Company NameWhittet's Ait Wharf Residents Company Limited
DirectorElizabeth Gibbon
Company StatusActive
Company Number05031381
CategoryPrivate Limited Company
Incorporation Date2 February 2004(20 years, 2 months ago)
Previous NameThe Wharf Building Management Company Limited

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 NameMs Elizabeth Gibbon
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(8 years, 9 months after company formation)
Appointment Duration11 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 The Wharf
Whittets Ait
Weybridge
Surrey
KT13 8LH
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(16 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Richard Eldred Eshelby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressLeylands Farm Leylands Lane
Abinger Common
Dorking
Surrey
RH5 6JU
Director NameNicholas Norman Preece
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCare Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Woodcote Park
Epsom
KT18 7EN
Secretary NameHelen Griffiths
NationalityBritish
StatusResigned
Appointed02 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address40 Montrose Close
Whitehill
Bordon
Hampshire
GU35 9RQ
Director NameMr Peter Thorogood
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(8 years, 9 months after company formation)
Appointment Duration4 years (resigned 25 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 The Wharf
Whittets Ait
Weybridge
Surrey
KT13 8LH

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

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

3 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
22 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page)
29 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 March 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
5 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
5 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
28 November 2016Termination of appointment of Peter Thorogood as a director on 25 November 2016 (1 page)
28 November 2016Termination of appointment of Peter Thorogood as a director on 25 November 2016 (1 page)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(5 pages)
18 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 6
(5 pages)
15 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
(5 pages)
15 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 6
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 6
(5 pages)
8 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 6
(5 pages)
24 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 November 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
2 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (5 pages)
19 November 2012Appointment of Ms Elizabeth Gibbon as a director (2 pages)
19 November 2012Appointment of Mr Peter Thorogood as a director (2 pages)
19 November 2012Appointment of Mr Peter Thorogood as a director (2 pages)
19 November 2012Appointment of Ms Elizabeth Gibbon as a director (2 pages)
19 November 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 November 2012 (1 page)
19 November 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 November 2012 (1 page)
16 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
16 November 2012Termination of appointment of Nicholas Preece as a director (1 page)
16 November 2012Termination of appointment of Nicholas Preece as a director (1 page)
16 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
15 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
15 November 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (4 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 November 2010Termination of appointment of Helen Griffiths as a secretary (1 page)
25 November 2010Termination of appointment of Helen Griffiths as a secretary (1 page)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (5 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
8 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 April 2009Return made up to 24/02/09; full list of members (4 pages)
30 April 2009Return made up to 24/02/09; full list of members (4 pages)
28 April 2009Director's change of particulars / nicholas preece / 23/02/2009 (1 page)
28 April 2009Director's change of particulars / nicholas preece / 23/02/2009 (1 page)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
25 March 2008Return made up to 24/02/08; full list of members (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 May 2007Return made up to 24/02/07; full list of members (5 pages)
1 May 2007Return made up to 24/02/07; full list of members (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 March 2006Return made up to 24/02/06; full list of members (5 pages)
15 March 2006Return made up to 24/02/06; full list of members (5 pages)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
8 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
11 March 2005Return made up to 24/02/05; full list of members (5 pages)
11 March 2005Return made up to 24/02/05; full list of members (5 pages)
25 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
25 November 2004Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 March 2004Company name changed the wharf building management co mpany LIMITED\certificate issued on 15/03/04 (2 pages)
15 March 2004Company name changed the wharf building management co mpany LIMITED\certificate issued on 15/03/04 (2 pages)
2 February 2004Incorporation (16 pages)
2 February 2004Incorporation (16 pages)