Company NameFairfield Court Management Company (Leatherhead) Limited(The)
DirectorDominic James Alexander Kenworthy
Company StatusActive
Company Number01876179
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 1985(39 years, 3 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 Dominic James Alexander Kenworthy
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1992(7 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleGarden Centre Employee
Country of ResidenceUnited Kingdom
Correspondence Address2 Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2019(34 years, 2 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Scott Murrie Kerr
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1992(7 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 April 1995)
RoleSupervisory Engineering Technician
Correspondence AddressFlat 6 Fairfield Court
1a Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameMr Stephen David Fry
NationalityBritish
StatusResigned
Appointed19 November 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1997)
RoleSecretary
Correspondence AddressFlat 1 Fairfield Court
1a Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameMr Stephen David Fry
NationalityBritish
StatusResigned
Appointed19 November 1994(9 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 September 1997)
RoleSecretary
Correspondence AddressFlat 1 Fairfield Court
1a Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameDanielle Charlotte Thompson
NationalityBritish
StatusResigned
Appointed13 October 1997(12 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 09 March 1998)
RoleConference Manager
Correspondence AddressFlat 5 Fairfield Court
Linden Road
Leatherhead
Surrey
KT22 7JF
Secretary NameClaude Thomas
NationalityBritish
StatusResigned
Appointed15 December 1998(13 years, 11 months after company formation)
Appointment Duration7 months (resigned 20 July 1999)
RoleProject Worker
Correspondence AddressDayma Lodge 22 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Secretary NamePauline Ann Godwin
NationalityBritish
StatusResigned
Appointed22 July 1999(14 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 2000)
RoleCompany Director
Correspondence AddressStonham Housing Ass Ltd
22 Daymerslea Ridge
Leatherhead
Surrey
KT22 8TF
Secretary NameChristine Margaret Briggs
NationalityBritish
StatusResigned
Appointed07 September 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 January 2007)
RoleFinancial Advisor
Correspondence Address8 Deepwell Drive
Bellever Hill
Camberley
Surrey
GU15 2HF
Secretary NameMichelle Delpeche
NationalityBritish
StatusResigned
Appointed22 February 2007(22 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 03 September 2014)
RoleManaging Housing
Correspondence Address215 Victoria Rise
Clapham
London
SW4 0PF
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed03 September 2014(29 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 April 2019)
Correspondence Address11/15 High Street High Street
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

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 2 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
27 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
9 June 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
12 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 August 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 1 April 2019 (1 page)
4 April 2019Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
2 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
2 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
13 September 2015Annual return made up to 25 August 2015 no member list (3 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
6 September 2014Annual return made up to 25 August 2014 no member list (3 pages)
5 September 2014Director's details changed for Mr Dominic James Alexander Kenworthy on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Dominic James Alexander Kenworthy on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
5 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
5 September 2014Director's details changed for Mr Dominic James Alexander Kenworthy on 3 September 2014 (2 pages)
5 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
3 September 2014Appointment of Huggins Edwards & Sharp as a secretary on 3 September 2014 (2 pages)
3 September 2014Appointment of Huggins Edwards & Sharp as a secretary on 3 September 2014 (2 pages)
3 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
3 September 2014Appointment of Huggins Edwards & Sharp as a secretary on 3 September 2014 (2 pages)
3 September 2014Registered office address changed from Fairfield Court 1a Linden Road Leatherhead Surrey KT22 7JF to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Fairfield Court 1a Linden Road Leatherhead Surrey KT22 7JF to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 3 September 2014 (1 page)
3 September 2014Termination of appointment of Michelle Delpeche as a secretary on 3 September 2014 (1 page)
3 September 2014Registered office address changed from Fairfield Court 1a Linden Road Leatherhead Surrey KT22 7JF to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 3 September 2014 (1 page)
4 September 2013Annual return made up to 25 August 2013 (14 pages)
