LLANAWAY HOUSE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LLANAWAY HOUSE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03481271

Incorporation date

15/12/1997

Size

Micro Entity

Contacts

Registered address

Registered address

4a Quarry Street, Guildford GU1 3TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1997)
dot icon23/09/2025
Micro company accounts made up to 2025-06-30
dot icon05/05/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon04/02/2025
Appointment of Ms Almudena Alonso-Rubio as a director on 2025-02-04
dot icon25/09/2024
Micro company accounts made up to 2024-06-30
dot icon22/07/2024
Registered office address changed from C/O Lesley Taylor Flat 16 Llanaway House 51 Meadrow Godalming Surrey GU7 3HR to 4a Quarry Street Guildford GU1 3TY on 2024-07-22
dot icon22/07/2024
Termination of appointment of Lesley Janet Taylor as a secretary on 2024-07-01
dot icon22/07/2024
Appointment of Clarke Gammon Estates Ltd as a secretary on 2024-07-01
dot icon07/05/2024
Confirmation statement made on 2024-04-25 with updates
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon05/12/2023
Termination of appointment of Desmond Royston Lewis as a director on 2023-09-07
dot icon24/10/2023
Micro company accounts made up to 2023-06-30
dot icon08/03/2023
Appointment of Mrs Claire Alexandra Norman as a director on 2023-02-24
dot icon29/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon27/12/2022
Termination of appointment of Gerald Micheal Murtagh as a director on 2022-12-20
dot icon16/11/2022
Micro company accounts made up to 2022-06-30
dot icon29/09/2022
Appointment of Mr Desmond Royston Lewis as a director on 2022-09-16
dot icon03/08/2022
Director's details changed for Mr Douglas Bedford Houghton on 2022-08-03
dot icon21/02/2022
Termination of appointment of Phoebe Jemima Grimke-Drayton as a director on 2022-02-14
dot icon17/01/2022
Confirmation statement made on 2021-12-16 with no updates
dot icon22/11/2021
Micro company accounts made up to 2021-06-30
dot icon19/02/2021
Confirmation statement made on 2020-12-16 with no updates
dot icon26/10/2020
Micro company accounts made up to 2020-06-30
dot icon16/01/2020
Confirmation statement made on 2019-12-16 with updates
dot icon08/10/2019
Micro company accounts made up to 2019-06-30
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon05/09/2018
Micro company accounts made up to 2018-06-30
dot icon07/05/2018
Termination of appointment of Janice Arnold as a director on 2018-05-04
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon30/10/2017
Micro company accounts made up to 2017-06-30
dot icon20/07/2017
Termination of appointment of Adrian Paul Muir as a director on 2017-07-17
dot icon28/04/2017
Appointment of Mister Matthew Thomas Nottingham as a director on 2017-04-23
dot icon27/04/2017
Appointment of Miss Phoebe Jemima Grimke-Drayton as a director on 2017-04-23
dot icon26/03/2017
Termination of appointment of David Walter Tarry as a director on 2017-03-10
dot icon28/02/2017
Termination of appointment of Peter Denis Levoir as a director on 2017-01-26
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon08/12/2016
Termination of appointment of Harold Woolf as a director on 2016-11-25
dot icon07/11/2016
Micro company accounts made up to 2016-06-30
dot icon13/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon10/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon18/05/2016
Termination of appointment of Robert James Kingston Horn as a director on 2016-05-09
dot icon07/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon18/03/2016
Appointment of Mr Adrian Paul Muir as a director on 2016-01-15
dot icon02/03/2016
Appointment of Doctor Gerald Micheal Murtagh as a director on 2016-01-15
dot icon12/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon27/06/2015
Appointment of Mr Robert James Kingston Horn as a director on 2015-06-14
dot icon13/04/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon23/04/2014
Amended accounts made up to 2013-06-30
dot icon17/12/2013
Total exemption full accounts made up to 2013-06-30
dot icon11/12/2013
Appointment of Mr Douglas Bedford Houghton as a director
dot icon13/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/08/2012
Total exemption full accounts made up to 2012-06-30
dot icon15/08/2012
Termination of appointment of Gemma Seymour as a director
dot icon22/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon07/06/2012
Appointment of Gemma Seymour as a director
dot icon07/06/2012
Appointment of David Walter Tarry as a director
dot icon07/06/2012
Termination of appointment of Venetia Evergeti as a director
dot icon15/11/2011
Total exemption full accounts made up to 2011-06-30
dot icon21/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon28/03/2011
Registered office address changed from Flat 15 Llanaway House 51 Meadrow Godalming Surrey GU7 3HR on 2011-03-28
dot icon28/03/2011
Appointment of Mr Harold Woolf as a director
dot icon28/03/2011
Appointment of Mrs Lesley Janet Taylor as a secretary
dot icon28/03/2011
Termination of appointment of Clare Hampshire as a secretary
dot icon09/12/2010
Total exemption full accounts made up to 2010-06-30
dot icon26/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon26/07/2010
Director's details changed for Peter Denis Levoir on 2010-06-30
dot icon26/07/2010
Director's details changed for Janice Arnold on 2010-06-30
dot icon26/07/2010
Director's details changed for Dr Venetia Evergeti on 2010-06-30
dot icon20/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon25/07/2009
