Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(14 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Mark Shenton Eshelby |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 25 Albion Road Reigate Surrey RH2 7JY |
Director Name | Mr Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Leylands Farm Leylands Lane Abinger Common Dorking Surrey RH5 6JU |
Secretary Name | Shenda Canacott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Personal Assistant |
Correspondence Address | 36 Albert Road Horley Surrey RH6 7JA |
Director Name | Mr Peter Harman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(7 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 June 2018) |
Role | Air Crew |
Country of Residence | United Kingdom |
Correspondence Address | 3 Flockton House Whittets Ait Jessamy Road Weybridge Surrey KT13 8BJ |
Director Name | Mrs Penelope Sarah Baker |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 18 December 2020) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | 7Side Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff South Glamorgan CF24 3DL Wales |
Secretary Name | 7Side Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | 1st Floor 14-18 City Road Cardiff CF24 3DL Wales |
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 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
21 December 2020 | Termination of appointment of Penelope Sarah Baker as a director on 18 December 2020 (1 page) |
---|---|
2 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
5 August 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
22 June 2020 | Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page) |
18 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 August 2019 | Confirmation statement made on 26 July 2019 with updates (5 pages) |
14 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
9 June 2018 | Appointment of Ms Vania Alves Figueredo De Sant'anna as a director on 6 June 2018 (2 pages) |
9 June 2018 | Termination of appointment of Peter Harman as a director on 6 June 2018 (1 page) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
4 August 2017 | Confirmation statement made on 26 July 2017 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
29 July 2016 | Confirmation statement made on 26 July 2016 with updates (7 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 November 2015 | Appointment of Mrs Penelope Sarah Baker as a director on 2 November 2015 (2 pages) |
8 November 2015 | Appointment of Mrs Penelope Sarah Baker as a director on 2 November 2015 (2 pages) |
2 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
25 April 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
19 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 April 2013 | Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page) |
19 November 2012 | Appointment of Mr Peter Harman as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Harman as a director (2 pages) |
16 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
16 November 2012 | Termination of appointment of Mark Eshelby as a director (1 page) |
16 November 2012 | Termination of appointment of Mark Eshelby as a director (1 page) |
16 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
6 August 2012 | Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Richard Eldred Eshelby on 26 July 2012 (2 pages) |
6 August 2012 | Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page) |
6 August 2012 | Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page) |
6 August 2012 | Director's details changed for Richard Eldred Eshelby on 26 July 2012 (2 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
25 November 2010 | Termination of appointment of Shenda Canacott as a secretary (1 page) |
25 November 2010 | Termination of appointment of Shenda Canacott as a secretary (1 page) |
18 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Total exemption full accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
13 August 2008 | Return made up to 26/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 November 2007 | Return made up to 26/07/07; full list of members (5 pages) |
27 November 2007 | Return made up to 26/07/07; full list of members (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
29 September 2006 | Return made up to 26/07/06; full list of members (5 pages) |
29 September 2006 | Return made up to 26/07/06; full list of members (5 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | New director appointed (2 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 14-18 city road cardiff CF24 3DL (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | Director resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Incorporation (11 pages) |
26 July 2005 | Incorporation (11 pages) |