Company NameThe Bothy (Pyrford) Management Company Limited
DirectorsDavid William Harvey and Noel Duffy
Company StatusActive
Company Number03199511
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 May 1996(27 years, 11 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 David William Harvey
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMr Noel Duffy
Date of BirthMay 1973 (Born 51 years ago)
NationalityEnglish
StatusCurrent
Appointed10 October 2023(27 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStone Lodge Pyrford Common Road
Woking
GU22 8UD
Director NameRichard Eldred Eshelby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLatchmere House
134-136 South Street
Dorking
Surrey
RH4 2EU
Director NameHelen Griffiths
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleBook Keeper
Correspondence Address1 Leigh Wood Cottages
Benhams Lane
Greatham
Hampshire
GU33 6BA
Secretary NameHelen Griffiths
NationalityBritish
StatusResigned
Appointed16 May 1996(same day as company formation)
RoleBook Keeper
Correspondence Address1 Leigh Wood Cottages
Benhams Lane
Greatham
Hampshire
GU33 6BA
Director NameGraham Peter Barber
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 September 1998)
RoleSales Manager
Correspondence Address3 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Secretary NameMatthew Charles Helsby
NationalityBritish
StatusResigned
Appointed17 December 1997(1 year, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 May 2004)
RoleIT Consultant
Correspondence Address11 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameSimon Murdoch Watson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 May 2000)
RoleComputer Consultant
Correspondence AddressAlbertine 5 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameJohn Patrick Hussey
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(4 years after company formation)
Appointment Duration8 years, 1 month (resigned 18 June 2008)
RoleConsulting Engineer
Correspondence Address9 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameCarolyn Ruth Larwood
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2004(8 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 June 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlbertine House 5 The Bothy
Pyrford Common Road
Woking
GU22 8UD
Secretary NameMrs Diana Gay Long
NationalityBritish
StatusResigned
Appointed17 May 2004(8 years after company formation)
Appointment Duration16 years, 1 month (resigned 13 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMrs Philippa Anne McClean
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2006(10 years, 1 month after company formation)
Appointment Duration6 years (resigned 20 June 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 The Bothy
Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameBarbara Chapman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(12 years, 1 month after company formation)
Appointment Duration13 years (resigned 03 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMrs Ann Stone
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(16 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2022)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRussell & Co Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
Director NameMiss Maureen Susan Arnett
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 14 December 2019)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address10 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMs Carole Lyn Chessun
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 2022)
RoleTelevision Engineer
Country of ResidenceEngland
Correspondence Address6 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMrs Carolyn Ann McClean
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration7 years, 8 months (resigned 17 February 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMrs Catherine Pauline Bayntun
Date of BirthJune 1939 (Born 84 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years (resigned 28 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 The Bothy Pyrford Common Road
Woking
Surrey
GU22 8UD
Director NameMrs Philippa Anne McClean
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 10 October 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Bothy Pyrford Common Road
Woking
GU22 8UD
Director NameMrs Diana Gay Long
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2020(24 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 The Bothy Pyrford Common Road
Woking
GU22 8UD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 May 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.epar.org
Email address[email protected]
Telephone01483 766784
Telephone regionGuildford

Location

Registered AddressRussell & Co Station Approach
East Horsley
Leatherhead
Surrey
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Financials

