Company NameFiveway Cottages Limited
DirectorChristopher Thomas Fleck
Company StatusActive
Company Number01981874
CategoryPrivate Limited Company
Incorporation Date24 January 1986(38 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 NameMr Christopher Thomas Fleck
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleSenior Performance Mgr Telecoms
Country of ResidenceEngland
Correspondence AddressStation Masters Cottage 59 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Secretary NameMrs Amanda Jane Fleck
StatusCurrent
Appointed17 June 2015(29 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressStation Masters Cottage 59 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Director NameGranville Settle Hutton
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 1993)
RoleInsurance Official
Correspondence Address67 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Secretary NameMrs Joan Hutton
NationalityBritish
StatusResigned
Appointed14 May 1991(5 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 22 August 1993)
RoleCompany Director
Correspondence AddressApril Cottage 67 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Director NameSusan Fielding
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 1996)
RoleManager
Correspondence Address61 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Secretary NamePearl McLeod
NationalityBritish
StatusResigned
Appointed22 August 1993(7 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 May 1997)
RoleSecretary
Correspondence Address65 Station Way
Cheam
Sutton
Surrey
SM3 8SD
Director NameHenry William Bastable
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1996(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 December 2009)
RoleRetired
Correspondence Address5 Cheviot Close
Sutton
Surrey
SM2 5SB
Secretary NameElaine Mary Bastable
NationalityBritish
StatusResigned
Appointed01 May 1997(11 years, 3 months after company formation)
Appointment Duration12 years, 7 months (resigned 01 December 2009)
RoleHome Economist
Correspondence Address5 Cheviot Close
Sutton
Surrey
SM2 5SB
Director NameMr Gerrard Charles Dominic Allen
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 2015)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence Address66 Cornwall Road
Cheam
Surrey
SM2 6DS
Director NameMrs Sandra Bernadette Allen
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(23 years, 10 months after company formation)
Appointment Duration5 years, 6 months (resigned 17 June 2015)
RoleLegal Compliance
Country of ResidenceUnited Kingdom
Correspondence Address66 Cornwall Road
Cheam
Surrey
SM2 6DS

Contact

Websitewww.waveukconsulting.com

Location

Registered AddressStation Masters Cottage 59 Station Way
Cheam
Sutton
Surrey
SM3 8SD
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Shareholders

1 at £1Christopher Thomas Fleck & Amanda Jane Fleck
16.67%
Ordinary
1 at £1Guy Stephenson
16.67%
Ordinary
1 at £1Jacqueline Dawn Burel
16.67%
Ordinary
1 at £1Mrs P. Mcleod
16.67%
Ordinary
1 at £1Mrs S. Allen & Mr G. Allen
16.67%
Ordinary
1 at £1William Smith & Tina Smith
16.67%
Ordinary

Financials

Year2014
Turnover£1,201
Net Worth-£372
Cash£324
Current Liabilities£1,946

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

9 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
13 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
20 May 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
2 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 6
(4 pages)
14 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 6
(4 pages)
4 August 2015Appointment of Mr Christopher Thomas Fleck as a director on 17 June 2015 (2 pages)
4 August 2015Termination of appointment of Sandra Bernadette Allen as a director on 17 June 2015 (1 page)
4 August 2015Appointment of Mrs Amanda Jane Fleck as a secretary on 17 June 2015 (2 pages)
4 August 2015Termination of appointment of Gerrard Charles Dominic Allen as a director on 17 June 2015 (1 page)
4 August 2015Termination of appointment of Gerrard Charles Dominic Allen as a director on 17 June 2015 (1 page)
4 August 2015Appointment of Mr Christopher Thomas Fleck as a director on 17 June 2015 (2 pages)
4 August 2015Termination of appointment of Sandra Bernadette Allen as a director on 17 June 2015 (1 page)
4 August 2015Appointment of Mrs Amanda Jane Fleck as a secretary on 17 June 2015 (2 pages)
30 July 2015Registered office address changed from 66 Cornwall Road Sutton Surrey SM2 6DS to Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 66 Cornwall Road Sutton Surrey SM2 6DS to Station Masters Cottage 59 Station Way Cheam Sutton Surrey SM3 8SD on 30 July 2015 (1 page)
28 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
28 May 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 6
(5 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
18 July 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(5 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 6
(5 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
25 June 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
31 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
8 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
22 April 2010Termination of appointment of Elaine Bastable as a secretary (1 page)
22 April 2010Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Elaine Bastable as a secretary (1 page)
22 April 2010Termination of appointment of Henry Bastable as a director (1 page)
22 April 2010Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 22 April 2010 (1 page)
22 April 2010Termination of appointment of Henry Bastable as a director (1 page)
15 April 2010Appointment of Sandra Bernadette Allen as a director (4 pages)
15 April 2010Appointment of Sandra Bernadette Allen as a director (4 pages)
15 April 2010Appointment of Gerrard Charles Dominic Allen as a director (3 pages)
15 April 2010Appointment of Gerrard Charles Dominic Allen as a director (3 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
8 May 2009Return made up to 30/04/09; full list of members (5 pages)
8 May 2009Return made up to 30/04/09; full list of members (5 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
13 May 2008Return made up to 30/04/08; full list of members (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
30 May 2007Registered office changed on 30/05/07 from: suite 3 40 the broadway cheam surrey SM3 8BD (2 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
16 May 2007Return made up to 30/04/07; full list of members (3 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
16 May 2006Return made up to 30/04/06; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 September 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 May 2003Return made up to 30/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 August 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (2 pages)
28 May 2002Registered office changed on 28/05/02 from: 3A high street cheam sutton surrey SM3 8RQ (2 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (7 pages)
14 August 2001Registered office changed on 14/08/01 from: 3A high street cheam sutton surrey SM3 8RQ (1 page)
14 August 2001Registered office changed on 14/08/01 from: 3A high street cheam sutton surrey SM3 8RQ (1 page)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
3 May 2001Registered office changed on 03/05/01 from: 26 the broadway cheam surrey SM3 8AY (1 page)
3 May 2001Registered office changed on 03/05/01 from: 26 the broadway cheam surrey SM3 8AY (1 page)
3 May 2001Return made up to 30/04/01; full list of members (7 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
21 July 2000Full accounts made up to 31 March 2000 (8 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
11 May 2000Return made up to 30/04/00; full list of members (7 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
26 July 1999Full accounts made up to 31 March 1999 (8 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
18 May 1999Return made up to 30/04/99; full list of members (6 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
17 June 1998Full accounts made up to 31 March 1998 (8 pages)
15 May 1998Return made up to 30/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
15 May 1998Return made up to 30/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 June 1997Secretary resigned (1 page)
6 June 1997New secretary appointed (2 pages)
6 June 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997New secretary appointed (2 pages)
6 June 1997Full accounts made up to 31 March 1997 (7 pages)
6 June 1997Secretary resigned (1 page)
29 May 1997Return made up to 30/04/97; full list of members (6 pages)
29 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 October 1996New director appointed (2 pages)
14 October 1996New director appointed (2 pages)
14 October 1996Director resigned (1 page)
14 October 1996Director resigned (1 page)
30 May 1996Full accounts made up to 31 March 1996 (8 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1996Return made up to 30/04/96; no change of members (4 pages)
30 May 1996Full accounts made up to 31 March 1996 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
2 October 1995Full accounts made up to 31 March 1995 (8 pages)
17 May 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
17 May 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1986Incorporation (17 pages)
24 January 1986Incorporation (17 pages)