YELVERTON COURT (LESSEES) LIMITED - LEATHERHEAD
Company Profile | Company Filings |
Overview
YELVERTON COURT (LESSEES) LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
YELVERTON COURT (LESSEES) LIMITED was incorporated 63 years ago on 10/02/1961 and has the registered number: 00683153. The accounts status is DORMANT and accounts are next due on 31/03/2024.
YELVERTON COURT (LESSEES) LIMITED was incorporated 63 years ago on 10/02/1961 and has the registered number: 00683153. The accounts status is DORMANT and accounts are next due on 31/03/2024.
YELVERTON COURT (LESSEES) LIMITED - LEATHERHEAD
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 | 31/03/2024 |
Registered Office
2 CHARTLAND HOUSE
LEATHERHEAD
SURREY
KT22 7TE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/10/2023 | 29/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HES ESTATE MANAGEMENT LIMITED | Corporate Secretary | 2020-06-29 | CURRENT | ||
MRS REBECCA JANE MCCLUNAN | Jan 1975 | British | Director | 2022-06-28 | CURRENT |
MARGARET ROSE WHITTLE | Apr 1952 | British | Director | 2000-11-30 UNTIL 2002-07-05 | RESIGNED |
ANNE WELLS | Jul 1953 | Director | 2003-10-01 UNTIL 2005-06-30 | RESIGNED | |
ROWAN SPECKHAM | Oct 1962 | British | Director | 2009-07-11 UNTIL 2015-08-12 | RESIGNED |
JEAN CLAUDE RAES | Aug 1958 | British | Director | 2004-06-29 UNTIL 2022-07-11 | RESIGNED |
MARGARET PEDLEY | Nov 1908 | British | Director | RESIGNED | |
STEPHEN JAMES MORTIMER | Mar 1973 | British | Director | 2006-03-25 UNTIL 2007-06-04 | RESIGNED |
MARY ELLIS | Sep 1924 | British | Director | RESIGNED | |
MRS BARBARA ETHEL CHANDLER | Jun 1942 | Director | RESIGNED | ||
HELEN MARJORY BRYANTON | Aug 1917 | British | Director | RESIGNED | |
ANNE WELLS | Jul 1953 | Secretary | 2003-10-01 UNTIL 2005-06-30 | RESIGNED | |
MRS BARBARA ETHEL CHANDLER | Jun 1942 | Secretary | RESIGNED | ||
MR JOHN COATES | British | Secretary | 2005-07-30 UNTIL 2014-01-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Martin Grant (Holdings) Limited | 2016-04-06 | Dorking |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2024-02-20 | 30-06-2023 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2023-03-18 | 30-06-2022 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2022-03-19 | 30-06-2021 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2021-06-22 | 30-06-2020 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2020-02-26 | 30-06-2019 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2019-03-09 | 30-06-2018 | £120 equity |
Dormant Company Accounts - YELVERTON COURT (LESSEES) LIMITED | 2017-07-28 | 30-06-2017 | £120 equity |
Micro-entity Accounts - YELVERTON COURT (LESSEES) LIMITED | 2016-11-12 | 30-06-2016 | £120 equity |