Year2014
Turnover£42,513
Net Worth£12,671
Cash£12,332

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

9 November 2023Memorandum and Articles of Association (7 pages)
9 November 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 November 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
16 October 2023Appointment of Mr Noel Duffy as a director on 10 October 2023 (2 pages)
12 October 2023Termination of appointment of Philippa Anne Mcclean as a director on 10 October 2023 (1 page)
14 August 2023Director's details changed for Mrs Philippa Anne Mcclean on 14 August 2023 (2 pages)
19 July 2023Termination of appointment of Catherine Pauline Bayntun as a director on 28 June 2023 (1 page)
19 May 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
3 March 2023Termination of appointment of Carolyn Ann Mcclean as a director on 17 February 2023 (1 page)
30 January 2023Termination of appointment of Ann Stone as a director on 30 November 2022 (1 page)
15 November 2022Termination of appointment of Carole Lyn Chessun as a director on 11 November 2022 (1 page)
8 August 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
6 June 2022Director's details changed for Mrs Philippa Anne Mcclean on 6 May 2022 (2 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
4 February 2022Termination of appointment of Diana Gay Long as a director on 31 January 2022 (1 page)
11 December 2021Registered office address changed from 8 the Bothy Pyrford Common Road Woking Surrey GU22 8UD to Russell & Co Station Approach East Horsley Leatherhead Surrey KT24 6QX on 11 December 2021 (1 page)
22 September 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
10 July 2021Termination of appointment of Barbara Chapman as a director on 3 July 2021 (1 page)
17 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
18 August 2020Termination of appointment of Diana Gay Long as a secretary on 13 June 2020 (1 page)
18 August 2020Appointment of Mrs Diana Gay Long as a director on 13 June 2020 (2 pages)
24 July 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
14 December 2019Termination of appointment of Maureen Susan Arnett as a director on 14 December 2019 (1 page)
14 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
18 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
22 September 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
22 September 2017Amended total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
29 May 2017Confirmation statement made on 16 May 2017 with updates (4 pages)
16 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 August 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 16 May 2016 no member list (10 pages)
1 June 2016Annual return made up to 16 May 2016 no member list (10 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
8 July 2015Total exemption full accounts made up to 31 March 2015 (6 pages)
28 June 2015Appointment of Mr David William Harvey as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Carole Lyn Chessun as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Catherine Pauline Bayntun as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Philippa Anne Mcclean as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Catherine Pauline Bayntun as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Philippa Anne Mcclean as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mr David William Harvey as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Miss Maureen Susan Arnett as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Miss Maureen Susan Arnett as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Carolyn Ann Mcclean as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Carole Lyn Chessun as a director on 17 June 2015 (2 pages)
28 June 2015Appointment of Mrs Carolyn Ann Mcclean as a director on 17 June 2015 (2 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
5 June 2015Annual return made up to 16 May 2015 no member list (4 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
16 July 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
3 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
3 June 2014Annual return made up to 16 May 2014 no member list (4 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
28 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
28 May 2013Annual return made up to 16 May 2013 no member list (4 pages)
15 July 2012Appointment of Mrs Ann Stone as a director (2 pages)
15 July 2012Appointment of Mrs Ann Stone as a director (2 pages)
15 July 2012Termination of appointment of Philippa Mcclean as a director (1 page)
15 July 2012Termination of appointment of Philippa Mcclean as a director (1 page)
6 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 July 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
25 May 2012Annual return made up to 16 May 2012 no member list (4 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 June 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
20 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
20 May 2011Annual return made up to 16 May 2011 no member list (4 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
26 May 2010Director's details changed for Philippa Anne Mclean on 16 May 2010 (2 pages)
26 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
26 May 2010Annual return made up to 16 May 2010 no member list (3 pages)
26 May 2010Director's details changed for Philippa Anne Mclean on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Barbara Chapman on 16 May 2010 (2 pages)
26 May 2010Director's details changed for Barbara Chapman on 16 May 2010 (2 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
2 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
27 May 2009Annual return made up to 16/05/09 (2 pages)
27 May 2009Annual return made up to 16/05/09 (2 pages)
16 July 2008Appointment terminated director john hussey (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 July 2008Director appointed barbara chapman (2 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
16 July 2008Director appointed barbara chapman (2 pages)
16 July 2008Appointment terminated director john hussey (1 page)
28 May 2008Annual return made up to 16/05/08 (2 pages)
28 May 2008Annual return made up to 16/05/08 (2 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
23 July 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
13 June 2007Annual return made up to 16/05/07 (4 pages)
13 June 2007Annual return made up to 16/05/07 (4 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
6 July 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
12 June 2006Annual return made up to 16/05/06 (4 pages)
12 June 2006Annual return made up to 16/05/06 (4 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
12 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
13 June 2005Annual return made up to 16/05/05 (4 pages)
13 June 2005Annual return made up to 16/05/05 (4 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004Secretary resigned (1 page)
16 August 2004Director resigned (1 page)
16 August 2004Secretary resigned (1 page)
16 August 2004New secretary appointed (2 pages)
16 August 2004Director resigned (1 page)
2 August 2004New director appointed (2 pages)
2 August 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 02/08/04
(4 pages)
2 August 2004Annual return made up to 16/05/04
  • 363(287) ‐ Registered office changed on 02/08/04
(4 pages)
2 August 2004New director appointed (2 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
23 July 2003Annual return made up to 16/05/03 (4 pages)
23 July 2003Annual return made up to 16/05/03 (4 pages)
24 September 2002Annual return made up to 16/05/02 (4 pages)
24 September 2002Annual return made up to 16/05/02 (4 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
24 September 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
19 November 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
18 June 2001Annual return made up to 16/05/01 (3 pages)
18 June 2001Annual return made up to 16/05/01 (3 pages)
18 August 2000Full accounts made up to 31 March 2000 (4 pages)
18 August 2000Full accounts made up to 31 March 2000 (4 pages)
24 July 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director resigned
(3 pages)
24 July 2000New director appointed (2 pages)
24 July 2000Annual return made up to 16/05/00
  • 363(288) ‐ Director resigned
(3 pages)
24 July 2000New director appointed (2 pages)
28 September 1999Full accounts made up to 31 March 1999 (4 pages)
28 September 1999Full accounts made up to 31 March 1999 (4 pages)
19 July 1999Annual return made up to 16/05/99 (4 pages)
19 July 1999Annual return made up to 16/05/99 (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (4 pages)
29 September 1998Director resigned (1 page)
29 September 1998New director appointed (2 pages)
29 September 1998New director appointed (2 pages)
29 September 1998Director resigned (1 page)
2 June 1998Annual return made up to 16/05/98 (4 pages)
2 June 1998Annual return made up to 16/05/98 (4 pages)
22 December 1997New secretary appointed (2 pages)
22 December 1997Secretary resigned (1 page)
22 December 1997New secretary appointed (2 pages)
22 December 1997New director appointed (2 pages)
22 December 1997Director resigned (1 page)
22 December 1997Secretary resigned (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: latchmere house 134-136 south street dorking,surrey RH4 2EU. (1 page)
22 December 1997New director appointed (2 pages)
22 December 1997Registered office changed on 22/12/97 from: latchmere house 134-136 south street dorking,surrey RH4 2EU. (1 page)
22 December 1997Director resigned (1 page)
22 December 1997New director appointed (2 pages)
5 August 1997Full accounts made up to 31 March 1997 (6 pages)
5 August 1997Full accounts made up to 31 March 1997 (6 pages)
9 June 1997Annual return made up to 16/05/97
  • 363(287) ‐ Registered office changed on 09/06/97
(5 pages)
9 June 1997Annual return made up to 16/05/97
  • 363(287) ‐ Registered office changed on 09/06/97
(5 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 May 1996Secretary resigned (1 page)
24 May 1996Secretary resigned (1 page)
16 May 1996Incorporation (22 pages)
16 May 1996Incorporation (22 pages)