Company NameLewins Road (Epsom) Managements Limited
DirectorDavid John Loudoun
Company StatusActive
Company Number01177450
CategoryPrivate Limited Company
Incorporation Date16 July 1974(49 years, 9 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 David John Loudoun
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(42 years after company formation)
Appointment Duration7 years, 9 months
RoleDirector/Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed02 January 2018(43 years, 6 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Emma Lord
Date of BirthFebruary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(17 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 July 1993)
RoleRetired
Correspondence Address9 Lewins Road
Epsom
Surrey
KT18 7TL
Secretary NameMrs Evelyn Lily Murphy
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1991(17 years, 5 months after company formation)
Appointment Duration7 years (resigned 16 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameMiss Pauline Mary Edwards
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(19 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 November 2003)
RoleComputer Analyst
Correspondence Address11 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameKeith Pat Butcher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1998(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2002)
RoleSupply Manager
Correspondence Address7 Lewins Road
Epsom
Surrey
KT18 7TL
Secretary NameKeith Pat Butcher
NationalityBritish
StatusResigned
Appointed16 December 1998(24 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 June 2002)
RoleSupply Manager
Correspondence Address7 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameMelanie Sara Louise Podmore
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2002(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleTech Consultant
Correspondence Address9 Lewins Road
Epsom
Surrey
KT18 7TL
Secretary NameMelanie Sara Louise Podmore
NationalityBritish
StatusResigned
Appointed16 June 2002(27 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2005)
RoleTech Consultant
Correspondence Address9 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameRoderick Shoard
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2005(31 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 2006)
RoleCommercial Director
Correspondence Address11 Lewins Road
Epsom
Surrey
KT18 7TL
Secretary NameMrs Evelyn Lily Murphy
NationalityBritish
StatusResigned
Appointed01 January 2006(31 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 April 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameMr Luke Jonathan Smallfield
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2014(39 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 July 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Lewins Road
Epsom
Surrey
KT18 7TL
Director NameMr Frederic Arthur Gregory Hoad
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(42 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 February 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed25 January 2012(37 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 January 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

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

1 at £1Ann-marie Brennan
16.67%
Ordinary
1 at £1David Loudoun
16.67%
Ordinary
1 at £1Frederick Arthur Hoad & Martin Roger Gregory Hoad
16.67%
Ordinary
1 at £1Luke Smallfield & Jessica Smallfield
16.67%
Ordinary
1 at £1Mary Jennifer Guttel
16.67%
Ordinary
1 at £1Mrs Evelyn Lily Murphy
16.67%
Ordinary