4 September 2013Annual return made up to 25 August 2013 (14 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
31 August 2012Annual return made up to 25 August 2012 (14 pages)
31 August 2012Annual return made up to 25 August 2012 (14 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
31 August 2011Annual return made up to 25 August 2011 (14 pages)
31 August 2011Annual return made up to 25 August 2011 (14 pages)
26 August 2010Annual return made up to 21 August 2010 (14 pages)
26 August 2010Annual return made up to 21 August 2010 (14 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
23 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 September 2009Annual return made up to 21/08/09 (4 pages)
1 September 2009Secretary's change of particulars / michelle delpeche / 22/02/2007 (1 page)
1 September 2009Annual return made up to 21/08/09 (4 pages)
1 September 2009Secretary's change of particulars / michelle delpeche / 22/02/2007 (1 page)
23 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 October 2008Annual return made up to 21/08/08 (3 pages)
7 October 2008Annual return made up to 21/08/08 (3 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
23 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
24 August 2007Annual return made up to 21/08/07 (3 pages)
24 August 2007Annual return made up to 21/08/07 (3 pages)
24 March 2007Full accounts made up to 31 March 2006 (10 pages)
24 March 2007Full accounts made up to 31 March 2006 (10 pages)
7 March 2007New secretary appointed (1 page)
7 March 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Secretary resigned (1 page)
30 August 2006Annual return made up to 21/08/06 (3 pages)
30 August 2006Annual return made up to 21/08/06 (3 pages)
30 November 2005Full accounts made up to 31 March 2005 (7 pages)
30 November 2005Full accounts made up to 31 March 2005 (7 pages)
1 September 2005Annual return made up to 21/08/05 (3 pages)
1 September 2005Annual return made up to 21/08/05 (3 pages)
5 October 2004Full accounts made up to 31 March 2004 (7 pages)
5 October 2004Full accounts made up to 31 March 2004 (7 pages)
13 September 2004Annual return made up to 04/09/04 (3 pages)
13 September 2004Annual return made up to 04/09/04 (3 pages)
14 October 2003Full accounts made up to 31 March 2003 (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (7 pages)
30 September 2003Annual return made up to 22/09/03 (3 pages)
30 September 2003Annual return made up to 22/09/03 (3 pages)
18 November 2002Full accounts made up to 31 March 2002 (7 pages)
18 November 2002Full accounts made up to 31 March 2002 (7 pages)
14 October 2002Annual return made up to 06/10/02 (3 pages)
14 October 2002Annual return made up to 06/10/02 (3 pages)
10 January 2002Full accounts made up to 31 March 2001 (7 pages)
10 January 2002Full accounts made up to 31 March 2001 (7 pages)
27 October 2001Annual return made up to 22/10/01 (3 pages)
27 October 2001Annual return made up to 22/10/01 (3 pages)
6 November 2000Annual return made up to 30/10/00 (3 pages)
6 November 2000Annual return made up to 30/10/00 (3 pages)
9 October 2000Secretary resigned (1 page)
9 October 2000Secretary resigned (1 page)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
25 September 2000Full accounts made up to 31 March 2000 (7 pages)
14 September 2000New secretary appointed (2 pages)
14 September 2000New secretary appointed (2 pages)
12 November 1999Annual return made up to 08/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 November 1999Annual return made up to 08/11/99
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 August 1999Full accounts made up to 31 March 1999 (7 pages)
20 August 1999Full accounts made up to 31 March 1999 (7 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
26 July 1999Secretary resigned (1 page)
26 July 1999Secretary resigned (1 page)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
7 January 1999Full accounts made up to 31 March 1998 (7 pages)
31 December 1998Annual return made up to 19/11/98 (4 pages)
31 December 1998Annual return made up to 19/11/98 (4 pages)
21 December 1998New secretary appointed (2 pages)
21 December 1998New secretary appointed (2 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998Secretary resigned (1 page)
14 November 1997Annual return made up to 19/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
14 November 1997Annual return made up to 19/11/97
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 October 1997New secretary appointed (2 pages)
24 October 1997New secretary appointed (2 pages)
30 September 1997Secretary resigned (1 page)
30 September 1997Secretary resigned (1 page)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
24 June 1997Full accounts made up to 31 March 1997 (7 pages)
31 May 1997Annual return made up to 19/11/96 (4 pages)
31 May 1997Annual return made up to 19/11/96 (4 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
7 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 January 1996Annual return made up to 19/11/95 (4 pages)
3 January 1996Annual return made up to 19/11/95 (4 pages)
8 December 1995Director resigned (2 pages)
8 December 1995Director resigned (2 pages)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)
7 December 1995Full accounts made up to 31 March 1995 (7 pages)