OLD RECTORY LANE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/09/256 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/09/256 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-26 with no updates

View Document

17/05/2417 May 2024 Register inspection address has been changed from Rectory View Old Rectory Lane East Horsley Leatherhead Surrey KT24 6QH England to Dulverton Old Rectory Lane East Horsley Leatherhead KT24 6QH

View Document

07/03/247 March 2024 Registered office address changed from Rectory View Old Rectory Lane East Horsley Leatherhead Surrey KT24 6QH England to Dulverton Old Rectory Lane East Horsley Leatherhead KT24 6QH on 2024-03-07

View Document

07/03/247 March 2024 Appointment of Mrs Davina Patel as a secretary on 2023-11-26

View Document

07/03/247 March 2024 Appointment of Mrs Davina Patel as a director on 2023-11-23

View Document

07/03/247 March 2024 Termination of appointment of Anthony David Dinkin as a secretary on 2023-11-26

View Document

07/03/247 March 2024 Termination of appointment of Anthony David Dinkin as a director on 2023-11-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/09/235 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/11/224 November 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/09/2015 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/09/1816 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

07/01/187 January 2018 DIRECTOR APPOINTED MRS MARIE-LUISE LOCKWOOD

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR ANTHONY DAVID DINKIN

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CHESTERS

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CHESTERS

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, DIRECTOR IAN PHILLIPSON

View Document

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM LITTLE ACRE OLD RECTORY LANE EAST HORSLEY LEATHERHEAD SURREY KT24 6QH

View Document

04/01/184 January 2018 SECRETARY APPOINTED MR ANTHONY DAVID DINKIN

View Document

04/01/184 January 2018 SAIL ADDRESS CHANGED FROM: LITTLE ACRE OLD RECTORY LANE EAST HORSLEY LEATHERHEAD SURREY KT24 6QH ENGLAND

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/09/172 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/07/1624 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 17/08/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/09/148 September 2014 17/08/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/09/131 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS

View Document

01/09/131 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/09/131 September 2013 17/08/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 17/08/12 NO MEMBER LIST

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/08/1126 August 2011 17/08/11 NO MEMBER LIST

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM ROUGHWOOD OLD RECTORY LANE EAST HORSLEY LEATHERHEAD SURREY KT24 6QH UK

View Document

01/08/111 August 2011 SECRETARY APPOINTED MR DAVID ANDREW CHESTERS

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR DAVID ANDREW CHESTERS

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

19/08/1019 August 2010 17/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MACDONALD PHILLIPSON / 17/08/2010

View Document

18/08/1018 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BALDWIN THOMAS / 17/08/2010

View Document

09/04/109 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/08/0917 August 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

09/06/099 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

26/08/0826 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

15/08/0815 August 2008 DIRECTOR APPOINTED MR IAN MACDONALD PHILLIPSON

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT MCCLEERY

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM THE ROBINS OLD RECTORY LANE EAST HORSLEY SURREY KT24 6QH

View Document

03/10/073 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/09/0714 September 2007 ANNUAL RETURN MADE UP TO 17/08/07

View Document

30/08/0630 August 2006 ANNUAL RETURN MADE UP TO 17/08/06

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/08/0530 August 2005 ANNUAL RETURN MADE UP TO 17/08/05

View Document

31/08/0431 August 2004 ANNUAL RETURN MADE UP TO 17/08/04

View Document

31/08/0431 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/10/0322 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 ANNUAL RETURN MADE UP TO 17/08/03

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: 19A HIGH STREET COBHAM SURREY KT11 3DH

View Document

28/11/0228 November 2002 ANNUAL RETURN MADE UP TO 18/11/02

View Document

09/09/029 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 18/11/01

View Document

24/10/0124 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 ANNUAL RETURN MADE UP TO 18/11/00

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 SECRETARY RESIGNED

View Document

12/01/0012 January 2000 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 ANNUAL RETURN MADE UP TO 18/11/99

View Document

28/09/9928 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/11/9824 November 1998 ANNUAL RETURN MADE UP TO 18/11/98

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/10/9820 October 1998 NEW SECRETARY APPOINTED

View Document

20/10/9820 October 1998 SECRETARY RESIGNED

View Document

26/11/9726 November 1997 ANNUAL RETURN MADE UP TO 18/11/97

View Document

30/10/9730 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/11/9626 November 1996 ANNUAL RETURN MADE UP TO 18/11/96

View Document

22/10/9622 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/09/9625 September 1996 NEW SECRETARY APPOINTED

View Document

25/09/9625 September 1996 SECRETARY RESIGNED

View Document

21/11/9521 November 1995 ANNUAL RETURN MADE UP TO 18/11/95

View Document

15/08/9515 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/11/9429 November 1994 ANNUAL RETURN MADE UP TO 18/11/94

View Document

18/10/9418 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/12/931 December 1993 ANNUAL RETURN MADE UP TO 18/11/93

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/11/9224 November 1992 ANNUAL RETURN MADE UP TO 18/11/92

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/12/913 December 1991 ANNUAL RETURN MADE UP TO 18/11/91

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/11/9027 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

27/11/9027 November 1990 ANNUAL RETURN MADE UP TO 18/11/90

View Document

26/10/8926 October 1989 ANNUAL RETURN MADE UP TO 29/10/89

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/11/8815 November 1988 ANNUAL RETURN MADE UP TO 16/10/88

View Document

15/11/8815 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

11/11/8711 November 1987 ANNUAL RETURN MADE UP TO 20/10/87

View Document

11/11/8711 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/10/8623 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/10/8623 October 1986 ANNUAL RETURN MADE UP TO 21/10/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company