BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED

Register to unlock more data on OkredoRegister

BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01485903

Incorporation date

18/03/1980

Size

Full

Contacts

Registered address

Registered address

2 Chartland House, Old Station Approach, Leatherhead KT22 7TECopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1980)
dot icon10/02/2026
Confirmation statement made on 2026-01-24 with no updates
dot icon05/02/2026
Full accounts made up to 2025-06-30
dot icon27/01/2026
Termination of appointment of Timothy James Saunders as a director on 2026-01-27
dot icon23/01/2026
Appointment of Mr Daniel Thomas Hendon as a director on 2024-01-28
dot icon15/04/2025
Appointment of Mrs Kelly Louise Cole as a director on 2025-01-27
dot icon09/04/2025
Appointment of Mr Colin John Greene as a director on 2025-01-27
dot icon31/03/2025
Full accounts made up to 2024-06-30
dot icon06/02/2025
Memorandum and Articles of Association
dot icon05/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon08/11/2024
Director's details changed for Mr Robert Philip Sear on 2024-11-08
dot icon08/11/2024
Director's details changed for Mr Michael John Perkins on 2024-11-08
dot icon26/09/2024
Termination of appointment of Daniel Andres Correa Acosta Rubio as a director on 2024-09-13
dot icon15/02/2024
Full accounts made up to 2023-06-30
dot icon06/02/2024
Termination of appointment of Roger Graham Whittaker as a director on 2024-01-30
dot icon26/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon13/02/2023
Full accounts made up to 2022-06-30
dot icon06/02/2023
Appointment of Mr Alan Parker as a director on 2023-02-06
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon24/03/2022
Termination of appointment of Robbert Zoet as a director on 2022-03-23
dot icon07/03/2022
Termination of appointment of Nicholas Simon Pike as a director on 2022-01-31
dot icon01/03/2022
Appointment of Mr Timothy James Saunders as a director on 2022-01-31
dot icon25/02/2022
Full accounts made up to 2021-06-30
dot icon07/02/2022
Confirmation statement made on 2022-01-24 with no updates
dot icon06/10/2021
Appointment of Mr Daniel Andres Correa Acosta Rubio as a director on 2021-09-23
dot icon03/06/2021
Termination of appointment of Trevor Johnson as a director on 2021-06-02
dot icon09/03/2021
Full accounts made up to 2020-06-30
dot icon25/01/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon08/06/2020
Secretary's details changed for Hes Estate Management Ltd on 2020-06-01
dot icon08/06/2020
Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2020-06-08
dot icon04/03/2020
Full accounts made up to 2019-06-30
dot icon01/02/2020
Confirmation statement made on 2020-01-24 with no updates
dot icon14/07/2019
Appointment of Hes Estate Management Ltd as a secretary on 2019-07-12
dot icon14/07/2019
Termination of appointment of Huggins Edwards & Sharp as a secretary on 2019-07-12
dot icon06/03/2019
Full accounts made up to 2018-06-30
dot icon06/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon02/02/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon19/01/2018
Full accounts made up to 2017-06-30
dot icon18/08/2017
Appointment of Mr Robbert Zoet as a director on 2017-07-25
dot icon10/05/2017
Termination of appointment of John Leslie Leach as a director on 2017-05-10
dot icon14/02/2017
Full accounts made up to 2016-06-30
dot icon04/02/2017
Confirmation statement made on 2017-01-24 with updates
dot icon07/06/2016
Termination of appointment of Nigel Stuart Scandrett as a director on 2016-06-06
dot icon09/02/2016
Annual return made up to 2016-01-24 no member list
dot icon31/12/2015
Full accounts made up to 2015-06-30
dot icon23/02/2015
Annual return made up to 2015-01-24 no member list
dot icon08/01/2015
Full accounts made up to 2014-06-30
dot icon07/03/2014
Annual return made up to 2014-01-24 no member list
dot icon01/02/2014
Registered office address changed from 18 Church Street Epsom Surrey KT17 4QD on 2014-02-01
dot icon13/01/2014
Full accounts made up to 2013-06-30
dot icon10/12/2013
Appointment of Huggins Edwards & Sharp as a secretary
dot icon26/04/2013
Termination of appointment of Ian Baldwin as a secretary
dot icon24/01/2013
Annual return made up to 2013-01-24 no member list
dot icon19/12/2012
Full accounts made up to 2012-06-30
dot icon31/01/2012
Annual return made up to 2012-01-30 no member list
dot icon22/12/2011
Full accounts made up to 2011-06-30
dot icon25/11/2011
Appointment of Mr Trevor Johnson as a director
dot icon06/09/2011
Termination of appointment of Richard Moore as a director
dot icon02/02/2011
Annual return made up to 2011-01-30 no member list
dot icon17/12/2010
Full accounts made up to 2010-06-30
dot icon12/03/2010
Annual return made up to 2010-01-30 no member list
dot icon12/03/2010
Director's details changed for Roger Graham Whittaker on 2009-10-01
dot icon29/12/2009
Full accounts made up to 2009-06-30
dot icon31/03/2009
Appointment terminated director rupert hoyle
dot icon31/03/2009
Director appointed john leslie leach
dot icon31/03/2009
Full accounts made up to 2008-06-30
dot icon16/03/2009
Annual return made up to 30/01/09
dot icon23/01/2009
Appointment terminated director christopher goodchild
dot icon23/01/2009
Director appointed nigel stuart scandrett
dot icon15/01/2009
Resolutions
dot icon24/10/2008
Director appointed nicholas simon pike
dot icon23/10/2008
Appointment terminated director charles bradley
dot icon02/06/2008
Appointment terminated director edmund lester
