Company NameWythegate Residents (Staines) Limited
Company StatusActive
Company Number01164648
CategoryPrivate Limited Company
Incorporation Date27 March 1974(50 years 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 NameAileen Ormond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(36 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address12 Wythegate Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMr Douglas Alexander Reoch
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2011(36 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleRetired Chartered Engineer
Country of ResidenceEngland
Correspondence Address67 Thames Side
Staines-Upon-Thames
Middlesex
TW18 2HF
Secretary NameMichelle Elaine Marshall
NationalityBritish
StatusCurrent
Appointed03 February 2012(37 years, 10 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Joyce Winifred Hands
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2016(42 years, 7 months after company formation)
Appointment Duration7 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMrs Joyce Winifred Hands
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(17 years, 9 months after company formation)
Appointment Duration19 years (resigned 11 January 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Wythegate Riverside Road
Staines
Middlesex
TW18 2LE
Secretary NameMrs Jean Elizabeth Hemmi
NationalityEnglish
StatusResigned
Appointed19 December 1991(17 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wythegate Riverside Road
Staines
Middlesex
TW18 2LE
Director NameKate Hocking
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(34 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 March 2009)
RoleRetired
Correspondence Address8 Wythegate Riverside Road
Staines
Middlesex
TW18 2LE
Director NameJames Grant
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(36 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Wythegate Riverside Road
Staines
Middx
TW18 2LE
Director NameAileen Ormond
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(36 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 26 March 2024)
RoleCabin Crew
Country of ResidenceEngland
Correspondence Address12 Wythegate Riverside Road
Staines
Middlesex
TW18 2LE
Director NameMrs Jean Elizabeth Hemmi
Date of BirthApril 1936 (Born 88 years ago)
NationalityEnglish
StatusResigned
Appointed08 November 2012(38 years, 7 months after company formation)
Appointment Duration7 years (resigned 07 November 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Director NameMr Christopher Betterton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2015(41 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 March 2021)
RoleInvestment Operations Manager
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines
Middlesex
TW18 1BX
Secretary NameGem Estate Management (1995) Limited (Corporation)
StatusResigned
Appointed24 January 2008(33 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 June 2011)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Hertfordshire
SG6 1GL
Secretary NameGem Estate Management Limited (Corporation)
StatusResigned
Appointed02 June 2011(37 years, 2 months after company formation)
Appointment Duration8 months (resigned 02 February 2012)
Correspondence AddressGem House 1 Dunhams Lane
Letchworth Garden City
Herts
SG6 1GL

Contact

Telephone01784 451250
Telephone regionStaines

Location

Registered Address8 Glebe Road
Staines
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £25Aileen Ormond
8.33%
Ordinary
1 at £25Christopher Betterton & Shane Wadle
8.33%
Ordinary
1 at £25Douglas Alexander Reoch & Mrs Dorothy Brynhor Reoch
8.33%
Ordinary
1 at £25George Nankville
8.33%
Ordinary
1 at £25Jean Hemmi
8.33%
Ordinary
1 at £25Jean Johnson
8.33%
Ordinary
1 at £25Jonathon Adams
8.33%
Ordinary
1 at £25Joyce Hands
8.33%
Ordinary
1 at £25Olive Duberley
8.33%
Ordinary
1 at £25Pauline Elizabeth Bricker
8.33%
Ordinary
1 at £25Sandra Cartwright
8.33%
Ordinary
1 at £25Tom Rouquette & Kirsten Rouquette
8.33%
Ordinary

Financials

Year2014
Net Worth£22,773
Cash£23,687
Current Liabilities£914

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week from now)

