Company NameNO.7 Epsom Road (Leatherhead) Managements Limited
DirectorsMarilou Mamigo Astley and Raymond Kenneth Acton
Company StatusActive
Company Number01108157
CategoryPrivate Limited Company
Incorporation Date12 April 1973(51 years 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 NameMrs Marilou Mamigo Astley
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2015(41 years, 10 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 The Ballands North
Fetcham
Leatherhead
Surrey
KT22 9HU
Director NameMr Raymond Kenneth Acton
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(44 years, 11 months after company formation)
Appointment Duration6 years, 2 months
RoleConstruction Operations Manager
Country of ResidenceEngland
Correspondence Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed01 December 2017(44 years, 8 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address2nd Floor South Street
Epsom
KT18 7PF
Director NameMr Christopher Norman Hewitt
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1992)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressWoodhall The Highlands
East Horsley
Leatherhead
Surrey
KT24 5BQ
Director NamePamela Grace Jones
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1992)
RoleSecretary
Correspondence Address16 Rutherford Close
Sutton
Surrey
SM2 5DR
Secretary NamePamela Grace Jones
NationalityBritish
StatusResigned
Appointed18 December 1991(18 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 08 December 1992)
RoleCompany Director
Correspondence Address16 Rutherford Close
Sutton
Surrey
SM2 5DR
Director NameMr Martin Orwin
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1992(19 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 1997)
RoleUniversity Lecturer
Correspondence AddressFlat 9, Court Lands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMiss Winifred Grace Hope
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 27 February 1997)
RoleAnalytical Chemist
Correspondence Address6 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMr Richard Brady Smith
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 9 months after company formation)
Appointment Duration7 months (resigned 24 August 1993)
RoleComputer Systems Analyst
Correspondence Address4 Court Lands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMrs Rose Mary Wyatt
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 June 1997)
RoleRetired
Correspondence AddressFlat 3, Court Lands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed19 January 1993(19 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 09 October 2000)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameDeborah Peters
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(20 years, 6 months after company formation)
Appointment Duration7 years (resigned 04 October 2000)
RoleCustomer Service Assistant
Correspondence Address4 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMichael Alexander Hickey
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(23 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 1999)
RoleBuyer For Homebase
Correspondence AddressFlat 8 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameReginald James Vallis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1997(24 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 September 2002)
RoleRetired
Correspondence AddressFlat 5 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMichael Stephens
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1999(26 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 December 1999)
RoleElectrician
Correspondence AddressFlat 4 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameTrevor Charles Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(27 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 27 January 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Crabtree Drive
Leatherhead
Surrey
KT22 8LJ
Director NameMr Clive Mills
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(27 years, 6 months after company formation)
Appointment Duration13 years, 6 months (resigned 22 April 2014)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Limes
St Nicholas Hill
Leatherhead
Surrey
KT22 8NH
Secretary NameTrevor Charles Hill
NationalityBritish
StatusResigned
Appointed04 October 2000(27 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 February 2002)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Crabtree Drive
Leatherhead
Surrey
KT22 8LJ
Director NameJonathan Simon Blyford Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2003(30 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 24 May 2004)
RoleIT Consultant
Correspondence AddressFlat 6 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMs Angela Kathleen Rive
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(38 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 02 August 2018)
RoleAdministration Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Courtlands
7 Epsom Road
Leatherhead
Surrey
KT22 8SS
Director NameMiss Katherine Iggulden
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2019(46 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 04 January 2023)
RoleMarketing Design Specialist
Country of ResidenceEngland
Correspondence Address2nd Floor 22 South Street
Epsom
KT18 7PF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed19 February 2002(28 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 December 2017)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address1st And 2nd Floor 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£9

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

16 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 24 June 2020 (5 pages)
19 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
13 November 2019Micro company accounts made up to 24 June 2019 (5 pages)
24 May 2019Appointment of Miss Katherine Iggulden as a director on 8 May 2019 (2 pages)
21 March 2019Micro company accounts made up to 24 June 2018 (5 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
2 August 2018Termination of appointment of Angela Kathleen Rive as a director on 2 August 2018 (1 page)
26 February 2018Appointment of Mr Raymond Kenneth Acton as a director on 26 February 2018 (2 pages)
19 December 2017Appointment of In Block Management Ltd as a secretary on 1 December 2017 (2 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2nd Floor 22 South Street Epsom KT18 7PF on 19 December 2017 (1 page)
19 December 2017Appointment of In Block Management Ltd as a secretary on 1 December 2017 (2 pages)
19 December 2017Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 December 2017 (1 page)
19 December 2017Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2nd Floor 22 South Street Epsom KT18 7PF on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 December 2017 (1 page)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
3 November 2017Micro company accounts made up to 24 June 2017 (3 pages)
3 November 2017Micro company accounts made up to 24 June 2017 (3 pages)
19 January 2017Micro company accounts made up to 24 June 2016 (2 pages)
