Company NameThe Waddon Priory Management Company Limited
Company StatusActive
Company Number02141100
CategoryPrivate Limited Company
Incorporation Date18 June 1987(36 years, 10 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 NameTerry Andrew Quince
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2002(14 years, 11 months after company formation)
Appointment Duration21 years, 11 months
RoleDental Technician
Correspondence Address18 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Director NameNicolette Knights
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2004(17 years after company formation)
Appointment Duration19 years, 10 months
RolePensions Administrator
Correspondence Address16 The Priory, Epsom Road
Croydon
Surrey
CR0 4NT
Director NameChetankumar Patel
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(18 years, 10 months after company formation)
Appointment Duration18 years
RoleRetired
Correspondence Address29 The Priory
Epsom Road
Croydon
CR0 4NT
Director NameSean Songhurst
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2013(26 years after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Director NameMiss Faye McKenzie
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2017(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months
RoleAdvertising & Events Agent
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Melrose House 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 September 2019(32 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address5th Floor Melrose House 42 Dingwall Road
Croydon
Surrey
CR0 2NE
Director NameMiss Gay Souter
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 29 July 1994)
RoleCredit Controller
Correspondence Address34 The Priory
Croydon
Surrey
CR0 4NT
Director NameMiss Barbara Jean Smith
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 09 March 2005)
RoleRetired
Correspondence Address22 The Priory
Croydon
Surrey
CR0 4NT
Director NameMrs Daisy Baker
Date of BirthJune 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 March 1993)
RoleRetired
Correspondence Address31 The Priory
Croydon
Surrey
CR0 4NT
Director NameMr Michael Graham Blank
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 06 August 2002)
RoleDriver
Correspondence Address46 The Priory
Croydon
Surrey
CR0 4NT
Director NameMr Peter John Harding
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration5 years, 7 months (resigned 14 January 1998)
RoleService Manager-Telecommunications
Correspondence Address15 The Priory
Croydon
Surrey
CR0 4NT
Secretary NameMiss Maureen Primrose Osullivan
NationalityBritish
StatusResigned
Appointed22 May 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address16 The Priory
Croydon
Surrey
CR0 4NT
Director NameAnne Mary Marcella France
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(6 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 May 1999)
RoleRetired
Correspondence Address40 The Priory
Epsom Road
Croydon
CR0 4NT
Secretary NameLynda Margaret Shattell
NationalityBritish
StatusResigned
Appointed24 February 1997(9 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 October 1998)
RoleCompany Director
Correspondence Address3 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Director NameGraham Lewis Edward Garner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1997(9 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Correspondence Address6 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Secretary NameLorna Louise Conroy
NationalityBritish
StatusResigned
Appointed15 October 1998(11 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address45 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Director NameMark Ian Howell
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 November 2001)
RoleTree Surgeon
Correspondence Address2 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Director NameRobert John Wheatland
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(12 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 November 2010)
RoleSoftware Engineer
Correspondence Address33 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Secretary NameCatherine Michelle Brown
NationalityBritish
StatusResigned
Appointed15 April 2002(14 years, 10 months after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 2002)
RoleCompany Director
Correspondence Address6 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed22 May 2002(14 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameJonathan Page
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2009(22 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 March 2012)
RoleIT Manager
Correspondence Address32 The Priory
Epsom Road
Croydon
Surrey
CR0 4NT
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed24 February 2005(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(19 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(22 years, 6 months after company formation)
Appointment Duration9 years (resigned 11 January 2019)
Correspondence Address9-11 Quadrant
Richmond
TW9 1BP

Location

Registered Address5th Floor Melrose House
42 Dingwall Road
Croydon
Surrey
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£12
