Company NameGledhow Wood Residents Association Limited
DirectorsRichard William Lewis and Rodney Fletcher
Company StatusActive
Company Number01219808
CategoryPrivate Limited Company
Incorporation Date18 July 1975(48 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard William Lewis
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1998(23 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gledhow Wood
The Chase
Tadworth
Surrey
KT20 6JQ
Secretary NameMr Richard William Lewis
NationalityBritish
StatusCurrent
Appointed27 October 1998(23 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Gledhow Wood
The Chase
Tadworth
Surrey
KT20 6JQ
Director NameDr Rodney Fletcher
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2001(26 years, 4 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Gledhow Wood
Tadworth
Surrey
KT20 6JQ
Director NameRonald Thomas Hodges
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(16 years, 3 months after company formation)
Appointment Duration10 years (resigned 21 November 2001)
RoleCompany Director
Correspondence Address12 Gledhow Wood
Kingswood
Tadworth
Surrey
KT20 6JQ
Director NameMr John Sidney Moyle
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(16 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RoleDepartmental Store Chairman
Country of ResidenceEngland
Correspondence Address87 Lower Icknield Way
Chinnor
Oxfordshire
OX39 4EA
Director NameDr Satwant Singh
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1991(16 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RolePhysician
Correspondence Address4 Gledhow Wood
Kingswood
Tadworth
Surrey
KT20 6JQ
Secretary NameMr John Sidney Moyle
NationalityBritish
StatusResigned
Appointed27 October 1991(16 years, 3 months after company formation)
Appointment Duration7 years (resigned 27 October 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Lower Icknield Way
Chinnor
Oxfordshire
OX39 4EA

Location

Registered AddressThe Oaks
11 Gledhow Wood Kingswood
Surrey
KT20 6JQ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Shareholders

1 at £10Adrienne Lewis & Richard William Lewis
9.09%
Ordinary
1 at £10Debbie Schrivener & James Schrivener
9.09%
Ordinary
1 at £10Don Boorer
9.09%
Ordinary
1 at £10Gillian Jane Marchbanks
9.09%
Ordinary
1 at £10Jaqueline Cook
9.09%
Ordinary
1 at £10Jung Hoon Shin & Young Joo Shin
9.09%
Ordinary
1 at £10Kalpana Ghedia & Vijay Ghedia
9.09%
Ordinary
1 at £10Ling Stephens & Clifford Stephens
9.09%
Ordinary
1 at £10Michael Dabbs & Ann Dabbs
9.09%
Ordinary
1 at £10Nad Khan & Tracey Khan
9.09%
Ordinary
1 at £10Rodney Fletcher & Maureen Fletcher
9.09%
Ordinary

Financials

Year2014
Turnover£2,200
Net Worth£1,100
Cash£1,100

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Filing History

4 January 2024Micro company accounts made up to 31 December 2023 (3 pages)
15 October 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
6 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
11 October 2022Confirmation statement made on 8 October 2022 with no updates (3 pages)
3 January 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
12 January 2021Micro company accounts made up to 31 December 2020 (4 pages)
14 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
13 January 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 December 2018 (3 pages)
13 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
7 February 2018Micro company accounts made up to 31 December 2017 (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
1 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 February 2017Micro company accounts made up to 31 December 2016 (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
14 January 2016Total exemption small company accounts made up to 31 December 2015 (2 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 110
(6 pages)
5 November 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 110
(6 pages)
17 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
17 January 2015Total exemption small company accounts made up to 31 December 2014 (2 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 110
(6 pages)
22 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 110
(6 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
8 January 2014Total exemption small company accounts made up to 31 December 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 110
(6 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 110
(6 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
21 January 2013Total exemption small company accounts made up to 31 December 2012 (2 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
13 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
2 February 2012Total exemption small company accounts made up to 31 December 2011 (2 pages)
26 October 2011Director's details changed for Dr Rodney Fletcher on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
26 October 2011Director's details changed for Dr Rodney Fletcher on 1 October 2011 (2 pages)
26 October 2011Director's details changed for Dr Rodney Fletcher on 1 October 2011 (2 pages)
26 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
3 February 2011Total exemption small company accounts made up to 31 December 2010 (2 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
22 January 2010Total exemption small company accounts made up to 31 December 2009 (2 pages)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
15 October 2009Director's details changed for Mr Richard William Lewis on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Rodney Fletcher on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard William Lewis on 15 October 2009 (1 page)
15 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (9 pages)
15 October 2009Director's details changed for Mr Richard William Lewis on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Richard William Lewis on 15 October 2009 (1 page)
15 October 2009Director's details changed for Rodney Fletcher on 15 October 2009 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
28 January 2009Total exemption small company accounts made up to 31 December 2008 (2 pages)
15 October 2008Return made up to 13/10/08; full list of members (9 pages)
15 October 2008Return made up to 13/10/08; full list of members (9 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
22 January 2008Total exemption small company accounts made up to 31 December 2007 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
28 November 2007Total exemption small company accounts made up to 31 December 2006 (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (5 pages)
15 October 2007Return made up to 13/10/07; full list of members (5 pages)
24 October 2006Return made up to 13/10/06; full list of members (5 pages)
24 October 2006Return made up to 13/10/06; full list of members (5 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
21 August 2006Total exemption small company accounts made up to 31 December 2005 (2 pages)
13 October 2005Return made up to 13/10/05; full list of members (5 pages)
13 October 2005Return made up to 13/10/05; full list of members (5 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
7 September 2005Total exemption small company accounts made up to 31 December 2004 (2 pages)
23 November 2004Return made up to 27/10/04; full list of members (13 pages)
23 November 2004Return made up to 27/10/04; full list of members (13 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (2 pages)
25 November 2003Return made up to 27/10/03; full list of members (13 pages)
25 November 2003Return made up to 27/10/03; full list of members (13 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
18 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
18 October 2002Return made up to 27/10/02; full list of members
  • 363(288) ‐ Director resigned
(13 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
11 December 2001Registered office changed on 11/12/01 from: heatherlands 12 gledhow wood the chase kingswood surrey KT20 6JQ (1 page)
11 December 2001Registered office changed on 11/12/01 from: heatherlands 12 gledhow wood the chase kingswood surrey KT20 6JQ (1 page)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
28 November 2001Return made up to 27/10/01; full list of members (12 pages)
28 November 2001Return made up to 27/10/01; full list of members (12 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
22 May 2001Accounts for a small company made up to 31 December 2000 (2 pages)
14 November 2000Return made up to 27/10/00; full list of members (12 pages)
14 November 2000Return made up to 27/10/00; full list of members (12 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
13 September 2000Accounts for a small company made up to 31 December 1999 (2 pages)
17 November 1999Return made up to 27/10/99; full list of members (12 pages)
17 November 1999Return made up to 27/10/99; full list of members (12 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (2 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
23 November 1998New secretary appointed;new director appointed (2 pages)
23 November 1998Return made up to 27/10/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
16 September 1998Full accounts made up to 31 December 1997 (6 pages)
30 October 1997Return made up to 27/10/97; full list of members (6 pages)
30 October 1997Return made up to 27/10/97; full list of members (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
25 September 1997Full accounts made up to 31 December 1996 (6 pages)
5 November 1996Return made up to 27/10/96; change of members (6 pages)
5 November 1996Return made up to 27/10/96; change of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
1 November 1996Full accounts made up to 31 December 1995 (5 pages)
9 November 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 November 1995Return made up to 27/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 October 1995Full accounts made up to 31 December 1994 (6 pages)
24 October 1995Full accounts made up to 31 December 1994 (6 pages)