Return made up to 30/06/09; full list of members
dot icon25/07/2009
Appointment terminated director susan macvean
dot icon25/07/2009
Appointment terminated director robert horn
dot icon17/12/2008
Total exemption full accounts made up to 2008-06-30
dot icon17/12/2008
Registered office changed on 17/12/2008 from 4 llanaway house 51 meadrow godalming surrey GU7 3HR
dot icon22/07/2008
Return made up to 30/06/08; full list of members
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from 4 llanaway house meadrow godalming surrey GU7 3HR
dot icon21/07/2008
Director's change of particulars / veyetia evergeti / 30/06/2008
dot icon06/08/2007
Secretary resigned
dot icon25/07/2007
New director appointed
dot icon25/07/2007
New secretary appointed
dot icon25/07/2007
Total exemption small company accounts made up to 2007-06-30
dot icon25/07/2007
Return made up to 30/06/07; no change of members
dot icon25/07/2007
Registered office changed on 25/07/07 from: 8 llanaway house 51 meadrow godalming surrey GU7 3HR
dot icon25/07/2007
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Director resigned
dot icon15/08/2006
Return made up to 30/06/06; full list of members
dot icon01/08/2006
Total exemption small company accounts made up to 2006-06-30
dot icon31/05/2006
New director appointed
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon03/05/2006
Director resigned
dot icon07/09/2005
New director appointed
dot icon24/08/2005
Director resigned
dot icon01/08/2005
Total exemption small company accounts made up to 2005-06-30
dot icon01/08/2005
Return made up to 30/06/05; change of members
dot icon06/09/2004
New director appointed
dot icon24/08/2004
Secretary resigned;director resigned
dot icon24/08/2004
Registered office changed on 24/08/04 from: 16 llanaway house 51 meadrow godalming surrey GU7 3HR
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New director appointed
dot icon12/08/2004
New secretary appointed;new director appointed
dot icon12/08/2004
New director appointed
dot icon16/07/2004
Total exemption small company accounts made up to 2004-06-30
dot icon16/07/2004
Return made up to 30/06/04; change of members
dot icon18/07/2003
Total exemption small company accounts made up to 2003-06-30
dot icon17/07/2003
Return made up to 30/06/03; full list of members
dot icon15/01/2003
Registered office changed on 15/01/03 from: 9 llanaway house meadrow godalming surrey GU7 3HR
dot icon22/11/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New director appointed
dot icon11/10/2002
New secretary appointed;new director appointed
dot icon11/10/2002
Director resigned
dot icon11/10/2002
Secretary resigned;director resigned
dot icon01/08/2002
Return made up to 30/06/02; full list of members
dot icon26/07/2002
Total exemption small company accounts made up to 2002-06-30
dot icon21/03/2002
Director resigned
dot icon02/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon30/07/2001
Return made up to 30/06/01; full list of members
dot icon30/07/2001
Director resigned
dot icon30/07/2001
Secretary resigned;director resigned
dot icon30/07/2001
New secretary appointed;new director appointed
dot icon30/07/2001
New director appointed
dot icon30/07/2001
New director appointed
dot icon20/01/2001
Director resigned
dot icon04/08/2000
Accounts for a small company made up to 2000-06-30
dot icon11/07/2000
Return made up to 30/06/00; full list of members
dot icon11/07/2000
Ad 30/06/00--------- £ si 1@1=1 £ ic 2/3
dot icon09/06/2000
Resolutions
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Director resigned
dot icon20/09/1999
Accounts for a small company made up to 1999-06-30
dot icon12/07/1999
Return made up to 30/06/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-06-30
dot icon01/03/1999
Return made up to 15/12/98; full list of members
dot icon01/10/1998
Accounting reference date shortened from 31/12/98 to 30/06/98
dot icon07/01/1998
New secretary appointed;new director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Registered office changed on 07/01/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon07/01/1998
Director resigned
dot icon07/01/1998
Secretary resigned
dot icon15/12/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.51K
-
0.00
-
-
2022
0
6.04K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murtagh, Gerald Micheal, Doctor
Director
15/01/2016 - 20/12/2022
-
Norman, Claire Alexandra
Director
24/02/2023 - Present
-
Taylor, Lesley Janet
Secretary
10/01/2011 - 01/07/2024
-
Nottingham, Matthew Thomas, Mister
Director
23/04/2017 - Present
-
Alonso-Rubio, Almudena
Director
04/02/2025 - Present
-

Persons with Significant Control

2
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 LLANAWAY HOUSE MANAGEMENT LIMITED

LLANAWAY HOUSE MANAGEMENT LIMITED is an(a) Active company incorporated on 15/12/1997 with the registered office located at 4a Quarry Street, Guildford GU1 3TY. There are currently 5 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 LLANAWAY HOUSE MANAGEMENT LIMITED?

toggle

LLANAWAY HOUSE MANAGEMENT LIMITED is currently Active. It was registered on 15/12/1997 .

Where is LLANAWAY HOUSE MANAGEMENT LIMITED located?

toggle

LLANAWAY HOUSE MANAGEMENT LIMITED is registered at 4a Quarry Street, Guildford GU1 3TY.

What does LLANAWAY HOUSE MANAGEMENT LIMITED do?

toggle

LLANAWAY HOUSE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for LLANAWAY HOUSE MANAGEMENT LIMITED?

toggle

The latest filing was on 23/09/2025: Micro company accounts made up to 2025-06-30.