Company Name37 Epsom Road Management Limited
DirectorsRosamunde Elsa Drew and Sarah Jane O'Hagan
Company StatusActive
Company Number05902590
CategoryPrivate Limited Company
Incorporation Date10 August 2006(17 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 NameMs Rosamunde Elsa Drew
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Sarah Jane O'Hagan
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2019(13 years, 2 months after company formation)
Appointment Duration4 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed01 April 2019(12 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 April 2019(12 years, 7 months after company formation)
Appointment Duration5 years
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NamePeter Hall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
37 Epsom Road
Guildford
Surrey
GU1 3LA
Director NameOlivier Koubaissi
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleSelf Employed
Correspondence AddressFlat 3
37 Epsom Road
Guildford
Surrey
GU1 3LA
Director NameJackie Nicholls
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleSocial Worker
Correspondence AddressFlat 5
37 Epsom Road
Guildford
Surrey
GU1 3LA
Secretary NamePeter Hall
NationalityBritish
StatusResigned
Appointed10 August 2006(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1
37 Epsom Road
Guildford
Surrey
GU1 3LA
Secretary NameCaroline Rita Parsons
NationalityBritish
StatusResigned
Appointed25 October 2007(1 year, 2 months after company formation)
Appointment Duration6 years (resigned 14 November 2013)
RoleExec Assistant
Correspondence AddressMyrtle Cottage
15 Middle Street
Thriplow
Hertfordshire
SG8 7RD
Director NameMrs Miranda Evelyn Lloyd
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(1 year, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 March 2020)
RoleHousewife
Country of ResidenceEngland
Correspondence Address28 Overdale Avenue
New Malden
Surrey
KT3 3UF
Director NameMrs Shirley Spilkin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 2016)
RoleAuctioneer Assistant
Country of ResidenceEngland
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Director NameMs Clare Goodall
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2013(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2016)
RoleClerical Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Tringham Close
Knaphill
Woking
Surrey
GU21 2FB
Secretary NameMr Geoffrey Spilkin
StatusResigned
Appointed02 December 2013(7 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 July 2014)
RoleCompany Director
Correspondence Address59 Kingswood Firs
Grayshott
Hindhead
Surrey
GU26 6ER
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed13 February 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2019)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

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

1 at £1Caroline Parsons
20.00%
Ordinary
1 at £1Clare Goodall
20.00%
Ordinary
1 at £1Julia Plunkett
20.00%
Ordinary
1 at £1Miranda Lloyd
20.00%
Ordinary
1 at £1Shirley Spilkin
20.00%
Ordinary

Financials

Year2014
Net Worth£1,669
Cash£2,038
Current Liabilities£480

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Filing History

13 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
12 September 2023Appointment of Miss Sally Erin Avis as a director on 11 September 2023 (2 pages)
15 August 2023Confirmation statement made on 12 August 2023 with updates (4 pages)
12 April 2023Termination of appointment of Rosamunde Elsa Drew as a director on 12 April 2023 (1 page)
7 November 2022Micro company accounts made up to 31 August 2022 (3 pages)
23 August 2022Confirmation statement made on 12 August 2022 with no updates (3 pages)
9 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
17 August 2021Confirmation statement made on 12 August 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
26 August 2020Confirmation statement made on 12 August 2020 with updates (4 pages)
9 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
11 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
8 March 2020Termination of appointment of Miranda Evelyn Lloyd as a director on 6 March 2020 (1 page)
24 October 2019Appointment of Ms Rosamunde Elsa Drew as a director on 16 October 2019 (2 pages)
24 October 2019Appointment of Mrs Sarah Jane O'hagan as a director on 16 October 2019 (2 pages)
12 September 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
1 April 2019Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 1 April 2019 (1 page)
1 April 2019Appointment of Hes Estate Management Ltd as a secretary on 1 April 2019 (2 pages)
17 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
13 April 2016Termination of appointment of Clare Goodall as a director on 30 March 2016 (1 page)
13 April 2016Termination of appointment of Clare Goodall as a director on 30 March 2016 (1 page)
10 March 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 13 February 2016 (2 pages)
10 March 2016Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 March 2016 (1 page)
10 March 2016Appointment of Huggins Edwards & Sharp Llp as a secretary on 13 February 2016 (2 pages)
10 March 2016Termination of appointment of Shirley Spilkin as a director on 12 February 2016 (1 page)
10 March 2016Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA to 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Shirley Spilkin as a director on 12 February 2016 (1 page)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 November 2015Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(6 pages)
17 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 5
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(6 pages)
12 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 5
(6 pages)
24 July 2014Registered office address changed from 59 Kingswood Firs Grayshott Hindhead Surrey GU26 6ER England to 37 Epsom Road Guildford Surrey GU1 3LA on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Geoffrey Spilkin as a secretary on 24 July 2014 (1 page)
24 July 2014Registered office address changed from 59 Kingswood Firs Grayshott Hindhead Surrey GU26 6ER England to 37 Epsom Road Guildford Surrey GU1 3LA on 24 July 2014 (1 page)
24 July 2014Termination of appointment of Geoffrey Spilkin as a secretary on 24 July 2014 (1 page)
30 June 2014Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA on 30 June 2014 (1 page)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 June 2014Registered office address changed from 37 Epsom Road Guildford Surrey GU1 3LA on 30 June 2014 (1 page)
3 December 2013Appointment of Mr Geoffrey Spilkin as a secretary (2 pages)
3 December 2013Appointment of Mr Geoffrey Spilkin as a secretary (2 pages)
15 November 2013Termination of appointment of Caroline Parsons as a secretary (1 page)
15 November 2013Termination of appointment of Caroline Parsons as a secretary (1 page)
15 November 2013Appointment of Ms Clare Goodall as a director (2 pages)
15 November 2013Appointment of Ms Clare Goodall as a director (2 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(6 pages)
27 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 5
(6 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
23 July 2012Appointment of Mrs Shirley Spilkin as a director (2 pages)
23 July 2012Appointment of Mrs Shirley Spilkin as a director (2 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 November 2010Total exemption small company accounts made up to 31 August 2010 (3 pages)
2 September 2010Director's details changed for Miranda Evelyn Lloyd on 10 August 2010 (2 pages)
2 September 2010Director's details changed for Miranda Evelyn Lloyd on 10 August 2010 (2 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 10 August 2009 with a full list of shareholders (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
20 April 2009Director appointed miranda evelyn lloyd (2 pages)
20 April 2009Director appointed miranda evelyn lloyd (2 pages)
16 March 2009Return made up to 10/08/08; full list of members (5 pages)
16 March 2009Return made up to 10/08/08; full list of members (5 pages)
13 March 2009Appointment terminated director jackie nicholls (1 page)
13 March 2009Appointment terminated director jackie nicholls (1 page)
16 January 2009Appointment terminated director olivier koubaissi (1 page)
16 January 2009Appointment terminated director olivier koubaissi (1 page)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Secretary resigned (1 page)
8 January 2008Secretary resigned (1 page)
8 January 2008New secretary appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 September 2007Return made up to 10/08/07; full list of members (3 pages)
10 August 2006Incorporation (18 pages)
10 August 2006Incorporation (18 pages)