Bourne Business Park
Addlestone
Surrey
KT15 2HJ
Director Name | Mr William James Spencer Floydd |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2023(15 years, 11 months after company formation) |
Appointment Duration | 4 months, 2 weeks |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Alan Henry Pontin |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Fold Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Mr Robert Anthony Searby |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Secretary Name | Mr Robert Anthony Searby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2008(2 weeks, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Spinfield Lane West Marlow Buckinghamshire SL7 2DB |
Director Name | Benjamin William Pontin |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2016) |
Role | Facilities Manager |
Country of Residence | England |
Correspondence Address | Oxford House Highlands Lane Henley On Thames Oxfordshire RG9 4PS |
Director Name | Carol Jessica Pontin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Fold Mill Lane Henley On Thames Oxfordshire RG9 4HB |
Director Name | Mr Thomas Peter Pontin |
---|---|
Date of Birth | May 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(3 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 02 June 2016) |
Role | Fund Marketing Director |
Country of Residence | England |
Correspondence Address | Oxford House Highlands Lane Henley On Thames Oxfordshire RG9 4PS |
Director Name | Mr Stephen Stone |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Patrick Joseph Bergin |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 March 2019) |
Role | Group Financial Controller |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Robin Patrick Hoyles |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 08 November 2019) |
Role | Group Land And Planning Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Director Name | Mr Chris Tinker |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 December 2019) |
Role | Urban Land Director |
Country of Residence | England |
Correspondence Address | Crest House Pyrcroft Road Chertsey Surrey KT16 9GN |
Secretary Name | Mr Kevin Maguire |
---|---|
Status | Resigned |
Appointed | 02 June 2016(8 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 18 August 2023) |
Role | Company Director |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Mr Duncan John Cooper |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2019(12 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 November 2023) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2007(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 500 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2HJ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
37.8k at £0.01 | Alan Pontin 78.72% Ordinary |
---|---|
2.5k at £0.01 | Benjamin Pontin 5.16% Ordinary |
2.5k at £0.01 | Thomas Pontin 5.16% Ordinary |
5k at £0.01 | Carol Pontin 10.42% Ordinary |
257 at £0.01 | Trustee Of Peel Fold Furbs 0.54% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,100,677 |
Latest Accounts | 31 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 21 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
11 April 2008 | Delivered on: 17 April 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
3 August 2020 | Accounts for a dormant company made up to 31 October 2019 (1 page) |
---|---|
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
22 January 2020 | Appointment of Mr Duncan John Cooper as a director on 31 December 2019 (2 pages) |
22 January 2020 | Appointment of Mr Peter Martin Truscott as a director on 31 December 2019 (2 pages) |
22 January 2020 | Termination of appointment of a director (1 page) |
15 November 2019 | Termination of appointment of Robin Patrick Hoyles as a director on 8 November 2019 (1 page) |
31 July 2019 | Accounts for a dormant company made up to 31 October 2018 (2 pages) |
4 June 2019 | Termination of appointment of Stephen Stone as a director on 21 May 2019 (1 page) |
5 April 2019 | Confirmation statement made on 7 March 2019 with updates (4 pages) |
5 April 2019 | Termination of appointment of Patrick Joseph Bergin as a director on 26 March 2019 (1 page) |
23 July 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
29 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
17 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr Stephen Stone on 21 June 2017 (2 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
8 March 2017 | Confirmation statement made on 7 March 2017 with updates (9 pages) |
15 June 2016 | Company name changed highlands holdings LIMITED\certificate issued on 15/06/16
|
15 June 2016 | Company name changed highlands holdings LIMITED\certificate issued on 15/06/16
|
14 June 2016 | Appointment of Mr Robin Patrick Hoyles as a director on 2 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Stephen Stone as a director on 2 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Robin Patrick Hoyles as a director on 2 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Carol Jessica Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Alan Henry Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Chris Tinker as a director on 2 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Patrick Bergin as a director on 2 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Carol Jessica Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Alan Henry Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Benjamin William Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Chris Tinker as a director on 2 June 2016 (2 pages) |
