Company NameWaldronhyrst (Freehold) Limited
Company StatusActive
Company Number03044007
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years 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 Philip Hamilton Gibson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2005(10 years after company formation)
Appointment Duration19 years
RoleAccountant
Country of ResidenceEngland
Correspondence Address33 Woodcote Valley Road
Purley
Surrey
CR8 3AL
Director NameMs Ann McKenzie
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2021(26 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr Rajarethinam Selvaraj
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(27 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Gillian Khalighi
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(27 years, 12 months after company formation)
Appointment Duration1 year
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMr David Jackson
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 2023(27 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Secretary NameAd Interim Limited (Corporation)
StatusCurrent
Appointed12 May 2009(14 years, 1 month after company formation)
Appointment Duration14 years, 11 months
Correspondence Address2 Lansdowne Road
Croydon
CR9 2ER
Director NameAlina Teresa Janina Nosek
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSolicitor
Correspondence Address128 Mitcham Road
Croydon
Surrey
CR0 3RJ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleSolicitor
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Director NameWinifred Nellie Goldney
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1997)
RoleRetired
Correspondence Address31 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Director NamePeter Robert Dunkley
Date of BirthJune 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(7 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 25 October 1997)
RoleRetired
Correspondence Address33 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Director NameRobin Paul Williamson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1995(7 months, 1 week after company formation)
Appointment Duration16 years, 3 months (resigned 11 February 2012)
RoleSchool Teacher
Country of ResidenceUnited Kingdom
Correspondence Address21 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Secretary NamePhyllis Irene Draper
NationalityBritish
StatusResigned
Appointed13 December 1995(8 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 1999)
RoleRetired
Correspondence Address47 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Director NameRobert Stephen Lynam
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1997(2 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 November 2002)
RoleAccountant
Correspondence Address17 Waldronhyrst
Croydon
Surrey
CR2 6NZ
Director NameDeborah Frances Topp
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1998(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 August 2002)
RoleTeacher
Correspondence Address3 Home Farm
Gatton Park
Reigate
Surrey
RH2 0TD
Secretary NameWinifred Goldney
NationalityBritish
StatusResigned
Appointed09 November 1999(4 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 May 2000)
RoleRetired
Correspondence Address31 Waldronhyrst
South Croydon
Surrey
CR2 6NZ
Director NameMrs Wendy Lynam
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(8 years after company formation)
Appointment Duration1 year, 6 months (resigned 08 November 2004)
RolePers Assistant
Correspondence Address17 Waldronhyrst
S Croydon
Surrey
CR2 6NZ
Director NameGillian Ann Rundle
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2011(16 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 18 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameAndrew Fabian Johnson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(17 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building 2 Lansdowne Road
Croydon
Surrey
CR9 2ER
Director NameJohn Robert Whitmey
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(20 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameMrs Gillian Khalighi-Motamed
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2017(22 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 August 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER

Location

Registered AddressThe Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£22
Cash£2,709
Current Liabilities£2,709

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 April 2024 (2 weeks, 3 days ago)
Next Return Due24 April 2025 (12 months from now)

