Company NameKooringa Estate Management Limited
Company StatusActive
Company Number00995023
CategoryPrivate Limited Company
Incorporation Date23 November 1970(53 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Alan Thomas Lammas
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(36 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
CR3 6QB
Director NameMr Christopher James William Hood
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2007(36 years, 5 months after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
CR3 6QB
Director NameMr James Andrew Jackson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2011(40 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
CR3 6QB
Secretary NameMr James Andrew Jackson
StatusCurrent
Appointed14 April 2011(40 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address34 Croydon Road
Caterham
CR3 6QB
Director NameMrs Philippa Elsie Fielding
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(51 years, 8 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
CR3 6QB
Director NameMax Horace Augustus Lofting
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address2 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameMr James Vincent Styan
Date of BirthApril 1948 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 27 July 1997)
RoleCompany Director
Correspondence Address7 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameWilliam Smith
Date of BirthJuly 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address10 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameMr Brian Clive Naylor
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 14 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Kooringa
Warlingham
Surrey
CR6 9JP
Director NamePeter Morgan Botwood
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 October 1999)
RoleCompany Director
Correspondence Address14 Kooringa
Warlingham
Surrey
CR6 9JP
Secretary NameMax Horace Augustus Lofting
NationalityBritish
StatusResigned
Appointed28 July 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 10 months (resigned 23 May 2003)
RoleCompany Director
Correspondence Address2 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameAlan Broughton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(27 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 09 May 2007)
RoleSurveyor
Correspondence Address19 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameDerek Harvey Spall
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2003(32 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 July 2013)
RoleChartered Architect  Retired
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
8 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameAnthony Robert Hoare
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(32 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2007)
RoleRetired
Correspondence Address20 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameMr John Anthony Francis Hugh Coulter
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(32 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 08 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Kooringa
Warlingham
Surrey
CR6 9JP
Secretary NameDerek Harvey Spall
NationalityBritish
StatusResigned
Appointed17 September 2003(32 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 April 2011)
RoleChartered Architect  Retired
Country of ResidenceUnited Kingdom
Correspondence AddressHillside
8 Kooringa
Warlingham
Surrey
CR6 9JP
Director NameMr Stephen Gowers
Date of BirthApril 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed14 April 2011(40 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 June 2022)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Croydon Road
Caterham
CR3 6QB

Location

Registered Address34 Croydon Road
Caterham
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1B.c. Naylor
5.00%
Ordinary
1 at £1Colin Donaldson & Helen Donaldson
5.00%
Ordinary
1 at £1J. Coulter
5.00%
Ordinary
1 at £1J. Martinez
5.00%
Ordinary
1 at £1J.a. Jackson
5.00%
Ordinary
1 at £1K. Reissland
5.00%
Ordinary
1 at £1Mr A. Ellis
5.00%
Ordinary
1 at £1Mr A. Hoare
5.00%
Ordinary
1 at £1Mr Alan T. Lammas & Gill Lammas
5.00%
Ordinary
1 at £1Mr Christopher Hood
5.00%
Ordinary
1 at £1Mr F. Brewster
5.00%
Ordinary
1 at £1Mr H.r. Capel
5.00%
Ordinary
1 at £1Mr P.a. Stubbs
5.00%
Ordinary
1 at £1Nicholas Quinton & Karen Quinton
5.00%
Ordinary
1 at £1S. Baldwin
5.00%
Ordinary
1 at £1S. Gowers
5.00%
Ordinary
1 at £1S. Spall
5.00%
Ordinary
1 at £1Sheila Trout
5.00%
Ordinary
1 at £1Steve Rowland
5.00%
Ordinary
1 at £1Wade Standen & Allison Standen
5.00%
Ordinary

