Company NameHBV (Weybridge) Management Limited
DirectorsPatricia Louise Henry and Sharon Roberta Moore
Company StatusActive
Company Number04825385
CategoryPrivate Limited Company
Incorporation Date8 July 2003(20 years, 9 months ago)
Previous NamesSpeed 9678 Limited and HBV (Weybridge Management) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Patricia Louise Henry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2005(2 years after company formation)
Appointment Duration18 years, 8 months
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address6 Boyland Road
Ballymoney
County Antrim
BT53 7HE
Northern Ireland
Secretary NameMrs Patricia Louise Henry
StatusCurrent
Appointed21 August 2013(10 years, 1 month after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence Address6 Boyland Road
Ballymoney
Co Antrim
BT53 7HE
Northern Ireland
Director NameMrs Sharon Roberta Moore
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 6 months
RoleAssistant Accountant
Country of ResidenceNorthern Ireland
Correspondence Address74 Glenleslie Road
Clough
Ballymena
County Antrim
BT44 9RH
Northern Ireland
Director NameMr Andrew Nicholas Drake
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2003)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressSteppers
Paley Street Holyport
Maidenhead
Berkshire
SL6 3JT
Director NameMr Peter John Rogers
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 22 July 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFulmans Abbey Spring Lane
Beaulieu
Brockenhurst
Hampshire
SO42 7YT
Director NameMrs Irene Jane McCullough
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 months, 2 weeks after company formation)
Appointment Duration10 years, 8 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Secretary NameMrs Irene Jane McCullough
NationalityBritish
StatusResigned
Appointed26 September 2003(2 months, 2 weeks after company formation)
Appointment Duration9 years, 11 months (resigned 21 August 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address73 Cloughwater Road
Ballymena
County Antrim
BT43 6SZ
Northern Ireland
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameBoodle Hatfield Secretarial Limited (Corporation)
StatusResigned
Appointed31 July 2003(3 weeks, 2 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 26 September 2003)
Correspondence Address61 Brook Street
London
W1K 4BL

Location

Registered AddressTwp Accounting Llp The Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1State Oil LTD
21.14%
Ordinary B
76 at £1Ian John Cockett & Denton & Co Trustees LTD & Pieris Hajittofi & Julian David Hepworth
16.07%
Ordinary B
74 at £1Dytecna LTD
15.64%
Ordinary B
57 at £1P. Hajittofi & I. Cockett & J Hepworth Denton Sipp
12.05%
Ordinary B
57 at £1Raymond Charles Eyre & St Cross Trustees LTD
12.05%
Ordinary B
57 at £1Ross Winefield & Pim Trustees LTD
12.05%
Ordinary B
51 at £1Zionstone Limited
10.78%
Ordinary B
1 at £1May Dawn Services LTD
0.21%
Ordinary A

Financials

Year2014
Net Worth-£18,137
Cash£3,237
Current Liabilities£57,517

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due1 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 July

