UKBizDB.co.uk

THE ROYAL SCHOOL HASLEMERE

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Royal School Haslemere. The company was founded 17 years ago and was given the registration number 06049216. The firm's registered office is in HASLEMERE. You can find them at Stoatley Hall The Royal School, Farnham Lane, Haslemere, Surrey. This company's SIC code is 85100 - Pre-primary education.

Company Information

Name:THE ROYAL SCHOOL HASLEMERE
Company Number:06049216
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2007
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85100 - Pre-primary education
  • 85200 - Primary education
  • 85310 - General secondary education

Office Address & Contact

Registered Address:Stoatley Hall The Royal School, Farnham Lane, Haslemere, Surrey, GU27 1HQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Secretary01 January 2020Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ

Director01 September 2012Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Director11 January 2007Active
Ayot Court, Farnham Lane, Haslemere, GU27 1HF

Director11 January 2007Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ

Director01 September 2012Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Director01 July 2015Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Director20 March 2017Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Director16 September 2013Active
Pasture Wood, Woodhill Lane Shamley Green, Guildford, GU5 0SP

Director11 January 2007Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ

Director01 September 2012Active
Hay House, 22 Courtsmount Road, Haslemere, GU27 2PP

Secretary11 January 2007Active
Beechlands, Ramshill, Petersfield, GU31 4AT

Director11 January 2007Active
White Thorns, Weydown Road, Haslemere, GU27 1DS

Director28 November 2008Active
37, Airedale Road, London, SW12 8SQ

Director01 September 2007Active
37, Airedale Road, London, SW12 8SQ

Director11 January 2007Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ

Director28 November 2009Active
Hemingford, Prey Heath Road, Woking, GU22 0RN

Director28 November 2008Active
Hadley House, Loxwood, RH14 0QY

Director11 January 2007Active
High Meadow Busbridge Farm, Hambledon Road, Godalming, GU7 1XQ

Director11 January 2007Active
Edgecombe Hill Road, Haslemere, GU27 2JN

Director11 January 2007Active
Woodley House, Hill Brow, Liss, GU33 7QG

Director11 January 2007Active
Guldeford House, Benenden School, Cranbrook, TN17 4AE

Director11 January 2007Active
Brambletye The Hanger, Headley, Bordon, GU35 8SQ

Director11 January 2007Active
Westbury, Station Road, Bentley, GU10 5JY

Director11 January 2007Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, Uk, GU27 1HQ

Director01 September 2012Active
Polshot Manor, Fulbrook Lane, Elstead, Godalming, GU8 6LG

Director11 January 2007Active
Manor Farm House, Holybourne Church Lane, Alton, GU34 4HD

Director11 January 2007Active
Stoatley Hall, The Royal School, Farnham Lane, Haslemere, GU27 1HQ

Director27 November 2017Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-07Gazette

Gazette dissolved voluntary.

Download
2021-06-22Gazette

Gazette notice voluntary.

Download
2021-06-15Dissolution

Dissolution application strike off company.

Download
2021-05-04Gazette

Gazette notice compulsory.

Download
2020-11-05Accounts

Accounts with accounts type full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-30Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-09-10Mortgage

Mortgage satisfy charge full.

Download
2020-03-25Accounts

Change account reference date company previous extended.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Appoint person secretary company with name date.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-07-25Accounts

Accounts with accounts type full.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2018-07-11Accounts

Accounts with accounts type full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-12-14Officers

Appoint person director company with name date.

Download
2017-12-08Officers

Termination director company with name termination date.

Download
2017-06-13Accounts

Accounts with accounts type full.

Download
2017-05-10Officers

Appoint person director company with name date.

Download
2017-05-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.