Company NameLightwater Grange Management Company (No.1) Limited
DirectorFiona Katherine Wells
Company StatusActive
Company Number01860601
CategoryPrivate Limited Company
Incorporation Date2 November 1984(39 years, 6 months ago)
Previous NameGavelco Management No.2 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 NameMrs Fiona Katherine Wells
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2013(29 years after company formation)
Appointment Duration10 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Burdock Close
Lightwater
Surrey
GU18 5YP
Secretary NameMr David Whyte
StatusCurrent
Appointed22 January 2015(30 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address7 Burcott Gardens
Addlestone
KT15 2DE
Director NameMrs Ione Heather Dawn Inwood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Basingstoke
Hampshire
RG29 1HT
Director NameLeslie George Inwood
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2004)
RoleCertified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Director NameDorothy June Offeringa
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(19 years, 4 months after company formation)
Appointment Duration19 years, 10 months (resigned 29 January 2024)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Burdock Close
Lightwater
Surrey
GU18 5YP
Director NameJohn David Wyss
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(19 years, 4 months after company formation)
Appointment Duration8 years (resigned 12 April 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Burdock Close
Lightwater
Surrey
GU18 5YP
Secretary NameMrs Anna Felicity Inns
NationalityBritish
StatusResigned
Appointed28 May 2004(19 years, 7 months after company formation)
Appointment Duration10 years, 8 months (resigned 22 January 2015)
RoleCompany Director
Correspondence Address1 Oak Villas
Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director NameErman Betik
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2012(27 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 November 2013)
RoleChef
Country of ResidenceUnited Kingdom
Correspondence Address1 Oak Villas
Stonehill Road
Chertsey
Surrey
KT16 0ER

Location

Registered Address7 Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1C.s. Capell
10.00%
Ordinary
1 at £1D.j. Offeringa
10.00%
Ordinary
1 at £1E. Betik
10.00%
Ordinary
1 at £1J. Gooderham
10.00%
Ordinary
1 at £1K.l. Page
10.00%
Ordinary
1 at £1M. Creasy
10.00%
Ordinary
1 at £1M.j.j. Moulin
10.00%
Ordinary
1 at £1Mr R.j. Headley & Mrs R.j. Headley
10.00%
Ordinary
1 at £1Mrs L. Harris
10.00%
Ordinary
1 at £1Robert Wells & Fiona Wells
10.00%
Ordinary

Financials

Year2014
Net Worth£5,256
Cash£5,710
Current Liabilities£814

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 10
(5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 10
(5 pages)
22 January 2015Termination of appointment of Anna Felicity Inns as a secretary on 22 January 2015 (1 page)
22 January 2015Appointment of Mr David Whyte as a secretary on 22 January 2015 (2 pages)
22 January 2015Registered office address changed from 7 7, Burcott Gardens Addleston Surrey KT15 2DE England to 7 Burcott Gardens Addlestone KT15 2DE on 22 January 2015 (1 page)
13 January 2015Registered office address changed from 1 Oak Villas Stonehill Road Chertsey Surrey KT16 0ER to 7 7, Burcott Gardens Addleston Surrey KT15 2DE on 13 January 2015 (1 page)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(6 pages)
7 February 2014Termination of appointment of Erman Betik as a director (1 page)
26 November 2013Appointment of Mrs. Fiona Katherine Wells as a director (2 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 June 2012Appointment of Erman Betik as a director (2 pages)
14 May 2012Termination of appointment of John Wyss as a director (1 page)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 February 2010Director's details changed for John David Wyss on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Dorothy June Offeringa on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (8 pages)
9 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Return made up to 31/01/09; full list of members (6 pages)
24 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 February 2008Return made up to 31/01/08; full list of members (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2007Return made up to 31/01/07; full list of members (5 pages)
29 November 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2006Return made up to 31/01/06; full list of members (5 pages)
21 September 2005Full accounts made up to 31 March 2005 (11 pages)
18 February 2005Return made up to 31/01/05; full list of members (11 pages)
2 December 2004Full accounts made up to 31 March 2004 (11 pages)
16 June 2004New secretary appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004New director appointed (1 page)
13 May 2004New director appointed (1 page)
13 May 2004Registered office changed on 13/05/04 from: poplar cottage rye common odiham hants, RG29 1HT (1 page)
19 March 2004Return made up to 31/01/04; full list of members (10 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 March 2003Return made up to 31/01/03; full list of members (10 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 March 2002Return made up to 31/01/02; full list of members (9 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
23 February 2001Return made up to 31/01/01; full list of members (9 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2000Full accounts made up to 31 March 1999 (10 pages)
21 February 1999Return made up to 31/01/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1998Return made up to 31/01/98; change of members (8 pages)
25 January 1998Full accounts made up to 31 March 1997 (10 pages)
10 April 1997Return made up to 31/01/97; full list of members (8 pages)
3 February 1997Full accounts made up to 31 March 1996 (9 pages)
28 March 1996Return made up to 31/01/96; no change of members (6 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
11 December 1984Increase in nominal capital (1 page)
2 November 1984Incorporation (13 pages)