Company NameWillows (Claygate) Residents Association Limited(The)
Company StatusActive
Company Number02023922
CategoryPrivate Limited Company
Incorporation Date29 May 1986(37 years, 11 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 NameMs You-Na Kim
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2022(35 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleMarketing & Sales Coordinator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Robert James Williamson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Emma Mary Knowles
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(36 years, 10 months after company formation)
Appointment Duration1 year
RoleAccountant
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed27 March 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed27 March 2019(32 years, 10 months after company formation)
Appointment Duration5 years, 1 month
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Ann Denise Campbell
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 16 January 1995)
RoleHousewife
Correspondence Address16 The Willows
Claygate
Esher
Surrey
KT10 0PR
Director NameMr John Snelling
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 10 months after company formation)
Appointment Duration9 years (resigned 19 April 2000)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressBerandah Ruxley Crescent
Claygate
Esher
Surrey
KT10 0TX
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed22 April 1991(4 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameShirley Dorothy Campbell
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1995(8 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 July 2000)
RoleHousewife
Correspondence Address7 The Willows
Albany Crescent Claygate
Esher
Surrey
KT10 0PR
Director NameJean Shirley Dho
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2000(13 years, 10 months after company formation)
Appointment Duration13 years (resigned 30 April 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 The Willows
Albany Crescent, Claygate
Esher
Surrey
KT10 0PR
Director NameMichael Andre Barnett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(14 years, 10 months after company formation)
Appointment Duration18 years, 1 month (resigned 20 May 2019)
RolePart Time Consultant
Country of ResidenceUnited Kingdom
Correspondence Address33 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameElisa Trompetto
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2009(23 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 16 June 2016)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 The Willows Albany Crescent
Claygate
Surrey
KT10 0PR
Director NameMrs Marilyn Fitchett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(26 years, 11 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 The Willows Albany Crescent
Claygate
Esher
Surrey
KT10 0PR
Director NameMr Sean McCallion
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(28 years after company formation)
Appointment Duration5 years (resigned 07 June 2019)
RoleCorporate Partnerships Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Willows The Willows, Albany Crescent
Claygate
Esher
Surrey
KT10 0PR
Director NameMr Henry Klejdys
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(33 years after company formation)
Appointment Duration3 years, 6 months (resigned 29 November 2022)
RoleFilm And Television Producer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 November 1995(9 years, 5 months after company formation)
Appointment Duration23 years, 5 months (resigned 27 March 2019)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Contact

Telephone01372 450655
Telephone regionEsher

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10A. O'loughlin & Mr M. Barnett & Mrs J. Barnett
5.56%
Ordinary
1 at £10Dr G. Hennessy & Mrs G. Hennessy
5.56%
Ordinary
1 at £10Elizabeth Mary Salmon & Ms Emma Kate Salmon
5.56%
Ordinary
1 at £10Marilyn Fitchett
5.56%
Ordinary
1 at £10Miss C. Bown
5.56%
Ordinary
1 at £10Miss Elisa Trompetto
5.56%
Ordinary
1 at £10Mr H. Klejdys & Mrs H. Klejdys & Vaurie Richmond
5.56%
Ordinary
1 at £10Mr Michael Andre Barnett
5.56%
Ordinary
1 at £10Mr Panayotis J.a Attallah
5.56%
Ordinary
1 at £10Mrs A.j. Sadler
5.56%
Ordinary
1 at £10Mrs C.n. Pfaff
5.56%
Ordinary
1 at £10Mrs Jean Dho
5.56%
Ordinary
1 at £10Mrs Kathleen M. Hoath
5.56%
Ordinary
1 at £10Mrs N. Dutton
5.56%
Ordinary
1 at £10Ms S.k. Jacobs
5.56%
Ordinary
1 at £10Robert Van Toor & Petronella Van Toor
5.56%
Ordinary
1 at £10Roy Seamans
5.56%
Ordinary
1 at £10Sean Mccallion
5.56%
Ordinary

Financials

Year2014
Net Worth£14,445

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

2 March 1994Delivered on: 10 March 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The willows (formerly st helens) albany crescent claygate surrey t/no SY31550.
Outstanding

