Company NameThird Connaught Park Residents Association Limited(The)
DirectorDavid Paul Whyte
Company StatusActive
Company Number02024122
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Secretary NameMrs Anna Felicity Inns
NationalityBritish
StatusCurrent
Appointed19 July 2000(14 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleManaging Agent
Correspondence Address1 Oak Villas
Stonehill Road
Ottershaw
Surrey
KT16 0ER
Director NameMr David Paul Whyte
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(28 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleLetting Agent
Country of ResidenceEngland
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMrs Louise Mary Woolford
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1991)
RoleAccounts Clerk
Correspondence Address8 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameMr Stephen John Kattau
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 February 1999)
RoleTax Senior
Correspondence Address6 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameMrs Louise Mary Woolford
NationalityBritish
StatusResigned
Appointed31 March 1991(4 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 1991)
RoleCompany Director
Correspondence Address8 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameDarren John Hill
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1995)
RoleSales Executive
Correspondence Address10 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameDarren John Hill
NationalityBritish
StatusResigned
Appointed14 October 1991(5 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 October 1995)
RoleSales Executive
Correspondence Address10 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameRichard Anthony Leadbeater
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1995(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 1996)
RoleCompany Director
Correspondence Address8 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameRichard Anthony Leadbeater
NationalityBritish
StatusResigned
Appointed03 October 1995(9 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 September 1996)
RoleCompany Director
Correspondence Address8 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameEdward Shirley
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 November 1998)
RoleSales Executive
Correspondence Address5 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameEdward Shirley
NationalityBritish
StatusResigned
Appointed15 September 1996(10 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 May 1999)
RoleSales Executive
Correspondence Address5 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameKathryn Alexandra Jane Chignell
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(12 years, 6 months after company formation)
Appointment Duration6 months (resigned 30 May 1999)
RoleMktg Executive
Correspondence Address9 Laird Court
Bagshot
Surrey
GU19 5QN
Director NameSteven John Duckworth
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1998(12 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 May 2001)
RoleCompany Director
Correspondence Address12 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameKathryn Alexandra Jane Chignell
NationalityBritish
StatusResigned
Appointed30 May 1999(13 years after company formation)
Appointment Duration8 months (resigned 31 January 2000)
RoleMktg Executive
Correspondence Address9 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameNatalia Leslea Fawcett
NationalityBritish
StatusResigned
Appointed31 January 2000(13 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 July 2000)
RoleOracle Dba
Correspondence Address6 Laird Court
Bagshot
Surrey
GU19 5QN
Secretary NameJanet Edwards
NationalityBritish
StatusResigned
Appointed10 July 2000(14 years, 1 month after company formation)
Appointment Duration10 months (resigned 10 May 2001)
RoleCo Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address10 Albert Road
Bagshot
Surrey
GU19 5QJ
Director NameJanet Edwards
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2000(14 years, 1 month after company formation)
Appointment Duration15 years, 3 months (resigned 22 October 2015)
RoleLandlady
Country of ResidenceUnited Kingdom
Correspondence Address10 Albert Road
Bagshot
Surrey
GU19 5QJ
Director NameLorraine Claire Greenfield
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(17 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 22 October 2015)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lock Store The Lock Store
Lock Lane
Birdham
Chichester
PO20 7BB

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
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£3,438
Cash£3,472
Current Liabilities£268

