Epsom
Surrey
KT18 5AD
Director Name | Mr Stuart John Coster |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Regional Customer Care Manager |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Anthony MacDonald |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mrs Cara MacDonald |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Daniel McDonagh |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | H.R Director |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mrs Sonja McDonagh-Schmitt |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | German |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Ms Marcela Zamorano |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2019(2 years, 12 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | None Stated |
Country of Residence | England |
Correspondence Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
Secretary Name | Diamond Managing Agents Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 2021(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Correspondence Address | Global House Ashley Avenue Ashley Avenue Epsom Surrey KT18 5AD |
Director Name | Mr Steven Paul Harris |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Allan Robert Carey |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Steven Michael Thomas |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Director Name | Mr Matthew Adam Norris |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2018(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croudace House Tupwood Lane Caterham Surrey CR3 6XQ |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 June 2016(same day as company formation) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Global House 1 Ashley Avenue Epsom Surrey KT18 5AD |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
19 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
17 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
7 November 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
6 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
22 February 2021 | Appointment of Diamond Managing Agents Ltd as a secretary on 10 February 2021 (2 pages) |
22 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 July 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
10 January 2020 | Cessation of Croudace Homes Limited as a person with significant control on 9 January 2020 (1 page) |
1 November 2019 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Global House 1 Ashley Avenue Epsom Surrey KT18 5AD on 1 November 2019 (1 page) |
31 October 2019 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 30 September 2019 (1 page) |
24 July 2019 | Appointment of Mrs Sonja Mcdonagh-Schmitt as a director on 5 June 2019 (2 pages) |
24 July 2019 | Appointment of Mr Daniel Mcdonagh as a director on 5 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Anthony Macdonald as a director on 5 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Allan Robert Carey as a director on 5 June 2019 (1 page) |
27 June 2019 | Appointment of Ms Marcela Zamorano as a director on 5 June 2019 (2 pages) |
27 June 2019 | Appointment of Mr Stuart John Coster as a director on 5 June 2019 (2 pages) |
27 June 2019 | Appointment of Mrs Cara Macdonald as a director on 5 June 2019 (2 pages) |
27 June 2019 | Termination of appointment of Matthew Adam Norris as a director on 5 June 2019 (1 page) |
27 June 2019 | Termination of appointment of Steven Michael Thomas as a director on 5 June 2019 (1 page) |
27 June 2019 | Appointment of Mr Mohammed Fakkar Abdulnour as a director on 5 June 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 February 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with updates (3 pages) |
3 April 2018 | Appointment of Mr Matthew Adam Norris as a director on 16 January 2018 (2 pages) |
3 April 2018 | Termination of appointment of Steven Paul Harris as a director on 16 January 2018 (1 page) |
24 January 2018 | Micro company accounts made up to 31 December 2017 (7 pages) |
13 July 2017 | Notification of Croudace Homes Limited as a person with significant control on 7 June 2016 (2 pages) |
13 July 2017 | Notification of Croudace Homes Limited as a person with significant control on 7 June 2016 (2 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
12 June 2017 | Confirmation statement made on 6 June 2017 with updates (4 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
14 February 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
21 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
21 July 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
13 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
13 June 2016 | Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page) |
10 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
10 June 2016 | Current accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
7 June 2016 | Incorporation (35 pages) |
7 June 2016 | Incorporation (35 pages) |