Leatherhead
KT22 7TE
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 August 2023(18 years after company formation) |
Appointment Duration | 8 months, 2 weeks |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | John Robert Absalom |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Building Manager |
Correspondence Address | The Pines Headley Road Leatherhead Surrey KT22 8PU |
Secretary Name | Elizabeth Anne Absalom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | The Pines Headley Road Leatherhead Surrey KT22 8PU |
Director Name | Ian Richard Evans |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 13 January 2015) |
Role | Services Co-Ordinator |
Country of Residence | England |
Correspondence Address | No 4 71-73 The Street Fetcham Surrey KT22 9RD |
Secretary Name | Karen Jane Lyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 15 August 2023) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Christopher John Charles Luke |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2015(10 years, 3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 06 March 2024) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2005(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
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 |
25 at £1 | Andrea Spriggs 25.00% Ordinary |
---|---|
25 at £1 | Audrey Alderson & John Luke 25.00% Ordinary |
25 at £1 | Gladys Mathilde Absalom 25.00% Ordinary |
25 at £1 | Karen Jane Lyle 25.00% Ordinary |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 16 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 30 August 2024 (4 months from now) |
29 August 2023 | Termination of appointment of Karen Jane Lyle as a secretary on 15 August 2023 (1 page) |
---|---|
29 August 2023 | Confirmation statement made on 16 August 2023 with no updates (3 pages) |
29 August 2023 | Appointment of Hes Estate Management Limited as a secretary on 15 August 2023 (2 pages) |
6 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
23 August 2022 | Confirmation statement made on 16 August 2022 with no updates (3 pages) |
24 January 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
6 September 2021 | Confirmation statement made on 16 August 2021 with no updates (3 pages) |
26 August 2021 | Register inspection address has been changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE (1 page) |
13 July 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
28 August 2020 | Confirmation statement made on 16 August 2020 with no updates (3 pages) |
13 July 2020 | Registered office address changed from C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 13 July 2020 (1 page) |
6 July 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
26 August 2019 | Confirmation statement made on 16 August 2019 with no updates (3 pages) |
20 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
25 August 2018 | Confirmation statement made on 16 August 2018 with no updates (3 pages) |
6 February 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
25 August 2017 | Confirmation statement made on 16 August 2017 with no updates (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
23 January 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
19 August 2016 | Director's details changed for Karen Jane Lyle on 18 August 2016 (2 pages) |
19 August 2016 | Director's details changed for Karen Jane Lyle on 18 August 2016 (2 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
19 August 2016 | Secretary's details changed for Karen Jane Lyle on 18 August 2016 (1 page) |
19 August 2016 | Secretary's details changed for Karen Jane Lyle on 18 August 2016 (1 page) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
1 March 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 November 2015 | Appointment of Mr Christopher John Charles Luke as a director on 19 November 2015 (2 pages) |
25 November 2015 | Appointment of Mr Christopher John Charles Luke as a director on 19 November 2015 (2 pages) |
12 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
12 September 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-09-12
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
8 March 2015 | Termination of appointment of Ian Richard Evans as a director on 13 January 2015 (1 page) |
8 March 2015 | Termination of appointment of Ian Richard Evans as a director on 13 January 2015 (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Register(s) moved to registered office address C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA (1 page) |
5 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Register(s) moved to registered office address C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA (1 page) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
23 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
18 September 2013 | Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL United Kingdom on 18 September 2013 (1 page) |
18 September 2013 | Registered office address changed from C/O Bray Estates 263 High Street Dorking Surrey RH4 1RL United Kingdom on 18 September 2013 (1 page) |
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
29 August 2012 | Annual return made up to 16 August 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
5 March 2012 | Accounts for a dormant company made up to 31 October 2011 (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 16 August 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
17 June 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 September 2010 | Director's details changed for Ian Richard Evans on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Karen Jane Lyle on 16 August 2010 (2 pages) |
10 September 2010 | Director's details changed for Karen Jane Lyle on 16 August 2010 (2 pages) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
10 September 2010 | Register(s) moved to registered inspection location (1 page) |
10 September 2010 | Registered office address changed from C/O Patrick Gardner Management Co Ltd 1-3 Church Street Leatherhead Surrey KT22 8DN on 10 September 2010 (1 page) |
10 September 2010 | Registered office address changed from C/O Patrick Gardner Management Co Ltd 1-3 Church Street Leatherhead Surrey KT22 8DN on 10 September 2010 (1 page) |
10 September 2010 | Annual return made up to 16 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Director's details changed for Ian Richard Evans on 16 August 2010 (2 pages) |
10 September 2010 | Register inspection address has been changed (1 page) |
29 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
29 March 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
20 August 2009 | Return made up to 16/08/09; full list of members (4 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
21 January 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 16/08/08; full list of members (4 pages) |
8 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
8 February 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 August 2007 | Return made up to 16/08/07; full list of members (3 pages) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
16 January 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
4 January 2007 | New director appointed (1 page) |
4 January 2007 | New secretary appointed;new director appointed (2 pages) |
14 December 2006 | Director resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: c/o williams & co, 8/10 south street, epsom surrey KT18 7PF (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Registered office changed on 14/12/06 from: c/o williams & co, 8/10 south street, epsom surrey KT18 7PF (1 page) |
14 December 2006 | Secretary resigned (1 page) |
14 December 2006 | Director resigned (1 page) |
10 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
10 October 2006 | Return made up to 16/08/06; full list of members (6 pages) |
30 November 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/08/06 to 31/10/06 (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
16 August 2005 | Incorporation (18 pages) |
16 August 2005 | Incorporation (18 pages) |