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

8 February 2024Total exemption full accounts made up to 31 May 2023 (4 pages)
31 May 2023Confirmation statement made on 30 May 2023 with updates (4 pages)
9 September 2022Total exemption full accounts made up to 31 May 2022 (4 pages)
2 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
26 February 2022Total exemption full accounts made up to 31 May 2021 (4 pages)
3 June 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 May 2020 (4 pages)
3 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
31 May 2019Confirmation statement made on 30 May 2019 with updates (5 pages)
25 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
5 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (5 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
2 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 12
(4 pages)
3 November 2015Termination of appointment of Lorraine Claire Greenfield as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Janet Edwards as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Janet Edwards as a director on 22 October 2015 (1 page)
3 November 2015Termination of appointment of Lorraine Claire Greenfield as a director on 22 October 2015 (1 page)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 12
(7 pages)
13 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-13
  • GBP 12
(7 pages)
4 June 2015Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages)
4 June 2015Appointment of Mr David Paul Whyte as a director on 1 April 2015 (2 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Director's details changed for Lorraine Claire Greenfield on 20 January 2015 (2 pages)
24 February 2015Director's details changed for Lorraine Claire Greenfield on 20 January 2015 (2 pages)
29 January 2015Registered office address changed from 1 Oak Villas Stonehill Road, Ottershaw Chertsey Surrey KT16 0ER to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 29 January 2015 (1 page)
29 January 2015Director's details changed for Lorraine Claire White on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 1 Oak Villas Stonehill Road, Ottershaw Chertsey Surrey KT16 0ER to 7 Burcott Gardens Addlestone Surrey KT15 2DE on 29 January 2015 (1 page)
29 January 2015Director's details changed for Lorraine Claire White on 29 January 2015 (2 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(5 pages)
20 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 12
(5 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (5 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 30 May 2012 with a full list of shareholders (5 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
8 June 2010Director's details changed for Janet Edwards on 31 December 2009 (2 pages)
8 June 2010Director's details changed for Janet Edwards on 31 December 2009 (2 pages)
8 June 2010Director's details changed for Lorraine Claire White on 31 December 2009 (2 pages)
8 June 2010Director's details changed for Lorraine Claire White on 31 December 2009 (2 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 December 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
8 June 2009Return made up to 30/05/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
20 June 2008Return made up to 30/05/08; full list of members (7 pages)
20 June 2008Return made up to 30/05/08; full list of members (7 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 June 2007Return made up to 30/05/07; full list of members (5 pages)
18 June 2007Return made up to 30/05/07; full list of members (5 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
14 June 2006Return made up to 30/05/06; full list of members (4 pages)
14 June 2006Return made up to 30/05/06; full list of members (4 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
31 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 August 2005Return made up to 30/05/05; full list of members (10 pages)
24 August 2005Return made up to 30/05/05; full list of members (10 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
5 October 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
15 July 2004Return made up to 30/05/04; full list of members (10 pages)
15 July 2004Return made up to 30/05/04; full list of members (10 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 July 2003Return made up to 30/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
4 December 2002Total exemption small company accounts made up to 31 May 2002 (4 pages)
16 June 2002Return made up to 30/05/02; full list of members (10 pages)
16 June 2002Return made up to 30/05/02; full list of members (10 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
27 September 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 June 2001Return made up to 30/05/01; full list of members (11 pages)
19 June 2001Return made up to 30/05/01; full list of members (11 pages)
18 June 2001Secretary resigned (1 page)
18 June 2001Secretary resigned (1 page)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (5 pages)
19 October 2000New director appointed (2 pages)
19 October 2000New director appointed (2 pages)
6 September 2000Registered office changed on 06/09/00 from: 12 laird court bagshot surrey GU19 5QN (1 page)
6 September 2000Registered office changed on 06/09/00 from: 12 laird court bagshot surrey GU19 5QN (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000Secretary resigned (1 page)
6 September 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Return made up to 30/05/00; full list of members (10 pages)
14 July 2000Return made up to 30/05/00; full list of members (10 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000New secretary appointed (2 pages)
24 March 2000Secretary resigned (1 page)
24 March 2000Secretary resigned (1 page)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
11 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 June 1999Return made up to 30/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 March 1999Director resigned (1 page)
5 March 1999Director resigned (1 page)
4 January 1999Registered office changed on 04/01/99 from: 6 laird court connaught park bagshot surrey GU19 5QN (1 page)
4 January 1999Registered office changed on 04/01/99 from: 6 laird court connaught park bagshot surrey GU19 5QN (1 page)
4 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Accounts for a small company made up to 31 May 1998 (4 pages)
4 January 1999New director appointed (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
2 July 1998Return made up to 30/05/98; full list of members (6 pages)
2 July 1998Return made up to 30/05/98; full list of members (6 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
4 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 July 1997Return made up to 30/05/97; change of members (6 pages)
13 July 1997Return made up to 30/05/97; change of members (6 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
22 January 1997Accounts for a small company made up to 31 May 1996 (4 pages)
9 October 1996New secretary appointed;new director appointed (2 pages)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996Secretary resigned;director resigned (1 page)
9 October 1996New secretary appointed;new director appointed (2 pages)
8 July 1996Return made up to 30/05/96; change of members (6 pages)
8 July 1996Return made up to 30/05/96; change of members (6 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
23 October 1995New secretary appointed;new director appointed (2 pages)
23 October 1995Secretary resigned;director resigned (2 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
13 September 1995Accounts for a small company made up to 31 May 1995 (5 pages)
30 May 1986Incorporation (18 pages)
30 May 1986Incorporation (18 pages)
10 May 1986Incorporation (19 pages)