Headley
Surrey
KT18 6PP
Director Name | Mr William Mackenzie Morris |
---|---|
Date of Birth | September 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2014(same day as company formation) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Secretary Name | Mr David Mark Pay |
---|---|
Status | Current |
Appointed | 07 December 2017(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Correspondence Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
Registered Address | Unit 5, Woodcote Mews Chequers Lane Walton On The Hill Tadworth KT20 7ST |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Tadworth and Walton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Dfm Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
1 July 2021 | Delivered on: 5 July 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as flats G5, G6, G7 and G8 thames house 63-67 kingston road new malden surrey KT3 3PB registered at hm land registry with title numbers SGL797584, SGL797696, SGL797587, and SGL797698; leasehold property known as flats 5,6,7, and 8 69 kingston road new malden surrey KT3 3PB each pending registration at the land registry and being granted out of freehold title SGL44414 and having been allocated provisional title numbers SGL820428, SGL820429, SGL820430, and SGL820431; freehold property known as the land lying to the north of 71 kingston road, new malden KT3 3PB registered at hm land registry with title number SGL777579; and freehold property known as 2 montem road new malden KT3 3BP registered at hm land registry with title number SGL768656. Outstanding |
---|---|
22 December 2020 | Delivered on: 24 December 2020 Persons entitled: Martin James Morris, William Mackenzie Morris and Denton & Co Trustees Limited as Trustees of the Morris Family Pension Scheme Classification: A registered charge Particulars: All the leasehold land known as 40 penrith road, new malden KT3 3QS as registered at the land registry under title number SGL788483. Outstanding |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: Bradford house, 39A east street, epsom, surrey, KT17 1BL registered at the land registry under title number SY856146. Outstanding |
18 January 2019 | Delivered on: 24 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: L/H proeprties ka/ flats G5,G6.G7 and G8 thames house 63-69 kingston road new malden t/no's SGL797584,SGL797696,SGL797587 and SGL797698. Outstanding |
22 December 2017 | Delivered on: 3 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land lying to the north of kingston road, new malden registered at the land registry with title number SGL777579. Outstanding |
18 July 2016 | Delivered on: 26 July 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: F/H 2 montem road new malden surrey t/no SGL768656. Outstanding |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
2 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
16 December 2022 | Director's details changed for Mr William Mackenzie Morris on 16 December 2022 (2 pages) |
24 November 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
15 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
5 July 2021 | Registration of charge 091731250006, created on 1 July 2021 (46 pages) |
18 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
24 December 2020 | Registration of charge 091731250005, created on 22 December 2020 (46 pages) |
10 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
16 October 2019 | Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st England to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page) |
9 October 2019 | Registration of charge 091731250004, created on 9 October 2019 (15 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
24 January 2019 | Registration of charge 091731250003, created on 18 January 2019
|
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
9 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
3 January 2018 | Registration of charge 091731250002, created on 22 December 2017 (29 pages) |
7 December 2017 | Appointment of Mr David Mark Pay as a secretary on 7 December 2017 (2 pages) |
15 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 August 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
15 August 2017 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 15 August 2017 (1 page) |
15 August 2017 | Registered office address changed from Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ to Crown House Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 15 August 2017 (1 page) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
25 May 2017 | Total exemption full accounts made up to 31 August 2016 (14 pages) |
14 March 2017 | Director's details changed for Mr William Mackenzie Morris on 1 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
14 March 2017 | Director's details changed for Mr William Mackenzie Morris on 1 March 2017 (3 pages) |
14 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
26 July 2016 | Registration of charge 091731250001, created on 18 July 2016 (14 pages) |
26 July 2016 | Registration of charge 091731250001, created on 18 July 2016 (14 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr William Mackenzie Morris on 31 December 2015 (2 pages) |
2 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Director's details changed for Mr William Mackenzie Morris on 31 December 2015 (2 pages) |
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|
13 August 2014 | Incorporation Statement of capital on 2014-08-13
|