Leatherhead
KT22 7TE
Director Name | Mrs Penelope Jane Phelps |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Richard McCauley |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2018(28 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 24 August 2018(28 years after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Graeme Ingham |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Builder |
Correspondence Address | 9 Oakhill Gardens Oatlands Drive Weybridge Surrey KT13 9JP |
Secretary Name | Annie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1991(1 year after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | 22 Epsom Road Guildford Surrey GU1 3JN |
Director Name | Colin Peters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 17 August 1991) |
Role | Airfield Operator |
Correspondence Address | 12 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Director Name | Colin Peters |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 November 1995) |
Role | Airfield Operator |
Correspondence Address | 12 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Director Name | Ms Jacqueline Sharon McQuire |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 17 August 1991) |
Role | Bank Official |
Correspondence Address | 11 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Director Name | Ms Jacqueline Sharon McQuire |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 24 June 2002) |
Role | Bank Official |
Correspondence Address | 11 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Secretary Name | Ms Jacqueline Sharon McQuire |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | -2 years, 4 months (resigned 17 August 1991) |
Role | Bank Official |
Correspondence Address | 11 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Secretary Name | Ms Jacqueline Sharon McQuire |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(2 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 October 2002) |
Role | Bank Official |
Correspondence Address | 11 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Director Name | Karen Rita Moscrop |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1995(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 May 1998) |
Role | Internal Audit Manager |
Correspondence Address | 16 Hanover Walk Weybridge Surrey KT13 9QX |
Director Name | Richard John Quille |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 1998(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 May 2001) |
Role | Management Co Ordinator |
Correspondence Address | 8 Glenlyon Court Castle Road Weybridge Surrey KT13 9RB |
Director Name | Mr David Nicholas Harvey |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(12 years, 1 month after company formation) |
Appointment Duration | 16 years, 1 month (resigned 31 October 2018) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Huggins Edward & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA |
Director Name | Mr Mark Sardar |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2018(28 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 December 2018) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 56 Netherby Park Weybridge Surrey KT13 0AQ |
Secretary Name | Huggins Edwards & Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(12 years, 1 month after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 August 2018) |
Correspondence Address | 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA |
Registered Address | 2 Chartland House Old Station Approach Leatherhead 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 | Broadwater Lodge Properties 8.33% Ordinary |
---|---|
1 at £1 | Corinne Windess 8.33% Ordinary |
1 at £1 | David Robert Birrell 8.33% Ordinary |
1 at £1 | Emma Miller & Andrew Miller 8.33% Ordinary |
1 at £1 | Matthew Sardar 8.33% Ordinary |
1 at £1 | Michael Kell & Thomas Kell 8.33% Ordinary |
1 at £1 | Michele Rowe & David Roy Rowe 8.33% Ordinary |
1 at £1 | Mrs S. Humphries 8.33% Ordinary |
1 at £1 | Penelope Phelps 8.33% Ordinary |
1 at £1 | Peter Whiting & Nicola Whiting 8.33% Ordinary |
1 at £1 | Sally Bernadette Lewis 8.33% Ordinary |
1 at £1 | Sheila Viney 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 August |
Latest Return | 15 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (4 months from now) |
20 December 2023 | Micro company accounts made up to 31 August 2023 (3 pages) |
---|---|
28 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
29 November 2022 | Micro company accounts made up to 31 August 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
21 March 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
17 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
24 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
21 August 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
9 June 2020 | Registered office address changed from C/O Huggins Edward & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page) |
9 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
13 January 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
26 August 2019 | Confirmation statement made on 15 August 2019 with updates (5 pages) |
6 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
13 December 2018 | Appointment of Miss Penelope Jane Phelps as a director on 10 December 2018 (2 pages) |
11 December 2018 | Appointment of Mr Richard Mccauley as a director on 10 December 2018 (2 pages) |
11 December 2018 | Termination of appointment of Mark Sardar as a director on 10 December 2018 (1 page) |
2 November 2018 | Termination of appointment of David Nicholas Harvey as a director on 31 October 2018 (1 page) |
25 October 2018 | Appointment of Mr Mark Sardar as a director on 24 October 2018 (2 pages) |
15 September 2018 | Appointment of Mr Andrew Jeremy Miller as a director on 12 September 2018 (2 pages) |
25 August 2018 | Confirmation statement made on 15 August 2018 with updates (5 pages) |
25 August 2018 | Appointment of Hes Estate Management Ltd as a secretary on 24 August 2018 (2 pages) |
