Company NameWetherley Court (Highgate) Management Company Limited
Company StatusActive
Company Number04309973
CategoryPrivate Limited Company
Incorporation Date24 October 2001(22 years, 6 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 Philip Michael Sandzer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2004(2 years, 4 months after company formation)
Appointment Duration20 years, 1 month
RoleSurveyor
Country of ResidenceEngland
Correspondence Address1 Wetherley Court
North Hill Highgate
London
N6 5RT
Director NameMs Janis Hiller
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleClinical Psychologist Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wetherley Crt North Hill
London
N6 4DP
Director NameLady Jane Karen Naylor
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(19 years, 11 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Wetherley Court
North Hill
London
N6 4DP
Director NameMr David John James
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaldon House
Ridgway Pyrford
Woking
Surrey
GU22 8PW
Director NameMr Jonathan Valentine Pope
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleRegional Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGrene
New Park Road
Cranleigh
Surrey
GU6 7HJ
Director NameColin Tutt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleBuilding Manager
Correspondence Address9 Upper Walk
Virginia Park
Virginia Water
Surrey
GU25 4SN
Secretary NameDavid Blake Squire
NationalityBritish
StatusResigned
Appointed24 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaidens Green House
Maidens Green
Winkfield
Berkshire
SL4 4SW
Director NameMs Marie Cathrine Woodthorpe
Date of BirthMay 1960 (Born 64 years ago)
NationalitySouth African
StatusResigned
Appointed17 March 2004(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Wetherley Court
North Hill Highgate
London
N6 5RT
Secretary NameMs Marie Cathrine Woodthorpe
NationalitySouth African
StatusResigned
Appointed17 March 2004(2 years, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address3 Wetherley Court
North Hill Highgate
London
N6 5RT

Location

Registered Address1 North Hill
London
N6 4DP
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £10Janis M.s Margo
33.33%
Ordinary B
1 at £10Marie Catherine Woodthorpe
33.33%
Ordinary B
1 at £10Mr Philip Michael Sandzer & Jennifer Elise Sandzer
33.33%
Ordinary B

Financials

Year2014
Net Worth£30
Cash£394
Current Liabilities£1,121

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2020Director's details changed for Ms Janis Margo on 1 January 2020 (2 pages)
26 November 2020Confirmation statement made on 24 October 2020 with updates (4 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
18 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
31 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Appointment of Ms Janis Margo as a director on 8 October 2016 (2 pages)
7 November 2016Appointment of Ms Janis Margo as a director on 8 October 2016 (2 pages)
5 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
5 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(5 pages)
18 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 30
(5 pages)
26 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 30
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
10 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(5 pages)
10 January 2014Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 30
(5 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
14 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
13 September 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 September 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip Sandzer on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip Sandzer on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Marie Cathrine Woodthorpe on 7 December 2009 (2 pages)
8 December 2009Director's details changed for Philip Sandzer on 7 December 2009 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
31 December 2008Return made up to 24/10/08; full list of members (4 pages)
31 December 2008Return made up to 24/10/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 May 2008Return made up to 24/10/07; full list of members (4 pages)
1 May 2008Return made up to 24/10/07; full list of members (4 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
8 February 2007Return made up to 24/10/06; full list of members (3 pages)
8 February 2007Return made up to 24/10/06; full list of members (3 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption full accounts made up to 31 October 2005 (5 pages)
9 March 2006Return made up to 24/10/05; full list of members (4 pages)
9 March 2006Return made up to 24/10/05; full list of members (4 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
17 January 2005Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
17 January 2005Return made up to 24/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Registered office changed on 01/04/04 from: weir house hurst road east molesey surrey KT8 9AQ (1 page)
1 April 2004Director resigned (1 page)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Director resigned (1 page)
11 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
11 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
25 January 2004Ad 19/12/03--------- £ si 1@10=10 £ ic 41/51 (2 pages)
25 January 2004Ad 19/12/03--------- £ si 1@10=10 £ ic 41/51 (2 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
14 July 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 January 2003Ad 20/12/02--------- £ si 1@10=10 £ ic 31/41 (2 pages)
9 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 30/31 (2 pages)
9 January 2003Ad 20/12/02--------- £ si 1@10=10 £ ic 31/41 (2 pages)
9 January 2003Ad 19/12/02--------- £ si 1@1=1 £ ic 30/31 (2 pages)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
28 October 2002Return made up to 24/10/02; full list of members (7 pages)
13 May 2002Director's particulars changed (1 page)
13 May 2002Director's particulars changed (1 page)
24 October 2001Incorporation (24 pages)
24 October 2001Incorporation (24 pages)