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

24 July 2020Confirmation statement made on 8 July 2020 with updates (4 pages)
24 July 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 518
(3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
10 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
16 October 2018Registered office address changed from A2 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ to Twp Accounting Llp the Old Rectory Church Street Weybridge Surrey KT13 8DE on 16 October 2018 (2 pages)
16 July 2018Confirmation statement made on 8 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 473
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 473
(6 pages)
29 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 473
(6 pages)
28 July 2015Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages)
28 July 2015Director's details changed for Ms Sharon Roberta Moore on 7 July 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 473
(3 pages)
11 March 2015Statement of capital following an allotment of shares on 14 March 2014
  • GBP 473
(3 pages)
18 July 2014Termination of appointment of Irene Jane Mccullough as a director on 29 May 2014 (1 page)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 316
(6 pages)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 316
(6 pages)
18 July 2014Termination of appointment of Irene Jane Mccullough as a director on 29 May 2014 (1 page)
18 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 316
(6 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 October 2013Appointment of Ms Sharon Roberta Moore as a director (2 pages)
2 October 2013Appointment of Ms Sharon Roberta Moore as a director (2 pages)
21 August 2013Termination of appointment of Irene Mccullough as a secretary (1 page)
21 August 2013Termination of appointment of Irene Mccullough as a secretary (1 page)
21 August 2013Appointment of Mrs Patricia Louise Henry as a secretary (2 pages)
21 August 2013Appointment of Mrs Patricia Louise Henry as a secretary (2 pages)
9 August 2013Termination of appointment of Peter Rogers as a director (1 page)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
9 August 2013Termination of appointment of Peter Rogers as a director (1 page)
9 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(7 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
8 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 8 July 2010 with a full list of shareholders (7 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 October 2009Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Vine House 11 Balfour Mews London W1Y 5RJ on 6 October 2009 (1 page)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
6 August 2009Return made up to 08/07/09; full list of members (5 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
5 August 2008Return made up to 08/07/08; full list of members (5 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 January 2008Ad 21/12/07--------- £ si 51@1=51 £ ic 191/242 (2 pages)
4 January 2008Ad 21/12/07--------- £ si 51@1=51 £ ic 191/242 (2 pages)
28 September 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 September 2007Return made up to 08/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 August 2006Return made up to 08/07/06; full list of members (3 pages)
18 August 2006Return made up to 08/07/06; full list of members (3 pages)
4 July 2006Ad 21/06/06--------- £ si 74@1=74 £ ic 191/265 (2 pages)
4 July 2006Ad 21/06/06--------- £ si 74@1=74 £ ic 191/265 (2 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
3 July 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
17 August 2005Ad 05/08/05--------- £ si 76@1=76 £ ic 115/191 (2 pages)
17 August 2005Ad 05/08/05--------- £ si 76@1=76 £ ic 115/191 (2 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
25 July 2005Return made up to 08/07/05; full list of members (8 pages)
25 July 2005Return made up to 08/07/05; full list of members (8 pages)
6 May 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
6 May 2005Total exemption small company accounts made up to 1 July 2004 (3 pages)
5 May 2005Ad 07/04/05--------- £ si 57@1=57 £ ic 58/115 (2 pages)
5 May 2005Ad 07/04/05--------- £ si 57@1=57 £ ic 58/115 (2 pages)
29 November 2004Ad 09/07/04--------- £ si 57@1=57 £ ic 1/58 (2 pages)
29 November 2004Ad 09/07/04--------- £ si 57@1=57 £ ic 1/58 (2 pages)
10 November 2004Accounting reference date shortened from 31/07/04 to 01/07/04 (1 page)
10 November 2004Accounting reference date shortened from 31/07/04 to 01/07/04 (1 page)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
29 July 2004Return made up to 08/07/04; full list of members (7 pages)
6 July 2004£ nc 1000/1001 29/06/04 (1 page)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
6 July 2004£ nc 1000/1001 29/06/04 (1 page)
5 November 2003Registered office changed on 05/11/03 from: vine house 11 balfour mews london W1K 2BH (1 page)
5 November 2003Registered office changed on 05/11/03 from: vine house 11 balfour mews london W1K 2BH (1 page)
2 October 2003Registered office changed on 02/10/03 from: c/0 boodle hatfield 61 brook street london W1K 4BL (1 page)
2 October 2003Secretary resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003New director appointed (3 pages)
2 October 2003New secretary appointed;new director appointed (3 pages)
2 October 2003Secretary resigned (1 page)
2 October 2003New director appointed (3 pages)
2 October 2003Registered office changed on 02/10/03 from: c/0 boodle hatfield 61 brook street london W1K 4BL (1 page)
8 September 2003Company name changed hbv (weybridge management) limit ed\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed hbv (weybridge management) limit ed\certificate issued on 08/09/03 (2 pages)
19 August 2003Secretary resigned (1 page)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Secretary resigned (1 page)
19 August 2003New director appointed (2 pages)
19 August 2003New secretary appointed (2 pages)
19 August 2003Director resigned (1 page)
19 August 2003Memorandum and Articles of Association (16 pages)
19 August 2003New director appointed (2 pages)
19 August 2003Memorandum and Articles of Association (16 pages)
8 August 2003Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
8 August 2003Registered office changed on 08/08/03 from: 6-8 underwood street london N1 7JQ (1 page)
6 August 2003Company name changed speed 9678 LIMITED\certificate issued on 06/08/03 (2 pages)
6 August 2003Company name changed speed 9678 LIMITED\certificate issued on 06/08/03 (2 pages)
8 July 2003Incorporation (18 pages)
8 July 2003Incorporation (18 pages)