Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Denis Francis McCarthy |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar View Reading Road South Church Crookham Hampshire GU52 6AD |
Director Name | William O'Halloran |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Walton Manor Farm Queens Close Tadworth Surrey KT20 7ST |
Secretary Name | Denis Francis McCarthy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Cedar View Reading Road South Church Crookham Hampshire GU52 6AD |
Director Name | Mr Richard John Head |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Secretary Name | Mr Richard John Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(11 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Latham Road Twickenham Middlesex TW1 1BN |
Director Name | Ian Stuart Dunning |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2005) |
Role | Facilities Manager |
Correspondence Address | 3 Halcroft Court Lavender Road Sutton Surrey SM1 3RJ |
Director Name | Rachel Mackett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 December 2006) |
Role | Editor |
Correspondence Address | 4 Halcroft Court Sutton Surrey SM1 3RJ |
Director Name | Alexander Morris |
---|---|
Date of Birth | June 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year after company formation) |
Appointment Duration | 1 year (resigned 15 May 2004) |
Role | Retired |
Correspondence Address | 12 Virginia Close Bideford North Devon EX39 5XW |
Secretary Name | Ian Stuart Dunning |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(1 year after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 01 April 2004) |
Role | Facilities Manager |
Correspondence Address | 3 Halcroft Court Lavender Road Sutton Surrey SM1 3RJ |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 year, 11 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 The Meadows Orpington Kent BR6 6HS |
Director Name | Michael Strawbridge |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 28 July 2006) |
Role | Sales Manager |
Correspondence Address | 3 Halcroft Court Lavender Road Sutton Surrey SM1 3RJ |
Director Name | Sarah Anne Hughes |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 April 2008) |
Role | Teacher |
Correspondence Address | 13 Birch Close Banstead Surrey SM7 1NR |
Director Name | Mr Ian Bruce Hallam |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2008(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 August 2011) |
Role | Butcher |
Country of Residence | United Kingdom |
Correspondence Address | 7 Halford Court Lavender Road Sutton Surrey SM1 3RJ |
Director Name | Mr Jamie Paul McGuire |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2014(12 years, 7 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 25 April 2015) |
Role | Banking |
Country of Residence | United Kingdom |
Correspondence Address | 6 Halcroft Court 1a Lavender Road Sutton Surrey SM1 3RJ |
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 | Andrew Lovely & Narmina Lovely 12.50% Ordinary |
---|---|
1 at £1 | Francesca Dunnett 12.50% Ordinary |
1 at £1 | Jamie Mcguire & Leanne Mcguire 12.50% Ordinary |
1 at £1 | Mr Ahmet Ouzoun 12.50% Ordinary |
1 at £1 | Mr Richard Norcliffe 12.50% Ordinary |
1 at £1 | R. Maginnis 12.50% Ordinary |
1 at £1 | Ronald George Pegrum & Andrea Carol Pegrum 12.50% Ordinary |
1 at £1 | Steven Allen 12.50% Ordinary |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
2 May 2020 | Confirmation statement made on 24 April 2020 with updates (4 pages) |
2 May 2020 | Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page) |
26 April 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
14 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
27 April 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
29 April 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
31 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
31 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-31
|
8 May 2015 | Termination of appointment of Jamie Paul Mcguire as a director on 25 April 2015 (1 page) |
8 May 2015 | Termination of appointment of Jamie Paul Mcguire as a director on 25 April 2015 (1 page) |
29 January 2015 | Appointment of Mr Jamie Paul Mcguire as a director on 30 November 2014 (2 pages) |
29 January 2015 | Appointment of Mr Jamie Paul Mcguire as a director on 30 November 2014 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
4 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
4 February 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
9 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
9 November 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
2 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
2 August 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (4 pages) |
1 August 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page) |
1 August 2013 | Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 1 August 2013 (1 page) |
24 July 2013 | Termination of appointment of Kevin Howard as a secretary (1 page) |
24 July 2013 | Termination of appointment of Kevin Howard as a secretary (1 page) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Ian Hallam as a director (1 page) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Termination of appointment of Ian Hallam as a director (1 page) |
28 February 2012 | Appointment of Mr Robert Maginnis as a director (2 pages) |
28 February 2012 | Appointment of Mr Robert Maginnis as a director (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (5 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (3 pages) |
26 April 2010 | Director's details changed for Mr Ian Bruce Hallam on 24 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Mr Ian Bruce Hallam on 24 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (7 pages) |
27 April 2009 | Return made up to 24/04/09; full list of members (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2007 (3 pages) |
5 November 2008 | Return made up to 24/04/08; full list of members (8 pages) |
5 November 2008 | Return made up to 24/04/08; full list of members (8 pages) |
5 November 2008 | Appointment terminated director sarah hughes (1 page) |
5 November 2008 | Director appointed mr ian bruce hallam (1 page) |
5 November 2008 | Director appointed mr ian bruce hallam (1 page) |
5 November 2008 | Appointment terminated director sarah hughes (1 page) |
1 December 2007 | Return made up to 24/04/07; full list of members (7 pages) |
1 December 2007 | Return made up to 24/04/07; full list of members (7 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: regency management services LIMITED the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 April 2006 (3 pages) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
8 August 2006 | Total exemption small company accounts made up to 30 April 2005 (3 pages) |
14 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
14 June 2006 | Return made up to 24/04/06; full list of members (9 pages) |
24 July 2005 | Return made up to 24/04/05; full list of members
|
24 July 2005 | Return made up to 24/04/05; full list of members
|
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
22 February 2005 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
6 September 2004 | Return made up to 24/04/04; full list of members
|
6 September 2004 | Return made up to 24/04/04; full list of members
|
6 September 2004 | New director appointed (2 pages) |
6 September 2004 | New director appointed (2 pages) |
12 August 2004 | Registered office changed on 12/08/04 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Director resigned (1 page) |
12 August 2004 | Registered office changed on 12/08/04 from: the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: regency management services LIMITED chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
22 July 2004 | Registered office changed on 22/07/04 from: regency management services LIMITED chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 3 halcroft court lavender road sutton surrey SM1 3RJ (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: 3 halcroft court lavender road sutton surrey SM1 3RJ (1 page) |
10 May 2004 | New secretary appointed (2 pages) |
10 May 2004 | New secretary appointed (2 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
19 February 2004 | Total exemption full accounts made up to 30 April 2003 (6 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: madison house 1 church street reigate surrey RH2 0AA (1 page) |
23 May 2003 | Resolutions
|
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Ad 14/05/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | Registered office changed on 23/05/03 from: madison house 1 church street reigate surrey RH2 0AA (1 page) |
23 May 2003 | New secretary appointed;new director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Ad 14/05/03--------- £ si 5@1=5 £ ic 2/7 (2 pages) |
23 May 2003 | Resolutions
|
23 May 2003 | Secretary resigned;director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | New director appointed (2 pages) |
13 May 2003 | Return made up to 24/04/03; full list of members
|
13 May 2003 | Return made up to 24/04/03; full list of members
|
10 April 2003 | Registered office changed on 10/04/03 from: halbren house 192 garth road morden surrey SM4 4LU (1 page) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: halbren house 192 garth road morden surrey SM4 4LU (1 page) |
24 April 2002 | Incorporation (34 pages) |
24 April 2002 | Incorporation (34 pages) |