Fetcham
Surrey
KT22 9JT
Director Name | Mrs Sandra Sharon Jones |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Barrington Drive Fetcham Surrey KT22 9JT |
Director Name | Mr Craig Trevor Morley |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Property Management/Lettings Director |
Country of Residence | England |
Correspondence Address | Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN |
Director Name | Mrs Victoria Anne Morley |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN |
Secretary Name | Mrs Victoria Anne Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Redesmere 6 Green Lane Cobham Surrey KT11 2NN |
Registered Address | Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Craig Trevor Morley 25.00% Ordinary |
---|---|
1 at £1 | Nicholas Hubert Rothery Jones 25.00% Ordinary |
1 at £1 | Sandra Sharon Jones 25.00% Ordinary |
1 at £1 | Victoria Anne Morley 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£86,100 |
Cash | £4,159 |
Current Liabilities | £14,242 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (11 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 5 July 2023 (10 months ago) |
---|---|
Next Return Due | 19 July 2024 (2 months, 2 weeks from now) |
27 March 2024 | Micro company accounts made up to 31 July 2023 (4 pages) |
---|---|
7 July 2023 | Confirmation statement made on 5 July 2023 with no updates (3 pages) |
6 March 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
5 July 2022 | Confirmation statement made on 5 July 2022 with no updates (3 pages) |
3 February 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
23 August 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
13 May 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
9 July 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
3 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
11 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
10 July 2018 | Confirmation statement made on 7 July 2018 with no updates (3 pages) |
6 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 7 July 2017 with no updates (3 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
11 July 2016 | Registered office address changed from C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN England to C/O Sandown Park Golf Centre Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 11 July 2016 (1 page) |
11 July 2016 | Registered office address changed from C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN England to C/O Sandown Park Golf Centre Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 11 July 2016 (1 page) |
11 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
8 February 2016 | Registered office address changed from 5 Barrington Drive Fetcham Surrey KT22 9JT to C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 8 February 2016 (1 page) |
8 February 2016 | Registered office address changed from 5 Barrington Drive Fetcham Surrey KT22 9JT to C/O Sandown Park Golf Centre More Lane Esher Surrey KT10 8AN on 8 February 2016 (1 page) |
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
14 April 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
6 August 2012 | Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages) |
6 August 2012 | Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Director's details changed for Mr Craig Trevor Morley on 1 January 2012 (2 pages) |
6 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (6 pages) |
4 August 2012 | Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Victoria Anne Morley on 1 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Sandra Sharon Jones on 1 January 2012 (2 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
20 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
4 April 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
30 July 2010 | Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages) |
30 July 2010 | Secretary's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Craig Trevor Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (6 pages) |
30 July 2010 | Director's details changed for Mrs Sandra Sharon Jones on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mr Nicholas Hubert Rothery Jones on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Mrs Victoria Anne Morley on 1 July 2010 (2 pages) |
15 April 2010 | Resolutions
|
15 April 2010 | Resolutions
|
7 July 2009 | Incorporation (21 pages) |
7 July 2009 | Incorporation (21 pages) |