Company NameLavender Fields Residents Management Company Limited
DirectorsMichael Robert Wall and Anne-Marie Dunn
Company StatusActive
Company Number04186531
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date23 March 2001(23 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Michael Robert Wall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2012(10 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Suite 4 Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMrs Anne-Marie Dunn
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Silvano Amato
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Tadorne Road
Tadworth
Surrey
KT20 5TF
Director NameIvan Phillip Ball
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2001(4 days after company formation)
Appointment Duration6 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address44 Brigade Place
Caterham
Surrey
CR3 5ZU
Secretary NameMr Robert George Burnand
NationalityBritish
StatusResigned
Appointed20 April 2006(5 years after company formation)
Appointment Duration5 years, 2 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge
Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameChristopher Timothy Dion Moriarty
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 August 2008)
RoleRetired
Correspondence Address8 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Director NameAndrew Tait
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 26 September 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address24 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Director NameMr John Michael Arthur Brooks
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(6 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 November 2009)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Lavender Cottages
Leatherhead
Surrey
KT22 8NA
Director NameMr Wayne Geoffrey Ling
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressAnstiehurst
Anstie Lane
Dorking
Surrey
RH5 6HA
Director NameColin Robert Overton
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lavender Court
Lavender Close
Leatherhead
Surrey
KT22 8LE
Director NamePamela Anne Jordan
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(8 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 22 January 2016)
RolePractice Manager
Country of ResidenceEngland
Correspondence Address17 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Director NameTrudy Anne Ciaff
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Lavender Close
Leatherhead
Surrey
KT22 8LZ
Director NameRobert Ashley Corlett
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(9 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Suite 4 Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Paul Kendall Harrison
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(12 years, 2 months after company formation)
Appointment Duration11 months (resigned 18 April 2014)
RoleArchitect
Country of ResidenceEngland
Correspondence Address11/15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMs Sharon Wendy Felton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2013(12 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 March 2014)
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address27 Lavender Close
Leatherhead
Surrey
KT22 8LE
Director NameMr Trevor Charles Hill
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(15 years after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2021)
RoleRetired Finance Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 July 2011(10 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2013)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
Surrey
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
24 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
6 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
10 November 2021Termination of appointment of Trevor Charles Hill as a director on 5 November 2021 (1 page)
5 July 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
5 April 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
10 April 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 10 April 2020 (1 page)
10 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 September 2019Appointment of Mrs Anne-Marie Dunn as a director on 16 September 2019 (2 pages)
29 July 2019Termination of appointment of Paul Kendall Harrison as a director on 18 July 2019 (1 page)
14 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
3 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 23 March 2017 with updates (4 pages)
30 December 2016Termination of appointment of Robert Ashley Corlett as a director on 12 December 2016 (1 page)
30 December 2016Termination of appointment of Robert Ashley Corlett as a director on 12 December 2016 (1 page)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 April 2016Appointment of Mr Trevor Charles Hill as a director on 6 April 2016 (2 pages)
18 April 2016Appointment of Mr Trevor Charles Hill as a director on 6 April 2016 (2 pages)
18 April 2016Annual return made up to 23 March 2016 no member list (4 pages)
18 April 2016Annual return made up to 23 March 2016 no member list (4 pages)
22 January 2016Termination of appointment of Pamela Anne Jordan as a director on 22 January 2016 (1 page)
22 January 2016Termination of appointment of Pamela Anne Jordan as a director on 22 January 2016 (1 page)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 April 2015Appointment of Mr Paul Kendall Harrison as a director on 22 April 2015 (2 pages)
24 April 2015Termination of appointment of Trudy Anne Ciaff as a director on 22 April 2015 (1 page)
24 April 2015Termination of appointment of Trudy Anne Ciaff as a director on 22 April 2015 (1 page)
24 April 2015Appointment of Mr Paul Kendall Harrison as a director on 22 April 2015 (2 pages)
10 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
10 April 2015Annual return made up to 23 March 2015 no member list (5 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 April 2014Termination of appointment of Paul Harrison as a director (1 page)
25 April 2014Termination of appointment of Paul Harrison as a director (1 page)
19 April 2014Termination of appointment of Sharon Felton as a director (1 page)
19 April 2014Termination of appointment of Sharon Felton as a director (1 page)
19 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
19 April 2014Annual return made up to 23 March 2014 no member list (6 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
