Caterham
Surrey
CR3 5UE
Secretary Name | Mr Malcolm Jesse Bushell |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 March 1998(12 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Mr Bryan Lawrence Whicher |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1998) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 27 Smitham Bottom Lane Purley Surrey CR8 3DE |
Director Name | Mr Robert Charles Whicher |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1998) |
Role | Estate Agent |
Correspondence Address | 67 Lavender Vale Wallington Surrey SM6 9QR |
Director Name | Diane Whicher-Rees |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1998) |
Role | Insurance Broker |
Correspondence Address | 3 Liverpool Road Kingston Upon Thames Surrey KT2 7SX |
Secretary Name | Diane Whicher-Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 1991(5 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 16 March 1998) |
Role | Company Director |
Correspondence Address | 3 Liverpool Road Kingston Upon Thames Surrey KT2 7SX |
Director Name | Jennifer Caroline Pull |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 1999) |
Role | Estate Agent |
Correspondence Address | 84a Harestone Hill Caterham Surrey CR3 6DH |
Director Name | Francesco Andrew Ian Stoppani |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(13 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 August 2001) |
Role | Estate Aagent |
Correspondence Address | 262 Coulsdon Road Caterham Surrey CR3 5QP |
Director Name | Mr Robert Timothy Barber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(16 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 29 November 2007) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 12a Stanstead Road Caterham CR3 6AA |
Director Name | Hadley James Lyas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2007(21 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 April 2008) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 15 Croham Close South Croydon Surrey CR2 0DA |
Website | parkandbailey.co.uk |
---|---|
Telephone | 01883 342205 |
Telephone region | Caterham |
Registered Address | 41 High Street Caterham CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
80 at £1 | Park & Bailey LTD 80.00% Ordinary |
---|---|
20 at £1 | Robert Timothy Barber 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£519,504 |
Cash | £8,380 |
Current Liabilities | £561,630 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 16 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (2 months from now) |
11 July 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
26 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
1 December 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
7 July 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
14 October 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
26 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
1 June 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
22 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 41 High Street Caterham Surrey CR3 5YS to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
23 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
21 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders Statement of capital on 2013-05-21
|
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
18 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (4 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
24 July 2009 | Return made up to 16/05/09; no change of members (10 pages) |
24 July 2009 | Return made up to 16/05/09; no change of members (10 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
29 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 July 2008 | Return made up to 16/05/08; no change of members (7 pages) |
16 July 2008 | Return made up to 16/05/08; no change of members (7 pages) |
4 July 2008 | Appointment terminated director hadley lyas (1 page) |
4 July 2008 | Appointment terminated director hadley lyas (1 page) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
28 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (2 pages) |
25 January 2008 | Director resigned (1 page) |
31 May 2007 | Return made up to 16/05/07; full list of members
|
31 May 2007 | Return made up to 16/05/07; full list of members
|
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
16 May 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
2 June 2006 | Return made up to 16/05/06; full list of members (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
24 May 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 16/05/05; full list of members (7 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
9 August 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
4 August 2004 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
29 July 2004 | Return made up to 16/05/04; full list of members (7 pages) |
11 November 2003 | Return made up to 16/05/03; full list of members (7 pages) |
11 November 2003 | Return made up to 16/05/03; full list of members (7 pages) |
4 September 2002 | Return made up to 16/05/02; full list of members (7 pages) |
4 September 2002 | Return made up to 16/05/02; full list of members (7 pages) |
19 April 2002 | Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
19 April 2002 | Registered office changed on 19/04/02 from: one the barn pond farm godstone road lingfield surrey RH7 6JG (1 page) |
7 March 2002 | New director appointed (2 pages) |
7 March 2002 | New director appointed (2 pages) |
29 January 2002 | Company name changed valley properties LIMITED\certificate issued on 29/01/02 (2 pages) |
29 January 2002 | Company name changed valley properties LIMITED\certificate issued on 29/01/02 (2 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
20 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
20 July 2001 | Return made up to 16/05/01; full list of members (6 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: 150-152 brighton road coulsdon surrey CR5 2YQ (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: 150-152 brighton road coulsdon surrey CR5 2YQ (1 page) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
21 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
12 October 2000 | Accounts for a small company made up to 30 April 1999 (5 pages) |
22 September 2000 | Return made up to 16/05/00; full list of members (7 pages) |
22 September 2000 | Return made up to 16/05/00; full list of members (7 pages) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | Director resigned (1 page) |
26 July 1999 | New director appointed (2 pages) |
26 July 1999 | New director appointed (2 pages) |
21 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
21 July 1999 | Return made up to 16/05/99; no change of members (4 pages) |
4 March 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
4 March 1999 | Accounting reference date extended from 31/12/98 to 30/04/99 (1 page) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 16/05/98; full list of members (6 pages) |
18 August 1998 | New secretary appointed;new director appointed (2 pages) |
18 August 1998 | Secretary resigned;director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
16 February 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
1 September 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
8 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
8 June 1997 | Return made up to 16/05/97; no change of members (4 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 187 chipstead valley road coulsdon surrey CR5 3BR (1 page) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
11 August 1996 | Registered office changed on 11/08/96 from: 187 chipstead valley road coulsdon surrey CR5 3BR (1 page) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 16/05/96; full list of members (6 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 October 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
22 September 1995 | New director appointed (2 pages) |
22 September 1995 | New director appointed (2 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
8 June 1995 | Return made up to 16/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |