Background WavePink WaveYellow Wave

HES ESTATE MANAGEMENT LIMITED (09531224)

HES ESTATE MANAGEMENT LIMITED (09531224) is an active UK company. incorporated on 8 April 2015. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HES ESTATE MANAGEMENT LIMITED has been registered for 11 years. Current directors include DERRIMAN, Gavin Scott, HARVEY, David Nicholas, PALMER, Suzanne Elizabeth.

Company Number
09531224
Status
active
Type
ltd
Incorporated
8 April 2015
Age
11 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DERRIMAN, Gavin Scott, HARVEY, David Nicholas, PALMER, Suzanne Elizabeth
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HES ESTATE MANAGEMENT LIMITED

HES ESTATE MANAGEMENT LIMITED is an active company incorporated on 8 April 2015 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HES ESTATE MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09531224

LTD Company

Age

11 Years

Incorporated 8 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 26 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 22 April 2027
For period ending 8 April 2027
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

, 11-15 High Street, Bookham, Leatherhead, Surrey, KT23 4AA, England
From: 25 February 2019To: 10 April 2020
, 11-15 High Street Great Bo Bookham, Leatherhead, KT23 4AA, United Kingdom
From: 21 January 2019To: 25 February 2019
, 11-15 High Street Great Bo Bookham, Leatherhead, United Kingdom
From: 8 April 2015To: 21 January 2019
Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
New Owner
Dec 18
New Owner
Dec 18
Owner Exit
Apr 24
Owner Exit
Apr 24
Owner Exit
Apr 24
0
Funding
4
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DERRIMAN, Gavin Scott

Active
Old Station Approach, LeatherheadKT22 7TE
Born July 1967
Director
Appointed 01 Jun 2018

HARVEY, David Nicholas

Active
Old Station Approach, LeatherheadKT22 7TE
Born January 1953
Director
Appointed 08 Apr 2015

PALMER, Suzanne Elizabeth

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1968
Director
Appointed 01 Jun 2018

ANGUS, Nigel William

Resigned
Bookham, Leatherhead
Born April 1955
Director
Appointed 08 Apr 2015
Resigned 01 Jun 2018

HUGGINS, Clive Vincent

Resigned
Bookham, Leatherhead
Born June 1937
Director
Appointed 08 Apr 2015
Resigned 01 Jun 2018

Persons with significant control

6

1 Active
5 Ceased
Old Station Approach, LeatherheadKT22 7TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2023

Mr Gavin Scott Derriman

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born July 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 09 Apr 2023

Mrs Suzanne Elizabeth Palmer

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born November 1968

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 09 Apr 2023

Mr David Nicholas Harvey

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born January 1953

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Apr 2023

Mr Clive Vincent Huggins

Ceased
Bookham, Leatherhead
Born June 1937

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018

Mr Nigel William Angus

Ceased
Bookham, Leatherhead
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 January 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
2 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Incorporation Company
8 April 2015
NEWINCIncorporation