Company NameLightwater Grange Management Company (No.2) Limited
DirectorJane Elizabeth Whyte
Company StatusActive
Company Number01875201
CategoryPrivate Limited Company
Incorporation Date3 January 1985(39 years, 4 months ago)
Previous NameGavelco Management No.3 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

Secretary NameMr David Paul Whyte
NationalityBritish
StatusCurrent
Appointed13 February 2007(22 years, 1 month after company formation)
Appointment Duration17 years, 2 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Jane Elizabeth Whyte
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2011(26 years after company formation)
Appointment Duration13 years, 3 months
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Ione Heather Dawn Inwood
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years 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 after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2004)
RoleCeftified Accountant
Country of ResidenceEngland
Correspondence AddressPoplar Cottage Rye Common
Odiham
Hampshire
RG29 1HT
Secretary NameLeslie George Inwood
NationalityBritish
StatusResigned
Appointed31 January 1992(7 years 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 NameLyn Ruth Drysdale
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2004(19 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2008)
RolePersonal Trainer
Correspondence Address30 Bluebell Rise
Lightwater
Surrey
GU18 5YN
Secretary NameMrs Anna Felicity Inns
NationalityBritish
StatusResigned
Appointed27 March 2004(19 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2007)
RoleCompany Director
Correspondence Address1 Oak Villas
Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director NamePaul McMahon
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2006(21 years after company formation)
Appointment Duration4 years, 11 months (resigned 05 January 2011)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address16 Bluebell Rise
Lightwater
Surrey
GU18 5YN

Contact

Websitewww.whitemews.com
Email address[email protected]
Telephone01932 882638
Telephone regionWeybridge

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London

Shareholders

-OTHER
33.33%
-
1 at £1A.p. Tierney
3.33%
Ordinary
1 at £1B. Bolton
3.33%
Ordinary
1 at £1C.c. Murdock
3.33%
Ordinary
1 at £1C.f. Meadow Croft
3.33%
Ordinary
1 at £1D. Singh
3.33%
Ordinary
1 at £1G.a. Winter
3.33%
Ordinary
1 at £1J. Cook & S.a. Cook
3.33%
Ordinary
1 at £1J.e. Anderson & K.j. Anderson
3.33%
Ordinary
1 at £1J.r. Evans
3.33%
Ordinary
1 at £1K. Dorling
3.33%
Ordinary
1 at £1K. Lavrih
3.33%
Ordinary
1 at £1K.r.c. Denham
3.33%
Ordinary
1 at £1Lyn Ruth Drysdale
3.33%
Ordinary
1 at £1Miss M. Moulen
3.33%
Ordinary
1 at £1N. Mitchell
3.33%
Ordinary
1 at £1N.s. Cramplin
3.33%
Ordinary
1 at £1P. Mcmahon
3.33%
Ordinary
1 at £1P. Tierney
3.33%
Ordinary
1 at £1P.b. Omissi
3.33%
Ordinary
1 at £1R.g. Cobbing
3.33%
Ordinary

Financials

Year2014
Net Worth-£866
Cash£456
Current Liabilities£1,724

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

21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (8 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 30
(7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 30
(7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 30
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
30 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
8 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
5 January 2011Termination of appointment of Paul Mcmahon as a director (1 page)
5 January 2011Appointment of Mrs Jane Whyte as a director (2 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (16 pages)
25 February 2010Director's details changed for Paul Mcmahon on 1 October 2009 (2 pages)
25 February 2010Director's details changed for Paul Mcmahon on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 31/01/09; full list of members (14 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
9 June 2008Return made up to 31/01/08; full list of members (15 pages)
9 June 2008Appointment terminated director lyn drysdale (1 page)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
6 March 2007New secretary appointed (1 page)
5 March 2007Return made up to 31/01/07; full list of members (9 pages)
13 February 2007Secretary resigned (1 page)
1 February 2007Registered office changed on 01/02/07 from: 1 oak villas stonehill road chertsey surrey KT16 0ER (1 page)
21 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
24 March 2006New director appointed (2 pages)
6 February 2006Return made up to 31/01/06; full list of members (9 pages)
21 September 2005Full accounts made up to 31 March 2005 (11 pages)
18 February 2005Return made up to 31/01/05; change of members (9 pages)
3 December 2004Full accounts made up to 31 March 2004 (11 pages)
18 June 2004New secretary appointed (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Registered office changed on 13/05/04 from: poplar cottage rye common odiham hampshire RG29 1HT (1 page)
13 May 2004Secretary resigned (1 page)
15 April 2004Return made up to 31/01/04; full list of members (16 pages)
25 January 2004Full accounts made up to 31 March 2003 (11 pages)
17 March 2003Return made up to 31/01/03; change of members (7 pages)
6 February 2003Full accounts made up to 31 March 2002 (11 pages)
19 March 2002Return made up to 31/01/02; change of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (10 pages)
8 March 2001Return made up to 31/01/01; full list of members (12 pages)
12 January 2001Full accounts made up to 31 March 2000 (10 pages)
9 March 2000Return made up to 31/01/00; change of members
  • 363(287) ‐ Registered office changed on 09/03/00
  • 363(288) ‐ 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; change of members (8 pages)
3 February 1999Full accounts made up to 31 March 1998 (10 pages)
25 February 1998Return made up to 31/01/98; full list 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; change 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; change of members (8 pages)
4 February 1996Full accounts made up to 31 March 1995 (9 pages)
3 January 1985Incorporation (12 pages)