Financials

Year2014
Net Worth£28,659
Cash£28,926
Current Liabilities£432

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

21 September 2023Termination of appointment of Alan Thomas Lammas as a director on 19 July 2023 (1 page)
24 July 2023Appointment of Mr Steven David Baldwin as a director on 19 July 2023 (2 pages)
5 June 2023Confirmation statement made on 1 June 2023 with updates (5 pages)
5 June 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
15 September 2022Confirmation statement made on 12 September 2022 with updates (5 pages)
18 August 2022Termination of appointment of Stephen Gowers as a director on 17 June 2022 (1 page)
18 August 2022Confirmation statement made on 28 July 2022 with updates (5 pages)
18 August 2022Appointment of Mrs Philippa Elsie Fielding as a director on 27 July 2022 (2 pages)
29 July 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
9 September 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
25 May 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
1 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
4 May 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
9 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
31 August 2018Confirmation statement made on 28 July 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
6 February 2018Registered office address changed from 34 Westway Caterham Surrey CR3 5TP to 34 Croydon Road Caterham CR3 6QB on 6 February 2018 (1 page)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 May 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
8 September 2016Confirmation statement made on 28 July 2016 with updates (7 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20
(7 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 20
(7 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2014Director's details changed for Mr Christopher James William Hood on 28 July 2014 (2 pages)
22 September 2014Director's details changed for Mr Christopher James William Hood on 28 July 2014 (2 pages)
22 September 2014Secretary's details changed for Mr James Andrew Jackson on 28 July 2014 (1 page)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(7 pages)
22 September 2014Director's details changed for Mr Stephen Gowers on 28 July 2014 (2 pages)
22 September 2014Director's details changed for Mr Alan Thomas Lammas on 28 July 2014 (2 pages)
22 September 2014Director's details changed for Mr James Andrew Jackson on 28 July 2014 (2 pages)
22 September 2014Director's details changed for Mr Alan Thomas Lammas on 28 July 2014 (2 pages)
22 September 2014Secretary's details changed for Mr James Andrew Jackson on 28 July 2014 (1 page)
22 September 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 20
(7 pages)
22 September 2014Director's details changed for Mr Stephen Gowers on 28 July 2014 (2 pages)
22 September 2014Director's details changed for Mr James Andrew Jackson on 28 July 2014 (2 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 May 2014Termination of appointment of Derek Spall as a director (1 page)
27 May 2014Termination of appointment of Derek Spall as a director (1 page)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20
(10 pages)
18 September 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 20
(10 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (10 pages)
5 September 2012Annual return made up to 28 July 2012 with a full list of shareholders (10 pages)
23 May 2012Amended accounts made up to 31 December 2011 (3 pages)
23 May 2012Amended accounts made up to 31 December 2011 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
29 February 2012Registered office address changed from Champ Consultants Ltd Chelsham Place Limpsfield Road, Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
29 February 2012Registered office address changed from Champ Consultants Ltd Chelsham Place Limpsfield Road, Warlingham Surrey CR6 9DZ on 29 February 2012 (1 page)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (10 pages)
1 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (10 pages)
7 June 2011Appointment of Mr Stephen Gowers as a director (2 pages)
7 June 2011Appointment of Mr James Andrew Jackson as a secretary (2 pages)
7 June 2011Appointment of Mr James Andrew Jackson as a secretary (2 pages)
7 June 2011Appointment of Mr Stephen Gowers as a director (2 pages)
7 June 2011Appointment of Mr James Andrew Jackson as a director (2 pages)
7 June 2011Appointment of Mr James Andrew Jackson as a director (2 pages)
1 June 2011Termination of appointment of Brian Naylor as a director (1 page)
1 June 2011Termination of appointment of Derek Spall as a secretary (1 page)
1 June 2011Termination of appointment of Derek Spall as a secretary (1 page)
1 June 2011Termination of appointment of Brian Naylor as a director (1 page)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 July 2010Director's details changed for Derek Harvey Spall on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Derek Harvey Spall on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Brian Clive Naylor on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alan Thomas Lammas on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Christopher James William Hood on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Brian Clive Naylor on 28 July 2010 (2 pages)