Filing History

5 May 2023Confirmation statement made on 25 April 2023 with updates (5 pages)
12 April 2023Appointment of Ms Emma Mary Knowles as a director on 1 April 2023 (2 pages)
17 February 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 December 2022Appointment of Mr Robert James Williamson as a director on 29 November 2022 (2 pages)
2 December 2022Termination of appointment of Henry Klejdys as a director on 29 November 2022 (1 page)
17 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
14 March 2022Appointment of Ms You-Na Kim as a director on 2 March 2022 (2 pages)
7 March 2022Termination of appointment of Marilyn Fitchett as a director on 2 March 2022 (1 page)
25 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
26 April 2021Confirmation statement made on 25 April 2021 with updates (5 pages)
25 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
2 May 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 2 May 2020 (1 page)
2 May 2020Confirmation statement made on 25 April 2020 with updates (5 pages)
9 January 2020Termination of appointment of Sean Mccallion as a director on 7 June 2019 (1 page)
9 January 2020Termination of appointment of Michael Andre Barnett as a director on 20 May 2019 (1 page)
28 May 2019Appointment of Mr Henry Klejdys as a director on 23 May 2019 (2 pages)
3 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
2 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 March 2019Appointment of Hes Estate Management Ltd as a secretary on 27 March 2019 (2 pages)
27 March 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 27 March 2019 (1 page)
27 April 2018Confirmation statement made on 25 April 2018 with updates (5 pages)
19 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
30 August 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (7 pages)
22 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 June 2016Micro company accounts made up to 31 December 2015 (2 pages)
17 June 2016Termination of appointment of Elisa Trompetto as a director on 16 June 2016 (1 page)
17 June 2016Termination of appointment of Elisa Trompetto as a director on 16 June 2016 (1 page)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 180
(9 pages)
20 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 180
(9 pages)
31 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 180
(9 pages)
31 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 180
(9 pages)
31 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
31 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
12 September 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
5 June 2014Appointment of Mr Sean Mccallion as a director (2 pages)
5 June 2014Appointment of Mr Sean Mccallion as a director (2 pages)
4 June 2014Appointment of Mrs Marilyn Fitchett as a director (2 pages)
4 June 2014Appointment of Mrs Marilyn Fitchett as a director (2 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 180
(7 pages)
16 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 180
(7 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (8 pages)
1 May 2013Termination of appointment of Jean Dho as a director (1 page)
1 May 2013Termination of appointment of Jean Dho as a director (1 page)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
25 June 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
21 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (8 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (8 pages)
5 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
5 July 2010Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jean Shirley Dho on 1 October 2009 (2 pages)
5 July 2010Annual return made up to 25 April 2010 with a full list of shareholders (13 pages)
5 July 2010Director's details changed for Elisa Trompetto on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Michael Andre Barnett on 1 October 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
27 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
18 August 2009Director appointed elisa trompetto (2 pages)
18 August 2009Director appointed elisa trompetto (2 pages)
1 June 2009Return made up to 25/04/09; full list of members (7 pages)
1 June 2009Director's change of particulars / michael barnett / 10/02/2009 (1 page)
1 June 2009Return made up to 25/04/09; full list of members (7 pages)
1 June 2009Director's change of particulars / michael barnett / 10/02/2009 (1 page)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
10 June 2008Return made up to 25/04/08; no change of members (7 pages)
10 June 2008Return made up to 25/04/08; no change of members (7 pages)
7 December 2007Return made up to 25/04/07; change of members (7 pages)
7 December 2007Return made up to 25/04/07; change of members (7 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
25 May 2006Return made up to 25/04/06; full list of members (7 pages)
25 May 2006Return made up to 25/04/06; full list of members (7 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 July 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
31 May 2005Return made up to 25/04/05; change of members (7 pages)
31 May 2005Return made up to 25/04/05; change of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 25/04/04; no change of members (7 pages)
21 May 2004Return made up to 25/04/04; no change of members (7 pages)
20 May 2003Return made up to 25/04/03; full list of members (13 pages)
20 May 2003Return made up to 25/04/03; full list of members (13 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
17 May 2002Return made up to 25/04/02; full list of members (13 pages)
17 May 2002Return made up to 25/04/02; full list of members (13 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
29 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
19 June 2001New director appointed (2 pages)
19 June 2001New director appointed (2 pages)
11 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
11 June 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Full accounts made up to 31 December 2000 (7 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (7 pages)
30 May 2000New director appointed (2 pages)
30 May 2000New director appointed (2 pages)
5 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
10 August 1999Return made up to 25/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 August 1999Return made up to 25/04/99; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street, great bookham, leatherhead, surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street, great bookham, leatherhead, surrey KT23 4AG (1 page)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
4 May 1999Full accounts made up to 31 December 1998 (7 pages)
26 June 1998Return made up to 25/04/98; full list of members (5 pages)
26 June 1998Return made up to 25/04/98; full list of members (5 pages)
20 April 1998Full accounts made up to 31 December 1997 (7 pages)
20 April 1998Full accounts made up to 31 December 1997 (7 pages)
21 May 1997Return made up to 25/04/97; change of members (6 pages)
21 May 1997Return made up to 25/04/97; change of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (6 pages)
15 August 1996New secretary appointed (1 page)
15 August 1996New secretary appointed (1 page)
15 August 1996Director resigned (2 pages)
15 August 1996Director resigned (2 pages)
17 July 1996Return made up to 25/04/96; change of members (6 pages)
17 July 1996Return made up to 25/04/96; change of members (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
10 July 1995Full accounts made up to 31 December 1994 (6 pages)
19 May 1995New director appointed (2 pages)
19 May 1995New director appointed (2 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
2 May 1995Return made up to 25/04/95; full list of members (6 pages)
21 March 1995Director resigned (2 pages)
21 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)