Company NameWhittets Ait North Building Management Company Limited
DirectorVania Alves Figueredo De Sant'Anna
Company StatusActive
Company Number05518114
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 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 NameMs Vania Alves Figueredo De Sant'Anna
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(12 years, 10 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(14 years, 11 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Mark Shenton Eshelby
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address25 Albion Road
Reigate
Surrey
RH2 7JY
Director NameMr Richard Eldred Eshelby
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeylands Farm Leylands Lane
Abinger Common
Dorking
Surrey
RH5 6JU
Secretary NameShenda Canacott
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RolePersonal Assistant
Correspondence Address36 Albert Road
Horley
Surrey
RH6 7JA
Director NameMr Peter Harman
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 June 2018)
RoleAir Crew
Country of ResidenceUnited Kingdom
Correspondence Address3 Flockton House Whittets Ait Jessamy Road
Weybridge
Surrey
KT13 8BJ
Director NameMrs Penelope Sarah Baker
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2015(10 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 December 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed26 July 2005(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
CF24 3DL
Wales

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 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

21 December 2020Termination of appointment of Penelope Sarah Baker as a director on 18 December 2020 (1 page)
2 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 August 2020Confirmation statement made on 26 July 2020 with no updates (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)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 August 2019Confirmation statement made on 26 July 2019 with updates (5 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
9 June 2018Appointment of Ms Vania Alves Figueredo De Sant'anna as a director on 6 June 2018 (2 pages)
9 June 2018Termination of appointment of Peter Harman as a director on 6 June 2018 (1 page)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
4 August 2017Confirmation statement made on 26 July 2017 with updates (5 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
29 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
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)
8 November 2015Appointment of Mrs Penelope Sarah Baker as a director on 2 November 2015 (2 pages)
8 November 2015Appointment of Mrs Penelope Sarah Baker as a director on 2 November 2015 (2 pages)
2 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(5 pages)
2 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-02
  • GBP 1
(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)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 pages)
15 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(5 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)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
19 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 1
(5 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 April 2013Previous accounting period extended from 31 July 2012 to 31 December 2012 (1 page)
19 November 2012Appointment of Mr Peter Harman as a director (2 pages)
19 November 2012Appointment of Mr Peter Harman as a director (2 pages)
16 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
16 November 2012Termination of appointment of Mark Eshelby as a director (1 page)
16 November 2012Termination of appointment of Mark Eshelby as a director (1 page)
16 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
6 August 2012Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page)
6 August 2012Director's details changed for Richard Eldred Eshelby on 26 July 2012 (2 pages)
6 August 2012Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 134 South Street Dorking Surrey RH4 2EU on 6 August 2012 (1 page)
6 August 2012Director's details changed for Richard Eldred Eshelby on 26 July 2012 (2 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 November 2010Termination of appointment of Shenda Canacott as a secretary (1 page)
25 November 2010Termination of appointment of Shenda Canacott as a secretary (1 page)
18 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 October 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
18 August 2009Return made up to 26/07/09; full list of members (3 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
13 August 2008Return made up to 26/07/08; full list of members (3 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 November 2007Return made up to 26/07/07; full list of members (5 pages)
27 November 2007Return made up to 26/07/07; full list of members (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
29 September 2006Return made up to 26/07/06; full list of members (5 pages)
29 September 2006Return made up to 26/07/06; full list of members (5 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 14-18 city road cardiff CF24 3DL (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005New director appointed (2 pages)
10 August 2005Registered office changed on 10/08/05 from: 14-18 city road cardiff CF24 3DL (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
10 August 2005Director resigned (1 page)
10 August 2005Secretary resigned (1 page)
10 August 2005New secretary appointed (2 pages)
26 July 2005Incorporation (11 pages)
26 July 2005Incorporation (11 pages)