Company NameSchool Lane Investments Limited
Company StatusActive
Company Number01118331
CategoryPrivate Limited Company
Incorporation Date13 June 1973(50 years, 11 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 James Charles Trethowan Francis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(43 years, 4 months after company formation)
Appointment Duration7 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRobin Wood School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameMr Mark Stephen Grainger
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(45 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleBanking And Finance
Country of ResidenceEngland
Correspondence AddressOakfield Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameMrs Janet Fay Hickson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(46 years, 11 months after company formation)
Appointment Duration3 years, 12 months
RoleTeacher (Retired)
Country of ResidenceEngland
Correspondence AddressCricketers Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameMrs Vanessa Clare Francis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(49 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 99 Carlton House
19 West Street
Epsom
Surrey
Director NameMr Peter Whitmore Kenyon
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(17 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 May 1994)
RoleRetired
Correspondence AddressWestwood House
School Lane
Ockham
Surrey
GU23 6PA
Director NameMr Brian Richard Starr
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1991(17 years, 11 months after company formation)
Appointment Duration26 years, 5 months (resigned 02 November 2017)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Secretary NameRichard William Farrington Green
NationalityBritish
StatusResigned
Appointed26 May 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 January 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfields
School Lane
Ockham
Surrey
GU23 6PA
Director NameJonathan Legg
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1994(20 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 October 1996)
RoleCompany Director
Correspondence AddressOckham Cottage School Lane
Ockham
Surrey
GU23 6PA
Director NameWendy Josephine Lloyd
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1995(21 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 October 1998)
RoleHousewife
Correspondence AddressCurleys Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Secretary NameWendy Josephine Lloyd
NationalityBritish
StatusResigned
Appointed21 January 1995(21 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1997)
RoleHousewife
Correspondence AddressCurleys Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameStephen Chitty
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1996(23 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 12 October 2001)
RoleFarmer
Correspondence AddressSchool Farm School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameRichard John Lloyd
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(24 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 October 2001)
RoleChartere Surveoyr (Retired)
Correspondence AddressCurleys Cottage
School Lane, Ockham
Woking
Surrey
GU23 6PA
Secretary NameDavid Raymond Hanbury
NationalityBritish
StatusResigned
Appointed01 March 1998(24 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressRanmore House 19 Ranmore Road
Dorking
Surrey
RH4 1HE
Director NameMaureen Rose Green
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(27 years, 4 months after company formation)
Appointment Duration6 years (resigned 02 November 2006)
RoleHousewife
Correspondence AddressWoodfields
School Lane
Ockham
Surrey
GU23 6PA
Director NameLorraine Rosemary Diane Pipe
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(28 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 November 2005)
RoleHousewife
Correspondence AddressOckham Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameMrs Janet Fay Hickson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2001(28 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 November 2008)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCricketers Cottage
School Lane
Ockham
Woking
GU23 6PA
Director NameGordon Edward Pipe
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(30 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 April 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressOckham Cottage
School Ockham
Woking
Surrey
GU23 6PA
Secretary NameMr Brian Richard Starr
NationalityBritish
StatusResigned
Appointed26 October 2004(31 years, 4 months after company formation)
Appointment Duration13 years (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush Cottage School Lane
Ockham
Woking
Surrey
GU23 6PA
Director NameCatherine Belinda James Weed
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(32 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 June 2011)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressSchool House
School Lane Ockham
Woking
Surrey
GU23 6PA
Director NameRichard William Farrington Green
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(35 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 07 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressWoodfields
School Lane
Ockham
Surrey
GU23 6PA
Director NameRoger Philip Maude
