Company NameWoodview Court Residents Association (No.2) Limited
Company StatusActive
Company Number01366027
CategoryPrivate Limited Company
Incorporation Date3 May 1978(46 years ago)
Previous NameCliffkeyne Limited

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 NameStephen Salmon
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1997(19 years, 5 months after company formation)
Appointment Duration26 years, 7 months
RoleTrimmer
Country of ResidenceEngland
Correspondence AddressWeryn
Forest Road
East Horsley
Surrey
KT24 5ES
Director NameBarrie James Railton
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2002(23 years, 11 months after company formation)
Appointment Duration22 years
RoleRetired
Country of ResidenceEngland
Correspondence Address16 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameAnne Powell
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2007(29 years, 6 months after company formation)
Appointment Duration16 years, 5 months
RolePublishing
Country of ResidenceEngland
Correspondence AddressKingsmead
The Causeway
Claygate
Surrey
KT10 0NE
Director NameMs Charlotte Wallis
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed25 February 2022(43 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleTV Production Manager
Country of ResidenceUnited Kingdom
Correspondence Address61 Manor Lane
Sunbury
Middlesex
TW16 5EB
Director NameSheena Margaret Bannatyne
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 March 1994)
RoleCompany Director
Correspondence Address15 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameMr Stephen Latimer Jones
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleInformation Technology Consultant
Correspondence Address18 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Secretary NameSheena Margaret Bannatyne
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressCurchod Management
Portmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameGillian May
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(15 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 19 September 1997)
RoleAir Stewardess
Correspondence Address17 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Secretary NameGillian May
NationalityBritish
StatusResigned
Appointed01 February 1995(16 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 September 1997)
RoleAirline Stewardess
Correspondence Address17 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameIan Dennis Jem Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1995(17 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 February 2022)
RoleFurther Education Lecturer
Country of ResidenceEngland
Correspondence Address26 Waverley Drive
Chertsey
Surrey
KT16 9PG
Secretary NameIan Dennis Jem Ward
NationalityBritish
StatusResigned
Appointed30 September 1995(17 years, 5 months after company formation)
Appointment Duration26 years, 5 months (resigned 25 February 2022)
RoleFurther Education Lecturer
Country of ResidenceEngland
Correspondence Address26 Waverley Drive
Chertsey
Surrey
KT16 9PG
Director NameTracy Eastwood
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(19 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1999)
RolePersonal Assistant
Correspondence Address12 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameJanet Robson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1997(19 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2007)
RoleNurse
Correspondence Address10 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameJem Ward
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1998)
RoleFe Lecturer
Correspondence Address15 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Secretary NameJem Ward
NationalityBritish
StatusResigned
Appointed30 September 1997(19 years, 5 months after company formation)
Appointment Duration7 months, 1 week (resigned 09 May 1998)
RoleFe Lecturer
Correspondence Address15 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameChristopher David Fry
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1997(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 07 September 1998)
RoleRecruitment
Correspondence Address19 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameRuth Alison Passant
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1998(19 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 March 1999)
RoleRetired
Correspondence Address18 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF
Director NameRhidian Wyn Ab Alun
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(21 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2001)
RoleLocal Authority
Correspondence Address18 Woodview Court
Queens Road
Weybridge
Surrey
KT13 9XF

Contact

Telephone01932 789811
Telephone regionWeybridge

Location

Registered Address61 Manor Lane
Sunbury
Middlesex
TW16 5EB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Mr Barrie James Railton
11.11%
Ordinary
1 at £1Mr Stephen Salmon
11.11%
Ordinary
1 at £1Mr Stephen Saunders & Mrs Stephen Saunders
11.11%
Ordinary
1 at £1Mrs Anne Powell
11.11%
Ordinary
1 at £1Mrs Ian Dennis Jem Ward
11.11%
Ordinary
1 at £1Mrs Varinder Dubb & Mr Varinder Dubb
11.11%
Ordinary
1 at £1Nina Bailey
11.11%
Ordinary
1 at £1Sally Stock
11.11%
Ordinary
1 at £1Swandesh Chandra Chatterjee
11.11%
Ordinary

Financials

Year2014
Net Worth£11,575
Cash£6,847
Current Liabilities£350

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

31 March 1981Delivered on: 1 April 1981
Persons entitled: Lloyds Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H no 89+10 queens road, weybridge surrey. Title no'S. Sy 422787 & sy 298782.
Outstanding

Filing History

24 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
27 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(8 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 9
(8 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(8 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 9
(8 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 9
(8 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 9
(8 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (8 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
25 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
14 March 2012Annual return made up to 10 March 2011 with a full list of shareholders (8 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (10 pages)
15 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (10 pages)
15 March 2010Director's details changed for Stephen Salmon on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Salmon on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Barrie James Railton on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Barrie James Railton on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Barrie James Railton on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Stephen Salmon on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Anne Powell on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Ian Dennis Jem Ward on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Anne Powell on 1 March 2010 (2 pages)
15 March 2010Director's details changed for Anne Powell on 1 March 2010 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 March 2009Return made up to 10/03/09; full list of members (7 pages)
12 March 2009Return made up to 10/03/09; full list of members (7 pages)
15 September 2008Director and secretary's change of particulars / ian ward / 12/09/2008 (1 page)
15 September 2008Director and secretary's change of particulars / ian ward / 12/09/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 May 2008Return made up to 10/03/08; change of members (8 pages)
15 May 2008Return made up to 10/03/08; change of members (8 pages)
31 December 2007New director appointed (1 page)
31 December 2007New director appointed (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
29 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 March 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 March 2007Director resigned (1 page)
28 March 2007Director resigned (1 page)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
19 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 March 2006Return made up to 10/03/06; full list of members (11 pages)
20 March 2006Return made up to 10/03/06; full list of members (11 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 March 2005Return made up to 10/03/05; full list of members (11 pages)
9 March 2005Return made up to 10/03/05; full list of members (11 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
21 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
2 June 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(14 pages)
2 June 2004Return made up to 10/03/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(14 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 March 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 March 2003Return made up to 10/03/03; full list of members (12 pages)
31 March 2003Return made up to 10/03/03; full list of members (12 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
13 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
26 November 2002New director appointed (2 pages)
26 November 2002New director appointed (2 pages)
20 November 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 November 2002Return made up to 10/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 October 2001Accounts made up to 31 March 2001 (9 pages)
24 October 2001Accounts made up to 31 March 2001 (9 pages)
3 October 2001Registered office changed on 03/10/01 from: castle wildish management 22-24 molesey road hersham walton-on-thames surrey KT12 4RQ (1 page)
3 October 2001Registered office changed on 03/10/01 from: castle wildish management 22-24 molesey road hersham walton-on-thames surrey KT12 4RQ (1 page)
22 May 2001Director resigned (1 page)
22 May 2001Director resigned (1 page)
15 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 March 2001Return made up to 10/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
25 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 March 2000Director resigned (1 page)
7 March 2000Director resigned (1 page)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
31 March 1999Return made up to 10/03/99; full list of members (8 pages)
31 March 1999Director resigned (1 page)
31 March 1999Director resigned (1 page)
31 March 1999Return made up to 10/03/99; full list of members (8 pages)
29 May 1998Accounts made up to 31 March 1998 (10 pages)
29 May 1998Accounts made up to 31 March 1998 (10 pages)
10 May 1998Return made up to 10/03/98; full list of members (8 pages)
10 May 1998Return made up to 10/03/98; full list of members (8 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
18 February 1998Accounts made up to 31 March 1997 (9 pages)
18 February 1998Accounts made up to 31 March 1997 (9 pages)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New secretary appointed;new director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
2 April 1997Return made up to 10/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
2 April 1997Return made up to 10/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/04/97
(4 pages)
15 December 1996Accounts made up to 31 March 1996 (9 pages)
15 December 1996Accounts made up to 31 March 1996 (9 pages)
14 July 1996Return made up to 10/03/96; full list of members (6 pages)
14 July 1996Return made up to 10/03/96; full list of members (6 pages)
2 November 1995Accounts made up to 31 March 1995 (10 pages)
2 November 1995Accounts made up to 31 March 1995 (10 pages)
1 November 1995Return made up to 10/03/95; change of members (6 pages)
1 November 1995Return made up to 10/03/95; change of members (6 pages)
11 October 1995New secretary appointed;director resigned;new director appointed (2 pages)
11 October 1995New secretary appointed;director resigned;new director appointed (2 pages)