dot icon25/04/2008
Director appointed richard warren moore
dot icon06/02/2008
Full accounts made up to 2007-06-30
dot icon01/02/2008
Annual return made up to 30/01/08
dot icon01/02/2008
Secretary resigned
dot icon31/03/2007
New secretary appointed
dot icon21/02/2007
Annual return made up to 30/01/07
dot icon19/02/2007
Full accounts made up to 2006-06-30
dot icon06/02/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned
dot icon23/01/2007
Secretary resigned
dot icon03/04/2006
Director resigned
dot icon03/04/2006
New director appointed
dot icon17/02/2006
Annual return made up to 30/01/06
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon03/03/2005
New secretary appointed
dot icon18/02/2005
Full accounts made up to 2004-06-30
dot icon18/02/2005
Annual return made up to 30/01/05
dot icon05/02/2005
Director resigned
dot icon05/02/2005
Director resigned
dot icon05/02/2005
New director appointed
dot icon05/02/2005
New director appointed
dot icon02/11/2004
New director appointed
dot icon01/10/2004
Director resigned
dot icon03/06/2004
New director appointed
dot icon11/02/2004
Director resigned
dot icon07/02/2004
Annual return made up to 30/01/04
dot icon07/02/2004
Full accounts made up to 2003-06-30
dot icon11/02/2003
Full accounts made up to 2002-06-30
dot icon11/02/2003
Annual return made up to 30/01/03
dot icon05/03/2002
New director appointed
dot icon18/02/2002
New director appointed
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed
dot icon07/02/2002
Full accounts made up to 2001-06-30
dot icon07/02/2002
Annual return made up to 30/01/02
dot icon06/02/2001
Full accounts made up to 2000-06-30
dot icon06/02/2001
Annual return made up to 30/01/01
dot icon29/02/2000
New director appointed
dot icon23/02/2000
Full accounts made up to 1999-06-30
dot icon17/02/2000
Annual return made up to 31/01/00
dot icon17/02/2000
New director appointed
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon01/02/1999
Full accounts made up to 1998-06-30
dot icon01/02/1999
New director appointed
dot icon01/02/1999
New director appointed
dot icon01/02/1999
Annual return made up to 31/01/99
dot icon06/02/1998
Full accounts made up to 1997-06-30
dot icon06/02/1998
Annual return made up to 31/01/98
dot icon13/03/1997
Full accounts made up to 1996-06-30
dot icon05/02/1997
Annual return made up to 31/01/97
dot icon13/02/1996
Full accounts made up to 1995-06-30
dot icon13/02/1996
Annual return made up to 31/01/96
dot icon13/02/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon25/01/1996
New director appointed
dot icon12/09/1995
Secretary resigned;director resigned
dot icon12/09/1995
New secretary appointed;new director appointed
dot icon12/09/1995
New director appointed
dot icon16/02/1995
Annual return made up to 31/01/95
dot icon16/02/1995
New director appointed
dot icon16/02/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Resolutions
dot icon24/03/1994
Full accounts made up to 1993-06-30
dot icon26/02/1994
Director resigned;new director appointed
dot icon26/02/1994
Annual return made up to 31/01/94
dot icon09/02/1993
Accounts for a small company made up to 1992-06-30
dot icon09/02/1993
Annual return made up to 31/01/93
dot icon05/02/1992
Director resigned;new director appointed
dot icon05/02/1992
Accounts for a small company made up to 1991-06-30
dot icon05/02/1992
Annual return made up to 31/01/92
dot icon14/02/1991
Accounts for a small company made up to 1990-06-30
dot icon14/02/1991
Annual return made up to 31/01/91
dot icon08/03/1990
Accounts for a small company made up to 1989-06-30
dot icon08/03/1990
Annual return made up to 08/02/90
dot icon22/02/1989
Accounts for a small company made up to 1988-06-30
dot icon22/02/1989
Annual return made up to 07/02/89
dot icon01/07/1988
Accounts for a small company made up to 1987-06-30
dot icon05/05/1988
Annual return made up to 17/02/88
dot icon09/04/1987
Return made up to 11/02/87; full list of members
dot icon20/02/1987
Accounts for a small company made up to 1986-06-30
dot icon20/02/1987
Annual return made up to 31/12/86
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/03/1980
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HES ESTATE MANAGEMENT LIMITED
Corporate Secretary
12/07/2019 - Present
226
Scandrett, Nigel Stuart
Director
12/01/2009 - 06/06/2016
9
Parker, Alan
Director
06/02/2023 - Present
4
Zoet, Robbert
Director
25/07/2017 - 23/03/2022
4
HUGGINS EDWARDS & SHARP
Corporate Secretary
07/01/2002 - 18/04/2005
16

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 BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED

BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED is an(a) Active company incorporated on 18/03/1980 with the registered office located at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE. There are currently 7 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 BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED?

toggle

BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED is currently Active. It was registered on 18/03/1980 .

Where is BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED located?

toggle

BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED is registered at 2 Chartland House, Old Station Approach, Leatherhead KT22 7TE.

What does BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED do?

toggle

BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for BIRDS HILL OXSHOTT ESTATE COMPANY LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-24 with no updates.