9 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 May 2013Appointment of Mr Paul Kendall Harrison as a director (2 pages)
22 May 2013Appointment of Mr Paul Kendall Harrison as a director (2 pages)
21 May 2013Appointment of Ms Sharon Wendy Felton as a director (2 pages)
21 May 2013Appointment of Ms Sharon Wendy Felton as a director (2 pages)
9 May 2013Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Thamesbourne Lodge, Suite 4 Station Road Bourne End Buckinghamshire SL8 5QH on 9 May 2013 (1 page)
3 May 2013Termination of appointment of Q1 Professional Services Limited as a secretary (1 page)
3 May 2013Termination of appointment of Q1 Professional Services Limited as a secretary (1 page)
30 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
30 April 2013Annual return made up to 23 March 2013 no member list (6 pages)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
1 October 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
12 July 2012Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012 (1 page)
12 July 2012Secretary's details changed for Q1 Legal and Professional Services Limited on 19 January 2012 (1 page)
20 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
20 April 2012Annual return made up to 23 March 2012 no member list (6 pages)
8 March 2012Appointment of Michael Robert Wall as a director (3 pages)
8 March 2012Appointment of Michael Robert Wall as a director (3 pages)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
15 December 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
12 October 2011Termination of appointment of Andrew Tait as a director (1 page)
12 October 2011Termination of appointment of Andrew Tait as a director (1 page)
8 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
8 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
8 July 2011Termination of appointment of Robert Burnand as a secretary (1 page)
8 July 2011Appointment of Q1 Legal and Professional Services Limited as a secretary (2 pages)
21 April 2011Annual return made up to 23 March 2011 no member list (6 pages)
21 April 2011Annual return made up to 23 March 2011 no member list (6 pages)
16 February 2011Termination of appointment of Wayne Ling as a director (1 page)
16 February 2011Termination of appointment of Wayne Ling as a director (1 page)
8 October 2010Termination of appointment of Colin Overton as a director (1 page)
8 October 2010Termination of appointment of Colin Overton as a director (1 page)
16 August 2010Appointment of Robert Ashley Corlett as a director (2 pages)
16 August 2010Appointment of Robert Ashley Corlett as a director (2 pages)
16 June 2010Appointment of Trudy Anne Ciaff as a director (2 pages)
16 June 2010Appointment of Trudy Anne Ciaff as a director (2 pages)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 June 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
30 March 2010Director's details changed for Pamela Anne Jordan on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Colin Robert Overton on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Tait on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Pamela Anne Jordan on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Andrew Tait on 23 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
30 March 2010Director's details changed for Colin Robert Overton on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Wayne Geoffrey Ling on 23 March 2010 (2 pages)
30 March 2010Director's details changed for Wayne Geoffrey Ling on 23 March 2010 (2 pages)
30 March 2010Annual return made up to 23 March 2010 no member list (4 pages)
25 November 2009Termination of appointment of John Brooks as a director (2 pages)
25 November 2009Termination of appointment of John Brooks as a director (2 pages)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 July 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
10 June 2009Director appointed pamela anne jordan (2 pages)
10 June 2009Director appointed pamela anne jordan (2 pages)
14 April 2009Annual return made up to 23/03/09 (3 pages)
14 April 2009Annual return made up to 23/03/09 (3 pages)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
6 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
10 November 2008Appointment terminated director christopher moriarty (1 page)
10 November 2008Appointment terminated director christopher moriarty (1 page)
31 March 2008Annual return made up to 23/03/08 (3 pages)
31 March 2008Annual return made up to 23/03/08 (3 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (3 pages)
16 October 2007New director appointed (2 pages)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
25 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
7 August 2007Director resigned (1 page)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
9 July 2007New director appointed (2 pages)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Secretary's particulars changed (1 page)
10 May 2007Annual return made up to 23/03/07 (2 pages)
10 May 2007Annual return made up to 23/03/07 (2 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 April 2006New secretary appointed (2 pages)
27 April 2006New secretary appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 47 castle street reading berkshire RG1 7SR (1 page)
21 April 2006Registered office changed on 21/04/06 from: 47 castle street reading berkshire RG1 7SR (1 page)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
27 March 2006Annual return made up to 23/03/06 (2 pages)
27 March 2006Annual return made up to 23/03/06 (2 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
24 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
29 March 2005Annual return made up to 23/03/05 (4 pages)
29 March 2005Annual return made up to 23/03/05 (4 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
8 November 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
29 March 2004Annual return made up to 23/03/04 (4 pages)
29 March 2004Annual return made up to 23/03/04 (4 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
30 October 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
3 April 2003Annual return made up to 23/03/03 (4 pages)
3 April 2003Annual return made up to 23/03/03 (4 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
20 January 2003Accounts for a dormant company made up to 31 March 2002 (3 pages)
21 March 2002Annual return made up to 23/03/02 (3 pages)
21 March 2002Annual return made up to 23/03/02 (3 pages)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001New director appointed (3 pages)
12 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)