Company NameOatlands Chase Weybridge (Management Company) Limited
Company StatusActive
Company Number04232213
CategoryPrivate Limited Company
Incorporation Date11 June 2001(22 years, 9 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 NameDr Katya Anneliese Milada Kocourek
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(21 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMs Farah Iqbal
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr John Edward Norman Liley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(22 years, 5 months after company formation)
Appointment Duration4 months, 1 week
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed05 December 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Ltd (Corporation)
StatusCurrent
Appointed05 December 2018(17 years, 6 months after company formation)
Appointment Duration5 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameAnthony Bell
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKismet Beech Avenue
Camberley
Surrey
GU15 2JT
Secretary NameMes Leanda Bernadette Bell
NationalityBritish
StatusResigned
Appointed11 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressKismet
Beech Avenue
Camberley
Surrey
GU15 2JT
Director NameEdward George Henry Frederick Frost
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 28 March 2007)
RoleRetired
Correspondence AddressFlat 6 33 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Secretary NameMr Stuart Paul Money
NationalityBritish
StatusResigned
Appointed18 June 2002(1 year after company formation)
Appointment Duration10 years, 6 months (resigned 31 December 2012)
RoleMedia
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7
33 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMs Maria Veronica Butler
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(11 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 August 2014)
RoleFreelance Relocation Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 33 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMr Stuart Paul Money
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(13 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 13 May 2015)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 33 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMr Arthur Pendrick
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(13 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 33 Oatlands Chase
Weybridge
Surrey
KT13 9RP
Director NameMs Thelma Carolyn Dorothy Harries
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(16 years after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2022)
RoleCourt Reporter
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Alessandro Croci
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2017(16 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameDr Katya Anneliese Milada Kocourek
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2019(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 January 2022)
RoleBanker
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Robert William Liston
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(18 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 October 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2001(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Contact

