Weybridge
Surrey
KT13 9LZ
Director Name | John Burberry Mares |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Athena Marie Rhodes |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Jonathan Charles Fidler |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Brian Arnold |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(22 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Miss Beng Kim Saw |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2021(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | GCS Estate Management Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 25 August 2015(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Correspondence Address | Crowthorne House Nine Mile Ride Wokingham RG40 3GZ |
Director Name | Pamela Gilchriest |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1997(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Brambletye Hartfield Road Cowden Kent TN8 7HF |
Director Name | Miss Beng Kim Saw |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 61 Fairfax Avenue Ewell Epsom Surrey KT17 2QQ |
Director Name | Gillian Elizabeth Wilson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 22 October 1999) |
Role | Headteacher |
Correspondence Address | 66 Fairfax Avenue Ewell Epsom Surrey KT17 2QQ |
Secretary Name | Julia Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1999(2 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 15 February 2000) |
Role | Housewife |
Correspondence Address | 41 Mayfair Avenue Worcester Park Surrey KT4 7SH |
Director Name | Mr Duncan Broe |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2004) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Wisley Road Andover Hampshire SP10 3UQ |
Director Name | Mr John Allan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 4 Church Hams Finchampstead Wokingham Berkshire RG40 4XF |
Director Name | Mr Philip Francis Christopher Brown |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Gayhurst Close Rainham Kent ME8 9EA |
Director Name | Ian Keith Ross |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Director Name | Mr Alan Christopher Collie |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2020(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2023) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2000(2 years, 11 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 06 October 2005) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Secretary Name | G C S Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2005(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 August 2015) |
Correspondence Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
Registered Address | Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
9 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Appointment of Mr Alan Christopher Collie as a director on 19 September 2020 (2 pages) |
21 August 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
9 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
20 August 2019 | Appointment of Mr Brian Arnold as a director on 20 August 2019 (2 pages) |
23 July 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
5 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
9 March 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
4 September 2017 | Termination of appointment of Ian Keith Ross as a director on 11 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Ian Keith Ross as a director on 11 August 2017 (1 page) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
13 July 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 27 February 2017 with updates (4 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 April 2016 | Annual return made up to 27 February 2016 no member list (4 pages) |
8 April 2016 | Annual return made up to 27 February 2016 no member list (4 pages) |
26 February 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages) |
26 February 2016 | Appointment of Gcs Estate Management Ltd as a secretary on 25 August 2015 (2 pages) |
26 February 2016 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
26 February 2016 | Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page) |
6 January 2016 | Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page) |
6 January 2016 | Secretary's details changed for G C S Property Management Limited on 9 September 2015 (1 page) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
28 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
27 February 2015 | Annual return made up to 27 February 2015 no member list (4 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
4 September 2014 | Total exemption full accounts made up to 31 December 2013 (7 pages) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
27 February 2014 | Annual return made up to 27 February 2014 no member list (4 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
14 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
27 February 2013 | Annual return made up to 27 February 2013 no member list (4 pages) |
27 February 2013 | Annual return made up to 27 February 2013 no member list (4 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
28 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 March 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
1 March 2012 | Annual return made up to 27 February 2012 no member list (4 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 June 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (4 pages) |
1 March 2011 | Annual return made up to 27 February 2011 no member list (4 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
1 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
