Company NameWaverley Place Residents Company Limited
DirectorsWendy Wollen and Christopher Robert Breckon
Company StatusActive
Company Number02981045
CategoryPrivate Limited Company
Incorporation Date19 October 1994(29 years, 6 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 NameMrs Wendy Wollen
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2021(26 years, 5 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Christopher Robert Breckon
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2023(28 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed19 October 2018(24 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed19 October 2018(24 years after company formation)
Appointment Duration5 years, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Alastair Iain Falconer
NationalityBritish
StatusResigned
Appointed19 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address78 Moss Lane
Sale
Cheshire
M33 5AT
Director NameMr David Nicholas Harvey
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 3 months (resigned 04 May 2023)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameFairclough Homes Limited (Corporation)
StatusResigned
Appointed19 October 1994(same day as company formation)
Correspondence AddressSandiway House
Hartford
Northwich
Cheshire
CW8 2YA
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed30 January 1998(3 years, 3 months after company formation)
Appointment Duration20 years, 8 months (resigned 19 October 2018)
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£22

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 Return18 October 2023 (6 months, 1 week ago)
Next Return Due1 November 2024 (6 months, 1 week from now)

Filing History

15 May 2023Termination of appointment of David Nicholas Harvey as a director on 4 May 2023 (1 page)
11 May 2023Appointment of Mr Christopher Robert Breckon as a director on 4 May 2023 (2 pages)
7 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
20 October 2022Confirmation statement made on 18 October 2022 with updates (6 pages)
27 February 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 November 2021Confirmation statement made on 18 October 2021 with updates (6 pages)
26 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
31 March 2021Appointment of Mrs Wendy Wollen as a director on 31 March 2021 (2 pages)
22 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
19 October 2020Confirmation statement made on 18 October 2020 with updates (6 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
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)
27 October 2019Confirmation statement made on 18 October 2019 with updates (6 pages)
4 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 18 October 2018 with updates (6 pages)
19 October 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 19 October 2018 (1 page)
19 October 2018Appointment of Hes Estate Management Ltd as a secretary on 19 October 2018 (2 pages)
5 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
29 October 2017Confirmation statement made on 18 October 2017 with updates (6 pages)
29 October 2017Confirmation statement made on 18 October 2017 with updates (6 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)
24 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
24 October 2016Confirmation statement made on 18 October 2016 with updates (8 pages)
23 October 2016Director's details changed for Mr David Nicholas Harvey on 21 October 2016 (2 pages)
23 October 2016Director's details changed for Mr David Nicholas Harvey on 21 October 2016 (2 pages)
21 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 January 2016Micro company accounts made up to 31 December 2015 (2 pages)
31 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 22
(6 pages)
31 October 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 22
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 22
(6 pages)
15 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-15
  • GBP 22
(6 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 22
(6 pages)
17 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 22
(6 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
12 March 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 pages)
11 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (6 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)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
22 November 2011Annual return made up to 18 October 2011 with a full list of shareholders (7 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
13 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (7 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
25 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (12 pages)
25 November 2009Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
25 November 2009Secretary'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)
31 March 2009Return made up to 18/10/08; full list of members (8 pages)
31 March 2009Return made up to 18/10/08; full list of members (8 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
20 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
6 February 2008Return made up to 18/10/07; change of members (6 pages)
6 February 2008Return made up to 18/10/07; change of members (6 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
24 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 December 2006Return made up to 18/10/06; no change of members (6 pages)
18 December 2006Return made up to 18/10/06; no change of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
24 April 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
27 October 2005Return made up to 18/10/05; full list of members (8 pages)
27 October 2005Return made up to 18/10/05; full list of members (8 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 April 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
27 October 2004Return made up to 18/10/04; change of members (6 pages)
27 October 2004Return made up to 18/10/04; change of members (6 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 April 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
24 November 2003Return made up to 18/10/03; change of members (6 pages)
24 November 2003Return made up to 18/10/03; change of members (6 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
3 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 pages)
4 November 2002Return made up to 18/10/02; full list of members (7 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)
2 January 2002Return made up to 18/10/01; full list of members (7 pages)
2 January 2002Return made up to 18/10/01; full list of members (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (7 pages)
29 May 2001Full accounts made up to 31 December 2000 (7 pages)
20 April 2001Secretary's particulars changed (1 page)
20 April 2001Secretary's particulars changed (1 page)
15 November 2000Return made up to 18/10/00; full list of members (7 pages)
15 November 2000Return made up to 18/10/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 November 1999Return made up to 18/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street bookham surrey KT23 4AG (1 page)
5 August 1999Registered office changed on 05/08/99 from: c/o norman & huggins 6 high street bookham surrey KT23 4AG (1 page)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
28 June 1999Full accounts made up to 31 December 1998 (7 pages)
9 February 1999Return made up to 18/10/98; full list of members (5 pages)
9 February 1999Return made up to 18/10/98; full list of members (5 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
28 October 1998Full accounts made up to 31 December 1997 (7 pages)
19 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
19 February 1998Registered office changed on 19/02/98 from: 76 bridge road hampton court east molesey surrey KT8 9HF (1 page)
19 February 1998Director resigned (1 page)
19 February 1998Secretary resigned (1 page)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
2 December 1997Return made up to 18/10/97; full list of members (8 pages)
2 December 1997Return made up to 18/10/97; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (7 pages)
5 November 1996Return made up to 18/10/96; full list of members (7 pages)
5 November 1996Return made up to 18/10/96; full list of members (7 pages)
27 August 1996Auditor's resignation (1 page)
27 August 1996Auditor's resignation (1 page)
22 August 1996Full accounts made up to 31 December 1995 (6 pages)
22 August 1996Full accounts made up to 31 December 1995 (6 pages)
9 January 1996Ad 04/01/96--------- £ si 11@1=11 £ ic 11/22 (2 pages)
9 January 1996Ad 04/01/96--------- £ si 11@1=11 £ ic 11/22 (2 pages)
27 December 1995Ad 20/12/95--------- £ si 1@1=1 £ ic 10/11 (2 pages)
27 December 1995Ad 20/12/95--------- £ si 1@1=1 £ ic 10/11 (2 pages)
2 November 1995Return made up to 18/10/95; full list of members (10 pages)
2 November 1995Return made up to 18/10/95; full list of members (10 pages)
21 September 1995Ad 18/09/95--------- £ si 1@1=1 £ ic 9/10 (2 pages)
21 September 1995Ad 18/09/95--------- £ si 1@1=1 £ ic 9/10 (2 pages)
7 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
7 September 1995Ad 06/09/95--------- £ si 1@1=1 £ ic 8/9 (2 pages)
15 August 1995Ad 11/08/95--------- £ si 1@1=1 £ ic 7/8 (2 pages)
15 August 1995Ad 11/08/95--------- £ si 1@1=1 £ ic 7/8 (2 pages)
10 July 1995Ad 05/07/95--------- £ si 1@1=1 £ ic 6/7 (2 pages)
10 July 1995Ad 05/07/95--------- £ si 1@1=1 £ ic 6/7 (2 pages)
5 July 1995Ad 30/06/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
5 July 1995Ad 30/06/95--------- £ si 2@1=2 £ ic 4/6 (2 pages)
22 March 1995Ad 15/03/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
22 March 1995Ad 15/03/95--------- £ si 1@1=1 £ ic 3/4 (2 pages)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Accounting reference date notified as 31/12 (1 page)
14 March 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)
14 March 1995Ad 10/03/95--------- £ si 1@1=1 £ ic 2/3 (2 pages)