80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05981763

Incorporation date

30/10/2006

Size

Dormant

Contacts

Registered address

Registered address

5 Sienna Close, Chessington, Surrey KT9 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2006)
dot icon07/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon07/11/2025
Appointment of Mr Graham Casey as a director on 2025-02-26
dot icon07/11/2025
Appointment of Mrs Maryna Casey as a director on 2025-02-26
dot icon15/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon06/11/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon26/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon17/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon11/11/2021
Appointment of Mrs Merin Varghese as a director on 2021-11-11
dot icon11/11/2021
Appointment of Mr Binu Pathikulangara Varghese as a director on 2021-11-11
dot icon11/11/2021
Confirmation statement made on 2021-10-30 with updates
dot icon26/07/2021
Termination of appointment of Roy Hechanova as a director on 2021-07-23
dot icon26/07/2021
Termination of appointment of Ma Resa Hechanova as a director on 2021-07-23
dot icon26/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon09/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon04/10/2020
Accounts for a dormant company made up to 2019-10-31
dot icon05/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon22/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon11/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon23/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon05/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon23/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon16/06/2017
Appointment of Mrs Carrie Skinner as a director on 2017-06-16
dot icon09/06/2017
Appointment of Mr Simon Skinner as a director on 2017-06-09
dot icon23/05/2017
Termination of appointment of Dexter Corbie as a director on 2017-05-23
dot icon23/02/2017
Director's details changed for Ms Tamsin Bullen on 2017-02-23
dot icon02/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-10-31
dot icon28/06/2016
Appointment of Mr Ricardo Nunes De Marins as a director on 2016-06-10
dot icon28/06/2016
Appointment of Ms Tamsin Bullen as a director on 2016-06-10
dot icon27/06/2016
Appointment of Mr Roy Hechanova as a director on 2016-06-10
dot icon27/06/2016
Appointment of Mrs Ma Resa Hechanova as a director on 2016-06-10
dot icon27/06/2016
Appointment of Ms Claudia Fontanelli Franco as a director on 2016-06-10
dot icon27/06/2016
Appointment of Mr Siva Ravishankar as a director on 2016-06-10
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon24/07/2015
Accounts for a dormant company made up to 2014-10-31
dot icon11/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/07/2014
Accounts for a dormant company made up to 2013-10-31
dot icon19/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon18/11/2013
Termination of appointment of David Robinson as a director
dot icon18/11/2013
Registered office address changed from C/O David Robinson 5 Sienna Close Chessington Surrey KT9 2HQ United Kingdom on 2013-11-18
dot icon28/06/2013
Accounts for a dormant company made up to 2012-10-30
dot icon30/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon30/07/2012
Accounts for a dormant company made up to 2011-10-31
dot icon28/03/2012
Termination of appointment of Jeffrey Ray as a director
dot icon28/03/2012
Termination of appointment of Daniel Ray as a director
dot icon28/03/2012
Termination of appointment of Jeffrey Ray as a secretary
dot icon28/03/2012
Registered office address changed from 174 Kingston Road Ewell Surrey KT19 0JD on 2012-03-28
dot icon28/03/2012
Appointment of Dexter Corbie as a director
dot icon28/03/2012
Appointment of David Robinson as a director
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon30/08/2011
Accounts for a dormant company made up to 2010-10-31
dot icon29/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/07/2010
Accounts for a dormant company made up to 2009-10-31
dot icon10/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon10/12/2009
Director's details changed for Jeffrey Alan Ray on 2009-12-10
dot icon10/12/2009
Director's details changed for Daniel Ray on 2009-12-10
dot icon10/12/2009
Secretary's details changed for Jeffrey Alan Ray on 2009-12-10
dot icon03/08/2009
Accounts for a dormant company made up to 2008-10-31
dot icon15/12/2008
Return made up to 30/10/08; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-10-31
dot icon27/11/2007
Return made up to 30/10/07; full list of members
dot icon20/12/2006
New director appointed
dot icon22/11/2006
Secretary resigned
dot icon22/11/2006
Director resigned
dot icon22/11/2006
New secretary appointed
dot icon22/11/2006
New director appointed
dot icon22/11/2006
Registered office changed on 22/11/06 from: 16 st john street london EC1M 4NT
dot icon30/10/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Graham
Director
26/02/2025 - Present
-
Casey, Maryna
Director
26/02/2025 - Present
-
Varghese, Merin
Director
11/11/2021 - Present
-
Skinner, Carrie
Director
16/06/2017 - Present
-
Ravishankar, Siva
Director
10/06/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED

80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 30/10/2006 with the registered office located at 5 Sienna Close, Chessington, Surrey KT9 2HQ. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED?

toggle

80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 30/10/2006 .

Where is 80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED located?

toggle

80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED is registered at 5 Sienna Close, Chessington, Surrey KT9 2HQ.

What does 80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED do?

toggle

80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION 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 80-92 LEATHERHEAD ROAD CHESSINGTON RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-10-30 with no updates.