11 March 2010 | Secretary's details changed for G C S Property Management Limited on 26 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for Clive Gilbert on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Athena Marie Rhodes on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Jonathan Charles Fidler on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Athena Marie Rhodes on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Clive Gilbert on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Keith Ross on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for John Burberry Mares on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Jonathan Charles Fidler on 26 February 2010 (2 pages) |
11 March 2010 | Director's details changed for Ian Keith Ross on 26 February 2010 (2 pages) |
11 March 2010 | Secretary's details changed for G C S Property Management Limited on 26 February 2010 (2 pages) |
11 March 2010 | Annual return made up to 27 February 2010 no member list (4 pages) |
11 March 2010 | Director's details changed for John Burberry Mares on 26 February 2010 (2 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
3 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
4 March 2009 | Secretary's change of particulars / g c s property management LIMITED / 26/02/2009 (1 page) |
4 March 2009 | Annual return made up to 27/02/09 (3 pages) |
4 March 2009 | Annual return made up to 27/02/09 (3 pages) |
4 March 2009 | Secretary's change of particulars / g c s property management LIMITED / 26/02/2009 (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
9 October 2008 | Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
30 April 2008 | Annual return made up to 27/02/08 (3 pages) |
30 April 2008 | Annual return made up to 27/02/08 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
20 March 2007 | Annual return made up to 27/02/07 (2 pages) |
20 March 2007 | Annual return made up to 27/02/07 (2 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
6 September 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
27 March 2006 | Annual return made up to 27/02/06 (2 pages) |
27 March 2006 | Annual return made up to 27/02/06 (2 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
17 January 2006 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | Registered office changed on 14/10/05 from: 47 castle street reading RG1 7SR (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | New secretary appointed (2 pages) |
14 October 2005 | Registered office changed on 14/10/05 from: 47 castle street reading RG1 7SR (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | Secretary resigned (1 page) |
14 October 2005 | Director resigned (1 page) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
14 October 2005 | New director appointed (2 pages) |
4 March 2005 | Annual return made up to 27/02/05 (4 pages) |
4 March 2005 | Annual return made up to 27/02/05 (4 pages) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
7 December 2004 | New director appointed (3 pages) |
7 December 2004 | New director appointed (3 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
3 March 2004 | Annual return made up to 27/02/04 (4 pages) |
3 March 2004 | Annual return made up to 27/02/04 (4 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
21 July 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
7 March 2003 | Annual return made up to 27/02/03 (4 pages) |
7 March 2003 | Annual return made up to 27/02/03 (4 pages) |
12 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
12 November 2002 | Accounts for a dormant company made up to 28 February 2002 (3 pages) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
28 March 2002 | Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page) |
25 February 2002 | Annual return made up to 27/02/02 (3 pages) |
25 February 2002 | Annual return made up to 27/02/02 (3 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
20 December 2001 | Accounts for a dormant company made up to 28 February 2001 (3 pages) |
14 March 2001 | Annual return made up to 27/02/01 (3 pages) |
14 March 2001 | Annual return made up to 27/02/01 (3 pages) |
3 January 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
3 January 2001 | Accounts for a dormant company made up to 28 February 2000 (3 pages) |
6 March 2000 | Annual return made up to 27/02/00 (3 pages) |
6 March 2000 | Annual return made up to 27/02/00 (3 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | New director appointed (3 pages) |
24 February 2000 | Director resigned (1 page) |
24 February 2000 | Secretary resigned (1 page) |
24 February 2000 | New secretary appointed (2 pages) |
24 February 2000 | New secretary appointed (2 pages) |
30 January 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
30 January 2000 | Accounts for a dormant company made up to 28 February 1999 (3 pages) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | New secretary appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | Secretary resigned (1 page) |
23 September 1999 | Director resigned (1 page) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
23 September 1999 | New director appointed (2 pages) |
22 April 1999 | Annual return made up to 27/02/99 (6 pages) |
22 April 1999 | Annual return made up to 27/02/99 (6 pages) |
4 February 1999 | Director resigned (1 page) |
4 February 1999 | Director resigned (1 page) |
1 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
1 December 1998 | Accounts for a dormant company made up to 28 February 1998 (3 pages) |
17 February 1998 | Annual return made up to 27/02/98 (4 pages) |
17 February 1998 | Annual return made up to 27/02/98 (4 pages) |
2 May 1997 | Resolutions
|
2 May 1997 | Resolutions
|
2 May 1997 | New director appointed (2 pages) |
2 May 1997 | New director appointed (2 pages) |
27 February 1997 | Incorporation (18 pages) |
27 February 1997 | Incorporation (18 pages) |