Company NameWellington Gardens Residents Association Limited
Company StatusDissolved
Company Number02362530
CategoryPrivate Limited Company
Incorporation Date17 March 1989(35 years, 1 month ago)
Dissolution Date20 February 2024 (2 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 Glen Stapleton
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2021(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 20 February 2024)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Wellington Gardens
Twickenham
TW2 5NY
Director NameMrs Sheila Ann Lee
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1992)
RoleLegal Executive
Correspondence Address76 Bridge Road
East Molesey
Surrey
KT8 9HF
Secretary NameChristopher Robert Benjamin Taylor
NationalityBritish
StatusResigned
Appointed19 March 1992(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 10 November 1992)
RoleCompany Director
Correspondence AddressLaytons 76 Bridge Road
Hampton Court
East Molesey
Surrey
KT8 9HF
Director NameDavid Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(3 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 October 1994)
RoleChartered Surveyor
Correspondence Address21 Boxgrove Lane
Guildford
Surrey
GU1 2TD
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed10 November 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 November 1995)
RoleManagement Surveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(5 years, 10 months after company formation)
Appointment Duration22 years, 6 months (resigned 02 August 2017)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Nutcroft Grove
Fetcham
Leatherhead
Surrey
KT22 9LA
Director NameMiss Julie Margaret Tetlow
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2021)
RoleKitchen Administration Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Aimee Alexandra Greaves
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2017(28 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2021)
RoleP.R.Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Samuel Bloore
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2021(31 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 March 2022)
RoleAnalyst
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed01 November 1995(6 years, 7 months after company formation)
Appointment Duration25 years, 2 months (resigned 13 January 2021)
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusResigned
Appointed13 January 2021(31 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2023)
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE

Location

Registered Address15 Wellington Gardens
Twickenham
TW2 5NY
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Financials

Year2013
Net Worth£80

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

9 February 2021Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2021Termination of appointment of Huggins Edwards & Sharp as a secretary on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Aimee Alexandra Greaves as a director on 13 January 2021 (1 page)
13 January 2021Termination of appointment of Julie Margaret Tetlow as a director on 13 January 2021 (1 page)
13 January 2021Appointment of Mr Samuel Bloore as a director on 13 January 2021 (2 pages)
13 January 2021Appointment of Hes Estate Management Ltd as a secretary on 13 January 2021 (2 pages)
13 January 2021Appointment of Mr Glen Stapleton as a director on 13 January 2021 (2 pages)
22 June 2020Secretary's details changed for Huggins Edwards & Sharp on 22 June 2020 (1 page)
22 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 22 June 2020 (1 page)
3 April 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
29 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
21 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
3 August 2017Appointment of Miss Aimee Alexandra Greaves as a director on 2 August 2017 (2 pages)
3 August 2017Termination of appointment of David Nicholas Harvey as a director on 2 August 2017 (1 page)
3 August 2017Termination of appointment of David Nicholas Harvey as a director on 2 August 2017 (1 page)
3 August 2017Appointment of Miss Aimee Alexandra Greaves as a director on 2 August 2017 (2 pages)
27 July 2017Appointment of Miss Julie Margaret Tetlow as a director on 21 July 2017 (2 pages)
27 July 2017Appointment of Miss Julie Margaret Tetlow as a director on 21 July 2017 (2 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
26 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
4 July 2016Micro company accounts made up to 31 December 2015 (2 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 80
(5 pages)
22 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 80
(5 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80
(5 pages)
10 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 80
(5 pages)
25 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
25 March 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
2 June 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 80
(5 pages)
13 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-13
  • GBP 80
(5 pages)
1 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
1 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
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)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
14 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 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)
21 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
21 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (7 pages)
21 April 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
14 August 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 June 2009Return made up to 17/03/09; full list of members (5 pages)
8 June 2009Return made up to 17/03/09; full list of members (5 pages)
14 April 2008Return made up to 17/03/08; full list of members (7 pages)
14 April 2008Return made up to 17/03/08; full list of members (7 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
25 March 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
20 June 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
25 April 2007Return made up to 17/03/07; change of members (6 pages)
25 April 2007Return made up to 17/03/07; change of members (6 pages)
12 May 2006Return made up to 17/03/06; change of members (6 pages)
12 May 2006Return made up to 17/03/06; change of members (6 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
23 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
14 April 2005Return made up to 17/03/05; full list of members (9 pages)
14 April 2005Return made up to 17/03/05; full list of members (9 pages)
25 May 2004Return made up to 17/03/04; full list of members (9 pages)
25 May 2004Return made up to 17/03/04; full list of members (9 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 May 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 May 2003Return made up to 17/03/03; full list of members (9 pages)
15 May 2003Return made up to 17/03/03; full list of members (9 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)
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)
25 March 2002Return made up to 17/03/02; full list of members (9 pages)
25 March 2002Return made up to 17/03/02; full list of members (9 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
6 April 2001Full accounts made up to 31 December 2000 (6 pages)
6 April 2001Full accounts made up to 31 December 2000 (6 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
5 April 2001Return made up to 17/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 May 2000Return made up to 17/03/00; full list of members (8 pages)
5 May 2000Return made up to 17/03/00; full list of members (8 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
11 October 1999Full accounts made up to 31 December 1998 (6 pages)
25 August 1999Return made up to 17/03/99; full list of members (5 pages)
25 August 1999Return made up to 17/03/99; full list of members (5 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)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (5 pages)
14 May 1998Return made up to 17/03/98; full list of members (6 pages)
14 May 1998Return made up to 17/03/98; full list of members (6 pages)
18 April 1997Full accounts made up to 31 December 1996 (6 pages)
18 April 1997Full accounts made up to 31 December 1996 (6 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
25 March 1997Return made up to 17/03/97; no change of members (4 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
3 November 1996Full accounts made up to 31 December 1995 (6 pages)
16 July 1996Return made up to 17/03/96; no change of members (4 pages)
16 July 1996Return made up to 17/03/96; no change of members (4 pages)
14 February 1996New secretary appointed (1 page)
14 February 1996New secretary appointed (1 page)
14 February 1996Secretary resigned (2 pages)
14 February 1996Return made up to 17/03/95; full list of members (6 pages)
14 February 1996Secretary resigned (2 pages)
14 February 1996Return made up to 17/03/95; full list of members (6 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
25 October 1995Full accounts made up to 31 December 1994 (5 pages)
21 March 1995New director appointed (2 pages)
21 March 1995New director appointed (2 pages)
17 March 1989Incorporation (20 pages)
17 March 1989Incorporation (20 pages)