Company NameWeylands Park Residents Association Limited
DirectorsPauline Anne Gately and Timothy Brian Murphy
Company StatusActive
Company Number03208874
CategoryPrivate Limited Company
Incorporation Date6 June 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 NamePauline Anne Gately
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1997(6 months, 4 weeks after company formation)
Appointment Duration27 years, 4 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameMr Timothy Brian Murphy
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 July 1999(3 years, 1 month after company formation)
Appointment Duration24 years, 9 months
RoleV P Technology
Country of ResidenceUnited Kingdom
Correspondence Address7 Weylands Park
Weybridge
Surrey
KT13 0JL
Secretary NameMartin And Wheatley (Corporation)
StatusCurrent
Appointed15 June 2022(26 years after company formation)
Appointment Duration1 year, 10 months
Correspondence AddressMartin And Wheatley Unit 2, Landmark Court
30 Queens Road
Weybridge
Surrey
KT13 9GU
Director NameMartin Arthur Brown
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Correspondence AddressCleve
Abbey Road
Virginia Water
Surrey
GU25 4RS
Secretary NameAndrew Stuart Beaumont
NationalityBritish
StatusResigned
Appointed06 June 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinels
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Director NameTim Marjason
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 months, 4 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 24 August 2005)
RolePolice Sergeant
Correspondence AddressCorby Lodge 3 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameRonald Hermanus Wilhelmus Poelman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed01 January 1997(6 months, 4 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1999)
RoleCompany Director
Correspondence Address7 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameMr Anthony John Waite
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(6 months, 4 weeks after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTy Cymru
5 Weylands Park
Weybridge
Surrey
KT13 0JL
Director NameAndrew Stuart Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(6 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSentinels
Ashley Park Avenue
Walton On Thames
Surrey
KT12 1EU
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusResigned
Appointed14 March 2002(5 years, 9 months after company formation)
Appointment Duration20 years, 1 month (resigned 03 May 2022)
Correspondence AddressPortmore House Portmore House 54 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered AddressMartin And Wheatley Unit 2 Landmark Court
30 Queens Road
Weybridge
Surrey
KT13 9GU

Accounts

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

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

11 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
5 June 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
5 June 2019Termination of appointment of Andrew Stuart Beaumont as a director on 30 May 2019 (1 page)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
22 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
2 July 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
23 April 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
19 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(7 pages)
28 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 9
(7 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
10 March 2016Accounts for a dormant company made up to 30 June 2015 (3 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(7 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 9
(7 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
22 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 9
(7 pages)
4 April 2014Termination of appointment of Anthony Waite as a director (1 page)
4 April 2014Termination of appointment of Anthony Waite as a director (1 page)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
24 January 2014Accounts for a dormant company made up to 30 June 2013 (3 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
4 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (8 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (8 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 March 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (8 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 June 2010Director's details changed for Timothy Brian Murphy on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Pauline Anne Gately on 31 May 2010 (2 pages)
15 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 31 May 2010 (2 pages)
15 June 2010Director's details changed for Timothy Brian Murphy on 31 May 2010 (2 pages)
15 June 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 31 May 2010 (2 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
15 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (8 pages)
15 June 2010Director's details changed for Pauline Anne Gately on 31 May 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 October 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 June 2009Return made up to 31/05/09; full list of members (7 pages)
26 June 2009Return made up to 31/05/09; full list of members (7 pages)
2 March 2009Appointment terminate, director timothy david marjason logged form (1 page)
2 March 2009Appointment terminate, director timothy david marjason logged form (1 page)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 October 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 31/05/08; no change of members (8 pages)
11 June 2008Return made up to 31/05/08; no change of members (8 pages)
15 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 October 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
5 July 2007Return made up to 31/05/07; no change of members (8 pages)
5 July 2007Return made up to 31/05/07; no change of members (8 pages)
28 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
23 June 2006Return made up to 31/05/06; full list of members (10 pages)
23 June 2006Return made up to 31/05/06; full list of members (10 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
24 February 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
8 June 2005Return made up to 31/05/05; full list of members (10 pages)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
28 June 2004Return made up to 31/05/04; full list of members (10 pages)
28 June 2004Return made up to 31/05/04; full list of members (10 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
13 June 2003Return made up to 31/05/03; full list of members (10 pages)
13 June 2003Return made up to 31/05/03; full list of members (10 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
10 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
18 November 2002Secretary resigned (1 page)
18 November 2002Secretary resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
2 August 2002Return made up to 31/05/02; full list of members (10 pages)
2 August 2002Return made up to 31/05/02; full list of members (10 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
1 April 2002New secretary appointed (2 pages)
1 April 2002New secretary appointed (2 pages)
1 April 2002Registered office changed on 01/04/02 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page)
1 April 2002Registered office changed on 01/04/02 from: 182 brooklands road weybridge surrey KT13 0RJ (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
11 June 2001Return made up to 31/05/01; full list of members (9 pages)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 January 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
1 June 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 31/05/00; full list of members (9 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 31/05/00; full list of members (9 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
2 June 1999Return made up to 31/05/99; full list of members (7 pages)
2 June 1999Return made up to 31/05/99; full list of members (7 pages)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
22 March 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
30 May 1998Return made up to 31/05/98; no change of members (6 pages)
30 May 1998Return made up to 31/05/98; no change of members (6 pages)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
20 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
10 September 1997New director appointed (2 pages)
28 July 1997Return made up to 06/06/97; full list of members (6 pages)
28 July 1997Return made up to 06/06/97; full list of members (6 pages)
6 June 1996Incorporation (16 pages)
6 June 1996Incorporation (16 pages)