Bonsor Drive
Tadworth
Surrey
KT20 6AY
Director Name | Mr Johan Cornelius Daniel Wiese |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2017(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingswood Park Bonsor Drive Tadworth Surrey KT20 6AY |
Director Name | Mr Garry Charles Dreher |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2022(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Secretary Name | HES Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2021(5 years, 8 months after company formation) |
Appointment Duration | 3 years |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Mr Adrian Peter John Ellis |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Conveyancing Executive |
Country of Residence | England |
Correspondence Address | 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB |
Director Name | Mr Anthony Roy Inkin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB |
Director Name | Mr Richard Tait |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2018(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 18 November 2021) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
Director Name | Ms Jane Drury |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2019(4 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2022) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 9 Kingswood Park Bonsor Drive Tadworth Surrey KT20 6AY |
Secretary Name | Heritage Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2017(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 March 2021) |
Correspondence Address | Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ |
Registered Address | 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 17 August 2023 (8 months ago) |
---|---|
Next Return Due | 31 August 2024 (4 months, 1 week from now) |
30 July 2020 | Confirmation statement made on 17 August 2020 with no updates (2 pages) |
---|---|
11 June 2020 | Accounts for a dormant company made up to 30 September 2019 (3 pages) |
13 August 2019 | Appointment of Ms Jane Angela Drury as a director on 31 July 2019 (2 pages) |
13 August 2019 | Director's details changed for Ms Jane Angela Drury on 5 August 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 20 July 2019 with no updates (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 September 2018 (5 pages) |
13 November 2018 | Appointment of Mr Richard Tait as a director on 16 October 2018 (2 pages) |
26 October 2018 | Notification of a person with significant control statement (3 pages) |
18 September 2018 | Current accounting period extended from 31 July 2018 to 30 September 2018 (3 pages) |
26 July 2018 | Confirmation statement made on 20 July 2018 with no updates (2 pages) |
4 June 2018 | Accounts for a dormant company made up to 31 July 2017 (5 pages) |
22 September 2017 | Confirmation statement made on 20 July 2017 with updates (2 pages) |
22 September 2017 | Confirmation statement made on 20 July 2017 with updates (2 pages) |
23 August 2017 | Termination of appointment of Adrian Peter John Ellis as a director on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Adrian Peter John Ellis as a director on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 23 August 2017 (1 page) |
23 August 2017 | Termination of appointment of Anthony Roy Inkin as a director on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mr Johan Cornelius Daniel Wiese as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Helen Forrest Hall as a director on 23 August 2017 (2 pages) |
23 August 2017 | Registered office address changed from 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom to Paxton House Waterhouse Lane Kingswood Tadworth Surrey KT20 6EJ on 23 August 2017 (1 page) |
23 August 2017 | Appointment of Mrs Helen Forrest Hall as a director on 23 August 2017 (2 pages) |
23 August 2017 | Appointment of Mr Johan Cornelius Daniel Wiese as a director on 23 August 2017 (2 pages) |
23 August 2017 | Termination of appointment of Anthony Roy Inkin as a director on 23 August 2017 (1 page) |
14 August 2017 | Appointment of Heritage Management Limited as a secretary on 9 August 2017 (2 pages) |
14 August 2017 | Appointment of Heritage Management Limited as a secretary on 9 August 2017 (2 pages) |
14 August 2017 | Cessation of Anthony Roy Inkin as a person with significant control on 3 August 2017 (1 page) |
14 August 2017 | Cessation of Adrian Peter John Elli as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Anthony Roy Inkin as a person with significant control on 14 August 2017 (1 page) |
14 August 2017 | Cessation of Adrian Peter John Ellis as a person with significant control on 3 August 2017 (1 page) |
22 November 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 (1 page) |
22 November 2016 | Registered office address changed from 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England to 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 22 November 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
12 August 2016 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom to 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB on 6 November 2015 (1 page) |
21 July 2015 | Incorporation (16 pages) |
21 July 2015 | Incorporation (16 pages) |