BLAGDON VILLAGE LIMITED
LEATHERHEAD

Hellopages » Surrey » Mole Valley » KT22 7LU

Company number 04979010
Status Active
Incorporation Date 28 November 2003
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 2 in full. The most likely internet sites of BLAGDON VILLAGE LIMITED are www.blagdonvillage.co.uk, and www.blagdon-village.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blagdon Village Limited is a Private Limited Company. The company registration number is 04979010. Blagdon Village Limited has been working since 28 November 2003. The present status of the company is Active. The registered address of Blagdon Village Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. BURGESS, Sarah Denise is a Director of the company. DONALDSON, Neil is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Secretary EDEN SECRETARIES LIMITED has been resigned. Director BROWN, Raymond Alan has been resigned. Director GAIR, William Cortis has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director MILLER, David has been resigned. Director MORPHEW, Rod has been resigned. Director PHILLIPS, David Christopher has been resigned. Director RAND, Peter John has been resigned. Director WELBY, Nigel Frankell has been resigned. Director GLASSMILL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
REES, Sally Irene
Appointed Date: 18 September 2015

Director
BURGESS, Sarah Denise
Appointed Date: 26 June 2013
54 years old

Director
DONALDSON, Neil
Appointed Date: 30 June 2014
59 years old

Director
WELBY, Nigel Frankell
Appointed Date: 26 March 2013
74 years old

Resigned Directors

Secretary
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007

Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012

Secretary
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 28 November 2003

Secretary
EDEN SECRETARIES LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Director
BROWN, Raymond Alan
Resigned: 23 March 2005
Appointed Date: 28 November 2003
87 years old

Director
GAIR, William Cortis
Resigned: 13 October 2006
Appointed Date: 28 November 2003
83 years old

Director
GOODING, Jonathan Michael
Resigned: 26 March 2013
Appointed Date: 15 December 2005
72 years old

Director
HAYTON, Clive John
Resigned: 20 January 2012
Appointed Date: 26 April 2007
66 years old

Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old

Director
MORPHEW, Rod
Resigned: 04 November 2009
Appointed Date: 16 June 2008
64 years old

Director
PHILLIPS, David Christopher
Resigned: 30 October 2008
Appointed Date: 12 December 2005
66 years old

Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 28 November 2003
73 years old

Director
WELBY, Nigel Frankell
Resigned: 31 March 2011
Appointed Date: 23 March 2005
74 years old

Director
GLASSMILL LIMITED
Resigned: 28 November 2003
Appointed Date: 28 November 2003

Persons With Significant Control

Retirement Villages Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BLAGDON VILLAGE LIMITED Events

05 Jan 2017
Full accounts made up to 31 March 2016
30 Nov 2016
Satisfaction of charge 1 in full
30 Nov 2016
Satisfaction of charge 2 in full
28 Nov 2016
Confirmation statement made on 28 November 2016 with updates
27 Jan 2016
Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
...
... and 79 more events
09 Dec 2003
Director resigned
09 Dec 2003
New director appointed
09 Dec 2003
New director appointed
09 Dec 2003
New secretary appointed;new director appointed
28 Nov 2003
Incorporation

BLAGDON VILLAGE LIMITED Charges

9 April 2009
Sub-mortgage deed
Delivered: 16 April 2009
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All right title and interest in and to the mortgage and the…
3 May 2006
Mortgage
Delivered: 5 May 2006
Status: Satisfied on 30 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Blagdon lodge & former princess margarets school middleway…