14 June 2016 | Registered office address changed from Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016 (1 page) |
14 June 2016 | Registered office address changed from Peel Fold Mill Lane Henley on Thames Oxfordshire RG9 4HB to Crest House Pyrcroft Road Chertsey Surrey KT16 9GN on 14 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Benjamin William Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Robert Anthony Searby as a director on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016 (1 page) |
14 June 2016 | Termination of appointment of Thomas Peter Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Kevin Maguire as a secretary on 2 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Thomas Peter Pontin as a director on 2 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Kevin Maguire as a secretary on 2 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Robert Anthony Searby as a secretary on 2 June 2016 (1 page) |
14 June 2016 | Appointment of Mr Stephen Stone as a director on 2 June 2016 (2 pages) |
14 June 2016 | Appointment of Mr Patrick Bergin as a director on 2 June 2016 (2 pages) |
14 June 2016 | Termination of appointment of Robert Anthony Searby as a director on 2 June 2016 (1 page) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
6 June 2016 | Satisfaction of charge 1 in full (1 page) |
22 April 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
22 April 2016 | Total exemption full accounts made up to 31 October 2015 (8 pages) |
15 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-02-15
|
17 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
17 May 2015 | Total exemption full accounts made up to 31 October 2014 (8 pages) |
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 June 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
3 June 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
3 June 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
4 January 2013 | Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages) |
4 January 2013 | Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages) |
4 January 2013 | Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages) |
4 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (9 pages) |
4 January 2013 | Director's details changed for Thomas Peter Pontin on 1 April 2012 (2 pages) |
4 January 2013 | Director's details changed for Benjamin William Pontin on 1 April 2012 (2 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (12 pages) |
21 May 2012 | Full accounts made up to 31 October 2011 (12 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
30 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (9 pages) |
10 January 2012 | Appointment of Thomas Peter Pontin as a director (3 pages) |
10 January 2012 | Appointment of Benjamin William Pontin as a director (3 pages) |
10 January 2012 | Appointment of Carol Jessica Pontin as a director (3 pages) |
10 January 2012 | Appointment of Thomas Peter Pontin as a director (3 pages) |
10 January 2012 | Appointment of Benjamin William Pontin as a director (3 pages) |
10 January 2012 | Appointment of Carol Jessica Pontin as a director (3 pages) |
14 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
14 November 2011 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (2 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
25 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (6 pages) |
18 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
18 November 2010 | Full accounts made up to 30 April 2010 (11 pages) |
3 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
1 December 2009 | Full accounts made up to 30 April 2009 (11 pages) |
6 July 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
6 July 2009 | Accounting reference date extended from 31/12/2008 to 30/04/2009 (1 page) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
12 January 2009 | Return made up to 28/12/08; full list of members (4 pages) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Location of debenture register (1 page) |
8 January 2009 | Location of register of members (1 page) |
28 April 2008 | Ad 11/04/08\gbp si [email protected]=48.01\gbp ic 431/479.01\ (2 pages) |
28 April 2008 | Statement of affairs (11 pages) |
28 April 2008 | Statement of affairs (11 pages) |
28 April 2008 | Ad 11/04/08\gbp si [email protected]=48.01\gbp ic 431/479.01\ (2 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
17 April 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
14 February 2008 | New director appointed (3 pages) |
14 February 2008 | New secretary appointed;new director appointed (3 pages) |
14 February 2008 | New secretary appointed;new director appointed (3 pages) |
14 February 2008 | New director appointed (3 pages) |
13 February 2008 | Secretary resigned (1 page) |
13 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Ad 31/01/08--------- £ si [email protected]=430 £ ic 1/431 (2 pages) |
8 February 2008 | S-div 31/01/08 (1 page) |
8 February 2008 | S-div 31/01/08 (1 page) |
8 February 2008 | Ad 31/01/08--------- £ si [email protected]=430 £ ic 1/431 (2 pages) |
8 February 2008 | Resolutions
|
8 February 2008 | Resolutions
|
4 February 2008 | Company name changed massivedeal LIMITED\certificate issued on 04/02/08 (2 pages) |
4 February 2008 | Company name changed massivedeal LIMITED\certificate issued on 04/02/08 (2 pages) |
31 January 2008 | Registered office changed on 31/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: 280 grays inn road london WC1X 8EB (1 page) |
28 December 2007 | Incorporation (16 pages) |
28 December 2007 | Incorporation (16 pages) |