Company Name71 & 73 The Street Management Company Limited
DirectorKaren Jane Lyle
Company StatusActive
Company Number05538008
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 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 NameKaren Jane Lyle
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed15 August 2023(18 years after company formation)
Appointment Duration8 months, 2 weeks
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameJohn Robert Absalom
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleBuilding Manager
Correspondence AddressThe Pines
Headley Road
Leatherhead
Surrey
KT22 8PU
Secretary NameElizabeth Anne Absalom
NationalityBritish
StatusResigned
Appointed16 August 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Pines
Headley Road
Leatherhead
Surrey
KT22 8PU
Director NameIan Richard Evans
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 January 2015)
RoleServices Co-Ordinator
Country of ResidenceEngland
Correspondence AddressNo 4 71-73 The Street
Fetcham
Surrey
KT22 9RD
Secretary NameKaren Jane Lyle
NationalityBritish
StatusResigned
Appointed01 December 2006(1 year, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 August 2023)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Christopher John Charles Luke
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 06 March 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

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

25 at £1Andrea Spriggs
25.00%
Ordinary
25 at £1Audrey Alderson & John Luke
25.00%
Ordinary
25 at £1Gladys Mathilde Absalom
25.00%
Ordinary
25 at £1Karen Jane Lyle
25.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

29 August 2023Termination of appointment of Karen Jane Lyle as a secretary on 15 August 2023 (1 page)
29 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
29 August 2023Appointment of Hes Estate Management Limited as a secretary on 15 August 2023 (2 pages)
6 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
24 January 2022Micro company accounts made up to 31 October 2021 (3 pages)
6 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
26 August 2021Register 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 2021Micro company accounts made up to 31 October 2020 (3 pages)
28 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
13 July 2020Registered 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 2020Micro company accounts made up to 31 October 2019 (3 pages)
26 August 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
20 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
6 February 2018Micro company accounts made up to 31 October 2017 (2 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 August 2016Director's details changed for Karen Jane Lyle on 18 August 2016 (2 pages)
19 August 2016Director's details changed for Karen Jane Lyle on 18 August 2016 (2 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 16 August 2016 with updates (6 pages)
19 August 2016Secretary's details changed for Karen Jane Lyle on 18 August 2016 (1 page)
19 August 2016Secretary's details changed for Karen Jane Lyle on 18 August 2016 (1 page)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
25 November 2015Appointment of Mr Christopher John Charles Luke as a director on 19 November 2015 (2 pages)
25 November 2015Appointment of Mr Christopher John Charles Luke as a director on 19 November 2015 (2 pages)
12 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
12 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-12
  • GBP 100
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
8 March 2015Termination of appointment of Ian Richard Evans as a director on 13 January 2015 (1 page)
8 March 2015Termination of appointment of Ian Richard Evans as a director on 13 January 2015 (1 page)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Register(s) moved to registered office address C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA (1 page)
5 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(6 pages)
5 September 2014Register(s) moved to registered office address C/O Huggins Edwards & Sharp 11-15 High Street Bookham Leatherhead Surrey KT23 4AA (1 page)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 September 2013Registered 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 2013Registered 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 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
28 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
5 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
17 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 September 2010Director's details changed for Ian Richard Evans on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Karen Jane Lyle on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Karen Jane Lyle on 16 August 2010 (2 pages)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
10 September 2010Register inspection address has been changed (1 page)
10 September 2010Register(s) moved to registered inspection location (1 page)
10 September 2010Registered 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 2010Registered 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 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
10 September 2010Director's details changed for Ian Richard Evans on 16 August 2010 (2 pages)
10 September 2010Register inspection address has been changed (1 page)
29 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
29 March 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
20 August 2009Return made up to 16/08/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
21 January 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
19 August 2008Return made up to 16/08/08; full list of members (4 pages)
8 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
8 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 August 2007Return made up to 16/08/07; full list of members (3 pages)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
16 January 2007Accounts for a dormant company made up to 31 October 2006 (1 page)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
4 January 2007New director appointed (1 page)
4 January 2007New secretary appointed;new director appointed (2 pages)
14 December 2006Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: c/o williams & co, 8/10 south street, epsom surrey KT18 7PF (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: c/o williams & co, 8/10 south street, epsom surrey KT18 7PF (1 page)
14 December 2006Secretary resigned (1 page)
14 December 2006Director resigned (1 page)
10 October 2006Return made up to 16/08/06; full list of members (6 pages)
10 October 2006Return made up to 16/08/06; full list of members (6 pages)
30 November 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
30 November 2005Accounting reference date extended from 31/08/06 to 31/10/06 (1 page)
14 October 2005Director resigned (1 page)
14 October 2005New secretary appointed (2 pages)
14 October 2005New secretary appointed (2 pages)
14 October 2005Secretary resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Director resigned (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005Secretary resigned (1 page)
16 August 2005Incorporation (18 pages)
16 August 2005Incorporation (18 pages)