Company NameWight House Residents Company(The)Limited
Company StatusActive
Company Number00863874
CategoryPrivate Limited Company
Incorporation Date11 November 1965(58 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnthony Peter Assender
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed02 April 2011(45 years, 5 months after company formation)
Appointment Duration13 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameRussell Moseley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2015(49 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NameJohanne Newstead
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(49 years, 6 months after company formation)
Appointment Duration8 years, 11 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
Director NamePeter Burchett
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleConsultant
Correspondence Address8 The Wight House
Portsmouth Road
Kingston
Surrey
KT1 2LX
Director NamePeter Burchett
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1991(26 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 1998)
RoleConsultant
Correspondence Address8 The Wight House
Portsmouth Road
Kingston
Surrey
KT1 2LX
Director NameLilian Downes
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(32 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 03 February 2004)
RoleRetired
Correspondence Address10 Wight House
5 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Director NameMs Marilyn Prichard Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2000)
RolePersonnel Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 Wight House Portsmouth Road
Kingston
Surrey
KT1 2LX
Secretary NameMs Marilyn Prichard Jones
NationalityBritish
StatusResigned
Appointed01 April 1998(32 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2000)
RolePersonnel Assistant
Country of ResidenceEngland
Correspondence AddressFlat 6 Wight House Portsmouth Road
Kingston
Surrey
KT1 2LX
Secretary NameLilian Downes
NationalityBritish
StatusResigned
Appointed14 December 2000(35 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2004)
RoleRetired
Correspondence Address10 Wight House
5 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Director NameRussell Moseley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(37 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 August 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wight House
Portsmouth Road
Kingston
Surrey
KT1 2LX
Director NameLola Loreta Adowa Burchett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address8 The Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Director NameLola Loreta Adowa Burchett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address8 The Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Secretary NameLola Loreta Adowa Burchett
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address8 The Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Secretary NameLola Loreta Adowa Burchett
NationalityBritish
StatusResigned
Appointed03 February 2004(38 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 10 July 2007)
RoleCompany Director
Correspondence Address8 The Wight House
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2LX
Director NameMs Valerie Frances Saddleton
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2007(41 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 June 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Wight House
Kingston
Surrey
KT1 2LX
Secretary NameRussell Moseley
NationalityBritish
StatusResigned
Appointed10 July 2007(41 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 August 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Wight House
Portsmouth Road
Kingston
Surrey
KT1 2LX
Director NameMs Marilyn Prichard Jones
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2008(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 April 2011)
RoleHR Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Wight House Portsmouth Road
Kingston
Surrey
KT1 2LX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed03 March 2010(44 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSelena Natasha Harrington
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2012(46 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2015)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX

Location

Registered Address2 Kingston Hill
Kingston Upon Thames
KT2 7NH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£4,200

