Epsom
KT18 5QG
Director Name | Mrs Sandra Wemyss |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mrs Zoe Ray |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2021(2 years, 10 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Mark Stewart Evans |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL |
Director Name | Tamara Michelle Booth |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Nicholas Mark Trott |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mr Karl Kessab |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 May 2021) |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Director Name | Mrs Kajal Wood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2020(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
Secretary Name | Eaves Property Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2018(same day as company formation) |
Correspondence Address | Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL |
Registered Address | Eastons 7 Tattenham Crescent Epsom KT18 5QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Tattenhams |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 29 May 2023 (11 months ago) |
---|---|
Next Return Due | 12 June 2024 (1 month, 2 weeks from now) |
14 July 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
8 June 2020 | Notification of a person with significant control statement (2 pages) |
3 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
3 June 2020 | Cessation of Nicholas Mark Trott as a person with significant control on 6 March 2020 (1 page) |
3 June 2020 | Cessation of Tamara Michelle Booth as a person with significant control on 6 March 2020 (1 page) |
18 March 2020 | Previous accounting period shortened from 31 May 2020 to 31 December 2019 (1 page) |
6 March 2020 | Termination of appointment of Tamara Michelle Booth as a director on 6 March 2020 (1 page) |
6 March 2020 | Termination of appointment of Nicholas Mark Trott as a director on 6 March 2020 (1 page) |
26 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
14 February 2020 | Appointment of Mrs Kajal Wood as a director on 14 February 2020 (2 pages) |
14 February 2020 | Appointment of Mr Karl Kessab as a director on 14 February 2020 (2 pages) |
14 February 2020 | Appointment of Miss Kim Taylor as a director on 14 February 2020 (2 pages) |
16 January 2020 | Registered office address changed from Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL England to Eastons 7 Tattenham Crescent Epsom KT18 5QG on 16 January 2020 (1 page) |
16 October 2019 | Termination of appointment of Eaves Property Management Services Limited as a secretary on 16 October 2019 (1 page) |
31 May 2019 | Confirmation statement made on 29 May 2019 with updates (3 pages) |
31 May 2019 | Cessation of Mark Stewart Evans as a person with significant control on 31 December 2018 (1 page) |
21 December 2018 | Termination of appointment of Mark Stewart Evans as a director on 21 December 2018 (1 page) |
4 September 2018 | Secretary's details changed for Eaves Property Management Limited on 4 September 2018 (1 page) |
20 July 2018 | Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW England to Suite No. 1 Stubbings House Henley Road Maidenhead Berkshire SL6 6QL on 20 July 2018 (1 page) |
20 July 2018 | Secretary's details changed for Eaves Property Management Limited on 20 July 2018 (1 page) |
30 May 2018 | Incorporation (35 pages) |