Company NameThe Spinney Pine Walk (East Horsley) Limited
DirectorsRichard Beresford Langtry and Michael John Milligan
Company StatusActive
Company Number05143678
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 2004(19 years, 11 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 NameMr Richard Beresford Langtry
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameMr Michael John Milligan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPolkerris Pine Walk
East Horsley
Leatherhead
Surrey
KT24 5AG
Secretary NameMr Richard Beresford Langtry
NationalityBritish
StatusCurrent
Appointed02 March 2009(4 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleSecretary / Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Barn
Lynx Hill, East Horsley
Leatherhead
Surrey
KT24 5AX
Director NameMrs Ann Jackson
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleParish Clerk
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Thatches Glendene Avenue
East Horsley
Leatherhead
Surrey
KT24 5AY
Director NameMr John David Reed
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHayes Barton
Lynx Hill
East Horsley
Surrey
KT24 5AX
Secretary NameMichael John Milligan
NationalityBritish
StatusResigned
Appointed02 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressPolkerris
Pine Walk East Horsley
Leatherhead
Surrey
KT24 5AG
Director NameMr Alexander Stephen Veys
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2016(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRedwood Pine Walk
East Horsley
Leatherhead
KT24 5AG
Director NameMr Jeffrey David Care
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(12 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 January 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Tree Cottage Pine Walk
East Horsley
Leatherhead
KT24 5AG

Location

Registered AddressHigh Barn Lynx Hill
East Horsley
Leatherhead
Surrey
KT24 5AX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£45
Net Worth£36,814
Cash£2,064
Current Liabilities£250

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
10 February 2023Total exemption full accounts made up to 30 June 2022 (3 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
8 January 2022Total exemption full accounts made up to 30 June 2021 (3 pages)
11 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
13 April 2021Total exemption full accounts made up to 30 June 2020 (4 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
2 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
15 January 2019Termination of appointment of Jeffrey David Care as a director on 14 January 2019 (1 page)
28 August 2018Termination of appointment of Alexander Stephen Veys as a director on 26 August 2018 (1 page)
3 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
2 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
16 January 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
11 December 2016Appointment of Mr Jeffrey David Care as a director on 5 December 2016 (2 pages)
11 December 2016Appointment of Mr Jeffrey David Care as a director on 5 December 2016 (2 pages)
5 November 2016Director's details changed for Mr Alaxander Stephen Veys on 31 October 2016 (2 pages)
5 November 2016Director's details changed for Mr Alaxander Stephen Veys on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Alaxander Stephen Veys as a director on 31 October 2016 (2 pages)
3 November 2016Appointment of Mr Alaxander Stephen Veys as a director on 31 October 2016 (2 pages)
4 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
4 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (3 pages)
16 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
16 June 2015Register(s) moved to registered office address High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX (1 page)
16 June 2015Register(s) moved to registered office address High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX (1 page)
16 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
16 June 2015Annual return made up to 2 June 2015 no member list (5 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
27 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
27 June 2014Annual return made up to 2 June 2014 no member list (5 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption full accounts made up to 30 June 2013 (3 pages)
2 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
2 June 2013Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page)
2 June 2013Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page)
2 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
2 June 2013Annual return made up to 2 June 2013 no member list (5 pages)
2 June 2013Registered office address changed from C/O Richard Langtry High Barn Lynx Hill East Horsley Leatherhead Surrey KT24 5AX United Kingdom on 2 June 2013 (1 page)
2 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
2 April 2013Total exemption full accounts made up to 30 June 2012 (3 pages)
22 March 2013Termination of appointment of John Reed as a director (1 page)
22 March 2013Termination of appointment of Ann Jackson as a director (1 page)
22 March 2013Termination of appointment of John Reed as a director (1 page)
22 March 2013Termination of appointment of Ann Jackson as a director (1 page)
3 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
3 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
3 June 2012Annual return made up to 2 June 2012 no member list (7 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
8 March 2012Total exemption full accounts made up to 30 June 2011 (3 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
28 June 2011Annual return made up to 2 June 2011 no member list (7 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
8 March 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
14 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
14 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
14 June 2010Annual return made up to 2 June 2010 no member list (5 pages)
11 June 2010Director's details changed for Ann Jackson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages)
11 June 2010Director's details changed for John David Reed on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Ann Jackson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for John David Reed on 2 June 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for John David Reed on 2 June 2010 (2 pages)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Register inspection address has been changed (1 page)
11 June 2010Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 11 June 2010 (1 page)
11 June 2010Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages)
11 June 2010Register(s) moved to registered inspection location (1 page)
11 June 2010Director's details changed for Mr Richard Beresford Langtry on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Ann Jackson on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages)
11 June 2010Director's details changed for Mr Michael John Milligan on 2 June 2010 (2 pages)
11 June 2010Registered office address changed from 6 Bishopsmead Parade East Horsley Leatherhead Surrey KT24 6SR on 11 June 2010 (1 page)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 July 2009Annual return made up to 02/06/09 (3 pages)
16 July 2009Director appointed mr michael john milligan (1 page)
16 July 2009Director appointed mr richard beresford langtry (1 page)
16 July 2009Director appointed mr michael john milligan (1 page)
16 July 2009Director appointed mr richard beresford langtry (1 page)
16 July 2009Annual return made up to 02/06/09 (3 pages)
14 May 2009Full accounts made up to 30 June 2008 (4 pages)
14 May 2009Full accounts made up to 30 June 2008 (4 pages)
7 May 2009Secretary appointed mr richard beresford langtry (1 page)
7 May 2009Appointment terminated secretary michael milligan (1 page)
7 May 2009Secretary appointed mr richard beresford langtry (1 page)
7 May 2009Appointment terminated secretary michael milligan (1 page)
11 June 2008Annual return made up to 02/06/08 (2 pages)
11 June 2008Annual return made up to 02/06/08 (2 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (1 page)
13 November 2007Amended accounts made up to 30 June 2006 (2 pages)
13 November 2007Amended accounts made up to 30 June 2006 (2 pages)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
14 September 2007Total exemption small company accounts made up to 30 June 2006 (1 page)
2 July 2007Annual return made up to 02/06/07 (2 pages)
2 July 2007Annual return made up to 02/06/07 (2 pages)
11 July 2006Annual return made up to 02/06/06 (2 pages)
11 July 2006Annual return made up to 02/06/06 (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (1 page)
1 July 2005Annual return made up to 02/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
1 July 2005Annual return made up to 02/06/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 June 2004Incorporation (23 pages)
2 June 2004Incorporation (23 pages)