25 August 2018 | Termination of appointment of Huggins Edwards & Sharp as a secretary on 24 August 2018 (1 page) |
1 March 2018 | Micro company accounts made up to 31 August 2017 (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
27 April 2017 | Micro company accounts made up to 31 August 2016 (3 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
19 August 2016 | Director's details changed for Mr David Nicholas Harvey on 19 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 15 August 2016 with updates (7 pages) |
19 August 2016 | Director's details changed for Mr David Nicholas Harvey on 19 August 2016 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
26 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
23 February 2015 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
23 February 2015 | Total exemption full accounts made up to 31 August 2014 (4 pages) |
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
25 April 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
25 April 2014 | Total exemption full accounts made up to 31 August 2013 (4 pages) |
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
13 March 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
13 March 2013 | Total exemption full accounts made up to 31 August 2012 (4 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
7 June 2012 | Total exemption full accounts made up to 31 August 2011 (5 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 August 2010 (5 pages) |
16 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
16 September 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (5 pages) |
16 September 2010 | Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
20 April 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (9 pages) |
8 September 2009 | Return made up to 15/08/09; full list of members (9 pages) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
19 June 2009 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
15 October 2008 | Return made up to 15/08/08; change of members (6 pages) |
15 October 2008 | Return made up to 15/08/08; change of members (6 pages) |
20 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
20 May 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
19 September 2007 | Return made up to 15/08/07; change of members (6 pages) |
19 September 2007 | Return made up to 15/08/07; change of members (6 pages) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
20 June 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
13 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
13 September 2006 | Return made up to 15/08/06; full list of members (10 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
24 April 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
1 September 2005 | Return made up to 15/08/05; full list of members (10 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
3 March 2005 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
15 September 2004 | Return made up to 15/08/04; full list of members (9 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
13 March 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
11 September 2003 | Return made up to 15/08/03; full list of members (9 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
1 March 2003 | Total exemption small company accounts made up to 31 August 2002 (2 pages) |
26 November 2002 | Return made up to 15/08/02; full list of members (10 pages) |
26 November 2002 | Return made up to 15/08/02; full list of members (10 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | New secretary appointed (2 pages) |
28 October 2002 | Secretary resigned (1 page) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Director resigned (1 page) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (2 pages) |
27 June 2002 | Total exemption full accounts made up to 31 August 2001 (2 pages) |
12 April 2002 | Director resigned (1 page) |
12 April 2002 | Director resigned (1 page) |
12 September 2001 | Return made up to 15/08/01; full list of members (10 pages) |
12 September 2001 | Registered office changed on 12/09/01 from: 8 glenlyon court castle road weybridge surrey KT13 9RB (1 page) |
12 September 2001 | Registered office changed on 12/09/01 from: 8 glenlyon court castle road weybridge surrey KT13 9RB (1 page) |
12 September 2001 | Return made up to 15/08/01; full list of members (10 pages) |
5 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
5 June 2001 | Accounts for a dormant company made up to 31 August 2000 (1 page) |
18 August 2000 | Return made up to 15/08/00; full list of members (9 pages) |
18 August 2000 | Return made up to 15/08/00; full list of members (9 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (1 page) |
15 September 1999 | Return made up to 17/08/99; full list of members
|
15 September 1999 | Return made up to 17/08/99; full list of members
|
24 December 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1996 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
24 December 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
12 November 1998 | New director appointed (2 pages) |
12 November 1998 | Return made up to 17/08/98; full list of members
|
12 November 1998 | Return made up to 17/08/98; full list of members
|
12 November 1998 | New director appointed (2 pages) |
30 October 1997 | Return made up to 17/08/97; no change of members
|
30 October 1997 | Return made up to 17/08/97; no change of members
|
9 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
9 September 1996 | Return made up to 17/08/96; full list of members (6 pages) |
23 November 1995 | Director resigned (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
25 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
25 September 1995 | Accounts for a dormant company made up to 31 August 1995 (1 page) |
13 September 1995 | Resolutions
|
4 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
4 September 1995 | Return made up to 17/08/95; full list of members (6 pages) |
17 August 1990 | Incorporation (17 pages) |
17 August 1990 | Incorporation (17 pages) |