Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EFFORD DOWN HOUSE LIMITED
Company Information for

EFFORD DOWN HOUSE LIMITED

WILD ACRE, OLD GREEN LANE, CAMBERLEY, GU15 4LG,
Company Registration Number
03076975
Private Limited Company
Active

Company Overview

About Efford Down House Ltd
EFFORD DOWN HOUSE LIMITED was founded on 1995-07-07 and has its registered office in Camberley. The organisation's status is listed as "Active". Efford Down House Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EFFORD DOWN HOUSE LIMITED
 
Legal Registered Office
WILD ACRE
OLD GREEN LANE
CAMBERLEY
GU15 4LG
Other companies in PL15
 
Filing Information
Company Number 03076975
Company ID Number 03076975
Date formed 1995-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 09:21:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EFFORD DOWN HOUSE LIMITED

Current Directors
Officer Role Date Appointed
BERNARD KEITH BRIGHT
Director 2000-09-25
KEVIN CHARLES BROWN
Director 2003-10-01
STUART NORMAN CASEY
Director 2009-09-14
SUSAN LINDA DAVIS
Director 2002-08-23
PETER RADDFORD DOWN
Director 2001-05-21
MARGARET GAYE
Director 2014-12-08
LYNDA MARY HOCKEDY
Director 2015-10-28
KATE HULL
Director 1997-02-14
BRIAN ERNEST LEONARD
Director 2004-05-26
BRENDA A MARSH-REBELO
Director 2008-01-02
GEORGE ALAN PATCH
Director 1995-07-07
KIM DAVID JOHN SLOWE
Director 2003-09-10
MARK ANTHONY WALL
Director 2011-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE JEAN DERHAM
Director 2007-05-31 2015-10-23
WILFRID HUGH GAYE
Director 2011-02-25 2014-11-06
KENNETH BRAY
Director 2000-04-20 2011-02-28
MICHAEL OKE JOHNS
Company Secretary 1995-07-07 2009-09-30
LINDA ANNE CASEY
Director 2006-05-24 2009-09-14
STUART CASEY
Director 2001-05-24 2006-05-24
MICHAEL HARVEY GLYNN
Director 1995-07-07 2004-06-24
CHRISTINE MARGARET JURKIEWICZ
Director 1998-06-26 2004-05-26
VICTORIA FRANCES DAVEY
Director 1999-08-26 2003-10-01
SHEONA MACDONALD HOUSTON
Director 1999-12-03 2003-09-10
EVELYN ELIZABETH GLYNN
Director 1995-07-07 2003-08-19
RICHARD COLLINGS
Director 1996-05-24 2001-05-24
SHIRLEY ANNE COLLINGS
Director 1996-05-24 2001-05-24
ANTHONY RICHARD HOUSTON
Director 1995-11-19 2001-05-21
SHEONA MACDONALD HOUSTON
Company Secretary 1999-12-03 2000-01-03
PAMELA ANNE DEACON
Director 1995-07-07 1999-12-03
BENCHAINAN AMES
Director 1995-07-07 1998-04-20
ALAN GEORGE HOLLAND
Director 1995-07-07 1997-09-09
RODNEY EDWARD BANNISTER
Director 1995-07-07 1997-09-08
TERENCE BERTRAM KEITH GREGORY
Director 1995-07-07 1997-04-24
ANTHONY RICHARD HOUSTON
Director 1995-07-07 1996-05-24
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-07-07 1995-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CHARLES BROWN IMCB LTD Director 2017-01-01 CURRENT 2004-08-09 Active - Proposal to Strike off
KEVIN CHARLES BROWN PHONE-PAID SERVICES AUTHORITY LIMITED Director 2015-01-01 CURRENT 1989-06-26 Active
KEVIN CHARLES BROWN PAYMENT INDUSTRY INSIGHTS LIMITED Director 2014-05-13 CURRENT 2014-05-13 Active
LYNDA MARY HOCKEDY BIRMINGHAM TPS (2015) LIMITED Director 2015-07-23 CURRENT 2015-07-23 Active
LYNDA MARY HOCKEDY WOLVERHAMPTON TPS (2015) LIMITED Director 2015-07-22 CURRENT 2015-07-22 Active
BRIAN ERNEST LEONARD BUDE JAZZ 2012 LIMITED Director 2012-03-13 CURRENT 2012-03-13 Active
GEORGE ALAN PATCH EXCALIBUR DEVELOPMENTS LIMITED Director 2003-07-28 CURRENT 2003-07-28 Dissolved 2013-09-10
MARK ANTHONY WALL ROOM AT THE INN LIMITED Director 1999-02-11 CURRENT 1999-02-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-05DIRECTOR APPOINTED MR CHRISTOPHER ADAM JOHN ROTHSCHILD
2023-09-28Director's details changed for Mrs Brenda Marsh-Rebelo on 2023-09-28
2023-09-28Director's details changed for Mrs Margaret Gaye on 2023-09-28
2023-09-13APPOINTMENT TERMINATED, DIRECTOR EDITH PATCH
2023-07-22CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-02-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11DIRECTOR APPOINTED MRS SUSAN MARGARET BRIGHT
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-04-27APPOINTMENT TERMINATED, DIRECTOR BERNARD KEITH BRIGHT
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD KEITH BRIGHT
2022-03-25AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10AP01DIRECTOR APPOINTED MRS EDITH PATCH
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-19CH01Director's details changed for Mr Brian John Baker on 2021-07-05
2021-07-05AP01DIRECTOR APPOINTED MRS BRENDA MARSH-REBELO
2021-05-20AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE ALAN PATCH
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES
2020-01-15AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-13TM01APPOINTMENT TERMINATED, DIRECTOR BRENDA A MARSH-REBELO
2019-10-14AP01DIRECTOR APPOINTED MR GARETH JOHN JEREMIAH
2019-10-14TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ERNEST LEONARD
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHARLES BROWN
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-06-05CH01Director's details changed for Mrs Lynda Mary Hockedy on 2019-06-05
2019-02-20AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AP01DIRECTOR APPOINTED MR BRIAN JOHN BAKER