Filing History

9 October 2023Micro company accounts made up to 30 June 2023 (4 pages)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
19 December 2022Confirmation statement made on 19 December 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
1 January 2022Confirmation statement made on 19 December 2021 with no updates (3 pages)
29 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
24 March 2021Termination of appointment of Christopher Betterton as a director on 4 March 2021 (1 page)
30 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
1 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
24 August 2020Termination of appointment of Jean Elizabeth Hemmi as a director on 7 November 2019 (1 page)
9 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 30 June 2019 (3 pages)
27 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
29 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
16 August 2017Appointment of Joyce Winifred Hands as a director on 9 November 2016 (2 pages)
16 August 2017Appointment of Joyce Winifred Hands as a director on 9 November 2016 (2 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(7 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 300
(7 pages)
1 December 2015Appointment of Mr Christopher Betterton as a director on 29 October 2015 (2 pages)
1 December 2015Appointment of Mr Christopher Betterton as a director on 29 October 2015 (2 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 May 2015Director's details changed for Mr Douglas Alexander Reoch on 17 April 2015 (2 pages)
6 May 2015Director's details changed for Mr Douglas Alexander Reoch on 17 April 2015 (2 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
14 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 300
(6 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
17 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(6 pages)
17 February 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300
(6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (6 pages)
28 January 2013Appointment of Mrs Jean Elizabeth Hemmi as a director (2 pages)
28 January 2013Appointment of Mrs Jean Elizabeth Hemmi as a director (2 pages)
10 December 2012Termination of appointment of James Grant as a director (1 page)
10 December 2012Termination of appointment of James Grant as a director (1 page)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
8 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL on 8 February 2012 (2 pages)
8 February 2012Appointment of Michelle Elaine Marshall as a secretary (3 pages)
8 February 2012Appointment of Michelle Elaine Marshall as a secretary (3 pages)
2 February 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
2 February 2012Termination of appointment of Gem Estate Management Limited as a secretary (1 page)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (7 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
19 October 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
3 October 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
3 October 2011Termination of appointment of Gem Estate Management (1995) Limited as a secretary (1 page)
29 September 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
29 September 2011Appointment of Gem Estate Management Limited as a secretary (2 pages)
28 September 2011Termination of appointment of Joyce Hands as a director (1 page)
28 September 2011Termination of appointment of Jean Hemmi as a director (1 page)
28 September 2011Termination of appointment of Joyce Hands as a director (1 page)
28 September 2011Termination of appointment of Jean Hemmi as a director (1 page)
28 September 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
28 September 2011Secretary's details changed for Gem Estate Management Limited on 26 May 2011 (2 pages)
19 January 2011Appointment of Aileen Ormond as a director (3 pages)
19 January 2011Appointment of James Grant as a director (3 pages)
19 January 2011Appointment of Douglas Alexander Reoch as a director (3 pages)
19 January 2011Appointment of James Grant as a director (3 pages)
19 January 2011Appointment of Douglas Alexander Reoch as a director (3 pages)
19 January 2011Appointment of Aileen Ormond as a director (3 pages)
31 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
31 December 2010Annual return made up to 19 December 2010 with a full list of shareholders (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (9 pages)
18 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 January 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
19 January 2010Secretary's details changed for Gem Estate Management Limited on 19 December 2009 (2 pages)
19 January 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
19 January 2010Director's details changed for Mrs Jean Elizabeth Hemmi on 19 December 2009 (2 pages)
19 January 2010Director's details changed for Mrs Joyce Winifred Hands on 19 December 2009 (2 pages)
19 January 2010Secretary's details changed for Gem Estate Management Limited on 1 June 2009 (1 page)
19 January 2010Director's details changed for Mrs Joyce Winifred Hands on 19 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
19 January 2010Director's details changed for Mrs Jean Elizabeth Hemmi on 19 December 2009 (2 pages)
19 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (8 pages)
19 January 2010Secretary's details changed for Gem Estate Management Limited on 19 December 2009 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page)
10 June 2009Registered office changed on 10/06/2009 from 10 works road letchworth garden city herts SG6 1LB (1 page)
1 June 2009Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page)
1 June 2009Accounting reference date extended from 24/06/2009 to 30/06/2009 (1 page)
19 March 2009Appointment terminated director kate hocking (1 page)
19 March 2009Appointment terminated director kate hocking (1 page)
18 February 2009Director appointed kate hocking (2 pages)
18 February 2009Director appointed kate hocking (2 pages)
8 January 2009Return made up to 19/12/08; full list of members (7 pages)
8 January 2009Return made up to 19/12/08; full list of members (7 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
9 December 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
5 February 2008Registered office changed on 05/02/08 from: j e hemmi 6 wythegate riverside road staines TW18 2LE (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008Registered office changed on 05/02/08 from: j e hemmi 6 wythegate riverside road staines TW18 2LE (1 page)
5 February 2008New secretary appointed (2 pages)
5 February 2008New secretary appointed (2 pages)
5 February 2008Secretary resigned (1 page)
18 January 2008Return made up to 19/12/07; change of members (7 pages)
18 January 2008Return made up to 19/12/07; change of members (7 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
25 September 2007Total exemption full accounts made up to 30 June 2007 (8 pages)
24 January 2007Return made up to 19/12/06; full list of members (11 pages)
24 January 2007Return made up to 19/12/06; full list of members (11 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
22 December 2006Total exemption full accounts made up to 30 June 2006 (9 pages)
14 February 2006Return made up to 19/12/05; full list of members (11 pages)
14 February 2006Return made up to 19/12/05; full list of members (11 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
25 October 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 December 2004Return made up to 19/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
10 January 2004Return made up to 19/12/03; full list of members (11 pages)
10 January 2004Return made up to 19/12/03; full list of members (11 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
15 October 2003Total exemption full accounts made up to 30 June 2003 (8 pages)
25 January 2003Return made up to 19/12/02; full list of members (12 pages)
25 January 2003Return made up to 19/12/02; full list of members (12 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
14 November 2002Total exemption full accounts made up to 30 June 2002 (8 pages)
11 January 2002Return made up to 19/12/01; full list of members (10 pages)
11 January 2002Return made up to 19/12/01; full list of members (10 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
8 November 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
11 January 2001Return made up to 19/12/00; full list of members (10 pages)
11 January 2001Return made up to 19/12/00; full list of members (10 pages)
11 October 2000Full accounts made up to 30 June 2000 (8 pages)
11 October 2000Full accounts made up to 30 June 2000 (8 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
14 January 2000Return made up to 19/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 1999Full accounts made up to 30 June 1999 (8 pages)
16 December 1999Full accounts made up to 30 June 1999 (8 pages)
13 January 1999Return made up to 19/12/98; full list of members (6 pages)
13 January 1999Return made up to 19/12/98; full list of members (6 pages)
6 November 1998Full accounts made up to 30 June 1998 (9 pages)
6 November 1998Full accounts made up to 30 June 1998 (9 pages)
20 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1998Return made up to 19/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 November 1997Full accounts made up to 30 June 1997 (8 pages)
6 November 1997Full accounts made up to 30 June 1997 (8 pages)
7 January 1997Full accounts made up to 30 June 1996 (10 pages)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 January 1997Return made up to 19/12/96; full list of members (6 pages)
7 January 1997Full accounts made up to 30 June 1996 (10 pages)
18 January 1996Full accounts made up to 30 June 1995 (10 pages)
18 January 1996Return made up to 19/12/95; full list of members (6 pages)
18 January 1996Return made up to 19/12/95; full list of members (6 pages)
18 January 1996Full accounts made up to 30 June 1995 (10 pages)