Whittets Ait
Weybridge
Surrey
KT13 8LH
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 29 June 2020(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Mr Richard Eldred Eshelby |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | Leylands Farm Leylands Lane Abinger Common Dorking Surrey RH5 6JU |
Director Name | Nicholas Norman Preece |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Care Home Proprietor |
Country of Residence | United Kingdom |
Correspondence Address | The White House Woodcote Park Epsom KT18 7EN |
Secretary Name | Helen Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Montrose Close Whitehill Bordon Hampshire GU35 9RQ |
Director Name | Mr Peter Thorogood |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2012(8 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 25 November 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Wharf Whittets Ait Weybridge Surrey KT13 8LH |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 24 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 10 March 2025 (10 months, 3 weeks from now) |
3 August 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
29 June 2020 | Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages) |
22 June 2020 | Registered 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 2020 | Confirmation statement made on 24 February 2020 with no updates (3 pages) |
23 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
1 March 2019 | Confirmation statement made on 24 February 2019 with no updates (3 pages) |
20 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
3 March 2018 | Confirmation statement made on 24 February 2018 with updates (4 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
5 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
5 March 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 November 2016 | Termination of appointment of Peter Thorogood as a director on 25 November 2016 (1 page) |
28 November 2016 | Termination of appointment of Peter Thorogood as a director on 25 November 2016 (1 page) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
15 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-15
|
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
8 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
8 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-08
|
24 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
24 November 2013 | Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
2 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
13 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Appointment of Ms Elizabeth Gibbon as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Thorogood as a director (2 pages) |
19 November 2012 | Appointment of Mr Peter Thorogood as a director (2 pages) |
19 November 2012 | Appointment of Ms Elizabeth Gibbon as a director (2 pages) |
19 November 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 19 November 2012 (1 page) |
16 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
16 November 2012 | Termination of appointment of Nicholas Preece as a director (1 page) |
16 November 2012 | Termination of appointment of Nicholas Preece as a director (1 page) |
16 November 2012 | Termination of appointment of Richard Eshelby as a director (1 page) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
15 November 2012 | Total exemption full accounts made up to 29 February 2012 (9 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
25 November 2010 | Termination of appointment of Helen Griffiths as a secretary (1 page) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
8 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
30 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
30 April 2009 | Return made up to 24/02/09; full list of members (4 pages) |
28 April 2009 | Director's change of particulars / nicholas preece / 23/02/2009 (1 page) |
28 April 2009 | Director's change of particulars / nicholas preece / 23/02/2009 (1 page) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
25 March 2008 | Return made up to 24/02/08; full list of members (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
1 May 2007 | Return made up to 24/02/07; full list of members (5 pages) |
1 May 2007 | Return made up to 24/02/07; full list of members (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
15 March 2006 | Return made up to 24/02/06; full list of members (5 pages) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
8 December 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
11 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
11 March 2005 | Return made up to 24/02/05; full list of members (5 pages) |
25 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 November 2004 | Ad 15/10/04--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2004 | Company name changed the wharf building management co mpany LIMITED\certificate issued on 15/03/04 (2 pages) |
15 March 2004 | Company name changed the wharf building management co mpany LIMITED\certificate issued on 15/03/04 (2 pages) |
2 February 2004 | Incorporation (16 pages) |
2 February 2004 | Incorporation (16 pages) |