Background WavePink WaveYellow Wave

MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED (01371719)

MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED (01371719) is an active UK company. incorporated on 2 June 1978. with registered office in Leatherhead. The company operates in the Other Service Activities sector, engaged in activities of political organisations. MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED has been registered for 47 years. Current directors include HORDEN, Alan Douglas, PICKARD, Michael, Sir, REIF, Alan Michael and 1 others.

Company Number
01371719
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1978
Age
47 years
Address
Butler House Guildford Road, Leatherhead, KT23 4HB
Industry Sector
Other Service Activities
Business Activity
Activities of political organisations
Directors
HORDEN, Alan Douglas, PICKARD, Michael, Sir, REIF, Alan Michael, RIETCHEL, Paul
SIC Codes
94920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED

MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED is an active company incorporated on 2 June 1978 with the registered office located in Leatherhead. The company operates in the Other Service Activities sector, specifically engaged in activities of political organisations. MOLE VALLEY CONSERVATIVE ASSOCIATION LIMITED was registered 47 years ago.(SIC: 94920)

Status

active

Active since 47 years ago

Company No

01371719

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 2 June 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DORKING CONSERVATIVE ASSOCIATION LIMITED
From: 2 June 1978To: 21 February 1985
Contact
Address

Butler House Guildford Road Great Bookham Leatherhead, KT23 4HB,

Previous Addresses

Butler House Guildford Road Great Bookham Surrey KT23 4HB England
From: 20 April 2023To: 20 April 2023
6 Bishopmead Parade East Horsley Leatherhead Surrey KT24 6SR
From: 2 June 1978To: 20 April 2023
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
Jun 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

TAYLOR, Roger Sewell

Active
6 Bishopsmead Parade, LeatherheadKT24 6SR
Nominee secretary
Appointed N/A

HORDEN, Alan Douglas

Active
Guildford Road, LeatherheadKT23 4HB
Born November 1952
Director
Appointed 01 Nov 2025

PICKARD, Michael, Sir

Active
Guildford Road, LeatherheadKT23 4HB
Born July 1932
Director
Appointed 22 Mar 2019

REIF, Alan Michael

Active
Guildford Road, LeatherheadKT23 4HB
Born March 1948
Director
Appointed 10 Apr 2014

RIETCHEL, Paul

Active
Guildford Road, LeatherheadKT23 4HB
Born February 1947
Director
Appointed 22 Mar 2019

CRISPIN, Colin

Resigned
The Cottage Hazelgrove, LeatherheadKT24 6AP
Secretary
Appointed 02 Mar 2007
Resigned 01 Sept 2013

BROUGHAM, Nicholas Dominic Leonard

Resigned
Ampfield House, GuildfordGU4 8RD
Born April 1954
Director
Appointed 05 Jun 1992
Resigned 20 Sept 1994

CLACK, Helyn Yarwood

Resigned
Beenleigh, HorleyRH6 0EL
Born August 1954
Director
Appointed 02 Mar 2007
Resigned 10 Apr 2014

CORCORAN, Kevin

Resigned
Guildford Road, LeatherheadKT23 4HB
Born November 1955
Director
Appointed 22 Mar 2019
Resigned 01 Nov 2025

CRISPIN, Colin

Resigned
The Cottage Hazelgrove, LeatherheadKT24 6AP
Born March 1939
Director
Appointed 02 Mar 2007
Resigned 10 Apr 2014

FIGUEIRA, Theodore Manuel

Resigned
Bacolet, LeatherheadKT24 6HZ
Born January 1929
Director
Appointed 02 Mar 2007
Resigned 05 Jan 2013

FRENCH, Andrew John

Resigned
13 The Crossroads, EffinghamKT24 5PD
Born April 1965
Director
Appointed 22 Jun 2001
Resigned 29 Jun 2009

HUGGINS, Lyn

Resigned
Broome Perrow Old Road, BetchworthRH3 7DY
Born June 1925
Director
Appointed 24 Oct 1994
Resigned 14 Feb 2000

