Background WavePink WaveYellow Wave

HES ESTATE SERVICES LIMITED (11346237)

HES ESTATE SERVICES LIMITED (11346237) is an active UK company. incorporated on 4 May 2018. 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 SERVICES LIMITED has been registered for 7 years. Current directors include DERRIMAN, Gavin Scott, HARVEY, David Nicholas, PALMER, Suzanne Elizabeth.

Company Number
11346237
Status
active
Type
ltd
Incorporated
4 May 2018
Age
7 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 SERVICES LIMITED

HES ESTATE SERVICES LIMITED is an active company incorporated on 4 May 2018 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 SERVICES LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11346237

LTD Company

Age

7 Years

Incorporated 4 May 2018

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

25 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

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

Previous Addresses

11-15 High Street Great Bookham Leatherhead KT23 4AA United Kingdom
From: 4 May 2018To: 6 May 2020
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Apr 23
Funding Round
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DERRIMAN, Gavin Scott

Active
Old Station Approach, LeatherheadKT22 7TE
Born July 1967
Director
Appointed 04 May 2018

HARVEY, David Nicholas

Active
Old Station Approach, LeatherheadKT22 7TE
Born January 1953
Director
Appointed 04 May 2018

PALMER, Suzanne Elizabeth

Active
Old Station Approach, LeatherheadKT22 7TE
Born November 1968
Director
Appointed 04 May 2018

DERRIMAN, Deborah

Resigned
Old Station Approach, LeatherheadKT22 7TE
Secretary
Appointed 03 Apr 2023
Resigned 19 Dec 2024

Persons with significant control

3

0 Active
3 Ceased

Mr Gavin Scott Derriman

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 19 Dec 2024

Mr David Nicholas Harvey

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 19 Dec 2024

Mrs Suzanne Elizabeth Palmer

Ceased
Old Station Approach, LeatherheadKT22 7TE
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 May 2018
Ceased 19 Dec 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2025
TM02Termination of Secretary
Capital Name Of Class Of Shares
24 February 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
21 January 2025
RESOLUTIONSResolutions
Memorandum Articles
21 January 2025
MAMA
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 January 2025
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 May 2023
SH10Notice of Particulars of Variation
Resolution
10 May 2023
RESOLUTIONSResolutions
Memorandum Articles
10 May 2023
MAMA
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
6 March 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 May 2018
NEWINCIncorporation