Net Worth£11,932
Cash£76
Current Liabilities£12

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

28 November 2023Micro company accounts made up to 30 June 2023 (7 pages)
23 May 2023Director's details changed for Terry Andrew Quince on 22 May 2023 (2 pages)
23 May 2023Director's details changed for Chetankumar Patel on 22 May 2023 (2 pages)
23 May 2023Director's details changed for Nicolette Knights on 22 May 2023 (2 pages)
23 May 2023Confirmation statement made on 22 May 2023 with updates (9 pages)
23 December 2022Micro company accounts made up to 30 June 2022 (6 pages)
24 May 2022Appointment of Mr Derek Jonathan Lee as a secretary on 1 September 2019 (2 pages)
24 May 2022Confirmation statement made on 22 May 2022 with updates (8 pages)
17 March 2022Micro company accounts made up to 30 June 2021 (6 pages)
2 June 2021Confirmation statement made on 22 May 2021 with updates (7 pages)
30 March 2021Micro company accounts made up to 30 June 2020 (6 pages)
8 June 2020Confirmation statement made on 22 May 2020 with updates (8 pages)
18 March 2020Micro company accounts made up to 30 June 2019 (6 pages)
30 May 2019Confirmation statement made on 22 May 2019 with updates (8 pages)
22 January 2019Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 5th Floor Melrose House 42 Dingwall Road Croydon Surrey CR0 2NE on 22 January 2019 (1 page)
22 January 2019Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 11 January 2019 (1 page)
16 November 2018Micro company accounts made up to 30 June 2018 (6 pages)
1 November 2018Statement of capital following an allotment of shares on 10 May 2018
  • GBP 46
(3 pages)
29 June 2018Appointment of Miss Faye Mckenzie as a director on 17 October 2017 (2 pages)
12 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
18 January 2018Secretary's details changed for Hml Company Secretarial Services Limited on 18 January 2018 (1 page)
12 June 2017Confirmation statement made on 22 May 2017 with updates (10 pages)
12 June 2017Confirmation statement made on 22 May 2017 with updates (10 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
1 December 2016Total exemption full accounts made up to 30 June 2016 (9 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45
(10 pages)
23 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 45
(10 pages)
15 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
15 January 2016Total exemption full accounts made up to 30 June 2015 (9 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 45
(10 pages)
1 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 45
(10 pages)
8 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
8 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 45
(10 pages)
23 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 45
(10 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
4 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
10 July 2013Appointment of Sean Songhurst as a director (2 pages)
10 July 2013Appointment of Sean Songhurst as a director (2 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
23 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (9 pages)
6 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 February 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
23 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (9 pages)
22 March 2012Termination of appointment of Jonathan Page as a director (1 page)
22 March 2012Termination of appointment of Jonathan Page as a director (1 page)
21 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
21 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
24 May 2011Annual return made up to 22 May 2011 with a full list of shareholders (11 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
29 November 2010Termination of appointment of Robert Wheatland as a director (1 page)
29 November 2010Termination of appointment of Robert Wheatland as a director (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 12 October 2010 (1 page)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (20 pages)
26 May 2010Annual return made up to 22 May 2010 with a full list of shareholders (20 pages)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
12 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
15 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
15 December 2009Total exemption full accounts made up to 30 June 2009 (9 pages)
24 September 2009Director appointed jonathan page (1 page)
24 September 2009Director appointed jonathan page (1 page)
22 May 2009Return made up to 22/05/09; full list of members (18 pages)
22 May 2009Return made up to 22/05/09; full list of members (18 pages)
20 March 2009Full accounts made up to 30 June 2008 (10 pages)
20 March 2009Full accounts made up to 30 June 2008 (10 pages)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
4 June 2008Secretary appointed hml company secretarial services (1 page)
4 June 2008Appointment terminated secretary andertons LIMITED (1 page)
22 May 2008Return made up to 22/05/08; full list of members (19 pages)
22 May 2008Return made up to 22/05/08; full list of members (19 pages)
18 March 2008Full accounts made up to 30 June 2007 (10 pages)
