Fetcham
Leatherhead
Surrey
KT22 9LA
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Roger Wayne Jarvis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mrs Alison May |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 August 2021(35 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Michael Cedric May |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Hall Agates Lane Ashtead Surrey KT21 2NE |
Director Name | Mr Clive Vincent Huggins |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 16 October 2021) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | Mr Michael Cedric May |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(4 years, 11 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 13 August 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Merry Hall Agates Lane Ashtead Surrey KT21 2NE |
Director Name | Mr Michael Richard Corliss |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1992(6 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 19 June 1996) |
Role | Management Surveyor |
Country of Residence | England |
Correspondence Address | Old Bury Hill House Westcott Dorking Surrey RH4 3JU |
Website | clivedenhomes.co.uk |
---|
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Alison May 25.00% Ordinary |
---|---|
1 at £1 | C.v. Huggins 25.00% Ordinary |
1 at £1 | David Nicholas Harvey 25.00% Ordinary |
1 at £1 | K.j. Jarvis & R.w. Jarvis 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £442,197 |
Cash | £224,193 |
Current Liabilities | £15,296 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 2 weeks from now) |
15 April 1993 | Delivered on: 20 April 1993 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the south side and land and buildings on the north west side of carlton road walton-on-thames. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Outstanding |
---|
29 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
7 July 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
24 March 2022 | All of the property or undertaking has been released from charge 1 (2 pages) |
9 March 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
15 December 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
10 November 2021 | Termination of appointment of Clive Vincent Huggins as a director on 16 October 2021 (1 page) |
10 November 2021 | Registered office address changed from C/O Huggins Edwards & Sharp 11 - 15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 November 2021 (1 page) |
30 August 2021 | Appointment of Mr Roger Wayne Jarvis as a director on 27 August 2021 (2 pages) |
30 August 2021 | Appointment of Mr David Nicholas Harvey as a director on 27 August 2021 (2 pages) |
30 August 2021 | Appointment of Mrs Alison May as a director on 27 August 2021 (2 pages) |
29 July 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
21 September 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
31 July 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
5 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
30 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
27 April 2018 | Notification of a person with significant control statement (2 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
25 July 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
9 July 2017 | Confirmation statement made on 25 June 2017 with no updates (3 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
16 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
16 July 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-07-16
|
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
7 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders
|
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Termination of appointment of Michael May as a director (1 page) |
4 July 2011 | Termination of appointment of Michael May as a director (1 page) |
20 January 2011 | Statement of capital following an allotment of shares on 2 January 2009
|
20 January 2011 | Statement of capital following an allotment of shares on 2 January 2009
|
20 January 2011 | Statement of capital following an allotment of shares on 2 January 2009
|
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages) |
21 July 2010 | Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages) |
21 July 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Director's details changed for Mr Clive Vincent Huggins on 1 October 2009 (2 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
27 October 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
17 September 2009 | Secretary appointed david nicholas harvey (2 pages) |
17 September 2009 | Secretary appointed david nicholas harvey (2 pages) |
11 September 2009 | Appointment terminated secretary michael may (1 page) |
11 September 2009 | Appointment terminated secretary michael may (1 page) |
20 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
20 July 2009 | Ad 02/01/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o hugins edwards & sharp 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
20 July 2009 | Return made up to 25/06/09; full list of members (4 pages) |
20 July 2009 | Ad 02/01/09\gbp si 1@1=1\gbp ic 3/4\ (2 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o hugins edwards & sharp 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
17 October 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
11 July 2008 | Return made up to 25/06/08; full list of members (4 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
22 October 2007 | Registered office changed on 22/10/07 from: the bell 57 west street dorking surrey RH4 1BS (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: the bell 57 west street dorking surrey RH4 1BS (1 page) |
19 October 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 October 2007 | Return made up to 25/06/07; no change of members (7 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
31 October 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
25 July 2006 | Return made up to 25/06/06; full list of members (8 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 November 2005 | Total exemption full accounts made up to 31 December 2004 (6 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
1 August 2005 | Return made up to 25/06/05; full list of members (8 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
28 October 2004 | Total exemption full accounts made up to 31 December 2003 (6 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
8 July 2004 | Return made up to 25/06/04; full list of members (8 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 December 2002 (6 pages) |
27 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
27 July 2003 | Return made up to 25/06/03; full list of members (8 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
20 August 2002 | Total exemption full accounts made up to 31 December 2001 (6 pages) |
19 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
19 July 2002 | Return made up to 25/06/02; full list of members (8 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
31 October 2001 | Total exemption full accounts made up to 31 December 2000 (6 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
18 July 2001 | Return made up to 25/06/01; full list of members (7 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
19 October 2000 | Accounts made up to 31 December 1999 (6 pages) |
31 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
31 July 2000 | Return made up to 25/06/00; full list of members (7 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
11 October 1999 | Accounts made up to 31 December 1998 (6 pages) |
27 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
27 July 1999 | Return made up to 25/06/99; no change of members (4 pages) |
17 August 1998 | Accounts made up to 31 December 1997 (7 pages) |
17 August 1998 | Accounts made up to 31 December 1997 (7 pages) |
5 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
5 August 1998 | Return made up to 25/06/98; full list of members (6 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
26 October 1997 | Accounts made up to 31 December 1996 (6 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
21 July 1997 | Return made up to 25/06/97; no change of members (4 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
17 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
16 July 1996 | Accounts made up to 31 December 1995 (5 pages) |
16 July 1996 | Accounts made up to 31 December 1995 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
7 September 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 August 1995 | Return made up to 25/06/95; full list of members (6 pages) |
8 August 1995 | Return made up to 25/06/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
4 July 1986 | Certificate of Incorporation (1 page) |
4 July 1986 | Certificate of Incorporation (1 page) |