Company NameWootton Grange Management Company Limited
Company StatusActive
Company Number01134458
CategoryPrivate Limited Company
Incorporation Date17 September 1973(50 years, 7 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 NameJennifer Todd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2007(33 years, 11 months after company formation)
Appointment Duration16 years, 8 months
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Edward John William Shackleton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2010(36 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameSarah Elizabeth Hughes
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(41 years, 7 months after company formation)
Appointment Duration9 years
RoleAssistant Management Accountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed13 November 2017(44 years, 2 months after company formation)
Appointment Duration6 years, 5 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr James Gibb Crawford
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration7 years, 4 months (resigned 01 March 2000)
RoleCompany Secretary Retired
Correspondence Address8 Wootton Grange
Woking
Surrey
GU22 7UD
Director NameMiss Jan Harte
Date of BirthApril 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration2 years, 9 months (resigned 02 August 1995)
RoleRetired
Correspondence Address13 Wootton Grange
Woking
Surrey
GU22 7UD
Director NameMr James Brian Humphries
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 1993)
RoleSystems Analyst
Correspondence Address9 Wootton Grange
Woking
Surrey
GU22 7UD
Director NameMrs Lisa Selby
Date of BirthJune 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration9 months, 1 week (resigned 19 July 1993)
RoleCompany Director
Correspondence Address14 Wootton Grange
Woking
Surrey
GU22 7UD
Director NameLorna Helen Souch
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration3 years, 11 months (resigned 26 September 1996)
RoleMortgage Consultant
Correspondence Address15 Wootton Grange
Mount Hermon Road
Woking
Surrey
GU22 7UD
Secretary NameMrs Kathryn Jane Lindley Giles
NationalityBritish
StatusResigned
Appointed10 October 1992(19 years after company formation)
Appointment Duration5 years, 4 months (resigned 10 February 1998)
RoleCompany Director
Correspondence Address12 The Goldings
Goldsworth Park
Woking
Surrey
Guz1 3rh
Director NameCaroline Eleanor James
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 24 July 1997)
RoleRisk & Safety Consultant
Correspondence Address4 Wootton Grange
Langley Walk
Woking
Surrey
GU22 7UD
Director NameLinda Dawn Philippart
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 08 June 1998)
RoleCompany Director
Correspondence Address23 Wootton Grange
Langley Walk
Woking
Surrey
GU22 7UD
Director NameJennifer Todd
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(23 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 December 1996)
RoleLegal Cashier/Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence Address18 Wootton Grange
Mount Hermon Road
Woking
Surrey
GU22 7UD
Director NameStephen Mark Wilding
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1996(23 years after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 1999)
RoleSales Manager
Correspondence Address17 Wootton Grange
Mount Hermon Road
Woking
Surrey
GU22 7UD
Director NameGail Theresa Nugent
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1997(23 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 June 1999)
RoleIT Trainer
Correspondence Address5 Wootton Grange Mount Hermon Road
Woking
Surrey
GU22 7UB
Director NamePaul James Griffin
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed19 November 1998(25 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 August 2007)
RoleEngineer
Correspondence Address16 Wootton Grange
Langley Walk
Woking
Surrey
GU22 7UD
Director NameBrian Conlen
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2000(26 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 March 2003)
RoleRetired
Correspondence Address48 Greenmeads
Woking
Surrey
GU22 9QJ
Director NameSusanne Christine Galbraith
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2003(29 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 September 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed10 February 1998(24 years, 5 months after company formation)
Appointment Duration17 years, 6 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 November 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £4D. Burch
4.17%
Ordinary A
1 at £4J. Etheridge & C. Etheridge
4.17%
Ordinary A
1 at £4J.l. Oliver
4.17%
Ordinary A
1 at £4M. Deutsch
4.17%
Ordinary A
1 at £4Miss J. Todd
4.17%
Ordinary A
1 at £4Mr C.j. Richards
4.17%
Ordinary A
1 at £4Mr D. Pike
4.17%
Ordinary A
1 at £4Mr L. Clapp
4.17%
Ordinary A
1 at £4Mr P.t. Eiseneggar
4.17%
Ordinary A
1 at £4Mr S.c. Holt
4.17%
Ordinary A
1 at £4Mr S.w.y Cutmore & Ms C. Cutmore
4.17%
Ordinary A
1 at £4Mr Seyed Ali Mirkhani
4.17%
Ordinary A
1 at £4Mrs E.m. Wyer & E.m. Wyer
4.17%
Ordinary A
1 at £4Mrs J. Butler
4.17%
Ordinary A
1 at £4Mrs J.s. Butler
4.17%
Ordinary A
1 at £4Mrs L. Shackleton
4.17%
Ordinary A
1 at £4Mrs L. Shackleton & E. Shackleton
4.17%
Ordinary A
1 at £4Mrs S.e. Redman
4.17%
Ordinary A
1 at £4Mrs W.m. Rowland
4.17%
Ordinary A
1 at £4Ms E.j. Owen
4.17%
Ordinary A
1 at £4Ms F.m. Dunlavy
4.17%
Ordinary A
1 at £4Ms J. Oliver
4.17%
Ordinary A
1 at £4Penelope Margaret Barnard
4.17%
Ordinary A
1 at £4S.e. Hughes
4.17%
Ordinary A

Financials

Year2014
Net Worth£106

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (5 months, 4 weeks from now)