18 March 2008Full accounts made up to 30 June 2007 (10 pages)
15 March 2008Registered office changed on 15/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
15 March 2008Registered office changed on 15/03/2008 from first floor christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
14 September 2007Return made up to 22/05/07; full list of members; amend (19 pages)
14 September 2007Return made up to 22/05/07; full list of members; amend (19 pages)
16 July 2007Return made up to 22/05/07; full list of members (12 pages)
16 July 2007Return made up to 22/05/07; full list of members (12 pages)
29 March 2007Full accounts made up to 30 June 2006 (10 pages)
29 March 2007Full accounts made up to 30 June 2006 (10 pages)
21 June 2006Return made up to 22/05/06; full list of members (22 pages)
21 June 2006Return made up to 22/05/06; full list of members (22 pages)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
27 April 2006Full accounts made up to 30 June 2005 (9 pages)
27 April 2006Full accounts made up to 30 June 2005 (9 pages)
2 September 2005Return made up to 22/05/05; change of members (11 pages)
2 September 2005Return made up to 22/05/05; change of members (11 pages)
23 July 2005Full accounts made up to 30 June 2004 (9 pages)
23 July 2005Full accounts made up to 30 June 2004 (9 pages)
15 March 2005Director resigned (1 page)
15 March 2005Director resigned (1 page)
24 February 2005New secretary appointed (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005New secretary appointed (1 page)
8 July 2004Return made up to 22/05/04; change of members (7 pages)
8 July 2004Return made up to 22/05/04; change of members (7 pages)
28 June 2004New director appointed (1 page)
28 June 2004New director appointed (1 page)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
6 May 2004Full accounts made up to 30 June 2003 (10 pages)
28 June 2003Return made up to 22/05/03; full list of members (25 pages)
28 June 2003Return made up to 22/05/03; full list of members (25 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
6 May 2003Full accounts made up to 30 June 2002 (10 pages)
26 October 2002Director resigned (1 page)
26 October 2002Director resigned (1 page)
13 August 2002Return made up to 22/05/02; change of members
  • 363(287) ‐ Registered office changed on 13/08/02
(11 pages)
13 August 2002Return made up to 22/05/02; change of members
  • 363(287) ‐ Registered office changed on 13/08/02
(11 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
4 July 2002Secretary resigned (1 page)
4 July 2002New director appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
3 May 2002Secretary resigned (1 page)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
26 April 2002Full accounts made up to 30 June 2001 (10 pages)
24 December 2001Director resigned (1 page)
24 December 2001Director resigned (1 page)
22 June 2001Return made up to 22/05/01; change of members (8 pages)
22 June 2001Return made up to 22/05/01; change of members (8 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
22 December 2000Full accounts made up to 30 June 2000 (10 pages)
26 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 June 2000Return made up to 22/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
9 February 2000Director resigned (1 page)
9 February 2000Director resigned (1 page)
29 December 1999Full accounts made up to 30 June 1999 (10 pages)
29 December 1999Full accounts made up to 30 June 1999 (10 pages)
18 June 1999Director resigned (1 page)
18 June 1999Return made up to 22/05/99; full list of members (6 pages)
18 June 1999Return made up to 22/05/99; full list of members (6 pages)
18 June 1999Director resigned (1 page)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
16 February 1999Full accounts made up to 30 June 1998 (10 pages)
21 October 1998New secretary appointed (2 pages)
21 October 1998New secretary appointed (2 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998Secretary resigned (1 page)
22 June 1998Return made up to 22/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 June 1998Return made up to 22/05/98; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
4 March 1998Full accounts made up to 30 June 1997 (10 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
4 June 1997Return made up to 22/05/97; full list of members (8 pages)
4 June 1997Return made up to 22/05/97; full list of members (8 pages)
17 April 1997Registered office changed on 17/04/97 from: 16 the priory epsom road croydon cro 4NT (1 page)
17 April 1997Registered office changed on 17/04/97 from: 16 the priory epsom road croydon cro 4NT (1 page)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
27 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 February 1997Secretary resigned (1 page)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
19 November 1996Full accounts made up to 30 June 1996 (10 pages)
31 May 1996Return made up to 22/05/96; change of members (6 pages)
31 May 1996Return made up to 22/05/96; change of members (6 pages)
16 February 1996Full accounts made up to 30 June 1995 (11 pages)
16 February 1996Full accounts made up to 30 June 1995 (11 pages)
18 June 1987Incorporation (13 pages)
18 June 1987Incorporation (13 pages)