Caterham
Surrey
CR3 5UE
Director Name | Hadley James Lyas |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UF |
Director Name | Macolm Jesse Bushell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2007(4 years, 6 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 41 High Street Caterham Surrey CR3 5UE |
Director Name | Mr Robert Timothy Barber |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2003(3 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 29 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Stanstead Road Caterham CR3 6AA |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 30 Aldwick Avenue Bognor Regis Sussex PO21 3AQ |
Website | parkandbailey.co.uk |
---|---|
Telephone | 01883 342205 |
Telephone region | Caterham |
Registered Address | 41 High Street Caterham CR3 5UF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham-on-the-Hill |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
17.5k at £1 | Hadley James Lyas 50.00% Ordinary |
---|---|
17.5k at £1 | Park & Bailey LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,584 |
Cash | £31,222 |
Current Liabilities | £63,961 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
11 August 2023 | Confirmation statement made on 3 June 2023 with no updates (3 pages) |
---|---|
25 June 2023 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
30 August 2022 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
22 July 2022 | Confirmation statement made on 3 June 2022 with no updates (3 pages) |
8 September 2021 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 3 June 2021 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
13 July 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
11 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
3 April 2019 | Registered office address changed from 41 High Street Caterham Surrey CR3 5UE to 41 High Street Caterham CR3 5UF on 3 April 2019 (1 page) |
18 July 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
13 June 2018 | Notification of Hadley James Lyas as a person with significant control on 13 June 2018 (2 pages) |
13 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
17 August 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
10 July 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Hadley James Lyas on 22 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Hadley James Lyas on 22 June 2015 (2 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
11 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
3 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
7 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Hadley James Lyas on 3 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Hadley James Lyas on 3 June 2010 (2 pages) |
24 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Director's details changed for Macolm Jesse Bushell on 3 June 2010 (2 pages) |
24 August 2010 | Director's details changed for Hadley James Lyas on 3 June 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
1 March 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
30 January 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
30 January 2010 | Annual return made up to 3 June 2009 with a full list of shareholders (4 pages) |
2 November 2008 | Return made up to 03/06/08; no change of members
|
2 November 2008 | Return made up to 03/06/08; no change of members
|
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | New director appointed (1 page) |
25 January 2008 | New director appointed (1 page) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
22 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
22 June 2007 | Return made up to 03/06/07; no change of members (7 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
9 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
3 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
14 July 2005 | Return made up to 03/06/05; full list of members
|
14 July 2005 | Return made up to 03/06/05; full list of members
|
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
31 May 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
29 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
29 July 2004 | Return made up to 03/06/04; full list of members (7 pages) |
17 May 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
17 May 2004 | Accounting reference date shortened from 30/06/04 to 30/04/04 (1 page) |
16 October 2003 | New director appointed (2 pages) |
16 October 2003 | New director appointed (2 pages) |
9 October 2003 | Ad 06/06/03--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
9 October 2003 | Ad 06/06/03--------- £ si 34999@1=34999 £ ic 1/35000 (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New director appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
13 June 2003 | Secretary resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Director resigned (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
13 June 2003 | Registered office changed on 13/06/03 from: 30 aldwick avenue bognor regis west sussex PO21 3AQ (1 page) |
13 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (17 pages) |
3 June 2003 | Incorporation (17 pages) |