Reigate Hill
Reigate
Surrey
RH2 9NP
Director Name | Mr Richard John Simpson |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2010(11 years after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 14 Howard Place Reigate Surrey RH2 9NP |
Director Name | Mrs Hilary Jane Austin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 March 2024(24 years, 11 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Retired |
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 | 29 March 2019(20 years after company formation) |
Appointment Duration | 5 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Martin MacDonald |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Sales And Marketing |
Correspondence Address | 10 Fenchurch Road Maidenbower Crawley West Sussex RH10 7XA |
Secretary Name | Amit Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Ledran Close Lower Earley Reading Berkshire RG6 4JF |
Director Name | Stephen Ashley Campbell |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2002) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Director Name | Rebecca Louise Clothier |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 06 November 2002) |
Role | Solicitor |
Correspondence Address | 2 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Director Name | Grahame Leslie Dorrington |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 12 August 2010) |
Role | Supervisor Mortgage Admin |
Country of Residence | United Kingdom |
Correspondence Address | 16 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Director Name | Geoffrey Patrick Gorman |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 12 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 12 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Secretary Name | Richard John Bowman Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 February 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street London SW7 1EW |
Director Name | Ruth Ann Wilbraham |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 August 2005) |
Role | Project Manager |
Correspondence Address | 4 Howard Place Reigate Hill Reigate Surrey RH2 9NP |
Director Name | Mr William Jessup |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(11 years, 11 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 29 June 2023) |
Role | Manager - Travel Industry |
Country of Residence | United Kingdom |
Correspondence Address | 2 Howard Place Reigate Surrey RH2 9NP |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1999(same day as company formation) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(8 years after company formation) |
Appointment Duration | 5 months (resigned 31 August 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | Huggins Edwards And Sharp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(8 years, 11 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 29 March 2019) |
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 |
- | OTHER 52.38% - |
---|---|
1 at £1 | Mr Adrian Charnley 2.38% Management |
1 at £1 | Mr Adrian Charnley 2.38% Ordinary |
1 at £1 | Mr Arhtur Joseph Mcgivem 2.38% Ordinary |
1 at £1 | Mr Arthur Joseph Mcgivern 2.38% Management |
1 at £1 | Mr David S. Uppal & Ms R. Toora 2.38% Management |
1 at £1 | Mr David S. Uppal & Ms R. Toora 2.38% Ordinary |
1 at £1 | Mr Geoffrey P. Gorman & Mr David T. Gorman & Theresa Jane Gorman 2.38% Management |
1 at £1 | Mr Geoffrey P. Gorman & Mr David T. Gorman & Theresa Jane Gorman 2.38% Ordinary |
1 at £1 | Mr Geoffrey Walter Clifton & Mrs Susan Rosemary Clifton & Theresa Jane Clifton 2.38% Management |
1 at £1 | Mr Geoffrey Walter Clifton & Mrs Susan Rosemary Clifton & Theresa Jane Clifton 2.38% Ordinary |
1 at £1 | Mr R.g. Tyrrell & Mrs David Tyrrell 2.38% Management |
1 at £1 | Mr Stephen Ashley Campbell & Mrs June Ann Campbell & Arhtur Joseph Campbell 2.38% Management |
1 at £1 | Mrs Amanda Louise Adams & Mr Paul Adams & Theresa Jane Adams 2.38% Management |
1 at £1 | Mrs Amanda Louise Adams & Mr Paul Adams & Theresa Jane Adams 2.38% Ordinary |
1 at £1 | Mrs David Tyrrell & Mr R.g. Tyrrell 2.38% Ordinary |
1 at £1 | Mrs Jean Audrey Hurley & Mr Harold Martin Hurley & Theresa Jane Hurley 2.38% Management |
1 at £1 | Mrs Jean Audrey Hurley & Mr Harold Martin Hurley & Theresa Jane Hurley 2.38% Ordinary |
1 at £1 | Mrs Joy Maureen Prevett & Mr John Henry Prevett & Tamara Prevett 2.38% Management |
1 at £1 | Mrs Joy Maureen Prevett & Mr John Henry Prevett & Tamara Prevett 2.38% Ordinary |
1 at £1 | Mrs June Ann Campbell & Mr Stephen Ashley Campbell & Arhtur Joseph Campbell 2.38% Ordinary |
Year | 2014 |
---|---|
Net Worth | £42 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 2 weeks from now) |
30 June 2023 | Termination of appointment of William Jessup as a director on 29 June 2023 (1 page) |
---|---|
29 June 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
31 March 2023 | Confirmation statement made on 18 March 2023 with updates (8 pages) |
12 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
22 March 2022 | Confirmation statement made on 18 March 2022 with updates (8 pages) |
7 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
12 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 June 2020 | Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page) |
17 May 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 17 May 2020 (1 page) |
21 March 2020 | Confirmation statement made on 18 March 2020 with updates (8 pages) |
23 September 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
29 March 2019 | Termination of appointment of Huggins Edwards and Sharp as a secretary on 29 March 2019 (1 page) |
29 March 2019 | Confirmation statement made on 18 March 2019 with no updates (3 pages) |
29 March 2019 | Appointment of Hes Estate Management Ltd as a secretary on 29 March 2019 (2 pages) |
20 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 March 2018 | Confirmation statement made on 18 March 2018 with updates (8 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
29 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 September 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
