Cobham
Surrey
KT11 2LA
Director Name | Ayomiposi Igandan |
---|---|
Date of Birth | May 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 November 2021(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Cyber Security Engineer |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr Damian Flack |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 05 December 2023(19 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2017(12 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr James Victor Murphy |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Croham Road South Croydon Surrey CR2 7BA |
Secretary Name | Mr David Reginald Lane |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 10 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Worple Road Epsom Surrey KT18 7AF |
Secretary Name | Mr Sean Colin Ahearne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(9 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 May 2006) |
Role | Company Director |
Correspondence Address | 9 The Vale Coulsdon Surrey CR5 2AU |
Director Name | Michael Lonergan |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 January 2007) |
Role | Roofer |
Correspondence Address | Flat 18 31 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | Suranganie Gomez |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(2 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 11 November 2019) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Flat 3 31 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | John Riley |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2008(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 18 October 2010) |
Role | Fund Accounting Manager |
Country of Residence | England |
Correspondence Address | Flat 15 31 Birdhurst Road Croydon Surrey CR2 7EF |
Director Name | Timothy James Digby |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 April 2012) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Flat 2 31 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | Ms Jacqueline Smillie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2010(6 years, 4 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 31 August 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 25 31 Birdhurst Road South Croydon Surrey CR2 7EF |
Director Name | Mr Yu Geng |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 April 2012(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Quantum House 22 Red Lion Court London EC4A 3EB |
Secretary Name | Tg Estate Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2006(1 year, 11 months after company formation) |
Appointment Duration | 8 years (resigned 16 May 2014) |
Correspondence Address | Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL |
Director Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 days (resigned 16 May 2014) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Secretary Name | ESH Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 2014(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 May 2017) |
Correspondence Address | 30 Anyards Road Cobham Surrey KT11 2LA |
Registered Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (5 months from now) |
11 January 2021 | Micro company accounts made up to 31 December 2019 (6 pages) |
---|---|
2 September 2020 | Termination of appointment of Suranganie Gomez as a director on 11 November 2019 (1 page) |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (2 pages) |
4 October 2019 | Micro company accounts made up to 31 December 2018 (7 pages) |
19 August 2019 | Confirmation statement made on 12 August 2019 with updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (8 pages) |
15 August 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
23 August 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
29 June 2017 | Appointment of Heritage Management Limited as a secretary on 1 May 2017 (2 pages) |
29 June 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 29 June 2017 (1 page) |
29 June 2017 | Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 29 June 2017 (1 page) |
29 June 2017 | Appointment of Heritage Management Limited as a secretary on 1 May 2017 (2 pages) |
29 June 2017 | Termination of appointment of Esh Management Ltd as a secretary on 1 May 2017 (1 page) |
29 June 2017 | Termination of appointment of Esh Management Ltd as a secretary on 1 May 2017 (1 page) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
12 August 2016 | Confirmation statement made on 12 August 2016 with updates (4 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
24 March 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (4 pages) |
12 August 2015 | Annual return made up to 12 August 2015 no member list (4 pages) |
2 October 2014 | Appointment of Ms Caroline Odegaard as a director on 2 October 2014 (2 pages) |
2 October 2014 | Appointment of Ms Caroline Odegaard as a director on 2 October 2014 (2 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
28 August 2014 | Annual return made up to 12 August 2014 no member list (3 pages) |
16 May 2014 | Termination of appointment of Esh Management Ltd as a director (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Termination of appointment of Esh Management Ltd as a director (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a director (2 pages) |
16 May 2014 | Appointment of Esh Management Ltd as a secretary (2 pages) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 16 May 2014 (1 page) |
16 May 2014 | Appointment of Esh Management Ltd as a director (2 pages) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 May 2014 | Termination of appointment of Tg Estate Management as a secretary (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
16 March 2014 | Secretary's details changed for Tg Estate Management on 1 January 2014 (1 page) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
13 September 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
13 September 2013 | Annual return made up to 12 August 2013 no member list (3 pages) |
13 September 2013 | Termination of appointment of Yu Geng as a director (1 page) |
13 September 2013 | Termination of appointment of Yu Geng as a director (1 page) |
