Company NameTrialheath Limited
DirectorsAlan John Smith and Toby Alan Smith
Company StatusActive
Company Number02104822
CategoryPrivate Limited Company
Incorporation Date2 March 1987(37 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Toby Alan Smith
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Secretary NameMr Alan John Smith
NationalityBritish
StatusCurrent
Appointed30 June 2008(21 years, 4 months after company formation)
Appointment Duration15 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Director NameMr Alan John Smith
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 May 1997)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address173 Old Woking Road
Pyrford
Woking
Surrey
GU22 8NU
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1995)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Director NameChristine Dorothy Smith
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1995)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameChristine Dorothy Smith
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Court
173 Old Woking Road
Pyrford Woking
Surrey
GU22 8NU
Secretary NameAndrew Robert Heskett Taylor
NationalityBritish
StatusResigned
Appointed12 June 1995(8 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 May 1997)
RoleSecretary
Correspondence AddressFlat 4 10 Thornton Hill
Wimbledon
London
SW19 4HS
Director NameMr Andrew Robert Heskett Taylor
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Brockhamhurst Farm
Betchworth
Surrey
RH3 7AR
Secretary NameOrlando Sargent
NationalityBritish
StatusResigned
Appointed16 May 1997(10 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressLlanfadog Uchaf
Elan Valley
Rhayader
Powys
LD6 5HN
Wales
Director NameMr Roy Byron Davis
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB
Secretary NameMr Roy Byron Davis
NationalityBritish
StatusResigned
Appointed31 March 2000(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Gordon Road
Wanstead
London
E11 2RB

Location

Registered AddressSt Martin's House
Ockham Road South
East Horsley
Surrey
KT24 6SN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 May 1990Delivered on: 5 June 1990
Persons entitled: Gamlestaden PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Freehold property being land adjoining the south side of queen anne house queens drive oxshott t/no sy 584969. together with all fixtures present and future (other than trade machinery) goodwill of trade.. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
16 May 1990Delivered on: 5 June 1990
Persons entitled: Gamlestaden PLC

Classification: Sub-mortgage
Secured details: £2,320,000 due from the company to the chargee.
Particulars: Plot 2 queens drive oxshott surrey dated 25.5.89 between josephine francis ann lloyd and the company.
Outstanding
22 May 1990Delivered on: 5 June 1990
Persons entitled: Gamlestaden PLC

Classification: Assignment of agreement for sale
Secured details: £2,320,000 due from the company to the chargee.
Particulars: Agreement for sale and purchase of plot 1 queens drive oxshott surrey d/d 22/5/90.
Outstanding
16 May 1990Delivered on: 5 June 1990
Persons entitled: Gamlestaden PLC

Classification: Assignment of benefit of building contract
Secured details: £2,320,000 due from the company to the chargee.
Particulars: Building contract d/d 27/4/89 relating to plot 2 queens drive oxshott surrey.
Outstanding
26 April 1988Delivered on: 12 May 1988
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank

Classification: Legal charge
Secured details: All monies due or to become due from elmbridge estates limited to the chargee on any account whatsoever.
Particulars: F/Hold property k/as land adjoining queen anne house queens drive oxshott elmbridge district surrey together with all fixtures & fittings affixed or attached to the property or any part thereof.
Outstanding
4 May 1988Delivered on: 6 May 1988
Persons entitled: Commercial Property Credit PLC

Classification: Legal charge
Secured details: £253,000 all monies due or to become due from the company to the chargee.
Particulars: Queen anne house, queen's drive, oxshott, surrey.
Outstanding
18 July 1990Delivered on: 21 July 1990
Persons entitled: Gamlestaden PLC

Classification: Mortgage by way of assignment of building contract
Secured details: £2,320,000 due or to become due from the company to the chargee.
Particulars: The building contract dated 21.5.90 concerning the erection of a building on plot 1 queen's drive oxshott surrey.
Outstanding
29 April 1987Delivered on: 6 May 1987
Persons entitled: Mount Credit Corporation Limited

Classification: Mortgage of contract
Secured details: £52,000.
Particulars: Queen anne house queens drive oxhott surrey.
Outstanding
19 July 1989Delivered on: 8 August 1989
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank

Classification: Assignment of benefit of sums due under legal charge
Secured details: All monies due or to become due from elmbridge estates limited to the chargee under the terms of a legal charge dated 26 4 88.
Particulars: Sums due under a legal charge dated 25 may 1989 affecting plot 2 queens drive oxshott, elmbridge district surrey.
Fully Satisfied
19 July 1989Delivered on: 8 August 1989
Persons entitled: Aktieselskabet Kjobenhavns Handelsbank