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(37 years, 5 months after company formation)
Appointment Duration8 years (resigned 07 November 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSchool Cottage School Lane
Ockham
Surrey
GU23 6PA
Director NameMrs Lisa Bernadette Forrest
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(45 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillfield School Lane
Ockham
Woking
Surrey
GU23 6PA

Location

Registered AddressSuite 99 Carlton House
19 West St
Epsom
Surrey
KT18 7RL
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£8,975
Cash£9,395
Current Liabilities£421

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

10 November 2023Micro company accounts made up to 30 April 2023 (5 pages)
14 September 2023Registered office address changed from Suite 99 Carlton House 19 West Street Epsom Surrey England to Suite 99 Carlton House 19 West St Epsom Surrey KT18 7RL on 14 September 2023 (1 page)
7 July 2023Confirmation statement made on 26 May 2023 with updates (5 pages)
7 January 2023Micro company accounts made up to 30 April 2022 (4 pages)
14 December 2022Appointment of Mrs Vanessa Clare Francis as a director on 8 November 2022 (2 pages)
14 December 2022Termination of appointment of Janet Fay Hickson as a director on 8 November 2022 (1 page)
13 December 2022Registered office address changed from 51 Shottermill Horsham West Sussex RH12 5HJ to Suite 99 Carlton House 19 West Street Epsom Surrey on 13 December 2022 (1 page)
7 June 2022Confirmation statement made on 26 May 2022 with updates (5 pages)
21 March 2022Termination of appointment of Lisa Bernadette Forrest as a director on 16 November 2021 (1 page)
2 February 2022Micro company accounts made up to 30 April 2021 (4 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
7 December 2020Micro company accounts made up to 30 April 2020 (4 pages)
5 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
20 May 2020Termination of appointment of Gordon Edward Pipe as a director on 30 April 2020 (1 page)
20 May 2020Appointment of Mrs Janet Fay Hickson as a director on 1 May 2020 (2 pages)
26 November 2019Micro company accounts made up to 30 April 2019 (4 pages)
9 June 2019Confirmation statement made on 26 May 2019 with updates (5 pages)
6 February 2019Termination of appointment of Roger Philip Maude as a director on 7 November 2018 (1 page)
6 February 2019Appointment of Mr Mark Stephen Grainger as a director on 7 January 2019 (2 pages)
6 February 2019Appointment of Mrs Lisa Bernadette Forrest as a director on 7 January 2019 (2 pages)
9 January 2019Micro company accounts made up to 30 April 2018 (3 pages)
5 June 2018Confirmation statement made on 26 May 2018 with updates (5 pages)
27 November 2017Termination of appointment of Brian Richard Starr as a director on 2 November 2017 (1 page)
27 November 2017Termination of appointment of Brian Richard Starr as a director on 2 November 2017 (1 page)
27 November 2017Termination of appointment of Brian Richard Starr as a secretary on 2 November 2017 (1 page)
27 November 2017Termination of appointment of Brian Richard Starr as a secretary on 2 November 2017 (1 page)
10 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
10 November 2017Micro company accounts made up to 30 April 2017 (4 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
12 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
8 November 2016Appointment of Mr James Charles Trethowan Francis as a director on 24 October 2016 (2 pages)
8 November 2016Appointment of Mr James Charles Trethowan Francis as a director on 24 October 2016 (2 pages)
4 October 2016Termination of appointment of Richard William Farrington Green as a director on 7 July 2016 (1 page)
4 October 2016Termination of appointment of Richard William Farrington Green as a director on 7 July 2016 (1 page)
20 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13
(8 pages)
20 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 13
(8 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (5 pages)
25 November 2015Total exemption full accounts made up to 30 April 2015 (5 pages)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13
(8 pages)
26 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 13
(8 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
21 August 2014Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE to 51 Shottermill Horsham West Sussex RH12 5HJ on 21 August 2014 (1 page)
21 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 13
(8 pages)
21 August 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 13
(8 pages)
21 August 2014Registered office address changed from Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE to 51 Shottermill Horsham West Sussex RH12 5HJ on 21 August 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
26 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 13
(8 pages)
14 June 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-06-14
  • GBP 13
(8 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
31 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (8 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 October 2011Termination of appointment of Catherine James Weed as a director (1 page)
20 October 2011Termination of appointment of Catherine James Weed as a director (1 page)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (19 pages)
