director on 4 May 2017 (1 page)
5 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
28 September 2016Micro company accounts made up to 31 March 2016 (2 pages)
26 March 2016Termination of appointment of Clive Lambert Mccarthy as a director on 23 March 2016 (1 page)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 48
(10 pages)
21 September 2015Micro company accounts made up to 31 March 2015 (2 pages)
17 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 48
(10 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 48
(10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (4 pages)
12 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (10 pages)
6 November 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
22 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (10 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
28 April 2011Appointment of Marion Elizabeth Foy as a director (2 pages)
24 March 2011Appointment of Mr Clive Lambert Mccarthy as a director (2 pages)
24 March 2011Appointment of Ms Deborah Mary Wheatley as a director (2 pages)
23 March 2011Termination of appointment of Minnie Knight as a director (1 page)
23 March 2011Termination of appointment of Maureen Evans as a director (1 page)
23 March 2011Termination of appointment of Bryan Webb as a director (1 page)
5 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (10 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 January 2010Director's details changed for Bryan Charles Webb on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Minnie Knight on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Sandra Betty Harper on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Susan Jennings on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Susan Jennings on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Minnie Knight on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Bryan Charles Webb on 1 October 2009 (2 pages)
18 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (13 pages)
18 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Sandra Betty Harper on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Maureen Mary Evans on 1 October 2009 (2 pages)
18 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
18 January 2010Director's details changed for Maureen Mary Evans on 1 October 2009 (2 pages)
16 February 2009Return made up to 28/12/08; change of members (8 pages)
16 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 28/12/07; change of members (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
8 February 2007Return made up to 28/12/06; full list of members (11 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
19 May 2006Return made up to 28/12/05; full list of members (12 pages)
30 March 2006Director resigned (1 page)
12 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 28/12/04; change of members (9 pages)
23 December 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
10 December 2004Director resigned (1 page)
8 December 2004New director appointed (2 pages)
23 January 2004New director appointed (2 pages)
19 January 2004Return made up to 28/12/03; change of members (10 pages)
14 December 2003Director resigned (1 page)
18 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
12 November 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (1 page)
4 April 2003Return made up to 28/12/02; full list of members (8 pages)
15 January 2003New director appointed (2 pages)
14 January 2003Director resigned (1 page)
19 December 2002New director appointed (2 pages)
30 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
29 October 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
26 February 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 26/02/02
(8 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (6 pages)
23 November 2001£ ic 52/48 07/11/01 £ sr 4@1=4 (1 page)
27 April 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 December 2000Full accounts made up to 31 March 2000 (5 pages)
19 July 2000Registered office changed on 19/07/00 from: 39 larch crescent ewell surrey KT19 9EL (1 page)
19 July 2000New secretary appointed (2 pages)
7 July 2000Secretary resigned (1 page)
14 January 2000Return made up to 28/12/99; change of members (7 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 January 1999Full accounts made up to 31 March 1998 (4 pages)
15 December 1998Return made up to 28/12/98; full list of members (6 pages)
19 December 1997Return made up to 28/12/97; no change of members (6 pages)
18 December 1997Full accounts made up to 31 March 1997 (5 pages)
8 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
27 December 1996New director appointed (2 pages)
10 December 1996Full accounts made up to 31 March 1996 (7 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (1 page)
9 January 1996Return made up to 28/12/95; full list of members (6 pages)