Cobham
KT11 1JG
Director Name | Mr Tom Edward Pocock |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2018(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Robert James Tidy |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(4 years, 11 months after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Paul Mark Vallone |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2020(6 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Alexander William Western Greaves |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 August 2020(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Dr Jennifer Gaye Cleverton |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British,Australian |
Status | Current |
Appointed | 04 May 2023(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 2 weeks |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Fenchurch Avenue London EC3M 5AG |
Director Name | Mr Alexander Daniel Jeffrey |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Real Estate Board Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Angus James Michie |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr David Geoffrey Morris |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Anthony William Pidgley |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Secretary Name | Ms Elaine Anne Driver |
---|---|
Status | Resigned |
Appointed | 20 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Matthew Leonard Molton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(6 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 22 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Secretary Name | Ms Gemma Parsons |
---|---|
Status | Resigned |
Appointed | 08 August 2016(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 04 May 2018) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Mr Trevor John Hankin |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Secretary Name | Mr Jared Stephen Philip Cranney |
---|---|
Status | Resigned |
Appointed | 04 May 2018(3 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 October 2019) |
Role | Company Director |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Director Name | Ms Frances Luisa Ruocco |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
Registered Address | Berkeley House 19 Portsmouth Road Cobham KT11 1JG |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Cobham and Downside |
Built Up Area | Cobham (Elmbridge) |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | Ses Manager LTD 50.00% Ordinary |
---|---|
1 at £1 | Ses Nominee LTD 50.00% Ordinary |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 20 May 2023 (11 months ago) |
---|---|
Next Return Due | 3 June 2024 (1 month, 2 weeks from now) |
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
10 May 2023 | Termination of appointment of Frances Luisa Ruocco as a director on 4 May 2023 (1 page) |
10 May 2023 | Appointment of Dr Jennifer Gaye Cleverton as a director on 4 May 2023 (2 pages) |
2 February 2023 | Accounts for a dormant company made up to 30 April 2022 (2 pages) |
24 May 2022 | Confirmation statement made on 20 May 2022 with updates (3 pages) |
12 January 2022 | Accounts for a dormant company made up to 30 April 2021 (1 page) |
24 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
23 February 2021 | Director's details changed (2 pages) |
23 February 2021 | Director's details changed for Mr Paul Mark Vallone on 26 June 2020 (2 pages) |
12 February 2021 | Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020 (2 pages) |
3 November 2020 | Accounts for a dormant company made up to 30 April 2020 (1 page) |
10 September 2020 | Appointment of Mr Alexander William Western Greaves as a director on 28 August 2020 (2 pages) |
10 September 2020 | Termination of appointment of Trevor John Hankin as a director on 28 August 2020 (1 page) |
9 July 2020 | Appointment of Mr Paul Mark Vallone as a director on 26 June 2020 (2 pages) |
9 July 2020 | Termination of appointment of Anthony William Pidgley as a director on 26 June 2020 (1 page) |
26 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
9 January 2020 | Accounts for a dormant company made up to 30 April 2019 (1 page) |
31 October 2019 | Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019 (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of David Geoffrey Morris as a director on 18 April 2019 (1 page) |
18 April 2019 | Appointment of Mr Robert James Tidy as a director on 18 April 2019 (2 pages) |
9 November 2018 | Appointment of Ms Frances Luisa Ruocco as a director on 7 November 2018 (2 pages) |
1 November 2018 | Accounts for a dormant company made up to 30 April 2018 (1 page) |
27 June 2018 | Termination of appointment of Matthew Leonard Molton as a director on 22 June 2018 (1 page) |
24 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Gemma Parsons as a secretary on 4 May 2018 (1 page) |
4 May 2018 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 (2 pages) |
17 April 2018 | Termination of appointment of a director (1 page) |
17 April 2018 | Appointment of Mr Trevor John Hankin as a director on 16 April 2018 (2 pages) |
16 April 2018 | Termination of appointment of Alexander Daniel Jeffrey as a director on 23 March 2018 (1 page) |
21 March 2018 | Director's details changed for Mr Mattew Leonard Molton on 21 March 2018 (2 pages) |
1 February 2018 | Accounts for a dormant company made up to 30 April 2017 (1 page) |
30 January 2018 | Appointment of Mr Tom Edward Pocock as a director on 29 January 2018 (2 pages) |
30 January 2018 | Termination of appointment of Angus James Michie as a director on 29 January 2018 (1 page) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (7 pages) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
2 February 2017 | Accounts for a dormant company made up to 30 April 2016 (1 page) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 (1 page) |
18 August 2016 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 (2 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
15 March 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
15 March 2016 | Accounts for a dormant company made up to 30 April 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
3 November 2015 | Previous accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
3 June 2015 | Appointment of Ms Elaine Anne Driver as a secretary on 20 May 2014 (2 pages) |
3 June 2015 | Appointment of Ms Elaine Anne Driver as a secretary on 20 May 2014 (2 pages) |
3 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
2 June 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
2 June 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
2 June 2015 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
2 June 2015 | Appointment of Mr Mattew Leonard Molton as a director on 9 December 2014 (2 pages) |
2 June 2015 | Termination of appointment of Derek James Forbes as a director on 25 October 2014 (1 page) |
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|
20 May 2014 | Incorporation Statement of capital on 2014-05-20
|