Filing History

11 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
12 April 2023Appointment of Mr Rajarethinam Selvaraj as a director on 30 March 2023 (2 pages)
12 April 2023Confirmation statement made on 10 April 2023 with updates (5 pages)
11 April 2023Appointment of Mrs Gillian Khalighi as a director on 30 March 2023 (2 pages)
11 April 2023Appointment of Mr. David Jackson as a director on 30 March 2023 (2 pages)
23 May 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
11 April 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
5 August 2021Termination of appointment of Gillian Khalighi-Motamed as a director on 5 August 2021 (1 page)
3 August 2021Appointment of Ms Ann Mckenzie as a director on 2 August 2021 (2 pages)
17 May 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
11 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
1 February 2021Termination of appointment of John Robert Whitmey as a director on 30 January 2021 (1 page)
25 January 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
1 May 2020Secretary's details changed for Ad Interim Limited on 1 May 2020 (1 page)
10 April 2020Confirmation statement made on 10 April 2020 with updates (5 pages)
22 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Statement of capital following an allotment of shares on 15 July 2019
  • GBP 23
(3 pages)
10 April 2019Confirmation statement made on 10 April 2019 with updates (5 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 September 2017Termination of appointment of Gillian Ann Rundle as a director on 18 September 2017 (1 page)
18 September 2017Appointment of Mrs Gillian Khalighi-Motamed as a director on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Gillian Ann Rundle as a director on 18 September 2017 (1 page)
18 September 2017Appointment of Mrs Gillian Khalighi-Motamed as a director on 18 September 2017 (2 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
10 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 22
(8 pages)
10 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-10
  • GBP 22
(8 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 July 2015Appointment of John Robert Whitmey as a director on 15 June 2015 (3 pages)
7 July 2015Appointment of John Robert Whitmey as a director on 15 June 2015 (3 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 22
(8 pages)
14 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 22
(8 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 22
(8 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 22
(8 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (8 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2012Appointment of Andrew Fabian Johnson as a director (4 pages)
30 July 2012Appointment of Andrew Fabian Johnson as a director (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
2 March 2012Termination of appointment of Robin Williamson as a director (1 page)
2 March 2012Termination of appointment of Robin Williamson as a director (1 page)
31 August 2011Appointment of Gillian Ann Rundle as a director (3 pages)
31 August 2011Appointment of Gillian Ann Rundle as a director (3 pages)
19 June 2011Registered office address changed from C/O Ad Interim Limited 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
19 June 2011Registered office address changed from C/O Ad Interim Limited 36 Foresters Close Wallington Surrey SM6 9DH on 19 June 2011 (1 page)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
24 July 2010Termination of appointment of Gillian Rundle as a director (1 page)
24 July 2010Termination of appointment of Gillian Rundle as a director (1 page)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
20 May 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Gillian Ann Rundle on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Robin Paul Williamson on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Hamilton Gibson on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Philip Hamilton Gibson on 10 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ad Interim Limited on 10 April 2010 (2 pages)
15 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
15 April 2010Director's details changed for Gillian Ann Rundle on 10 April 2010 (2 pages)
15 April 2010Director's details changed for Robin Paul Williamson on 10 April 2010 (2 pages)
15 April 2010Secretary's details changed for Ad Interim Limited on 10 April 2010 (2 pages)
28 May 2009Appointment terminated secretary christopher nelson (1 page)
28 May 2009Secretary appointed ad interim LIMITED (2 pages)
28 May 2009Secretary appointed ad interim LIMITED (2 pages)
28 May 2009Registered office changed on 28/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
28 May 2009Registered office changed on 28/05/2009 from innovis house 108 high street crawley west sussex RH10 1AS (1 page)
28 May 2009Appointment terminated secretary christopher nelson (1 page)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 10/04/09; full list of members (8 pages)
28 April 2009Location of register of members (1 page)
28 April 2009Return made up to 10/04/09; full list of members (8 pages)
1 April 2009Full accounts made up to 31 December 2008 (9 pages)
1 April 2009Full accounts made up to 31 December 2008 (9 pages)
5 December 2008Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
5 December 2008Registered office changed on 05/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
