West Byfleet
Surrey
KT14 6HB
Director Name | Mr Keith David Chandler |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Retired Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 2024(16 years, 9 months after company formation) |
Appointment Duration | 3 weeks, 4 days |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Roy David Elliott |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trafalgar Road Twickenham Middlesex TW2 5EJ |
Director Name | John Clive Taylor |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Ridge Fetcham Surrey KT22 9DD |
Secretary Name | Jeremy Paul Attwater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Copper Beech House Trebor Avenue Farnham Surrey GU9 8JH |
Secretary Name | Mr Gordon Patterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 11 September 2009) |
Role | Company Director |
Correspondence Address | 46 Downs Way Bookham Surrey KT23 4BW |
Director Name | Mr Timothy John Foreman |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2009(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Rockbourne Road Sherfield On Lodden Hampshire RG27 0SH |
Director Name | Mr Markus Beran |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 February 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Pinehurst Gardens West Byfleet Surrey KT14 6HB |
Director Name | Mr Alan John Coates |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 15 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Daniel Morris |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2013(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2014) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 9 Pinehurst Gardens West Byfleet Surrey KT14 6HB |
Director Name | Edward Victor Wandless |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(6 years after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Pinehurst Gardens West Byfleet Surrey KT14 6HB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Director Name | Antler Homes Southern Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2008(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 June 2010) |
Correspondence Address | 64 Barwell Business Park Chessington Surrey KT9 2NY |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2010(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 April 2015) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2018(11 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 24 March 2024) |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
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 | 23 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 23 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 23 June |
Latest Return | 15 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 29 June 2024 (2 months, 1 week from now) |
19 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
---|---|
13 February 2020 | Accounts for a dormant company made up to 23 June 2019 (2 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
23 January 2019 | Micro company accounts made up to 23 June 2018 (6 pages) |
22 June 2018 | Appointment of Gcs Estate Management Ltd as a secretary on 21 June 2018 (2 pages) |
22 June 2018 | Registered office address changed from C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 22 June 2018 (1 page) |
22 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
19 January 2018 | Micro company accounts made up to 30 June 2017 (6 pages) |
9 January 2018 | Current accounting period shortened from 30 June 2018 to 23 June 2018 (1 page) |
28 June 2017 | Notification of Peter Dickenson as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Peter Dickenson as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Edward Victor Wandless as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Edward Victor Wandless as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 15 June 2017 with no updates (3 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
16 January 2017 | Total exemption full accounts made up to 30 June 2016 (9 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (3 pages) |
28 June 2016 | Annual return made up to 15 June 2016 no member list (3 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
15 October 2015 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
21 June 2015 | Annual return made up to 15 June 2015 no member list (3 pages) |
21 June 2015 | Annual return made up to 15 June 2015 no member list (3 pages) |
14 April 2015 | Termination of appointment of Daniel Morris as a director on 31 October 2014 (1 page) |
14 April 2015 | Termination of appointment of Daniel Morris as a director on 31 October 2014 (1 page) |
13 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB United Kingdom to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2015 (1 page) |
13 April 2015 | Registered office address changed from 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB United Kingdom to C/O Mrs H Dickenson 2 Pinehurst Gardens West Byfleet Surrey KT14 6HB on 13 April 2015 (1 page) |
23 December 2014 | Appointment of Mr Peter Dickenson as a director on 26 November 2014 (2 pages) |
23 December 2014 | Appointment of Mr Peter Dickenson as a director on 26 November 2014 (2 pages) |
27 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
27 October 2014 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
16 June 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
16 June 2014 | Annual return made up to 15 June 2014 no member list (4 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
22 October 2013 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
29 July 2013 | Appointment of Edward Victor Wandless as a director (2 pages) |
29 July 2013 | Appointment of Edward Victor Wandless as a director (2 pages) |
18 June 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
18 June 2013 | Annual return made up to 15 June 2013 no member list (3 pages) |
25 April 2013 | Termination of appointment of Alan Coates as a director (1 page) |
25 April 2013 | Termination of appointment of Alan Coates as a director (1 page) |
25 April 2013 | Appointment of Daniel Morris as a director (2 pages) |
25 April 2013 | Appointment of Daniel Morris as a director (2 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
18 June 2012 | Annual return made up to 15 June 2012 no member list (3 pages) |
14 February 2012 | Termination of appointment of Markus Beran as a director (1 page) |
14 February 2012 | Appointment of Mr Alan John Coates as a director (2 pages) |
14 February 2012 | Appointment of Mr Alan John Coates as a director (2 pages) |
14 February 2012 | Termination of appointment of Markus Beran as a director (1 page) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
1 November 2011 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
15 June 2011 | Annual return made up to 15 June 2011 no member list (3 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
30 November 2010 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
13 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 13 October 2010 (1 page) |
28 July 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
28 July 2010 | Annual return made up to 15 June 2010 no member list (3 pages) |
23 June 2010 | Termination of appointment of Timothy Foreman as a director (1 page) |
23 June 2010 | Termination of appointment of Timothy Foreman as a director (1 page) |
22 June 2010 | Termination of appointment of Antler Homes Southern Plc as a director (1 page) |
22 June 2010 | Appointment of Mr Markus Beran as a director (2 pages) |
22 June 2010 | Appointment of Mr Markus Beran as a director (2 pages) |
22 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 June 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
22 June 2010 | Termination of appointment of Antler Homes Southern Plc as a director (1 page) |
17 June 2010 | Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 17 June 2010 (2 pages) |
17 June 2010 | Registered office address changed from 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 17 June 2010 (2 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
11 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
11 September 2009 | Appointment terminated secretary gordon patterson (1 page) |
2 September 2009 | Director appointed mr tim foreman (1 page) |
2 September 2009 | Appointment terminated director john taylor (1 page) |
2 September 2009 | Director appointed mr tim foreman (1 page) |
2 September 2009 | Appointment terminated director john taylor (1 page) |
15 June 2009 | Annual return made up to 15/06/09 (2 pages) |
15 June 2009 | Annual return made up to 15/06/09 (2 pages) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
16 March 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
10 October 2008 | Annual return made up to 15/06/08 (2 pages) |
10 October 2008 | Annual return made up to 15/06/08 (2 pages) |
3 October 2008 | Secretary appointed gordon patterson (1 page) |
3 October 2008 | Director appointed antler homes southern PLC (1 page) |
3 October 2008 | Appointment terminated director roy elliott (1 page) |
3 October 2008 | Appointment terminated director roy elliott (1 page) |
3 October 2008 | Secretary appointed gordon patterson (1 page) |
3 October 2008 | Director appointed antler homes southern PLC (1 page) |
3 October 2008 | Appointment terminated secretary jeremy attwater (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from edgeborough house upper edgeborough road guildford, surrey GU1 2BJ (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from edgeborough house upper edgeborough road guildford, surrey GU1 2BJ (1 page) |
3 October 2008 | Appointment terminated secretary jeremy attwater (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Secretary resigned (1 page) |
15 June 2007 | Incorporation (21 pages) |
15 June 2007 | Incorporation (21 pages) |