Leatherhead
KT22 7TE
Director Name | Mr Paul William Ryan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Banker |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr David Robert Newman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Retired Social Enterprise Commercial Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Andrew William Dyne |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Francois-Xavier Basselot |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | French |
Status | Current |
Appointed | 07 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Michael Cowley |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(6 years after company formation) |
Appointment Duration | 1 year, 9 months |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Nitesh Kansal |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | IT Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2023(6 years, 9 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Neil Stuart Williams |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Robert William Kerse |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Executive Director, Resources |
Country of Residence | England |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Director Name | Mr Anthony Charles Parker |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Ms Amanda Miller |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Andrew Richard Hill |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Robert Hall |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Austen Barry Reid |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Chief Operations Officer |
Country of Residence | England |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Mr Steven John Woodcock |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2016(same day as company formation) |
Role | Executive Drector, Diversified Operations |
Country of Residence | United Kingdom |
Correspondence Address | Two Pancras Square Kings Cross London N1C 4AG |
Secretary Name | Premier Estates Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2018(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2023) |
Correspondence Address | Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT |
Director Name | Hill Residential Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2022(5 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 January 2023) |
Correspondence Address | The Power House Powdermill Lane Waltham Abbey EN9 1BN |
Registered Address | 2 Chartland House Old Station Approach Leatherhead 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 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
10 August 2023 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
26 June 2023 | Confirmation statement made on 21 June 2023 with updates (3 pages) |
21 April 2023 | Termination of appointment of Neil Stuart Williams as a director on 1 April 2023 (1 page) |
3 April 2023 | Appointment of Hes Estate Management Limited as a secretary on 1 April 2023 (2 pages) |
3 April 2023 | Registered office address changed from Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 April 2023 (1 page) |
3 April 2023 | Termination of appointment of Premier Estates Limited as a secretary on 31 March 2023 (1 page) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
1 February 2023 | Termination of appointment of Hill Residential Limited as a director on 1 January 2023 (1 page) |
1 December 2022 | Appointment of Mr Nitesh Kansal as a director on 1 December 2022 (2 pages) |
8 July 2022 | Appointment of Mr David Robert Newman as a director on 7 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Francois-Xavier Basselot as a director on 7 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Andrew William Dyne as a director on 7 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Michael Cowley as a director on 7 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Dean John Todd as a director on 7 July 2022 (2 pages) |
7 July 2022 | Appointment of Mr Paul William Ryan as a director on 7 July 2022 (2 pages) |
21 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
30 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
24 January 2022 | Termination of appointment of Anthony Charles Parker as a director on 24 January 2022 (1 page) |
24 January 2022 | Appointment of Hill Residential Limited as a director on 24 January 2022 (2 pages) |
24 January 2022 | Termination of appointment of Andrew Richard Hill as a director on 24 January 2022 (1 page) |
24 January 2022 | Termination of appointment of Robert Hall as a director on 24 January 2022 (1 page) |
24 January 2022 | Termination of appointment of Amanda Miller as a director on 24 January 2022 (1 page) |
16 July 2021 | Director's details changed for Mr Andrew Richard Hill on 15 July 2021 (2 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
28 April 2021 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
9 December 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
26 March 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
12 February 2019 | Termination of appointment of Austen Barry Reid as a director on 31 January 2019 (1 page) |
6 September 2018 | Registered office address changed from Level 6 6 More London Place Tooley Street London SE1 2DA England to Chiltern House 72-74 King Edward Street Macclesfield SK10 1AT on 6 September 2018 (1 page) |
6 September 2018 | Appointment of Premier Estates Limited as a secretary on 6 September 2018 (2 pages) |
25 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
19 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
1 August 2017 | Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 August 2017 (1 page) |
1 August 2017 | Registered office address changed from Two Pancras Square Kings Cross London N1C 4AG England to Level 6 6 More London Place Tooley Street London SE1 2DA on 1 August 2017 (1 page) |
26 July 2017 | Notification of Circle Hill Limited Liability Partnership as a person with significant control on 22 June 2016 (1 page) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 21 June 2017 with updates (3 pages) |
26 July 2017 | Notification of Circle Hill Limited Liability Partnership as a person with significant control on 26 July 2017 (1 page) |
26 July 2017 | Notification of Circle Hill Limited Liability Partnership as a person with significant control on 22 June 2016 (1 page) |
24 April 2017 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
24 April 2017 | Termination of appointment of Steven John Woodcock as a director on 23 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Steven John Woodcock as a director on 23 December 2016 (1 page) |
24 April 2017 | Termination of appointment of Robert William Kerse as a director on 1 July 2016 (1 page) |
22 June 2016 | Incorporation (23 pages) |
22 June 2016 | Incorporation (23 pages) |