Reigate
Surrey
RH2 0ER
Director Name | Adan Stanislaw Bryl |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 January 2023(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Anthony William Whitby |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allen House 1 Westmead Road Sutton Surrey SM1 4LA |
Director Name | Mr Martin Charles Armstrong |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Owl Lodge The Drive Cheam Sutton SM2 7DP |
Director Name | Albert Richard Smith |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 2016) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Jonathan Thomas Webb |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Neil Gregory Ainge Everingham |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2015(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Mr John Robert Jaquiss |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking Surrey RH4 1AZ |
Director Name | Mr William Glover |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 104 High Street Dorking Surrey RH4 1AZ |
Director Name | Andrea Jane Neill |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2017(7 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 January 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 8 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER |
Director Name | Mr Christopher James Craig |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 October 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr Michael Anthony Spicer |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2018(7 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 November 2022) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mr Jeremy Douglas Hippolite |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2020(10 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 17 July 2021) |
Role | Investment Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Mark Anthony Mauerberger |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2021(11 years after company formation) |
Appointment Duration | 1 year (resigned 10 August 2022) |
Role | Design Manager In Consulting & Engineering |
Country of Residence | United Kingdom |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Director Name | Melanie Clare Nourse |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(12 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2018(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2022) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ |
Registered Address | Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 1 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 15 July 2024 (2 months, 3 weeks from now) |
3 July 2023 | Confirmation statement made on 1 July 2023 with no updates (3 pages) |
---|---|
27 June 2023 | Micro company accounts made up to 31 December 2022 (5 pages) |
18 January 2023 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2023 (2 pages) |
18 January 2023 | Termination of appointment of Heritage Management Limited as a secretary on 31 December 2022 (1 page) |
18 January 2023 | Registered office address changed from Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ England to Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 January 2023 (1 page) |
5 December 2022 | Termination of appointment of Melanie Clare Nourse as a director on 17 November 2022 (1 page) |
21 November 2022 | Appointment of Adam Stanislaw Bryl as a director on 7 November 2022 (2 pages) |
21 November 2022 | Termination of appointment of Michael Anthony Spicer as a director on 4 November 2022 (1 page) |
13 September 2022 | Appointment of Melanie Clare Nourse as a director on 1 August 2022 (2 pages) |
17 August 2022 | Termination of appointment of Mark Anthony Mauerberger as a director on 10 August 2022 (1 page) |
19 July 2022 | Confirmation statement made on 1 July 2022 with no updates (2 pages) |
15 June 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
6 August 2021 | Appointment of Mark Anthony Mauerberger as a director on 21 July 2021 (2 pages) |
25 July 2021 | Termination of appointment of Jeremy Douglas Hippolite as a director on 17 July 2021 (1 page) |
17 July 2021 | Confirmation statement made on 1 July 2021 with no updates (2 pages) |
16 July 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
17 November 2020 | Appointment of Mr Jeremy Douglas Hipplite as a director on 28 October 2020 (2 pages) |
17 November 2020 | Appointment of Mr Jeremy Douglas Hippolite as a director on 28 October 2020 (2 pages) |
3 November 2020 | Termination of appointment of Christopher James Craig as a director on 29 October 2020 (1 page) |
21 July 2020 | Confirmation statement made on 1 July 2020 with no updates (2 pages) |
27 June 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
24 July 2019 | Confirmation statement made on 1 July 2019 with updates (2 pages) |
18 April 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
15 October 2018 | Director's details changed for Phillip Anthony Capstick on 7 September 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Christopher James Craig on 28 February 2018 (2 pages) |
3 September 2018 | Director's details changed for Mr Michael Anthony Spicer on 28 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 1 July 2018 with updates (3 pages) |
15 June 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
17 May 2018 | Appointment of Heritage Management Limited as a secretary on 1 February 2018 (3 pages) |
13 April 2018 | Registered office address changed from 104 High Street Dorking Surrey RH4 1AZ to Paxton House Waterhouse Lane Kingswood Tadworth KT20 6EJ on 13 April 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page) |
12 January 2018 | Termination of appointment of Andrea Jane Neill as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page) |
