CALVARY CHAPEL LEATHERHEAD LIMITED

Register to unlock more data on OkredoRegister

CALVARY CHAPEL LEATHERHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06272932

Incorporation date

07/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Devitt Close, Ashtead KT21 1JSCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2007)
dot icon24/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon14/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon15/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon27/08/2024
Total exemption full accounts made up to 2024-05-31
dot icon20/02/2024
Confirmation statement made on 2024-02-15 with no updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-05-31
dot icon11/07/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon30/01/2023
Termination of appointment of Marco Martinez as a director on 2023-01-28
dot icon30/01/2023
Termination of appointment of Robert Dingman as a director on 2023-01-28
dot icon30/01/2023
Cessation of Robert Dingman as a person with significant control on 2023-01-28
dot icon30/01/2023
Cessation of Marco Martinez as a person with significant control on 2023-01-28
dot icon14/07/2022
Total exemption full accounts made up to 2022-05-31
dot icon12/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon24/09/2021
Director's details changed for Mr Aaron Evans on 2021-09-24
dot icon24/09/2021
Secretary's details changed for Mr Ivan Ferreira Dosantos on 2021-09-24
dot icon14/09/2021
Change of details for Mr Aaron Evans as a person with significant control on 2021-09-14
dot icon14/09/2021
Secretary's details changed for Mr Ivan Razine Dosantos on 2021-09-14
dot icon12/09/2021
Director's details changed for Mr Emanuele Mazzotta on 2021-09-12
dot icon12/09/2021
Director's details changed for Mr Marco Antonio Vladimir Martinez on 2021-09-12
dot icon12/09/2021
Director's details changed for Mr Robert Charles Dingman on 2021-09-12
dot icon12/09/2021
Change of details for Mr Robert Charles Dingman as a person with significant control on 2021-09-12
dot icon12/09/2021
Director's details changed for Mr Ivan Ferrerra Dosantos on 2021-09-12
dot icon12/09/2021
Change of details for Mr Ivan Ferrerra Dosantos as a person with significant control on 2021-09-12
dot icon22/07/2021
Total exemption full accounts made up to 2021-05-31
dot icon15/07/2021
Notification of Ivan Ferrerra Dosantos as a person with significant control on 2021-07-15
dot icon15/07/2021
Confirmation statement made on 2021-07-09 with no updates
dot icon15/07/2021
Notification of Emanuele Mazzotta as a person with significant control on 2021-07-15
dot icon15/07/2021
Notification of Aaron Evans as a person with significant control on 2021-07-15
dot icon15/07/2021
Notification of Robert Charles Dingman as a person with significant control on 2021-07-15
dot icon09/07/2021
Director's details changed for Mr Aaron Daniel John Evans on 2021-05-15
dot icon09/07/2021
Cessation of Anthony Pett as a person with significant control on 2021-04-01
dot icon09/07/2021
Termination of appointment of Anthony Pett as a director on 2021-04-01
dot icon09/07/2021
Appointment of Mr Aaron Daniel John Evans as a director on 2021-05-15
dot icon22/09/2020
Total exemption full accounts made up to 2020-05-31
dot icon17/07/2020
Appointment of Mr Emanuele Mazzotta as a director on 2020-04-04
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon13/07/2020
Change of details for Mr Anthony Pett as a person with significant control on 2020-06-06
dot icon11/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/07/2020
Director's details changed for Mr Ivan Ferrerra Dos Santos on 2020-07-10
dot icon10/07/2020
Termination of appointment of Peter Robert Caldwell-Barr as a director on 2020-04-04
dot icon10/07/2020
Appointment of Mr Ivan Razine Dosantos as a secretary on 2020-06-06
dot icon10/07/2020
Change of details for Mr Antrhony Pett as a person with significant control on 2020-07-10
dot icon10/07/2020
Termination of appointment of Anthony Pett as a secretary on 2020-06-06
dot icon17/03/2020
Total exemption full accounts made up to 2019-05-31
dot icon12/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon23/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/01/2018