7 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
3 January 2015 | Total exemption full accounts made up to 31 March 2014 (4 pages) |
12 May 2014 | Termination of appointment of Geoffrey Gorman as a director (1 page) |
12 May 2014 | Termination of appointment of Geoffrey Gorman as a director (1 page) |
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
13 April 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-04-13
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (4 pages) |
13 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (11 pages) |
13 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (11 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
19 September 2012 | Total exemption full accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (11 pages) |
3 April 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (11 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (5 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (11 pages) |
7 April 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (11 pages) |
7 March 2011 | Appointment of Mr William Jessup as a director (2 pages) |
7 March 2011 | Appointment of Mr William Jessup as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 October 2010 | Termination of appointment of Grahame Dorrington as a director (1 page) |
5 October 2010 | Termination of appointment of Grahame Dorrington as a director (1 page) |
17 May 2010 | Appointment of Mr Richard John Simpson as a director (2 pages) |
17 May 2010 | Appointment of Mr Richard John Simpson as a director (2 pages) |
12 April 2010 | Registered office address changed from 11-15 High Street Great Bookham Surrey CR0 1QG on 12 April 2010 (1 page) |
12 April 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (22 pages) |
12 April 2010 | Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Grahame Leslie Dorrington on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Susan Rosemary Clifton on 1 October 2009 (2 pages) |
12 April 2010 | Registered office address changed from 11-15 High Street Great Bookham Surrey CR0 1QG on 12 April 2010 (1 page) |
12 April 2010 | Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (22 pages) |
12 April 2010 | Director's details changed for Geoffrey Patrick Gorman on 1 October 2009 (2 pages) |
12 April 2010 | Secretary's details changed for Huggins Edwards and Sharp on 1 October 2009 (2 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (6 pages) |
15 June 2009 | Return made up to 18/03/09; no change of members (5 pages) |
15 June 2009 | Return made up to 18/03/09; no change of members (5 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 18/03/08; change of members (8 pages) |
16 December 2008 | Return made up to 18/03/08; change of members (8 pages) |
6 March 2008 | Secretary appointed huggins edwards and sharp (2 pages) |
6 March 2008 | Secretary appointed huggins edwards and sharp (2 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
28 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o anderton & son 1ST floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page) |
25 January 2008 | Secretary resigned (1 page) |
17 April 2007 | Return made up to 18/03/07; full list of members (12 pages) |
17 April 2007 | Return made up to 18/03/07; full list of members (12 pages) |
16 April 2007 | Secretary resigned (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | New secretary appointed (1 page) |
16 April 2007 | Secretary resigned (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
28 March 2007 | Auditor's resignation (1 page) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (16 pages) |
20 April 2006 | Return made up to 18/03/06; full list of members (16 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
11 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Director resigned (1 page) |
23 July 2005 | Return made up to 18/03/05; no change of members (8 pages) |
23 July 2005 | Return made up to 18/03/05; no change of members (8 pages) |
15 June 2005 | New secretary appointed (1 page) |
15 June 2005 | New secretary appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
1 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
13 April 2004 | Return made up to 18/03/04; change of members (10 pages) |
13 April 2004 | Return made up to 18/03/04; change of members (10 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
26 April 2003 | Return made up to 18/03/03; full list of members (20 pages) |
26 April 2003 | Return made up to 18/03/03; full list of members (20 pages) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
28 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
16 January 2003 | Director resigned (1 page) |
16 January 2003 | Director resigned (1 page) |
10 August 2002 | Return made up to 18/03/02; no change of members (7 pages) |
10 August 2002 | Return made up to 18/03/02; no change of members (7 pages) |
15 March 2002 | Director resigned (1 page) |
15 March 2002 | Director resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Director resigned (1 page) |
20 February 2002 | Secretary resigned (1 page) |
20 February 2002 | Registered office changed on 20/02/02 from: the clock house frogmoor high wycombe buckinghamshire HP13 5DL (1 page) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
29 January 2002 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New secretary appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
2 January 2002 | New director appointed (2 pages) |
17 April 2001 | Return made up to 18/03/01; no change of members (6 pages) |
17 April 2001 | Return made up to 18/03/01; no change of members (6 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
17 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
18 September 2000 | New director appointed (2 pages) |
18 September 2000 | New director appointed (2 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (8 pages) |
15 May 2000 | Return made up to 18/03/00; full list of members (8 pages) |
7 June 1999 | Memorandum and Articles of Association (13 pages) |
7 June 1999 | Memorandum and Articles of Association (13 pages) |
18 March 1999 | Incorporation (17 pages) |
18 March 1999 | Incorporation (17 pages) |