1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10293453

Incorporation date

25/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

104 High Street, Dorking RH4 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2016)
dot icon04/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon06/08/2025
Termination of appointment of Centro Plc as a secretary on 2025-08-01
dot icon06/08/2025
Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN England to 104 High Street Dorking RH4 1AZ on 2025-08-06
dot icon16/07/2025
Termination of appointment of Norman Mann as a director on 2025-07-08
dot icon02/06/2025
Micro company accounts made up to 2024-12-31
dot icon05/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon15/07/2024
Micro company accounts made up to 2023-12-31
dot icon04/06/2024
Appointment of Mr Richard Harry Smith as a director on 2024-06-03
dot icon03/06/2024
Appointment of Mr Norman Mann as a director on 2024-06-03
dot icon03/06/2024
Appointment of Mr Mark Richard Morton as a director on 2024-06-03
dot icon03/06/2024
Termination of appointment of Jeremy David Jenkins as a director on 2024-06-03
dot icon03/06/2024
Termination of appointment of Robin Holmes as a director on 2024-06-03
dot icon05/12/2023
Confirmation statement made on 2023-12-04 with updates
dot icon30/05/2023
Micro company accounts made up to 2022-07-31
dot icon04/05/2023
Current accounting period extended from 2023-07-31 to 2023-12-31
dot icon08/03/2023
Appointment of Mr Jeremy David Jenkins as a director on 2023-03-01
dot icon08/03/2023
Termination of appointment of Ian James Putley as a director on 2023-03-02
dot icon12/12/2022
Confirmation statement made on 2022-12-04 with no updates
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon07/12/2021
Confirmation statement made on 2021-12-04 with updates
dot icon28/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon09/04/2020
Director's details changed for Mr Ian James Putley on 2020-04-02
dot icon04/02/2020
Termination of appointment of Mark Richard Morton as a director on 2020-01-31
dot icon04/02/2020
Appointment of Mr Ian James Putley as a director on 2020-01-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon10/05/2019
Registered office address changed from 1-14 Outwood Grange Outwood Lane Coulsdon Surrey CR5 3NH United Kingdom to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 2019-05-10
dot icon10/05/2019
Notification of a person with significant control statement
dot icon10/05/2019
Cessation of Robin Holmes as a person with significant control on 2019-05-10
dot icon10/05/2019
Cessation of Mark Richard Morton as a person with significant control on 2019-05-10
dot icon10/05/2019
Appointment of Centro Plc as a secretary on 2019-05-10
dot icon09/05/2019
Termination of appointment of Banner Property Services Limited as a secretary on 2019-04-30
dot icon12/04/2019
Accounts for a dormant company made up to 2018-07-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon01/08/2018
Confirmation statement made on 2018-07-24 with updates
dot icon26/07/2018
Change of details for Mr Robin Holmes as a person with significant control on 2018-07-24
dot icon26/07/2018
Change of details for Mr Mark Richard Morton as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Richard Harry Smith as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Jennifer Ann Reid as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Cheryl Leslie Vine as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Cauley Woodrow as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Andrew John Parker as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Ian James Putley as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Gulay Mehmet as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Paul Brian Mallinson as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of David Howard Jones as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Caroline Mary Jones as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Joan Norma Harrison as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Antonia Stephanie Dowgray as a person with significant control on 2018-07-24
dot icon26/07/2018
Cessation of Finola Meave Burrowes as a person with significant control on 2018-07-24
dot icon13/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon11/04/2018
Appointment of Banner Property Services Limited as a secretary on 2018-04-11
dot icon05/02/2018
Notification of Cheryl Leslie Vine as a person with significant control on 2016-09-02
dot icon05/02/2018
Cessation of Mw Nominees Limited as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Paul Brian Mallinson as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Caroline Mary Jones as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of David Howard Jones as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Antonia Stephanie Dowgray as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Mark Richard Morton as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Richard Harry Smith as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Robin Holmes as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Gulay Mehmet as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Joan Norma Harrison as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Jennifer Ann Reid as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Andrew John Parker as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Cauley Woodrow as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Finola Meave Burrowes as a person with significant control on 2016-09-02
dot icon05/02/2018
Notification of Ian James Putley as a person with significant control on 2016-09-02
dot icon04/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon13/09/2016
Resolutions
dot icon13/09/2016
Appointment of Mark Richard Morton as a director on 2016-09-02
dot icon12/09/2016
Termination of appointment of Kenneth Matthew Barry as a director on 2016-09-02
dot icon12/09/2016
Appointment of Robin Holmes as a director on 2016-09-02
dot icon25/07/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
0
4.21K
-
0.00
-
-
2022
0
4.21K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.21K £Ascended34.94K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Robin
Director
02/09/2016 - 03/06/2024
-
Morton, Mark Richard
Director
03/06/2024 - Present
2
Ian James Putley
Director
31/01/2020 - 02/03/2023
-
Smith, Richard Harry
Director
03/06/2024 - Present
4
Mr Jeremy David Jenkins
Director
01/03/2023 - 03/06/2024
3

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED

1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED is an(a) Active company incorporated on 25/07/2016 with the registered office located at 104 High Street, Dorking RH4 1AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED?

toggle

1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED is currently Active. It was registered on 25/07/2016 .

Where is 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED located?

toggle

1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED is registered at 104 High Street, Dorking RH4 1AZ.

What does 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED do?

toggle

1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 1-14 OUTWOOD GRANGE FREEHOLDERS LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-04 with no updates.