Company NameHodders (Egham) Limited
DirectorsChristopher David Page and Paul James Rodgers
Company StatusActive
Company Number06486613
CategoryPrivate Limited Company
Incorporation Date29 January 2008(16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Christopher David Page
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressLanes End
Spratts Lane
Ottershaw
Surrey
KT16 0HU
Director NameMr Paul James Rodgers
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2008(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Secretary NameMr Paul James Rodgers
NationalityBritish
StatusCurrent
Appointed08 February 2008(1 week, 3 days after company formation)
Appointment Duration16 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address15 Amberley Drive
Woodham
Addlestone
Surrey
KT15 3SN
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 January 2008(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitehodders.net
Email address[email protected]
Telephone01932 807580
Telephone regionWeybridge

Location

Registered AddressOsborne House
143-145 Stanwell Road
Ashford
Middlesex
TW15 3QN
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Christopher David Page
50.00%
Ordinary
50 at £1Paul James Rodgers
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 2 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Filing History

10 February 2021Confirmation statement made on 29 January 2021 with updates (4 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
16 April 2019Director's details changed for Mr Paul James Rodgers on 28 March 2019 (2 pages)
1 April 2019Confirmation statement made on 29 January 2019 with updates (4 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
19 March 2018Confirmation statement made on 29 January 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
24 October 2017Registered office address changed from 15 Windsor Street Chertsey Surrey KT16 8AY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 15 Windsor Street Chertsey Surrey KT16 8AY to Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN on 24 October 2017 (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
13 May 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
29 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(5 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 July 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Secretary's details changed for Paul James Rodgers on 19 February 2014 (1 page)
25 February 2014Secretary's details changed for Paul James Rodgers on 19 February 2014 (1 page)
25 February 2014Director's details changed for Paul James Rodgers on 19 February 2014 (2 pages)
25 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Director's details changed for Paul James Rodgers on 19 February 2014 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
12 September 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
2 February 2010Director's details changed for Christopher David Page on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Paul James Rodgers on 25 January 2010 (2 pages)
2 February 2010Director's details changed for Paul James Rodgers on 25 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Christopher David Page on 25 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
22 April 2009Return made up to 29/01/09; full list of members (4 pages)
22 April 2009Return made up to 29/01/09; full list of members (4 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
10 October 2008Registered office changed on 10/10/2008 from tyn y pant maelog road rhosneigr LL64 5QE (1 page)
10 October 2008Registered office changed on 10/10/2008 from tyn y pant maelog road rhosneigr LL64 5QE (1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
18 February 2008Accounting reference date shortened from 31/01/09 to 31/03/08 (1 page)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New secretary appointed;new director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
29 January 2008Incorporation (17 pages)
29 January 2008Incorporation (17 pages)