11 January 2018 | Termination of appointment of William Glover as a director on 9 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of John Robert Jaquiss as a director on 9 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages) |
11 January 2018 | Appointment of Mr Michael Anthony Spicer as a director on 9 January 2018 (2 pages) |
11 January 2018 | Termination of appointment of William Glover as a director on 9 January 2018 (1 page) |
11 January 2018 | Appointment of Mr Christopher James Craig as a director on 9 January 2018 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
30 October 2017 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
18 October 2017 | Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages) |
18 October 2017 | Appointment of Andrea Jane Neill as a director on 31 July 2017 (3 pages) |
11 October 2017 | Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages) |
11 October 2017 | Appointment of Phillip Anthony Capstick as a director on 31 July 2017 (3 pages) |
4 July 2017 | Director's details changed for William Glover on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
4 July 2017 | Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for Mr John Robert Jaquiss on 4 July 2017 (2 pages) |
4 July 2017 | Director's details changed for William Glover on 4 July 2017 (2 pages) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
9 May 2017 | Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Neil Gregory Ainge Everingham as a director on 8 May 2017 (1 page) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
31 March 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
4 October 2016 | Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page) |
4 October 2016 | Termination of appointment of Albert Richard Smith as a director on 30 September 2016 (1 page) |
10 August 2016 | Appointment of William Glover as a director on 1 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages) |
10 August 2016 | Appointment of William Glover as a director on 1 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Robert Jacquiss on 1 August 2016 (2 pages) |
7 July 2016 | Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page) |
7 July 2016 | Appointment of John Robert Jacquiss as a director on 28 June 2016 (2 pages) |
7 July 2016 | Termination of appointment of Jonathan Thomas Webb as a director on 28 June 2016 (1 page) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
4 July 2016 | Confirmation statement made on 1 July 2016 with updates (4 pages) |
30 December 2015 | Registered office address changed from Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER to 104 High Street Dorking Surrey RH4 1AZ on 30 December 2015 (2 pages) |
30 December 2015 | Registered office address changed from Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER to 104 High Street Dorking Surrey RH4 1AZ on 30 December 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
13 August 2015 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 July 2015 | Annual return made up to 1 July 2015 (16 pages) |
22 July 2015 | Annual return made up to 1 July 2015 (16 pages) |
22 July 2015 | Annual return made up to 1 July 2015 (16 pages) |
21 April 2015 | Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages) |
21 April 2015 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER on 21 April 2015 (2 pages) |
21 April 2015 | Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Flat 1 Valley Court 26 Wray Common Road Reigate Surrey RH2 0ER on 21 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages) |
21 April 2015 | Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages) |
21 April 2015 | Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Anthony William Whitby as a director on 8 April 2015 (2 pages) |
21 April 2015 | Termination of appointment of Martin Charles Armstrong as a director on 8 April 2015 (2 pages) |
21 April 2015 | Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Albert Richard Smith as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Jonathan Thomas Webb as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages) |
21 April 2015 | Appointment of Neil Gregory Ainge Everingham as a director on 8 April 2015 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 July 2014 (6 pages) |
14 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
14 August 2014 | Annual return made up to 1 July 2014 no member list (3 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 July 2013 (9 pages) |
9 January 2014 | Accounts for a dormant company made up to 31 July 2013 (9 pages) |
5 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
5 July 2013 | Annual return made up to 1 July 2013 no member list (3 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
6 September 2012 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
9 July 2012 | Annual return made up to 1 July 2012 no member list (3 pages) |
11 May 2012 | Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Anthony William Whitby on 6 April 2012 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
2 August 2011 | Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages) |
2 August 2011 | Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages) |
2 August 2011 | Director's details changed for Anthony William Whitby on 1 July 2010 (2 pages) |
29 July 2011 | Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
29 July 2011 | Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
29 July 2011 | Director's details changed for Anthony William Whitby on 1 June 2011 (2 pages) |
29 July 2011 | Annual return made up to 1 July 2011 no member list (3 pages) |
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|
1 July 2010 | Incorporation
|