Ewell
Epsom
KT17 1SJ
Secretary Name | Wildheart Residential Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 11 March 2022(20 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month |
Correspondence Address | 2 High Street Ewell Epsom KT17 1SJ |
Director Name | Alison Sarah Helen Ayling |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 April 2005) |
Role | Personal Assistant |
Correspondence Address | Flat 10 Claire Court 42 Mulgrave Road Sutton Surrey SM2 6LX |
Secretary Name | Miss Celia Ann Noble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 weeks after company formation) |
Appointment Duration | 7 years, 9 months (resigned 15 April 2009) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Claire Court 42 Mulgrave Road Sutton Surrey SM2 6LX |
Director Name | Miss Celia Ann Noble |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(4 years after company formation) |
Appointment Duration | 16 years, 8 months (resigned 16 March 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 Claire Court 42 Mulgrave Road Sutton Surrey SM2 6LX |
Director Name | John Purves |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2005(4 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 March 2007) |
Role | Retired |
Correspondence Address | Stratton The Drive Belmont Sutton Surrey SM2 7DH |
Director Name | Lisa Jane Coghlan |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 March 2009) |
Role | Teacher |
Correspondence Address | 10 Claire Court 42 Mulgrave Road Sutton Surrey SM2 6LX |
Director Name | Miss Amanda Louise Gunn |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2009(7 years, 8 months after company formation) |
Appointment Duration | 13 years (resigned 16 March 2022) |
Role | School Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 Claire Court 42 Mulgrave Road Belmont Sutton Surrey SM2 6LX |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(3 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 June 2005) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2009(7 years, 9 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 22 November 2021) |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | Octagon House 20 Hook Road Epsom Surrey KT19 8TR |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Amanda Louise Gunn 8.33% Ordinary |
---|---|
1 at £1 | Celia Ann Noble 8.33% Ordinary |
1 at £1 | David John Slattery 8.33% Ordinary |
1 at £1 | Delia Pauline Kirkpatrick 8.33% Ordinary |
1 at £1 | Eds Consultancy LTD 8.33% Ordinary |
1 at £1 | G. Mantio & Dolce 8.33% Ordinary |
1 at £1 | Geoffrey Alan Cummings & Pauline Elizabeth Cummings 8.33% Ordinary |
1 at £1 | L. Scatign-gianfagna 8.33% Ordinary |
1 at £1 | Mrs Warwick & Mr Warwick 8.33% Ordinary |
1 at £1 | Paul Richard Dorman & Maria Rosario Alonso Curieses 8.33% Ordinary |
1 at £1 | Susan Rachel Trantor 8.33% Ordinary |
1 at £1 | Trustees Of Gc Trust 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,743 |
Cash | £8,522 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 July 2023 (9 months ago) |
---|---|
Next Return Due | 3 August 2024 (3 months, 2 weeks from now) |
3 August 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
---|---|
3 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
20 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
16 August 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
17 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 August 2017 | Confirmation statement made on 7 July 2017 with updates (4 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
17 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes Properties Ltd on 1 March 2016 (1 page) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
26 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
23 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
11 November 2013 | Total exemption full accounts made up to 30 June 2013 (12 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
5 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (6 pages) |
18 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
18 January 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
5 July 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
3 January 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (6 pages) |
24 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
24 November 2010 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
15 July 2010 | Director's details changed for Amanda Louise Gunn on 11 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (8 pages) |
15 July 2010 | Director's details changed for Celia Ann Noble on 11 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Amanda Louise Gunn on 11 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Celia Ann Noble on 11 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for J J Homes Properties Ltd on 28 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for J J Homes Properties Ltd on 28 June 2010 (2 pages) |
17 November 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
17 November 2009 | Total exemption full accounts made up to 30 June 2009 (18 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
15 June 2009 | Return made up to 11/06/09; full list of members (7 pages) |
15 June 2009 | Appointment terminated secretary celia noble (1 page) |
15 June 2009 | Appointment terminated secretary celia noble (1 page) |
21 April 2009 | Secretary appointed j j homes properties LTD (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from flat 2 claire court sutton surrey SM2 6LX (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from flat 2 claire court sutton surrey SM2 6LX (1 page) |
21 April 2009 | Secretary appointed j j homes properties LTD (1 page) |
18 March 2009 | Appointment terminated director lisa coghlan (1 page) |
18 March 2009 | Director appointed amanda louise gunn (2 pages) |
18 March 2009 | Appointment terminated director lisa coghlan (1 page) |
18 March 2009 | Director appointed amanda louise gunn (2 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
31 October 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
3 July 2008 | Return made up to 11/06/08; full list of members (7 pages) |
12 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
12 December 2007 | Total exemption full accounts made up to 30 June 2007 (11 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (5 pages) |
10 July 2007 | Return made up to 11/06/07; full list of members (5 pages) |
22 March 2007 | Director resigned (1 page) |
22 March 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
4 November 2006 | Total exemption full accounts made up to 30 June 2006 (12 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o gregsons st christophers house tabor grove london SW19 4EX (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: c/o gregsons st christophers house tabor grove london SW19 4EX (1 page) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 11/06/06; full list of members (5 pages) |
21 August 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 August 2006 | Director's particulars changed (1 page) |
21 August 2006 | Return made up to 11/06/06; full list of members (5 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
5 April 2006 | Total exemption full accounts made up to 30 June 2005 (12 pages) |
7 October 2005 | New director appointed (2 pages) |
7 October 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
25 August 2005 | Return made up to 11/06/05; full list of members (7 pages) |
7 July 2005 | Secretary resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Secretary resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
19 April 2005 | Total exemption full accounts made up to 30 June 2004 (11 pages) |
16 March 2005 | New secretary appointed (2 pages) |
16 March 2005 | New secretary appointed (2 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
15 June 2004 | Return made up to 11/06/04; full list of members (6 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
12 February 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
11 February 2004 | Company name changed speed 8812 LIMITED\certificate issued on 11/02/04 (2 pages) |
11 February 2004 | Company name changed speed 8812 LIMITED\certificate issued on 11/02/04 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 April 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
11 September 2002 | Return made up to 11/06/02; full list of members (6 pages) |
11 September 2002 | Return made up to 11/06/02; full list of members (6 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | Secretary resigned (1 page) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | Director resigned (1 page) |
6 September 2001 | Director resigned (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page) |
12 July 2001 | Registered office changed on 12/07/01 from: 6-8 underwood street london N1 7JQ (1 page) |
11 June 2001 | Incorporation (19 pages) |
11 June 2001 | Incorporation (19 pages) |