Filing History

2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Confirmation statement made on 10 October 2020 with updates (6 pages)
11 June 2020Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
18 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 May 2018Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to 11-15 High Street Bookham Leatherhead Surrey KT23 4AA on 10 May 2018 (1 page)
13 November 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2017 (1 page)
13 November 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
13 November 2017Appointment of Hes Estate Management Ltd as a secretary on 13 November 2017 (2 pages)
13 November 2017Appointment of Hes Estate Management Ltd as a secretary on 13 November 2017 (2 pages)
13 November 2017Confirmation statement made on 10 October 2017 with updates (6 pages)
13 November 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 13 November 2017 (1 page)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 96
(6 pages)
12 October 2015Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 12 October 2015 (1 page)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
12 October 2015Registered office address changed from C/O C/O Gcs Property Management Ltd Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 12 October 2015 (1 page)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 96
(6 pages)
12 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
11 May 2015Appointment of Sarah Elizabeth Hughes as a director on 15 April 2015 (2 pages)
11 May 2015Appointment of Sarah Elizabeth Hughes as a director on 15 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 96
(6 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 96
(6 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
29 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 96
(6 pages)
10 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 96
(6 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
6 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 May 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
12 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
19 October 2010Termination of appointment of Susanne Galbraith as a director (1 page)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
19 October 2010Termination of appointment of Susanne Galbraith as a director (1 page)
19 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
1 July 2010Appointment of Mr Edward John William Shackleton as a director (2 pages)
1 July 2010Appointment of Mr Edward John William Shackleton as a director (2 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
30 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (13 pages)
29 October 2009Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages)
29 October 2009Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages)
29 October 2009Director's details changed for Jennifer Todd on 9 October 2009 (2 pages)
29 October 2009Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 29 October 2009 (1 page)
29 October 2009Director's details changed for Jennifer Todd on 9 October 2009 (2 pages)
29 October 2009Secretary's details changed for G C S Property Management Limited on 10 October 2009 (2 pages)
29 October 2009Secretary's details changed for G C S Property Management Limited on 10 October 2009 (2 pages)
29 October 2009Registered office address changed from 23 Oatlands Drive Weybridge Surrey KT13 9LZ United Kingdom on 29 October 2009 (1 page)
29 October 2009Director's details changed for Jennifer Todd on 9 October 2009 (2 pages)
29 October 2009Director's details changed for Susanne Christine Galbraith on 9 October 2009 (2 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
11 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 November 2008Secretary's change of particulars / g c s property management LIMITED / 05/11/2008 (1 page)
5 November 2008Return made up to 10/10/08; full list of members (13 pages)
5 November 2008Return made up to 10/10/08; full list of members (13 pages)
5 November 2008Secretary's change of particulars / g c s property management LIMITED / 05/11/2008 (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
15 August 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
20 November 2007Return made up to 10/10/07; full list of members (9 pages)
20 November 2007Return made up to 10/10/07; full list of members (9 pages)
19 November 2007Director resigned (1 page)
19 November 2007Director resigned (1 page)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 August 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
9 November 2006Return made up to 10/10/06; full list of members (8 pages)
9 November 2006Return made up to 10/10/06; full list of members (8 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
18 November 2005Return made up to 10/10/05; full list of members (8 pages)
18 November 2005Return made up to 10/10/05; full list of members (8 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
25 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 November 2004Return made up to 10/10/04; change of members (7 pages)
12 November 2004Return made up to 10/10/04; change of members (7 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
17 March 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
3 November 2003Return made up to 10/10/03; full list of members (8 pages)
3 November 2003Return made up to 10/10/03; full list of members (8 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New director appointed (2 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
22 May 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
12 May 2003Director resigned (1 page)
12 May 2003Director resigned (1 page)
25 November 2002Return made up to 10/10/02; no change of members (7 pages)
25 November 2002Return made up to 10/10/02; no change of members (7 pages)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
2 June 2002Registered office changed on 02/06/02 from: 3 oatlands court st marys road weybridge surrey KT13 9QE (1 page)
11 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
16 November 2001Return made up to 10/10/01; no change of members (6 pages)
16 November 2001Return made up to 10/10/01; no change of members (6 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
21 March 2001Full accounts made up to 31 December 2000 (10 pages)
20 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
20 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(14 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
18 May 2000Full accounts made up to 31 December 1999 (10 pages)
1 November 1999Return made up to 10/10/99; change of members (6 pages)
1 November 1999Return made up to 10/10/99; change of members (6 pages)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
20 June 1999Director resigned (1 page)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
1 April 1999Full accounts made up to 31 December 1998 (10 pages)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
25 November 1998New director appointed (2 pages)
25 November 1998Director resigned (1 page)
6 November 1998Return made up to 10/10/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1998Return made up to 10/10/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
8 September 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Secretary resigned (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Registered office changed on 12/02/98 from: 12 the goldings goldsworth park woking surrey GU21 3RH (1 page)
12 February 1998Registered office changed on 12/02/98 from: 12 the goldings goldsworth park woking surrey GU21 3RH (1 page)
12 February 1998New secretary appointed (2 pages)
12 February 1998Secretary resigned (1 page)
30 October 1997Return made up to 10/10/97; full list of members (6 pages)
30 October 1997Return made up to 10/10/97; full list of members (6 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
10 September 1997Full accounts made up to 31 December 1996 (10 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
30 January 1997New director appointed (2 pages)
7 January 1997Director resigned (1 page)
7 January 1997Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
6 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 November 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
2 October 1996Full accounts made up to 31 December 1995 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 October 1995Return made up to 10/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 September 1973Incorporation (14 pages)
17 September 1973Incorporation (14 pages)