Classification: Assignment of sums due under building contract
Secured details: All monies due or to become due from elmbridge estates limited to the chargee under the terms of a legal charge dated 26 4 88.
Particulars: Sums due under a building agreement dated 27 april 1989 affecting plot 2 queens drive, oxshott elmbridge district surrey.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
6 July 2023Director's details changed for Mr Alan John Smith on 4 July 2023 (2 pages)
6 July 2023Change of details for Elmbridge Group Limited as a person with significant control on 4 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Toby Alan Smith on 4 July 2023 (2 pages)
5 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
17 August 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
12 May 2022Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to St Martin's House Ockham Road South East Horsley Surrey KT24 6SN on 12 May 2022 (1 page)
26 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
26 July 2021Notification of Elmbridge Group Limited as a person with significant control on 6 April 2016 (2 pages)
25 July 2021Director's details changed for Mr Alan John Smith on 25 July 2021 (2 pages)
25 July 2021Director's details changed for Mr Toby Alan Smith on 25 July 2021 (2 pages)
25 July 2021Director's details changed for Mr Toby Alan Smith on 20 July 2021 (2 pages)
25 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
25 July 2021Cessation of Alan John Smith as a person with significant control on 30 June 2016 (1 page)
28 June 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
5 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
12 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
3 July 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
23 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
12 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 September 2012Termination of appointment of Christine Smith as a director (1 page)
10 September 2012Termination of appointment of Christine Smith as a director (1 page)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
9 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (6 pages)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
22 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 1 July 2011 (1 page)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
6 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 July 2010Director's details changed for Christine Dorothy Smith on 30 June 2010 (2 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Director's details changed for Christine Dorothy Smith on 30 June 2010 (2 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
6 April 2010Full accounts made up to 30 June 2009 (10 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
29 April 2009Director appointed mr toby alan smith (1 page)
29 April 2009Director appointed mr alan john smith (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Appointment terminated secretary roy davis (1 page)
29 April 2009Appointment terminated director roy davis (1 page)
29 April 2009Director appointed mr alan john smith (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
29 April 2009Director appointed mr toby alan smith (1 page)
29 April 2009Secretary appointed mr alan john smith (1 page)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
21 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 October 2007Return made up to 30/06/07; full list of members (2 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 30/06/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
6 December 2006Return made up to 30/06/06; full list of members (2 pages)
6 December 2006Return made up to 30/06/06; full list of members (2 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
23 January 2006Return made up to 30/06/05; full list of members (2 pages)
23 January 2006Return made up to 30/06/05; full list of members (2 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
25 June 2004Return made up to 30/06/04; full list of members (5 pages)
25 June 2004Return made up to 30/06/04; full list of members (5 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
7 May 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 August 2003Return made up to 30/06/03; full list of members (5 pages)
1 August 2003Return made up to 30/06/03; full list of members (5 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
28 June 2002Return made up to 30/06/02; full list of members (5 pages)
28 June 2002Return made up to 30/06/02; full list of members (5 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
4 July 2001Return made up to 30/06/01; full list of members (8 pages)
4 July 2001Return made up to 30/06/01; full list of members (8 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (6 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
3 July 2000Return made up to 30/06/00; full list of members (6 pages)
17 May 2000Registered office changed on 17/05/00 from: 173 old woking road pyrford woking surrey GU22 8NU (1 page)
17 May 2000Registered office changed on 17/05/00 from: 173 old woking road pyrford woking surrey GU22 8NU (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Full accounts made up to 30 June 1999 (7 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
13 July 1999Return made up to 30/06/99; no change of members (4 pages)
8 October 1998Return made up to 30/06/98; full list of members (7 pages)
8 October 1998Return made up to 30/06/98; full list of members (7 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
5 May 1998Full accounts made up to 30 June 1997 (8 pages)
29 October 1997Return made up to 30/06/97; no change of members (4 pages)
29 October 1997Return made up to 30/06/97; no change of members (4 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
6 August 1997New secretary appointed (2 pages)
6 August 1997Director resigned (1 page)
6 August 1997Director resigned (1 page)
6 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
6 August 1997Secretary resigned (1 page)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
2 May 1997Full accounts made up to 30 June 1996 (10 pages)
11 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
11 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 February 1996Full accounts made up to 30 June 1995 (10 pages)
8 February 1996Full accounts made up to 30 June 1995 (10 pages)
15 August 1995Return made up to 30/06/95; full list of members (8 pages)
15 August 1995Return made up to 30/06/95; full list of members (8 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
30 June 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (12 pages)
21 March 1995Full accounts made up to 30 June 1992 (10 pages)
21 March 1995Accounts for a small company made up to 30 June 1993 (10 pages)
21 March 1995Accounts for a small company made up to 30 June 1993 (10 pages)
21 March 1995Full accounts made up to 30 June 1992 (10 pages)