LISA ESTATES (ST ALBANS) LIMITED - COBHAM
Company Profile | Company Filings |
Overview
LISA ESTATES (ST ALBANS) LIMITED is a Private Limited Company from COBHAM and has the status: Active.
LISA ESTATES (ST ALBANS) LIMITED was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703825. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LISA ESTATES (ST ALBANS) LIMITED was incorporated 21 years ago on 19/03/2003 and has the registered number: 04703825. The accounts status is DORMANT and accounts are next due on 31/01/2025.
LISA ESTATES (ST ALBANS) LIMITED - COBHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
BERKELEY HOUSE
COBHAM
SURREY
KT11 1JG
This Company Originates in : United Kingdom
Previous trading names include:
BERKELEY SIXTY-THREE LIMITED (until 10/09/2010)
BERKELEY SIXTY-THREE LIMITED (until 10/09/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS ELKIE CATHERINE LUCY RUSSELL | Jun 1985 | British | Director | 2016-12-13 | CURRENT |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2015-04-13 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Director | 2003-03-19 | CURRENT |
MR STEVEN HARRISON | Mar 1964 | British | Director | 2010-09-09 | CURRENT |
MR ROBERT CHARLES GRENVILLE PERRINS | Apr 1965 | British | Secretary | 2008-02-15 UNTIL 2008-07-30 | RESIGNED |
MR RICHARD JAMES STEARN | Aug 1968 | British | Director | 2003-03-19 UNTIL 2011-12-16 | RESIGNED |
MS ELAINE ANNE DRIVER | Secretary | 2014-03-03 UNTIL 2016-08-08 | RESIGNED | ||
CLAIRE PUTTERGILL | Jun 1966 | Secretary | 2003-03-19 UNTIL 2003-10-17 | RESIGNED | |
MS GEMMA PARSONS | Secretary | 2016-08-08 UNTIL 2018-05-04 | RESIGNED | ||
MR ANTHONY ROY FOSTER | Oct 1964 | British | Secretary | 2006-03-10 UNTIL 2008-02-15 | RESIGNED |
MR RICHARD JAMES STEARN | Aug 1968 | British | Secretary | 2009-01-30 UNTIL 2011-12-16 | RESIGNED |
ELIZABETH TAYLOR | Jan 1964 | Secretary | 2004-02-01 UNTIL 2005-09-30 | RESIGNED | |
MR BENJAMIN JAMES MARKS | Oct 1977 | British | Director | 2011-12-16 UNTIL 2015-12-21 | RESIGNED |
MR NICOLAS GUY SIMPKIN | Sep 1969 | British | Director | 2010-02-15 UNTIL 2015-09-23 | RESIGNED |
MR ANDREW MICHAEL SAUNDERS-DAVIES | Oct 1958 | British | Director | 2010-09-09 UNTIL 2019-05-23 | RESIGNED |
TIMOTHY JOHN RODWAY | Apr 1958 | British | Director | 2009-09-09 UNTIL 2023-10-27 | RESIGNED |
MR ANTHONY WILLIAM PIDGLEY | Aug 1947 | British | Director | 2015-10-19 UNTIL 2020-06-26 | RESIGNED |
ALEXANDRA DADD | Other | Secretary | 2008-07-30 UNTIL 2009-01-30 | RESIGNED | |
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2018-05-04 UNTIL 2018-05-04 | RESIGNED | ||
MR JARED STEPHEN PHILIP CRANNEY | Secretary | 2018-05-04 UNTIL 2019-10-21 | RESIGNED | ||
MR ALASTAIR BRADSHAW | Secretary | 2011-12-16 UNTIL 2014-03-03 | RESIGNED | ||
MR DAVID MARTIN LOWRY | Dec 1981 | British | Director | 2015-12-21 UNTIL 2020-07-31 | RESIGNED |
MR RAMEEN FIROOZAN | Jul 1964 | British | Director | 2010-09-09 UNTIL 2016-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Berkeley Homes Public Limited Company | 2016-04-06 | Cobham Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |