Company NameWedderleigh Management Company Limited
Company StatusActive
Company Number01539062
CategoryPrivate Limited Company
Incorporation Date15 January 1981(43 years, 3 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 NameDavid Ryba
Date of BirthMarch 1965 (Born 59 years ago)
NationalityCzech
StatusCurrent
Appointed12 December 1998(17 years, 11 months after company formation)
Appointment Duration25 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21c Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Mahmoud Hamid Warriah
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2004(23 years, 7 months after company formation)
Appointment Duration19 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address47 Faraday Road
London
SW19 8PE
Director NameMr Jeremy David Tringham
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2011(30 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kingston Hill
Kingston
Surrey
KT2 7NH
Director NameMr Raymond Stuart Morrison
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 March 1992)
RoleFinancial Adviser
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMrs Gillian Michelle Green
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration11 years (resigned 10 January 2003)
RoleBusiness Analyst
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMr Hugh John Mainwaring Elder
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1997)
RoleSolicitor
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameMr Hugh John Mainwaring Elder
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 July 1997)
RoleCompany Director
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMrs Liesel Kummer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityGerman
StatusResigned
Appointed15 March 1993(12 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 November 2005)
RoleHousewife
Correspondence AddressFlat 2
21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMiss Victoria Alvarez De Toledo
Date of BirthMarch 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed15 March 1993(12 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 20 October 1993)
RoleStudent
Correspondence AddressFlat 4
21 Wells Road
Richmond
Surrey
TW10 6JW
Director NameStephane Jean Richet
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(12 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 January 1995)
RoleDuty Officer Air France
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameErika Marie Varnish
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1996(15 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 December 1998)
RoleSystems Manager
Correspondence Address21
Queens Road
Richmond
Surrey
TW10 6JW
Director NameMichael Aitkens
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1997(16 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 December 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat College House
21 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameMichael Aitkens
NationalityBritish
StatusResigned
Appointed29 July 1997(16 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 09 December 2011)
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat College House
21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameMark Mangan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(22 years after company formation)
Appointment Duration2 years, 10 months (resigned 09 November 2005)
RoleAccountant
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameHugh Patrick Whelan
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 January 2005(23 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 November 2007)
RoleRisk Manager
Correspondence AddressFlat 2
21 Queens Road
Richmond
Surrey
TW10 6JW
Director NameDr Andrew Richard Parker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(26 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 09 January 2023)
RoleBiologist
Country of ResidenceEngland
Correspondence AddressFlat 2
21 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameMr Jeremy David Tringham
StatusResigned
Appointed09 December 2011(30 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2019)
RoleCompany Director
Correspondence Address21 Queens Road
Richmond
Surrey
TW10 6JW
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2019(38 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 December 2021)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Contact

Telephone020 89403919
Telephone regionLondon

Location

Registered Address2 Kingston Hill
Kingston
Surrey
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£6,346
Cash£6,320
Current Liabilities£450

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 March

Returns

Latest Return10 January 2024 (3 months, 3 weeks ago)
Next Return Due24 January 2025 (8 months, 3 weeks from now)

