Company NameWhittets Ait South Building Management Company Limited
DirectorsAndrew Kevin Fleming and Daniel James Wright
Company StatusActive
Company Number05590756
CategoryPrivate Limited Company
Incorporation Date12 October 2005(18 years, 5 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 Andrew Kevin Fleming
Date of BirthMay 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2016(10 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Daniel James Wright
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(15 years, 5 months after company formation)
Appointment Duration3 years
RoleCustomer Services
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, 8 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
Appointed12 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeylands Farm Leylands Lane
Abinger Common
Dorking
Surrey
RH5 6JU
Secretary NameHelen Griffiths
NationalityBritish
StatusResigned
Appointed12 October 2005(same day as company formation)
RoleBook Keeper
Correspondence Address40 Montrose Close
Whitehill
Bordon
Hampshire
GU35 9RQ
Director NameMr Brian Goodhew
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(7 years after company formation)
Appointment Duration8 years, 4 months (resigned 25 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Dowgate House
Whittets Ait Jessamy Road
Weybridge
Surrey
KT13 8BW
Director NameMrs Kay Graetz
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2014(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 May 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address13 Dowgate House Whittets Ait
Jessamy Road
Weybridge
Surrey
KT13 8BW
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2005(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed12 October 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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Filing History

1 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 October 2020Confirmation statement made on 12 October 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 2 Chartland House Old Station Approach Leatherhead KT22 7TE England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 22 June 2020 (1 page)
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 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
19 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 12 October 2017 with updates (4 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
10 July 2016Appointment of Mr Andrew Kevin Fleming as a director on 28 June 2016 (2 pages)
10 July 2016Appointment of Mr Andrew Kevin Fleming as a director on 28 June 2016 (2 pages)
14 June 2016Termination of appointment of Kay Graetz as a director on 20 May 2016 (1 page)
14 June 2016Termination of appointment of Kay Graetz as a director on 20 May 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)
31 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 16
(5 pages)
31 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-31
  • GBP 16
(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)
20 December 2014Appointment of Mrs Kay Graetz as a director on 15 December 2014 (2 pages)
20 December 2014Appointment of Mrs Kay Graetz as a director on 15 December 2014 (2 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 16
(4 pages)
14 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 16
(4 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 16
(4 pages)
17 November 2013Termination of appointment of Richard Eshelby as a director (1 page)
17 November 2013Termination of appointment of Richard Eshelby as a director (1 page)
17 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-17
  • GBP 16
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
17 July 2013Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 November 2012Appointment of Mr Brian Goodhew as a director (2 pages)
19 November 2012Appointment of Mr Brian Goodhew as a director (2 pages)
15 October 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 15 October 2012 (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
15 October 2012Registered office address changed from 311 Ballards Lane North Finchley London N12 8LY on 15 October 2012 (1 page)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (3 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (3 pages)
29 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 October 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)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
21 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (4 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
19 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
28 October 2008Return made up to 12/10/08; full list of members (3 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 December 2007Return made up to 12/10/07; full list of members (5 pages)
7 December 2007Return made up to 12/10/07; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
17 January 2007Return made up to 12/10/06; full list of members (5 pages)
17 January 2007Return made up to 12/10/06; full list of members (5 pages)
12 December 2005New director appointed (3 pages)
12 December 2005New director appointed (3 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
22 November 2005Director resigned (1 page)
22 November 2005Director resigned (1 page)
17 November 2005Registered office changed on 17/11/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 November 2005Registered office changed on 17/11/05 from: 14-18 city road cardiff CF24 3DL (1 page)
17 November 2005New secretary appointed (2 pages)
17 November 2005New secretary appointed (2 pages)
12 October 2005Incorporation (11 pages)
12 October 2005Incorporation (11 pages)