Financials

Year2014
Net Worth£5,006

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Filing History

19 November 2023Confirmation statement made on 15 November 2023 with updates (4 pages)
28 November 2022Confirmation statement made on 15 November 2022 with updates (4 pages)
5 October 2022Micro company accounts made up to 30 June 2022 (3 pages)
19 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 February 2022Termination of appointment of Frederic Arthur Gregory Hoad as a director on 18 February 2022 (1 page)
29 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
19 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
15 December 2020Confirmation statement made on 15 December 2020 with updates (4 pages)
10 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
2 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
22 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
2 January 2018Confirmation statement made on 15 December 2017 with updates (4 pages)
2 January 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 2 January 2018 (1 page)
2 January 2018Appointment of Hes Estate Management Ltd as a secretary on 2 January 2018 (2 pages)
14 June 2017Appointment of Mr Frederic Arthur Gregory Hoad as a director on 9 June 2017 (2 pages)
14 June 2017Appointment of Mr Frederic Arthur Gregory Hoad as a director on 9 June 2017 (2 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
30 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
24 March 2017Appointment of Mr David John Loudoun as a director on 20 July 2016 (2 pages)
24 March 2017Appointment of Mr David John Loudoun as a director on 20 July 2016 (2 pages)
24 March 2017Termination of appointment of Luke Jonathan Smallfield as a director on 20 July 2016 (1 page)
24 March 2017Termination of appointment of Luke Jonathan Smallfield as a director on 20 July 2016 (1 page)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (2 pages)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6
(5 pages)
9 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 6
(5 pages)
8 November 2015Termination of appointment of Evelyn Lily Murphy as a director on 30 October 2015 (1 page)
8 November 2015Termination of appointment of Evelyn Lily Murphy as a director on 30 October 2015 (1 page)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
30 March 2015Micro company accounts made up to 30 June 2014 (2 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 6
(6 pages)
27 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 6
(6 pages)
5 June 2014Appointment of Mr Luke Jonathan Smallfield as a director (2 pages)
5 June 2014Appointment of Mr Luke Jonathan Smallfield as a director (2 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 6
(5 pages)
28 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 6
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
25 January 2012Termination of appointment of Evelyn Murphy as a secretary (1 page)
25 January 2012Registered office address changed from 19 Lewins Road Epsom Surrey KT18 7TL on 25 January 2012 (1 page)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 January 2012Termination of appointment of Luke Smallfield as a director (1 page)
25 January 2012Registered office address changed from 19 Lewins Road Epsom Surrey KT18 7TL on 25 January 2012 (1 page)
25 January 2012Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
25 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
25 January 2012Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
25 January 2012Termination of appointment of Evelyn Murphy as a secretary (1 page)
25 January 2012Termination of appointment of Luke Smallfield as a director (1 page)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
27 October 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
28 December 2009Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page)
28 December 2009Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages)
28 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
28 December 2009Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages)
28 December 2009Director's details changed for Luke Jonathan Smallfield on 1 December 2009 (2 pages)
28 December 2009Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page)
28 December 2009Secretary's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (1 page)
28 December 2009Director's details changed for Mrs Evelyn Lily Murphy on 1 December 2009 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
23 December 2008Return made up to 15/12/08; full list of members (5 pages)
23 December 2008Return made up to 15/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
14 February 2008Return made up to 15/12/07; change of members (7 pages)
14 February 2008Return made up to 15/12/07; change of members (7 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 January 2007Return made up to 15/12/06; full list of members (9 pages)
5 January 2007Return made up to 15/12/06; full list of members (9 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 October 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 August 2006New director appointed (2 pages)
21 August 2006New director appointed (2 pages)
15 August 2006Registered office changed on 15/08/06 from: oak house 5 woodend park cobham surrey KT11 3BX (2 pages)
15 August 2006Registered office changed on 15/08/06 from: oak house 5 woodend park cobham surrey KT11 3BX (2 pages)
26 June 2006Director resigned (1 page)
26 June 2006Director resigned (1 page)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned;director resigned (1 page)
13 January 2006New secretary appointed (2 pages)
6 January 2006Return made up to 15/12/05; full list of members (9 pages)
6 January 2006Return made up to 15/12/05; full list of members (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
30 December 2004Return made up to 15/12/04; full list of members (9 pages)
30 December 2004Return made up to 15/12/04; full list of members (9 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 December 2003Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(9 pages)
29 December 2003Return made up to 15/12/03; full list of members
  • 363(287) ‐ Registered office changed on 29/12/03
(9 pages)
8 December 2003New director appointed (2 pages)
8 December 2003New director appointed (2 pages)
27 November 2003Director resigned (1 page)
27 November 2003Registered office changed on 27/11/03 from: 9 lewins road epsom surrey KT18 7TL (1 page)
27 November 2003Registered office changed on 27/11/03 from: 9 lewins road epsom surrey KT18 7TL (1 page)
27 November 2003Director resigned (1 page)
24 December 2002Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
(8 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 December 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
24 December 2002Return made up to 15/12/02; full list of members
  • 363(287) ‐ Registered office changed on 24/12/02
(8 pages)
24 June 2002Secretary resigned;director resigned (1 page)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002New secretary appointed;new director appointed (2 pages)
24 June 2002Secretary resigned;director resigned (1 page)
25 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
25 March 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
9 January 2002Return made up to 15/12/01; full list of members (7 pages)
9 January 2002Return made up to 15/12/01; full list of members (7 pages)
28 December 2000Return made up to 15/12/00; full list of members (8 pages)
28 December 2000Return made up to 15/12/00; full list of members (8 pages)
28 December 2000Full accounts made up to 30 June 2000 (8 pages)
28 December 2000Full accounts made up to 30 June 2000 (8 pages)
20 December 1999Full accounts made up to 30 June 1999 (7 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Return made up to 15/12/99; full list of members (8 pages)
20 December 1999Full accounts made up to 30 June 1999 (7 pages)
20 December 1998Registered office changed on 20/12/98 from: 19 lewins road epsom surrey KT18 7TL (1 page)
20 December 1998New secretary appointed;new director appointed (2 pages)
20 December 1998Registered office changed on 20/12/98 from: 19 lewins road epsom surrey KT18 7TL (1 page)
20 December 1998Return made up to 15/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1998Return made up to 15/12/98; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 December 1998New secretary appointed;new director appointed (2 pages)
20 December 1998Full accounts made up to 30 June 1998 (7 pages)
20 December 1998Full accounts made up to 30 June 1998 (7 pages)
22 December 1997Full accounts made up to 30 June 1997 (7 pages)
22 December 1997Full accounts made up to 30 June 1997 (7 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
22 December 1997Return made up to 15/12/97; no change of members (4 pages)
21 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
21 December 1996Return made up to 15/12/96; full list of members (6 pages)
21 December 1996Accounts for a small company made up to 30 June 1996 (3 pages)
21 December 1996Return made up to 15/12/96; full list of members (6 pages)
22 December 1995Return made up to 15/12/95; change of members (6 pages)
22 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
22 December 1995Accounts for a dormant company made up to 30 June 1995 (1 page)
22 December 1995Return made up to 15/12/95; change of members (6 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
23 May 1995Memorandum and Articles of Association (32 pages)
23 May 1995Memorandum and Articles of Association (32 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)