LOCKE, Lysbeth Anne

Resigned
Cotmandene Road, DorkingRH4 2BL
Born September 1932
Director
Appointed N/A
Resigned 14 Feb 2000

MACKENZIE, Alastair (Alexander)

Resigned
Timber Lodge Ottways Lane, AshteadKT21 2PB
Born October 1929
Director
Appointed N/A
Resigned 30 Nov 1993

MACKENZIE, Hamish John

Resigned
Treleath, GuildfordGU5 9RG
Born March 1937
Director
Appointed 16 Jun 1998
Resigned 30 Apr 2001

MARKHAM, Nicholas Francis, Lord

Resigned
6 Bishopmead Parade, LeatherheadKT24 6SR
Born February 1968
Director
Appointed 18 Apr 2011
Resigned 10 Apr 2014

MOUNTFORD, Duncan

Resigned
6 Bishopmead Parade, LeatherheadKT24 6SR
Born June 1967
Director
Appointed 10 Apr 2014
Resigned 22 Mar 2019

MUSGRAVE, Barbara Ann Sophia

Resigned
Oddmans House, DorkingRH4 3PX
Born April 1948
Director
Appointed 22 Jun 2001
Resigned 29 Jun 2009

SALTER, Michael

Resigned
Deepdene Warren 28 Deepdene Drive, DorkingRH5 4BB
Born April 1933
Director
Appointed 22 May 1996
Resigned 29 Jun 2009

SEABROOK, Peter William George

Resigned
15 Badingham Drive, LeatherheadKT22 9ES
Born July 1927
Director
Appointed N/A
Resigned 05 Jun 1992

VINTER, Graham

Resigned
One New Change, LondonEC4M 9QQ
Born March 1956
Director
Appointed 22 Jun 2001
Resigned 29 Jun 2009

WALKER, David Spencer

Resigned
6 Bishopmead Parade, LeatherheadKT24 6SR
Born June 1944
Director
Appointed 10 Apr 2014
Resigned 22 Mar 2019

WALKER, David Spencer

Resigned
1 Fernlea, LeatherheadKT23 3NJ
Born June 1944
Director
Appointed 22 Jun 2001
Resigned 29 Jun 2009

WARDLAW, Michael Guy

Resigned
Norden Hill The Coombe, BetchworthRH3 7BT
Born January 1925
Director
Appointed 14 Jun 1993
Resigned 22 May 1996

WEBB, Donald Frederick John

Resigned
Woodhayes, CharlwoodRH6 0EL
Born January 1937
Director
Appointed 14 Jun 2002
Resigned 29 Jun 2009
Fundings
Financials
Latest Activities

Filing History

136

Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
17 June 2013
AR01AR01
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 June 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
27 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 July 2009
AAAnnual Accounts
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 October 2008
AAAnnual Accounts
Legacy
6 June 2008
363aAnnual Return
Legacy
23 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 October 2006
AAAnnual Accounts
Legacy
19 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2005
363sAnnual Return (shuttle)
Legacy
9 May 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 February 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2003
AAAnnual Accounts
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
363sAnnual Return (shuttle)
Legacy
8 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2001
AAAnnual Accounts
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Legacy
24 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Resolution
5 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
16 June 1996
288288
Legacy
10 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
15 December 1994
288288
Legacy
22 November 1994
288288
Legacy
22 November 1994
363aAnnual Return
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
22 September 1994
287Change of Registered Office
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
16 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 1992
AAAnnual Accounts
Auditors Resignation Company
10 July 1992
AUDAUD
Legacy
23 June 1992
288288
Legacy
22 June 1992
363sAnnual Return (shuttle)
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
27 June 1991
363b363b
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1991
AAAnnual Accounts
Legacy
27 March 1991
288288
Legacy
27 March 1991
288288
Legacy
27 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
15 June 1988
363363
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
16 February 1987
363363
Accounts With Accounts Type Full
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87