12 August 2011Second filing of AR01 previously delivered to Companies House made up to 26 May 2011 (19 pages)
18 July 2011Appointment of Roger Philip Maude as a director (3 pages)
18 July 2011Appointment of Roger Philip Maude as a director (3 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011.
(10 pages)
28 June 2011Annual return made up to 26 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 12/08/2011.
(10 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 November 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
7 June 2010Director's details changed for Gordon Edward Pipe on 26 May 2010 (2 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
7 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (12 pages)
7 June 2010Director's details changed for Mr Brian Richard Starr on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Gordon Edward Pipe on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Catherine Belinda James Weed on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Catherine Belinda James Weed on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Richard William Farrington Green on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Richard William Farrington Green on 26 May 2010 (2 pages)
7 June 2010Director's details changed for Mr Brian Richard Starr on 26 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 November 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 October 2009Director appointed richard william farrington green (2 pages)
1 October 2009Appointment terminated director janet hickson (1 page)
1 October 2009Appointment terminated director janet hickson (1 page)
1 October 2009Director appointed richard william farrington green (2 pages)
2 June 2009Return made up to 26/05/09; full list of members (11 pages)
2 June 2009Return made up to 26/05/09; full list of members (11 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
13 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 July 2008Location of register of members (1 page)
29 July 2008Return made up to 26/05/08; full list of members (11 pages)
29 July 2008Return made up to 26/05/08; full list of members (11 pages)
29 July 2008Location of register of members (1 page)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
6 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 July 2007Return made up to 26/05/07; full list of members (13 pages)
15 July 2007Return made up to 26/05/07; full list of members (13 pages)
13 November 2006Director resigned (1 page)
13 November 2006Director resigned (1 page)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
12 July 2006Return made up to 26/05/06; no change of members (8 pages)
12 July 2006Return made up to 26/05/06; no change of members (8 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
16 November 2005New director appointed (2 pages)
16 November 2005Director resigned (1 page)
22 June 2005Return made up to 26/05/05; change of members (8 pages)
22 June 2005Return made up to 26/05/05; change of members (8 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 November 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 November 2004Secretary resigned (1 page)
1 November 2004New secretary appointed (2 pages)
14 September 2004Return made up to 26/05/04; full list of members (15 pages)
14 September 2004Return made up to 26/05/04; full list of members (15 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
18 June 2003Return made up to 26/05/03; full list of members (13 pages)
18 June 2003Return made up to 26/05/03; full list of members (13 pages)
25 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
25 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
22 July 2002Return made up to 26/05/02; full list of members (13 pages)
22 July 2002Return made up to 26/05/02; full list of members (13 pages)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
28 October 2001Director resigned (1 page)
28 October 2001New director appointed (2 pages)
28 October 2001New director appointed (2 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
20 June 2001Return made up to 26/05/01; full list of members (12 pages)
20 June 2001Return made up to 26/05/01; full list of members (12 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (5 pages)
12 July 2000Return made up to 26/05/00; full list of members (12 pages)
12 July 2000New director appointed (2 pages)
12 July 2000Return made up to 26/05/00; full list of members (12 pages)
12 July 2000New director appointed (2 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
18 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
22 June 1999Return made up to 26/05/99; change of members (6 pages)
22 June 1999Return made up to 26/05/99; change of members (6 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
31 July 1998Return made up to 26/05/98; no change of members (4 pages)
31 July 1998Return made up to 26/05/98; no change of members (4 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed (2 pages)
28 April 1998New secretary appointed (2 pages)
17 April 1998Registered office changed on 17/04/98 from: curleys cottage school lane ockham surrey GU23 6PA (1 page)
17 April 1998Accounts for a small company made up to 30 April 1997 (2 pages)
17 April 1998Accounts for a small company made up to 30 April 1997 (2 pages)
17 April 1998Registered office changed on 17/04/98 from: curleys cottage school lane ockham surrey GU23 6PA (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 July 1997New director appointed (2 pages)
20 July 1997Return made up to 26/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 June 1996Return made up to 26/05/96; full list of members (6 pages)
26 June 1996Return made up to 26/05/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 April 1995 (4 pages)
1 February 1996Full accounts made up to 30 April 1995 (4 pages)
28 July 1995Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 July 1995Return made up to 26/05/95; full list of members
  • 363(287) ‐ Registered office changed on 28/07/95
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)
4 July 1995New secretary appointed;new director appointed (2 pages)