Leatherhead
KT22 7TE
Director Name | Mr Mark Charles Cope |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2022(22 years, 8 months after company formation) |
Appointment Duration | 2 years |
Role | Civil Servant |
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 | 01 June 2020(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Tiffany Louise Jones |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Role | Sales Manager |
Correspondence Address | 58 Golf Links Road Ferndown Dorset BH22 8BZ |
Director Name | Gerard Peter Boyle |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 26 April 2002) |
Role | Company Director |
Correspondence Address | Bowmans Popham Lane North Waltham Basingstoke Hants RG25 2BE |
Director Name | Jeremy John Champion |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 06 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Findlay Drive Worplesdon Guildford Surrey GU3 3HT |
Director Name | Kenneth John Lee |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 16 March 2006) |
Role | Company Director |
Correspondence Address | 12 Okeford Close Tring Hertfordshire HP23 2AJ |
Director Name | Mr David John Goldring |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 28 July 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 23 Pamber Heath Road Pamber Heath Tadley Hampshire RG26 3TH |
Director Name | Mr Jeremy Richard Murdoch |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 28 November 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Quarry Gardens Leatherhead Surrey KT22 8UE |
Director Name | Ms Sarah Lee White |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 11 months (resigned 19 September 2016) |
Role | Management Consulant |
Country of Residence | England |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Mr Robin Christopher Russell |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2006(7 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 28 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Om Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(7 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 2 months (resigned 01 June 2012) |
Correspondence Address | Queensway House 11 Queensway New Milton Hampshire BH25 5NR |
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 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 9 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 23 August 2024 (4 months, 1 week from now) |
13 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
3 June 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 June 2020 (1 page) |
3 June 2020 | Appointment of Hes Estate Management Limited as a secretary on 1 June 2020 (2 pages) |
31 December 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
16 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
15 January 2019 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
17 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
11 January 2018 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
22 September 2016 | Termination of appointment of Sarah Lee White as a director on 19 September 2016 (1 page) |
22 September 2016 | Termination of appointment of Sarah Lee White as a director on 19 September 2016 (1 page) |
12 August 2016 | Director's details changed for Ms Sarah Lee White on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Alistair Trond Borthwick on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Ms Sarah Lee White on 12 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
12 August 2016 | Director's details changed for Mr Robin Christopher Russell on 12 August 2016 (2 pages) |
12 August 2016 | Director's details changed for Mr Alistair Trond Borthwick on 12 August 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
12 August 2016 | Director's details changed for Mr Robin Christopher Russell on 12 August 2016 (2 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
12 September 2015 | Annual return made up to 9 August 2015 no member list (4 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
5 September 2014 | Annual return made up to 9 August 2014 no member list (4 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
6 June 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
25 April 2014 | Termination of appointment of Jeremy Murdoch as a director (1 page) |
25 April 2014 | Termination of appointment of Jeremy Murdoch as a director (1 page) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (5 pages) |
3 September 2013 | Annual return made up to 9 August 2013 no member list (5 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
21 January 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
1 September 2012 | Annual return made up to 9 August 2012 no member list (5 pages) |
31 August 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
31 August 2012 | Termination of appointment of Om Property Management Limited as a secretary (1 page) |
17 May 2012 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 May 2012 (1 page) |
17 May 2012 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX United Kingdom on 17 May 2012 (1 page) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
23 August 2011 | Director's details changed for Sarah Lee White on 8 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
23 August 2011 | Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
23 August 2011 | Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Alistair Trond Borthwick on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Sarah Lee White on 8 August 2011 (2 pages) |
23 August 2011 | Director's details changed for Sarah Lee White on 8 August 2011 (2 pages) |
23 August 2011 | Annual return made up to 9 August 2011 no member list (6 pages) |
23 August 2011 | Director's details changed for Robin Christopher Russell on 8 August 2011 (2 pages) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011 (1 page) |
16 June 2011 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage London NW6 4RR on 16 June 2011 (1 page) |
9 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
9 February 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
12 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
12 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
12 August 2010 | Annual return made up to 9 August 2010 no member list (6 pages) |
11 August 2010 | Secretary's details changed for Peverel Om Limited on 10 August 2010 (2 pages) |
11 August 2010 | Secretary's details changed for Peverel Om Limited on 10 August 2010 (2 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
3 February 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
20 August 2009 | Annual return made up to 09/08/09 (3 pages) |
20 August 2009 | Annual return made up to 09/08/09 (3 pages) |
29 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
29 October 2008 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
21 August 2008 | Annual return made up to 09/08/08 (3 pages) |
21 August 2008 | Annual return made up to 09/08/08 (3 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from marlborough house wigmore place luton bedfordshire LU2 9EX (1 page) |
5 March 2008 | Director appointed sarah lee white logged form (2 pages) |
5 March 2008 | Director appointed sarah lee white logged form (2 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Director appointed robin christopher russell logged form (2 pages) |
29 February 2008 | Director appointed jeremy richard murdoh logged form (2 pages) |
29 February 2008 | Director appointed robin christopher russell logged form (2 pages) |
29 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
29 February 2008 | Director appointed jeremy richard murdoh logged form (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
10 August 2007 | Annual return made up to 09/08/07 (2 pages) |
10 August 2007 | Annual return made up to 09/08/07 (2 pages) |
22 August 2006 | Annual return made up to 09/08/06 (2 pages) |
22 August 2006 | Annual return made up to 09/08/06 (2 pages) |
17 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
17 August 2006 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | New director appointed (2 pages) |
14 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
8 August 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
14 June 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
10 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
10 November 2005 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
16 September 2005 | Annual return made up to 09/08/05 (5 pages) |
16 September 2005 | Annual return made up to 09/08/05 (5 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 October 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
13 August 2004 | Annual return made up to 09/08/04 (5 pages) |
13 August 2004 | Annual return made up to 09/08/04 (5 pages) |
12 September 2003 | Annual return made up to 09/08/03 (5 pages) |
12 September 2003 | Annual return made up to 09/08/03 (5 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
13 May 2003 | Accounts for a dormant company made up to 30 April 2003 (3 pages) |
11 April 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
11 April 2003 | Accounting reference date shortened from 31/08/03 to 30/04/03 (1 page) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
19 March 2003 | Accounts for a dormant company made up to 31 August 2002 (3 pages) |
18 August 2002 | Annual return made up to 09/08/02 (6 pages) |
18 August 2002 | Annual return made up to 09/08/02 (6 pages) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (3 pages) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
22 February 2002 | New director appointed (2 pages) |
22 February 2002 | New director appointed (2 pages) |
12 September 2001 | Annual return made up to 09/08/01 (5 pages) |
12 September 2001 | Annual return made up to 09/08/01 (5 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
5 April 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
1 September 2000 | Annual return made up to 09/08/00 (5 pages) |
1 September 2000 | Annual return made up to 09/08/00 (5 pages) |
1 September 2000 | Secretary's particulars changed (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 22 clifton road london W9 1ST (1 page) |
25 May 2000 | Registered office changed on 25/05/00 from: 22 clifton road london W9 1ST (1 page) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
13 August 1999 | Secretary resigned (1 page) |
13 August 1999 | Secretary resigned (1 page) |
9 August 1999 | Incorporation (24 pages) |
9 August 1999 | Incorporation (24 pages) |