Company NameLivendale Property Management Limited
Company StatusActive
Company Number05134013
CategoryPrivate Limited Company
Incorporation Date20 May 2004(19 years, 10 months 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 NameKathleen Goodliffe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Temple Court Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameAndrew Clive Matthews
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2014(10 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Temple Court Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameMr Robert Holden
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2021(17 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleSales Vp
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 December 2020(16 years, 6 months after company formation)
Appointment Duration3 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
Surrey
KT22 7TE
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameMr James Joseph Grant
Date of BirthJune 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleMan Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameMr John Peter Malovany
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameDonal John O'Herlihy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed04 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCo Director
Correspondence Address22 Newbolt Close
Newport Pagnell
Buckinghamshire
MK16 8ND
Secretary NameMr John Peter Malovany
NationalityBritish
StatusResigned
Appointed04 June 2004(2 weeks, 1 day after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHornbeam
174 The Street
West Horsley
Surrey
KT24 6HS
Director NameLuke Patrick Millen
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2008)
RoleSales Manager
Correspondence AddressFlat 1 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameBen Sullivan Millen
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 June 2008)
RoleEstate Agent
Correspondence AddressFlat 1 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameJustin Richard Winder
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2007)
RoleSurveyor
Correspondence AddressFlat 8 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameAskoke Ghose
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration7 years (resigned 26 November 2013)
RoleRetired Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Secretary NameJustin Richard Winder
NationalityBritish
StatusResigned
Appointed01 November 2006(2 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 16 May 2007)
RoleSurveyor
Correspondence AddressFlat 8 Temple Court
Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameOmid Mohammadi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 22 April 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Temple Court Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameDr Henry Thompson Chasty
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2013(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Temple Court Monument Hill
Weybridge
Surrey
KT13 8RR
Director NameMrs Gail Thackray
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2018(14 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 05 December 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCurchod & Company (Corporation)
StatusResigned
Appointed13 November 2007(3 years, 5 months after company formation)
Appointment Duration13 years (resigned 30 November 2020)
Correspondence AddressPortmore House Portmore House
54 Church Street
Weybridge
Surrey
KT13 8DP

Location

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

Shareholders

1 at £1James Edward Palmer
8.33%
Ordinary
1 at £1Margaret White Troup & John Archibald Troup
8.33%
Ordinary
1 at £1Mr Bose & Mrs Bose
8.33%
Ordinary
1 at £1Mr Chasty & Mrs H. Chasty
8.33%
Ordinary
1 at £1Mrs Cretella & Mr Cretella
8.33%
Ordinary
1 at £1Mrs Thackray & Mr Thackray
8.33%
Ordinary
1 at £1Ms Barry
8.33%
Ordinary
1 at £1Ms K. Goodliffe
8.33%
Ordinary
1 at £1Ms M. Taylor & Mr S. Leggatt
8.33%
Ordinary
1 at £1Omid Mohammadi
8.33%
Ordinary
1 at £1Sian Rachel Ebbett & Stephen Ebbett
8.33%
Ordinary
1 at £1St. Vincent Investments
8.33%
Ordinary

Financials

Year2014
Net Worth£12,010
Current Liabilities£39,431

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 May 2023 (10 months, 2 weeks ago)
Next Return Due3 June 2024 (2 months from now)

Charges

9 August 2004Delivered on: 11 August 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a templeton gate monument hill waybridge surrey. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

31 May 2017Total exemption full accounts made up to 31 December 2016 (20 pages)
30 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 12
(7 pages)
30 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 12
  • ANNOTATION Replacement This document replaces the AR01 registered on 30/06/2015 as it was not properly delivered.
(20 pages)
5 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 12
  • ANNOTATION Replaced a replacement AR01 was registered on 30/06/2015.
(8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 February 2015Appointment of Andrew Clive Matthews as a director on 8 September 2014 (3 pages)
21 February 2015Appointment of Andrew Clive Matthews as a director on 8 September 2014 (3 pages)
4 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 12
(6 pages)
22 April 2014Termination of appointment of Omid Mohammadi as a director (1 page)
26 November 2013Termination of appointment of Askoke Ghose as a director (1 page)
14 October 2013Appointment of Kathleen Goodliffe as a director (3 pages)
1 October 2013Appointment of Dr. Henry Thompson Chasty as a director (3 pages)
18 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 May 2013Termination of appointment of James Grant as a director (1 page)
20 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (7 pages)
22 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
25 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 June 2010Director's details changed for Askoke Ghose on 20 May 2010 (2 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (9 pages)
15 June 2010Director's details changed for Omid Mohammadi on 20 May 2010 (2 pages)
15 June 2010Secretary's details changed for Curchod & Company on 20 May 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 August 2009Director appointed omid mohammadi (2 pages)
17 June 2009Return made up to 20/05/09; full list of members (9 pages)
30 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 September 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
30 July 2008Director appointed james joseph grant (3 pages)
19 June 2008Appointment terminated director ben millen (1 page)
19 June 2008Appointment terminated director luke millen (1 page)
11 June 2008Return made up to 20/05/08; no change of members (7 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Registered office changed on 15/11/07 from: flat 1 temple court monument hill weybridge surrey KT13 8RR (1 page)
5 June 2007Secretary resigned;director resigned (1 page)
5 June 2007Return made up to 20/05/07; change of members (11 pages)
4 June 2007Registered office changed on 04/06/07 from: flat 8 temple court monument hill weybridge surrey KT13 8RR (1 page)
3 March 2007New director appointed (2 pages)
27 January 2007New director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006New secretary appointed;new director appointed (2 pages)
13 November 2006Director resigned (1 page)
13 November 2006Registered office changed on 13/11/06 from: hill house 67-71 lowlands road harrow middlesex HA1 3EQ (1 page)
13 November 2006New director appointed (2 pages)
13 November 2006Secretary resigned;director resigned (1 page)
16 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
24 August 2006Ad 10/08/06--------- £ si 5@1=5 £ ic 8/13 (2 pages)
4 July 2006Return made up to 20/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
20 February 2006Accounting reference date shortened from 19/11/05 to 30/06/05 (1 page)
13 October 2005Ad 30/09/05--------- £ si 1@1=1 £ ic 7/8 (2 pages)
12 September 2005Accounting reference date extended from 31/05/05 to 19/11/05 (1 page)
18 August 2005Ad 08/08/05--------- £ si 5@1=5 £ ic 2/7 (2 pages)
11 August 2005Return made up to 20/05/05; full list of members (7 pages)
24 March 2005Registered office changed on 24/03/05 from: 3 kings bench walk inner temple london EC4Y 7DJ (1 page)
11 August 2004Particulars of mortgage/charge (3 pages)
29 June 2004Registered office changed on 29/06/04 from: menaw house 12 the mount guildford surrey GU2 4HN (1 page)
25 June 2004Director resigned (1 page)
25 June 2004New director appointed (3 pages)
25 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 June 2004New director appointed (3 pages)
25 June 2004Registered office changed on 25/06/04 from: 6-8 underwood street london N1 7JQ (1 page)
25 June 2004Secretary resigned (1 page)
25 June 2004New secretary appointed;new director appointed (3 pages)
20 May 2004Incorporation (18 pages)