19 January 2017Micro company accounts made up to 24 June 2016 (2 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
9 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 9
(6 pages)
9 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 9
(6 pages)
23 November 2015Micro company accounts made up to 24 June 2015 (2 pages)
23 November 2015Micro company accounts made up to 24 June 2015 (2 pages)
5 March 2015Appointment of Mrs Marilou Mamigo Astley as a director on 16 February 2015 (2 pages)
5 March 2015Appointment of Mrs Marilou Mamigo Astley as a director on 16 February 2015 (2 pages)
27 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 9
(5 pages)
27 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 9
(5 pages)
27 November 2014Total exemption full accounts made up to 24 June 2014 (4 pages)
27 November 2014Total exemption full accounts made up to 24 June 2014 (4 pages)
15 October 2014Termination of appointment of Clive Mills as a director on 22 April 2014 (1 page)
15 October 2014Termination of appointment of Clive Mills as a director on 22 April 2014 (1 page)
19 February 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
19 February 2014Total exemption full accounts made up to 24 June 2013 (4 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 9
(6 pages)
28 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 9
(6 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (6 pages)
21 November 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
21 November 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
14 March 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
14 March 2012Total exemption full accounts made up to 24 June 2011 (5 pages)
30 January 2012Appointment of Ms Angela Kathleen Rive as a director (2 pages)
30 January 2012Appointment of Ms Angela Kathleen Rive as a director (2 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
29 January 2011Termination of appointment of Trevor Hill as a director (1 page)
29 January 2011Termination of appointment of Trevor Hill as a director (1 page)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 24 June 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 24 June 2010 (2 pages)
12 March 2010Accounts for a dormant company made up to 24 June 2009 (2 pages)
12 March 2010Accounts for a dormant company made up to 24 June 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Mr Clive Mills on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (8 pages)
23 April 2009Accounts for a dormant company made up to 24 June 2008 (10 pages)
23 April 2009Accounts for a dormant company made up to 24 June 2008 (10 pages)
26 January 2009Return made up to 18/12/08; change of members (6 pages)
26 January 2009Return made up to 18/12/08; change of members (6 pages)
23 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
29 January 2008Return made up to 18/12/07; no change of members (7 pages)
29 January 2008Return made up to 18/12/07; no change of members (7 pages)
9 March 2007Return made up to 18/12/06; full list of members (4 pages)
9 March 2007Return made up to 18/12/06; full list of members (4 pages)
24 January 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 24 June 2006 (6 pages)
1 March 2006Return made up to 18/12/05; full list of members (4 pages)
1 March 2006Return made up to 18/12/05; full list of members (4 pages)
13 January 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 24 June 2005 (6 pages)
20 April 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
20 April 2005Total exemption full accounts made up to 24 June 2004 (6 pages)
23 December 2004Return made up to 18/12/04; full list of members (10 pages)
23 December 2004Return made up to 18/12/04; full list of members (10 pages)
3 June 2004Director resigned (1 page)
3 June 2004Director resigned (1 page)
13 March 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
30 December 2003Return made up to 18/12/03; full list of members (10 pages)
30 December 2003Return made up to 18/12/03; full list of members (10 pages)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
29 April 2003Total exemption full accounts made up to 24 June 2002 (6 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
8 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 April 2003Return made up to 18/12/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 April 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(10 pages)
18 April 2002Return made up to 18/12/01; full list of members
  • 363(287) ‐ Registered office changed on 18/04/02
(10 pages)
22 March 2002Secretary resigned (1 page)
22 March 2002New secretary appointed (2 pages)
22 March 2002New secretary appointed (2 pages)
22 March 2002Secretary resigned (1 page)
14 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
24 April 2001Full accounts made up to 24 June 2000 (10 pages)
24 April 2001Full accounts made up to 24 June 2000 (10 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/01/01
(9 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New director appointed (2 pages)
23 January 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/01/01
(9 pages)
23 January 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
24 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
24 January 2000Return made up to 18/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 January 2000Full accounts made up to 24 June 1999 (10 pages)
11 January 2000Full accounts made up to 24 June 1999 (10 pages)
13 December 1999Director resigned (1 page)
13 December 1999Director resigned (1 page)
15 July 1999New director appointed (2 pages)
15 July 1999New director appointed (2 pages)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
19 February 1999Full accounts made up to 24 June 1998 (10 pages)
19 February 1999Full accounts made up to 24 June 1998 (10 pages)
11 January 1999Director resigned (1 page)
11 January 1999Return made up to 18/12/98; full list of members (5 pages)
11 January 1999Return made up to 18/12/98; full list of members (5 pages)
11 January 1999Director resigned (1 page)
25 September 1998Registered office changed on 25/09/98 from: 5-7 selsdon road south croydon CR2 6PU (1 page)
25 September 1998Registered office changed on 25/09/98 from: 5-7 selsdon road south croydon CR2 6PU (1 page)
2 January 1998Return made up to 18/12/97; change of members (6 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
2 January 1998Return made up to 18/12/97; change of members (6 pages)
9 December 1997Full accounts made up to 24 June 1997 (10 pages)
9 December 1997Full accounts made up to 24 June 1997 (10 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
23 January 1997Return made up to 18/12/96; no change of members (4 pages)
4 December 1996Full accounts made up to 24 June 1996 (10 pages)
4 December 1996Full accounts made up to 24 June 1996 (10 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
28 December 1995Return made up to 18/12/95; full list of members (6 pages)
21 December 1995Full accounts made up to 24 June 1995 (10 pages)
21 December 1995Full accounts made up to 24 June 1995 (10 pages)