29 July 2010Director's details changed for Mr Alan Thomas Lammas on 28 July 2010 (2 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (9 pages)
29 July 2010Director's details changed for Mr Christopher James William Hood on 28 July 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
29 July 2009Return made up to 28/07/09; full list of members (10 pages)
29 July 2009Return made up to 28/07/09; full list of members (10 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
20 March 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 August 2008Return made up to 28/07/08; full list of members (10 pages)
6 August 2008Return made up to 28/07/08; full list of members (10 pages)
23 May 2008Appointment terminated director john coulter (1 page)
23 May 2008Appointment terminated director john coulter (1 page)
15 April 2008Director appointed mr alan thomas lammas (1 page)
15 April 2008Director appointed mr alan thomas lammas (1 page)
28 March 2008Director appointed mr christopher james william hood (1 page)
28 March 2008Appointment terminated director anthony hoare (1 page)
28 March 2008Appointment terminated director anthony hoare (1 page)
28 March 2008Director appointed mr christopher james william hood (1 page)
28 March 2008Appointment terminated director alan broughton (1 page)
28 March 2008Appointment terminated director alan broughton (1 page)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
21 August 2007Return made up to 28/07/07; full list of members (7 pages)
21 August 2007Return made up to 28/07/07; full list of members (7 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
12 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
9 August 2006Registered office changed on 09/08/06 from: barber toucan LTD chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
9 August 2006Registered office changed on 09/08/06 from: barber toucan LTD chelsham place limpsfield road warlingham surrey CR6 9DZ (1 page)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
9 August 2006Return made up to 28/07/06; full list of members (7 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
17 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
18 August 2005Return made up to 28/07/05; full list of members (14 pages)
18 August 2005Return made up to 28/07/05; full list of members (14 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
20 April 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
11 October 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 October 2004Return made up to 28/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
27 October 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 28/07/03; full list of members
  • 363(287) ‐ Registered office changed on 27/10/03
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
29 September 2003New secretary appointed (2 pages)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003Secretary resigned;director resigned (1 page)
29 September 2003New secretary appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 28/07/02; full list of members (7 pages)
31 October 2002Return made up to 28/07/02; full list of members (7 pages)
12 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 February 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
6 November 2001Return made up to 28/07/01; full list of members (7 pages)
6 November 2001Return made up to 28/07/01; full list of members (7 pages)
7 February 2001Full accounts made up to 31 December 2000 (9 pages)
7 February 2001Full accounts made up to 31 December 2000 (9 pages)
17 October 2000Return made up to 28/07/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
17 October 2000Return made up to 28/07/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 March 2000Full accounts made up to 31 December 1999 (7 pages)
7 March 2000Full accounts made up to 31 December 1999 (7 pages)
17 September 1999Return made up to 28/07/99; full list of members (6 pages)
17 September 1999Return made up to 28/07/99; full list of members (6 pages)
21 July 1999New director appointed (2 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999Full accounts made up to 31 December 1998 (8 pages)
21 July 1999New director appointed (2 pages)
1 September 1998Full accounts made up to 31 December 1997 (5 pages)
1 September 1998Full accounts made up to 31 December 1997 (5 pages)
21 August 1998Return made up to 28/07/98; no change of members (4 pages)
21 August 1998Return made up to 28/07/98; no change of members (4 pages)
14 October 1997Full accounts made up to 31 December 1996 (5 pages)
14 October 1997Full accounts made up to 31 December 1996 (5 pages)
26 August 1997Return made up to 28/07/97; no change of members (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
26 August 1997Return made up to 28/07/97; no change of members (6 pages)
26 August 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
29 August 1996Return made up to 28/07/96; full list of members (8 pages)
29 August 1996Return made up to 28/07/96; full list of members (8 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (5 pages)
27 July 1995Return made up to 28/07/95; change of members (8 pages)
27 July 1995Return made up to 28/07/95; change of members (8 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
20 March 1995Accounts for a small company made up to 31 December 1994 (5 pages)
23 November 1970Incorporation (18 pages)
23 November 1970Incorporation (18 pages)