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
25 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
26 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
31 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
18 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (6 pages)
6 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
24 April 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
7 May 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
7 May 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,200
(6 pages)
26 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 4,200
(6 pages)
5 August 2015Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Selena Natasha Harrington as a director on 4 August 2015 (1 page)
19 May 2015Appointment of Johanne Newstead as a director on 19 May 2015 (2 pages)
19 May 2015Appointment of Johanne Newstead as a director on 19 May 2015 (2 pages)
8 May 2015Appointment of Russell Moseley as a director on 28 February 2015 (2 pages)
8 May 2015Appointment of Russell Moseley as a director on 28 February 2015 (2 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
13 January 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,200
(5 pages)
28 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 4,200
(5 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,200
(5 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 4,200
(5 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
13 June 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
14 March 2012Appointment of Selena Natasha Harrington as a director (2 pages)
14 March 2012Appointment of Selena Natasha Harrington as a director (2 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
8 January 2012Total exemption full accounts made up to 30 September 2011 (5 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 April 2011Appointment of Anthony Peter Assender as a director (2 pages)
27 April 2011Appointment of Anthony Peter Assender as a director (2 pages)
4 April 2011Termination of appointment of Marilyn Jones as a director (1 page)
4 April 2011Termination of appointment of Marilyn Jones as a director (1 page)
7 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
7 March 2011Total exemption full accounts made up to 30 September 2010 (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (5 pages)
21 June 2010Termination of appointment of Valerie Saddleton as a director (1 page)
21 June 2010Termination of appointment of Valerie Saddleton as a director (1 page)
5 March 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
5 March 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages)
5 March 2010Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England on 5 March 2010 (2 pages)
5 March 2010Appointment of Mr. Robert Douglas Spencer Heald as a secretary (2 pages)
4 March 2010Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page)
4 March 2010Registered office address changed from 132 Sheen Road Richmond Surrey TW9 1UR on 4 March 2010 (1 page)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Valerie Frances Saddleton on 24 October 2009 (2 pages)
12 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Valerie Frances Saddleton on 24 October 2009 (2 pages)
12 November 2009Director's details changed for Marilyn Prichard Jones on 24 October 2009 (2 pages)
12 November 2009Director's details changed for Marilyn Prichard Jones on 24 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (5 pages)
10 November 2008Appointment terminated director and secretary russell moseley (1 page)
10 November 2008Director appointed marilyn prichard jones (2 pages)
10 November 2008Director appointed marilyn prichard jones (2 pages)
10 November 2008Return made up to 24/10/08; full list of members (9 pages)
10 November 2008Return made up to 24/10/08; full list of members (9 pages)
10 November 2008Appointment terminated director and secretary russell moseley (1 page)
10 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
10 March 2008Total exemption full accounts made up to 30 September 2007 (5 pages)
9 October 2007Return made up to 19/09/07; no change of members (7 pages)
9 October 2007Return made up to 19/09/07; no change of members (7 pages)
11 September 2007Secretary resigned;director resigned (1 page)
11 September 2007New director appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New secretary appointed (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007Secretary resigned;director resigned (1 page)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
13 October 2006Return made up to 21/09/06; full list of members (11 pages)
13 October 2006Return made up to 21/09/06; full list of members (11 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
11 May 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
7 October 2005Return made up to 21/09/05; full list of members (11 pages)
7 October 2005Return made up to 21/09/05; full list of members (11 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
25 August 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
22 October 2004Return made up to 08/10/04; full list of members (11 pages)
22 October 2004Return made up to 08/10/04; full list of members (11 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
27 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned;director resigned (1 page)
18 February 2004Secretary resigned;director resigned (1 page)
9 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
9 December 2003Total exemption full accounts made up to 30 September 2003 (10 pages)
11 November 2003Return made up to 29/10/03; full list of members (11 pages)
11 November 2003Return made up to 29/10/03; full list of members (11 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
5 February 2003Director resigned (1 page)
5 February 2003Director resigned (1 page)
16 December 2002Total exemption full accounts made up to 30 September 2002 (14 pages)
16 December 2002Total exemption full accounts made up to 30 September 2002 (14 pages)
9 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(11 pages)
9 December 2002Return made up to 19/11/02; full list of members
  • 363(287) ‐ Registered office changed on 09/12/02
(11 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (12 pages)
6 July 2002Total exemption small company accounts made up to 30 September 2001 (12 pages)
29 November 2001Return made up to 01/12/01; full list of members (10 pages)
29 November 2001Return made up to 01/12/01; full list of members (10 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
18 May 2001Full accounts made up to 30 September 2000 (12 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New secretary appointed (2 pages)
29 December 2000Secretary resigned;director resigned (1 page)
5 December 2000Return made up to 01/12/00; full list of members (10 pages)
5 December 2000Return made up to 01/12/00; full list of members (10 pages)
25 May 2000Full accounts made up to 30 September 1999 (8 pages)
25 May 2000Full accounts made up to 30 September 1999 (8 pages)
16 December 1999Return made up to 01/12/99; full list of members (10 pages)
16 December 1999Return made up to 01/12/99; full list of members (10 pages)
26 January 1999Full accounts made up to 30 September 1998 (9 pages)
26 January 1999Full accounts made up to 30 September 1998 (9 pages)
31 December 1998Return made up to 13/12/98; full list of members (6 pages)
31 December 1998Return made up to 13/12/98; full list of members (6 pages)
19 June 1998Full accounts made up to 30 September 1997 (6 pages)
19 June 1998Full accounts made up to 30 September 1997 (6 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998Secretary resigned;director resigned (1 page)
22 April 1998New secretary appointed;new director appointed (2 pages)
22 April 1998Director resigned (1 page)
9 December 1997Return made up to 13/12/97; change of members (5 pages)
9 December 1997Return made up to 13/12/97; change of members (5 pages)
2 June 1997Full accounts made up to 30 September 1996 (6 pages)
2 June 1997Full accounts made up to 30 September 1996 (6 pages)
16 January 1997Return made up to 13/12/96; no change of members (4 pages)
16 January 1997Return made up to 13/12/96; no change of members (4 pages)
13 June 1996Full accounts made up to 30 September 1995 (12 pages)
13 June 1996Full accounts made up to 30 September 1995 (12 pages)
7 December 1995Return made up to 13/12/95; full list of members (6 pages)
7 December 1995Return made up to 13/12/95; full list of members (6 pages)