Telephone01932 789811
Telephone regionWeybridge

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£80
Current Liabilities£216

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 December 2023 (3 months, 3 weeks ago)
Next Return Due16 December 2024 (8 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 2 December 2023 with updates (4 pages)
7 December 2023Appointment of Mr John Edward Norman Liley as a director on 22 November 2023 (2 pages)
28 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
2 December 2022Termination of appointment of Robert William Liston as a director on 7 October 2022 (1 page)
2 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
7 November 2022Appointment of Ms Farah Iqbal as a director on 3 November 2022 (2 pages)
30 August 2022Appointment of Dr Katya Anneliese Milada Kocourek as a director on 30 August 2022 (2 pages)
5 May 2022Micro company accounts made up to 31 March 2022 (3 pages)
7 March 2022Termination of appointment of Katya Anneliese Milada Kocourek as a director on 15 January 2022 (1 page)
28 February 2022Termination of appointment of Alessandro Croci as a director on 25 February 2022 (1 page)
12 January 2022Termination of appointment of Thelma Carolyn Dorothy Harries as a director on 12 January 2022 (1 page)
6 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 December 2021Confirmation statement made on 2 December 2021 with updates (4 pages)
4 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
13 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
7 November 2019Appointment of Mr Robert William Liston as a director on 4 November 2019 (2 pages)
26 April 2019Appointment of Dr Katya Anneliese Milada Kocourek as a director on 23 April 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
7 December 2018Appointment of Hes Estate Management Ltd as a secretary on 5 December 2018 (2 pages)
7 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
9 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
9 December 2017Confirmation statement made on 2 December 2017 with updates (4 pages)
9 December 2017Appointment of Mr Alessandro Croci as a director on 27 November 2017 (2 pages)
9 December 2017Appointment of Mr Alessandro Croci as a director on 27 November 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 September 2017Termination of appointment of Arthur Pendrick as a director on 30 June 2017 (1 page)
5 September 2017Termination of appointment of Arthur Pendrick as a director on 30 June 2017 (1 page)
9 June 2017Appointment of Ms Thelma Carolyn Dorothy Harries as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Alessandro Croci as a director on 8 June 2017 (1 page)
9 June 2017Termination of appointment of Alessandro Croci as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms Thelma Carolyn Dorothy Harries as a director on 8 June 2017 (2 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
11 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 80
(5 pages)
2 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 80
(5 pages)
2 January 2016Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2016-01-02
  • GBP 80
(5 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 July 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 May 2015Appointment of Mr Alessandro Croci as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Stuart Paul Money as a director on 13 May 2015 (1 page)
14 May 2015Appointment of Mr Alessandro Croci as a director on 13 May 2015 (2 pages)
14 May 2015Termination of appointment of Stuart Paul Money as a director on 13 May 2015 (1 page)
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 80
(5 pages)
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 80
(5 pages)
27 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-27
  • GBP 80
(5 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
19 August 2014Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages)
19 August 2014Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page)
19 August 2014Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages)
19 August 2014Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page)
19 August 2014Appointment of Mr Stuart Paul Money as a director on 7 August 2014 (2 pages)
19 August 2014Appointment of Mr Arthur Pendrick as a director on 7 August 2014 (2 pages)
19 August 2014Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Maria Veronica Butler as a director on 7 August 2014 (1 page)
19 August 2014Termination of appointment of Alessandro Croci as a director on 7 August 2014 (1 page)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 80
(5 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 80
(5 pages)
27 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 80
(5 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
15 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
4 April 2013Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 61 Manor Lane Sunbury-on-Thames Uk TW16 5EB United Kingdom on 4 April 2013 (1 page)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
9 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
7 January 2013Appointment of Ms Maria Veronica Butler as a director (2 pages)
7 January 2013Termination of appointment of Stuart Money as a secretary (1 page)
7 January 2013Termination of appointment of Stuart Money as a secretary (1 page)
7 January 2013Appointment of Ms Maria Veronica Butler as a director (2 pages)
10 December 2012Registered office address changed from 33 Oatlands Chase Weybridge Surrey KT13 9RP on 10 December 2012 (1 page)
10 December 2012Registered office address changed from 33 Oatlands Chase Weybridge Surrey KT13 9RP on 10 December 2012 (1 page)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (5 pages)
10 December 2012Director's details changed for Alessandro Croci on 10 December 2012 (2 pages)
10 December 2012Director's details changed for Alessandro Croci on 10 December 2012 (2 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 June 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
10 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 2 December 2010 with a full list of shareholders (5 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2009Director's details changed for Alessandro Croci on 2 December 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Alessandro Croci on 2 December 2009 (2 pages)
21 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Alessandro Croci on 2 December 2009 (2 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
26 May 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
30 January 2009Director's change of particulars / alessandro croci / 01/05/2008 (1 page)
30 January 2009Return made up to 11/06/08; no change of members (4 pages)
30 January 2009Return made up to 11/06/08; no change of members (4 pages)
30 January 2009Director's change of particulars / alessandro croci / 01/05/2008 (1 page)
10 December 2008Return made up to 02/12/08; no change of members (6 pages)
10 December 2008Return made up to 02/12/08; no change of members (6 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
13 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 July 2007Return made up to 11/06/07; change of members (6 pages)
10 July 2007Return made up to 11/06/07; change of members (6 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007Director resigned (1 page)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
27 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
26 June 2006Return made up to 11/06/06; full list of members (10 pages)
26 June 2006Return made up to 11/06/06; full list of members (10 pages)
21 July 2005Return made up to 11/06/05; full list of members (10 pages)
21 July 2005Return made up to 11/06/05; full list of members (10 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
5 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
7 June 2004Return made up to 11/06/04; full list of members (10 pages)
7 June 2004Return made up to 11/06/04; full list of members (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
1 August 2003Return made up to 11/06/03; full list of members (6 pages)
1 August 2003Return made up to 11/06/03; full list of members (6 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Secretary resigned (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
8 October 2002Registered office changed on 08/10/02 from: 192 sloane street london SW1X 9QX (1 page)
8 October 2002Ad 20/08/02--------- £ si 79@1=79 £ ic 1/80 (3 pages)
8 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 192 sloane street london SW1X 9QX (1 page)
8 October 2002Ad 20/08/02--------- £ si 79@1=79 £ ic 1/80 (3 pages)
8 October 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
23 August 2002New secretary appointed (2 pages)
23 August 2002Return made up to 11/06/02; full list of members (6 pages)
23 August 2002New secretary appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002New director appointed (2 pages)
23 August 2002Return made up to 11/06/02; full list of members (6 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
11 June 2001Incorporation (18 pages)
11 June 2001Incorporation (18 pages)