Filing History

10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
2 August 2023Total exemption full accounts made up to 24 March 2023 (6 pages)
20 January 2023Termination of appointment of Andrew Richard Parker as a director on 9 January 2023 (1 page)
10 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 24 March 2022 (6 pages)
2 March 2022Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 22 December 2021 (1 page)
2 March 2022Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 2 Kingston Hill Kingston Surrey KT2 7NH on 2 March 2022 (1 page)
10 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 August 2021Total exemption full accounts made up to 24 March 2021 (6 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (3 pages)
30 April 2020Total exemption full accounts made up to 24 March 2020 (6 pages)
7 January 2020Confirmation statement made on 31 December 2019 with updates (3 pages)
2 September 2019Total exemption full accounts made up to 24 March 2019 (6 pages)
28 May 2019Previous accounting period shortened from 31 March 2019 to 24 March 2019 (1 page)
13 February 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 1 February 2019 (2 pages)
13 February 2019Registered office address changed from 21 Queens Road Richmond Surrey TW10 6JW to 94 Park Lane Croydon Surrey CR0 1JB on 13 February 2019 (1 page)
13 February 2019Termination of appointment of Jeremy David Tringham as a secretary on 1 February 2019 (1 page)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(7 pages)
2 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 100
(7 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(7 pages)
13 January 2015Secretary's details changed for David Ryba on 5 September 2014 (1 page)
13 January 2015Secretary's details changed for David Ryba on 5 September 2014 (1 page)
13 January 2015Secretary's details changed for David Ryba on 5 September 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(7 pages)
4 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 100
(7 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 January 2013Secretary's details changed for Ryba David on 31 December 2012 (1 page)
23 January 2013Secretary's details changed for Ryba David on 31 December 2012 (1 page)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
27 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 February 2012Termination of appointment of Michael Aitkens as a secretary (1 page)
24 February 2012Termination of appointment of Michael Aitkens as a director (1 page)
24 February 2012Termination of appointment of Michael Aitkens as a director (1 page)
24 February 2012Termination of appointment of Michael Aitkens as a secretary (1 page)
24 February 2012Appointment of Ryba David as a secretary (1 page)
24 February 2012Appointment of Mr Jeremy David Tringham as a director (2 pages)
24 February 2012Appointment of Mr Jeremy David Tringham as a director (2 pages)
24 February 2012Appointment of Ryba David as a secretary (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
18 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
8 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
30 January 2010Director's details changed for Dr Andrew Richard Parker on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Michael Aitkens on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Mahmoud Hamid Warriah on 1 October 2009 (2 pages)
30 January 2010Director's details changed for David Ryba on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Mahmoud Hamid Warriah on 1 October 2009 (2 pages)
30 January 2010Director's details changed for David Ryba on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Mr Mahmoud Hamid Warriah on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Michael Aitkens on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Michael Aitkens on 1 October 2009 (2 pages)
30 January 2010Director's details changed for David Ryba on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Dr Andrew Richard Parker on 1 October 2009 (2 pages)
30 January 2010Director's details changed for Dr Andrew Richard Parker on 1 October 2009 (2 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
10 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
23 March 2009Return made up to 31/12/08; full list of members (5 pages)
23 March 2009Return made up to 31/12/08; full list of members (5 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
7 March 2008Return made up to 31/12/07; no change of members (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
27 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 November 2007New director appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007Director resigned (2 pages)
22 November 2007Director resigned (2 pages)
6 March 2007Return made up to 31/12/06; full list of members (9 pages)
6 March 2007Return made up to 31/12/06; full list of members (9 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
12 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
1 February 2006Return made up to 31/12/05; full list of members (9 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
10 May 2005New director appointed (2 pages)
10 May 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005New director appointed (2 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004Full accounts made up to 31 March 2004 (9 pages)
24 November 2004Full accounts made up to 31 March 2004 (9 pages)
15 March 2004Return made up to 31/12/03; full list of members (9 pages)
15 March 2004Return made up to 31/12/03; full list of members (9 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
8 January 2004Full accounts made up to 31 March 2003 (10 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 January 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
17 January 2003New director appointed (2 pages)
17 January 2003New director appointed (2 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
17 January 2003Full accounts made up to 31 March 2002 (9 pages)
21 March 2002Return made up to 31/12/01; full list of members (8 pages)
21 March 2002Return made up to 31/12/01; full list of members (8 pages)
12 December 2001Full accounts made up to 31 March 2001 (9 pages)
12 December 2001Full accounts made up to 31 March 2001 (9 pages)
22 January 2001Full accounts made up to 31 March 2000 (7 pages)
22 January 2001Full accounts made up to 31 March 2000 (7 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 April 2000Return made up to 31/12/99; full list of members (8 pages)
15 April 2000Return made up to 31/12/99; full list of members (8 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
3 February 2000Full accounts made up to 31 March 1999 (7 pages)
6 April 1999Full accounts made up to 31 March 1998 (7 pages)
6 April 1999Full accounts made up to 31 March 1998 (7 pages)
2 April 1999Return made up to 31/12/97; full list of members (8 pages)
2 April 1999Return made up to 31/12/97; full list of members (8 pages)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1998New director appointed (2 pages)
17 December 1998New director appointed (2 pages)
19 February 1998Secretary resigned;director resigned (1 page)
19 February 1998Secretary resigned;director resigned (1 page)
3 August 1997Full accounts made up to 31 March 1996 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1997 (11 pages)
3 August 1997Full accounts made up to 31 March 1996 (11 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Return made up to 31/12/96; no change of members (6 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Return made up to 31/12/96; no change of members (6 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996Auditor's resignation (1 page)
18 January 1996Auditor's resignation (1 page)
19 December 1995Director resigned (2 pages)
19 December 1995Director resigned (2 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
12 December 1995Return made up to 31/12/94; full list of members (6 pages)
12 December 1995Return made up to 31/12/94; full list of members (6 pages)
12 December 1995Compulsory strike-off action has been discontinued (2 pages)
15 January 1981Incorporation (13 pages)
15 January 1981Incorporation (13 pages)