Company NameWestdene Meadows Residents Association Limited
Company StatusActive
Company Number02107273
CategoryPrivate Limited Company
Incorporation Date6 March 1987(37 years, 1 month 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 Graeme Alan Brand
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleConstruction Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Jane Elisabeth Muttram
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Simon Wickins
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(35 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleSelf Employed Leisure Business
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed05 January 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed05 January 2018(30 years, 10 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameAnne Elizabeth Dixon
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleSolicitor
Correspondence Address76 Bridge Road
East Molesey
Surrey
KT8 9HF
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration28 years, 7 months (resigned 20 September 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed01 February 1994(6 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 November 1995(8 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 04 January 2019)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

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

Financials

Year2013
Net Worth£570

Accounts

Latest Accounts31 March 2024 (2 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

10 August 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (9 pages)
24 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Appointment of Mr Simon Wickins as a director on 20 September 2022 (2 pages)
26 September 2022Termination of appointment of David Nicholas Harvey as a director on 20 September 2022 (1 page)
26 September 2022Appointment of Mr Graeme Alan Brand as a director on 20 September 2022 (2 pages)
26 September 2022Appointment of Mrs Jane Elisabeth Muttram as a director on 20 September 2022 (2 pages)
7 July 2022Director's details changed for Mr David Nicholas Harvey on 7 July 2022 (2 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (9 pages)
30 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with updates (9 pages)
11 June 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 11 June 2020 (1 page)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 January 2020Confirmation statement made on 31 December 2019 with updates (9 pages)
26 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Termination of appointment of Huggins Edwards & Sharp as a secretary on 4 January 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Appointment of Hes Estate Management Ltd as a secretary on 5 January 2018 (2 pages)
5 January 2018Appointment of Hes Estate Management Ltd as a secretary on 5 January 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (9 pages)
5 January 2018Confirmation statement made on 31 December 2017 with updates (9 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (11 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
8 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 570
(9 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 570
(9 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
25 August 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 570
(9 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 570
(9 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
31 August 2014Total exemption full accounts made up to 31 March 2014 (4 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 570
(9 pages)
25 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-25
  • GBP 570
(9 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (4 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (4 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
22 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (5 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (11 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (28 pages)
11 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
11 January 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 February 2009Return made up to 31/12/08; change of members (6 pages)
16 February 2009Return made up to 31/12/08; change of members (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
6 February 2008Return made up to 31/12/07; full list of members (11 pages)
6 February 2008Return made up to 31/12/07; full list of members (11 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
26 September 2007Return made up to 31/12/06; change of members (6 pages)
26 September 2007Return made up to 31/12/06; change of members (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
18 August 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
13 April 2006Return made up to 31/12/05; change of members (9 pages)
13 April 2006Return made up to 31/12/05; change of members (9 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (10 pages)
11 January 2005Return made up to 31/12/04; full list of members (10 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
12 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
25 January 2004Return made up to 31/12/03; change of members (6 pages)
25 January 2004Return made up to 31/12/03; change of members (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 October 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
15 October 2002Total exemption full accounts made up to 31 March 2002 (6 pages)
25 March 2002Return made up to 31/12/01; full list of members (8 pages)
25 March 2002Return made up to 31/12/01; full list of members (8 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
14 December 2001Total exemption full accounts made up to 31 March 2001 (6 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (6 pages)
6 July 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 July 2000Return made up to 31/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 February 2000Return made up to 31/12/97; full list of members (5 pages)
21 February 2000Return made up to 31/12/98; full list of members (5 pages)
21 February 2000Return made up to 31/12/97; full list of members (5 pages)
21 February 2000Return made up to 31/12/98; full list of members (5 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
26 January 2000Full accounts made up to 31 March 1999 (6 pages)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: burpham house 6 high street great bookham surrey KT23 4AG (1 page)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
22 January 1999Full accounts made up to 31 March 1998 (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
3 February 1998Full accounts made up to 31 March 1997 (5 pages)
25 March 1997Return made up to 31/12/96; change of members (6 pages)
25 March 1997Return made up to 31/12/96; change of members (6 pages)
3 January 1997Full accounts made up to 31 March 1996 (5 pages)
3 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996Return made up to 31/12/95; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
1 February 1996Full accounts made up to 31 March 1995 (5 pages)
16 November 1995Return made up to 31/12/94; full list of members (6 pages)
16 November 1995Return made up to 31/12/93; full list of members (6 pages)
16 November 1995Return made up to 31/12/93; full list of members (6 pages)
16 November 1995Return made up to 31/12/94; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
20 February 1994Director resigned;new director appointed (4 pages)
28 May 1987Resolutions
  • RES ‐
(9 pages)