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KIM DAVID JOHN SLOWE
2018-12-06PSC08Notification of a person with significant control statement
2018-12-06PSC07CESSATION OF JUDY JEFFERY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM 13 Dunheved Fields Launceston Cornwall PL15 7HS England
2018-07-08CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES
2017-12-22AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-02-23AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/16 FROM 72 Kit Hill View Launceston Cornwall PL15 9EF
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 13
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-02-22AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-30AP01DIRECTOR APPOINTED MRS LYNDA MARY HOCKEDY
2015-10-24TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE JEAN DERHAM
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 13
2015-07-09AR0106/07/15 ANNUAL RETURN FULL LIST
2014-12-17AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AP01DIRECTOR APPOINTED MRS MARGARET GAYE
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR WILFRID HUGH GAYE
2014-11-10CH01Director's details changed for Mr Wilfrid Hugh Gaye on 2014-11-06
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 13
2014-07-11AR0106/07/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0106/07/13 ANNUAL RETURN FULL LIST
2013-01-10AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0106/07/12 ANNUAL RETURN FULL LIST
2012-01-16AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/11 FROM Compass Cottage Tregadillett Launceston Cornwall PL15 7EU
2011-07-07AR0106/07/11 ANNUAL RETURN FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WALL / 06/07/2011
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILFRID HUGH GAYE / 06/07/2011
2011-03-14AP01DIRECTOR APPOINTED MR MARK WALL
2011-03-13TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH BRAY
2011-03-06AP01DIRECTOR APPOINTED MR WILFRID HUGH GAYE
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ROE
2011-01-05AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-24AR0106/07/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRENDA A MARSH-REBELO / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD ROE / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE ALAN PATCH / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ERNEST LEONARD / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE HULL / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER RADDFORD DOWN / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE JEAN DERHAM / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LINDA DAVIS / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART NORMAN CASEY / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES BROWN / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD KEITH BRIGHT / 06/07/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRAY / 06/07/2010
2010-01-03AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-06TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JOHNS
2009-09-24288aDIRECTOR APPOINTED STUART NORMAN CASEY
2009-09-23288bAPPOINTMENT TERMINATED DIRECTOR LINDA CASEY
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM BERRY PARK PYWORTHY HOLSWORTHY DEVON EX22 6SZ
2009-07-09363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR CHRISTINE TYSALL
2008-03-07AA30/06/07 TOTAL EXEMPTION SMALL
2008-02-25288aDIRECTOR APPOINTED BRENDA A MARSH-REBELO
2008-02-25288bAPPOINTMENT TERMINATE, DIRECTOR LOGGED FORM
2007-07-26363sRETURN MADE UP TO 07/07/07; CHANGE OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-04-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-13363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-06-12288aNEW DIRECTOR APPOINTED
2006-06-12288bDIRECTOR RESIGNED
2006-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-07-11363sRETURN MADE UP TO 07/07/05; NO CHANGE OF MEMBERS
2005-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-15288aNEW DIRECTOR APPOINTED
2004-07-15288bDIRECTOR RESIGNED
2004-07-13363sRETURN MADE UP TO 07/07/04; NO CHANGE OF MEMBERS
2004-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-06288aNEW DIRECTOR APPOINTED
2004-02-06288aNEW DIRECTOR APPOINTED
2003-11-07288bDIRECTOR RESIGNED
2003-10-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EFFORD DOWN HOUSE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EFFORD DOWN HOUSE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EFFORD DOWN HOUSE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EFFORD DOWN HOUSE LIMITED

Intangible Assets
Patents
We have not found any records of EFFORD DOWN HOUSE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EFFORD DOWN HOUSE LIMITED
Trademarks
We have not found any records of EFFORD DOWN HOUSE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EFFORD DOWN HOUSE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EFFORD DOWN HOUSE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EFFORD DOWN HOUSE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EFFORD DOWN HOUSE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EFFORD DOWN HOUSE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU15 4LG