Appointment of Mr Peter Robert Caldwell-Barr as a director on 2017-09-09
dot icon24/01/2018
Appointment of Mr Ivan Ferrerra Dos Santos as a director on 2017-07-10
dot icon12/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon15/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon09/06/2017
Termination of appointment of Matthew Robert Kottman as a director on 2017-06-01
dot icon09/06/2017
Registered office address changed from 68 Cannon Grove Fetcham Leatherhead Surrey KT22 9LS to 14 Devitt Close Ashtead KT21 1JS on 2017-06-09
dot icon27/03/2017
Termination of appointment of Roberto Ciaff as a director on 2017-02-25
dot icon27/03/2017
Termination of appointment of Joseph Hickey as a director on 2017-02-25
dot icon27/03/2017
Appointment of Mr Marco Antonio Vladimir Martinez as a director on 2017-02-25
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon13/06/2016
Annual return made up to 2016-06-07 no member list
dot icon24/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/06/2015
Annual return made up to 2015-06-07 no member list
dot icon19/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/06/2014
Annual return made up to 2014-06-07 no member list
dot icon06/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon10/06/2013
Annual return made up to 2013-06-07 no member list
dot icon28/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon25/06/2012
Annual return made up to 2012-06-07 no member list
dot icon03/04/2012
Registered office address changed from 27 Culverhay Ashtead Surrey KT21 1PP on 2012-04-03
dot icon21/02/2012
Termination of appointment of Timothy Daniels as a director
dot icon21/02/2012
Appointment of Mr Joseph Hickey as a director
dot icon21/02/2012
Appointment of Professor Roberto Ciaff as a director
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon09/06/2011
Annual return made up to 2011-06-07 no member list
dot icon12/01/2011
Termination of appointment of Stuart Lock as a director
dot icon24/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon15/06/2010
Annual return made up to 2010-06-07 no member list
dot icon14/06/2010
Director's details changed for Robert Dingman on 2010-06-07
dot icon14/06/2010
Director's details changed for Timothy Ernest Daniels on 2010-06-07
dot icon14/06/2010
Director's details changed for Anthony Pett on 2010-06-07
dot icon10/03/2010
Appointment of Mr Stuart John Lock as a director
dot icon15/02/2010
Director's details changed for Matthew Robert Kottman on 2010-02-15
dot icon08/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/09/2009
Appointment terminated director bruce johnston white
dot icon11/06/2009
Annual return made up to 07/06/09
dot icon09/05/2009
Resolutions
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon16/06/2008
Annual return made up to 07/06/08
dot icon21/10/2007
Registered office changed on 21/10/07 from: 10 spurfield west molesey surrey KT8 1RS
dot icon21/10/2007
Accounting reference date shortened from 30/06/08 to 31/05/08
dot icon07/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferreira Dosantos, Ivan
Secretary
06/06/2020 - Present
-
Dingman, Robert
Director
06/06/2007 - 27/01/2023
7
Johnston White, Bruce
Director
07/06/2007 - 12/09/2009
19
Hickey, Joseph
Director
14/01/2012 - 25/02/2017
-
Ferreira Dosantos, Ivan
Director
10/07/2017 - Present
-

Persons with Significant Control

10
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 CALVARY CHAPEL LEATHERHEAD LIMITED

CALVARY CHAPEL LEATHERHEAD LIMITED is an(a) Active company incorporated on 07/06/2007 with the registered office located at 14 Devitt Close, Ashtead KT21 1JS. There are currently 4 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 CALVARY CHAPEL LEATHERHEAD LIMITED?

toggle

CALVARY CHAPEL LEATHERHEAD LIMITED is currently Active. It was registered on 07/06/2007 .

Where is CALVARY CHAPEL LEATHERHEAD LIMITED located?

toggle

CALVARY CHAPEL LEATHERHEAD LIMITED is registered at 14 Devitt Close, Ashtead KT21 1JS.

What does CALVARY CHAPEL LEATHERHEAD LIMITED do?

toggle

CALVARY CHAPEL LEATHERHEAD LIMITED operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CALVARY CHAPEL LEATHERHEAD LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-15 with no updates.