11 September 2008Full accounts made up to 31 December 2007 (8 pages)
14 April 2008Return made up to 10/04/08; full list of members (11 pages)
14 April 2008Return made up to 10/04/08; full list of members (11 pages)
4 April 2008Registered office changed on 04/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
4 April 2008Registered office changed on 04/04/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
22 May 2007Return made up to 10/04/07; full list of members (10 pages)
22 May 2007Return made up to 10/04/07; full list of members (10 pages)
8 May 2007Full accounts made up to 31 December 2006 (8 pages)
8 May 2007Full accounts made up to 31 December 2006 (8 pages)
18 April 2006Return made up to 10/04/06; full list of members (10 pages)
18 April 2006Return made up to 10/04/06; full list of members (10 pages)
14 March 2006Full accounts made up to 31 December 2005 (8 pages)
14 March 2006Full accounts made up to 31 December 2005 (8 pages)
5 May 2005New director appointed (2 pages)
5 May 2005New director appointed (2 pages)
18 April 2005Full accounts made up to 31 December 2004 (8 pages)
18 April 2005Full accounts made up to 31 December 2004 (8 pages)
14 April 2005Return made up to 10/04/05; full list of members (10 pages)
14 April 2005Return made up to 10/04/05; full list of members (10 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
20 April 2004Return made up to 10/04/04; full list of members (14 pages)
20 April 2004Return made up to 10/04/04; full list of members (14 pages)
17 March 2004Full accounts made up to 31 December 2003 (8 pages)
17 March 2004Full accounts made up to 31 December 2003 (8 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
15 June 2003Director resigned (1 page)
15 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
16 April 2003Return made up to 10/04/03; full list of members (10 pages)
16 April 2003Return made up to 10/04/03; full list of members (10 pages)
14 April 2003Full accounts made up to 31 December 2002 (8 pages)
14 April 2003Full accounts made up to 31 December 2002 (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
29 April 2002Full accounts made up to 31 December 2001 (8 pages)
18 April 2002Return made up to 10/04/02; full list of members (11 pages)
18 April 2002Return made up to 10/04/02; full list of members (11 pages)
22 October 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 24/25 (2 pages)
22 October 2001Ad 02/10/01--------- £ si 1@1=1 £ ic 24/25 (2 pages)
20 April 2001Return made up to 10/04/01; full list of members (10 pages)
20 April 2001Return made up to 10/04/01; full list of members (10 pages)
2 April 2001Full accounts made up to 31 December 2000 (8 pages)
2 April 2001Full accounts made up to 31 December 2000 (8 pages)
12 September 2000Location of register of members (1 page)
12 September 2000Location of register of members (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Registered office changed on 12/05/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
12 May 2000Secretary resigned (1 page)
20 April 2000Return made up to 10/04/00; change of members (8 pages)
20 April 2000Return made up to 10/04/00; change of members (8 pages)
2 March 2000Full accounts made up to 31 December 1999 (8 pages)
2 March 2000Full accounts made up to 31 December 1999 (8 pages)
30 November 1999New secretary appointed (2 pages)
30 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
5 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 1999Return made up to 10/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1999Full accounts made up to 31 December 1998 (8 pages)
26 March 1999Full accounts made up to 31 December 1998 (8 pages)
31 July 1998New director appointed (1 page)
31 July 1998New director appointed (1 page)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
22 May 1998Full accounts made up to 31 December 1997 (8 pages)
5 May 1998Return made up to 10/04/98; no change of members (4 pages)
5 May 1998Return made up to 10/04/98; no change of members (4 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
24 April 1997Return made up to 10/04/97; change of members (6 pages)
24 April 1997Return made up to 10/04/97; change of members (6 pages)
17 April 1997Full accounts made up to 30 April 1996 (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Full accounts made up to 31 December 1996 (8 pages)
17 April 1997Full accounts made up to 30 April 1996 (8 pages)
12 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
12 March 1997Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
7 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 June 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1996Registered office changed on 21/02/96 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
21 February 1996Registered office changed on 21/02/96 from: 11 beeches avenue carshalton surrey SM5 3LB (1 page)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996Secretary resigned;new secretary appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
18 January 1996Director resigned (2 pages)
18 January 1996Director resigned (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 17 scarbrook road croydon CR0 1SQ (1 page)
16 January 1996Registered office changed on 16/01/96 from: 17 scarbrook road croydon CR0 1SQ (1 page)
10 April 1995Incorporation (22 pages)
10 April 1995Incorporation (22 pages)