20 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
20 August 2012 | Annual return made up to 12 August 2012 no member list (3 pages) |
26 July 2012 | Termination of appointment of Timothy Digby as a director (1 page) |
26 July 2012 | Appointment of Mr Yu Geng as a director (2 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 July 2012 | Appointment of Mr Yu Geng as a director (2 pages) |
26 July 2012 | Termination of appointment of Timothy Digby as a director (1 page) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
20 September 2011 | Total exemption full accounts made up to 31 December 2010 (7 pages) |
2 September 2011 | Termination of appointment of Jacqueline Smillie as a director (1 page) |
2 September 2011 | Termination of appointment of Jacqueline Smillie as a director (1 page) |
17 August 2011 | Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages) |
17 August 2011 | Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages) |
17 August 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Annual return made up to 12 August 2011 no member list (5 pages) |
17 August 2011 | Annual return made up to 12 August 2011 no member list (5 pages) |
17 August 2011 | Registered office address changed from C/O Tg Estate Management Quantum House Red Lion Court London EC4A 3EB United Kingdom on 17 August 2011 (1 page) |
17 August 2011 | Secretary's details changed for Tg Estate Management on 1 January 2011 (2 pages) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages) |
29 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 111-113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 29 March 2011 (1 page) |
29 March 2011 | Secretary's details changed for Tyser Greenwood Estate Management on 29 March 2011 (2 pages) |
18 November 2010 | Appointment of Ms Jacqueline Smillie as a director (2 pages) |
18 November 2010 | Appointment of Ms Jacqueline Smillie as a director (2 pages) |
18 October 2010 | Termination of appointment of John Riley as a director (1 page) |
18 October 2010 | Termination of appointment of John Riley as a director (1 page) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
12 August 2010 | Director's details changed for Suranganie Gomez on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Suranganie Gomez on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Riley on 12 August 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Tyser Greenwood Estate Management on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for John Riley on 12 August 2010 (2 pages) |
12 August 2010 | Director's details changed for Timothy James Digby on 12 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 12 August 2010 no member list (5 pages) |
12 August 2010 | Annual return made up to 12 August 2010 no member list (5 pages) |
12 August 2010 | Director's details changed for Timothy James Digby on 12 August 2010 (2 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
13 August 2009 | Annual return made up to 12/08/09 (3 pages) |
13 August 2009 | Annual return made up to 12/08/09 (3 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
18 September 2008 | Director appointed timothy james digby (1 page) |
18 September 2008 | Director appointed john riley (1 page) |
18 September 2008 | Director appointed timothy james digby (1 page) |
18 September 2008 | Director appointed john riley (1 page) |
21 August 2008 | Annual return made up to 10/06/08 (2 pages) |
21 August 2008 | Annual return made up to 10/06/08 (2 pages) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
11 August 2008 | Registered office changed on 11/08/2008 from latour house chertsey boulevard hanworth lane chertsey surrey KT16 9JX (1 page) |
1 July 2008 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2008 (1 page) |
1 July 2008 | Secretary's change of particulars / tyser greenwood estate management / 01/01/2008 (1 page) |
18 June 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
18 June 2008 | Secretary's change of particulars / townends property management / 01/01/2008 (2 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
22 April 2008 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
12 July 2007 | Annual return made up to 10/06/07
|
12 July 2007 | Annual return made up to 10/06/07
|
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Annual return made up to 10/06/06 (5 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
16 January 2007 | Annual return made up to 10/06/06 (5 pages) |
20 October 2006 | New director appointed (2 pages) |
20 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
16 October 2006 | New director appointed (2 pages) |
28 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
28 June 2006 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: orion house 854 brighton road purley surrey CR8 2BH (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: orion house 854 brighton road purley surrey CR8 2BH (1 page) |
14 June 2006 | New secretary appointed (1 page) |
5 June 2006 | Secretary resigned (1 page) |
5 June 2006 | Secretary resigned (1 page) |
21 October 2005 | Annual return made up to 10/06/05 (2 pages) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Secretary's particulars changed (1 page) |
21 October 2005 | Annual return made up to 10/06/05 (2 pages) |
25 July 2005 | Registered office changed on 25/07/05 from: 850 brighton road purley croydon surrey (1 page) |
25 July 2005 | Registered office changed on 25/07/05 from: 850 brighton road purley croydon surrey (1 page) |
22 April 2005 | New secretary appointed (2 pages) |
22 April 2005 | New secretary appointed (2 pages) |
8 April 2005 | Secretary resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
22 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
22 November 2004 | Accounts for a dormant company made up to 31 August 2004 (2 pages) |
8 September 2004 | Resolutions
|
8 September 2004 | Resolutions
|
27 August 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
27 August 2004 | Accounting reference date shortened from 30/06/05 to 31/08/04 (1 page) |
10 June 2004 | Incorporation (20 pages) |
10 June 2004 | Incorporation (20 pages) |