Company NameRepton House (Whitelands) Management Limited
DirectorsIan Stuart Cameron and Annabel Sarah Ward
Company StatusActive
Company Number06046820
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 January 2007(17 years, 2 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 Ian Stuart Cameron
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2015(8 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMiss Annabel Sarah Ward
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RolePR Consultant
Country of ResidenceEngland
Correspondence Address266 Kingsland Road
London
E8 4DG
Secretary NameKinleigh Limited (Corporation)
StatusCurrent
Appointed09 March 2011(4 years, 1 month after company formation)
Appointment Duration13 years
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameManaged Exit Limited (Corporation)
StatusCurrent
Appointed08 December 2021(14 years, 11 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address266 Kingsland Road
London
E8 4DG
Director NameMr Gordon Alan Andrews
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Borrowdale Close
Egham
Surrey
TW20 8JE
Director NameMark Lee Vanson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address15 Lake Close
Byfleet
Surrey
KT14 7AE
Director NameMr Neil Croft Towlson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address97 Farnham Lane
Farnham Royal
Slough
Berkshire
SL2 2AT
Director NameMr Julian Anthony Larkin
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Melick Close
Marchwood
Southampton
Hampshire
SO40 4YJ
Director NameMr James Alexander Harrison
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Cardwells Keep
Guildford
Surrey
GU2 9PD
Director NameDavid Andrew Huggett
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Cheveney Oast
Goudhurst Road
Marden
Kent
TN12 9LX
Secretary NameMr Adrian Peter John Ellis
NationalityBritish
StatusResigned
Appointed10 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Ormonde Road
Godalming
Surrey
GU7 2EU
Director NameMr Mark Roger Jones
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address61 Lower Mead
Petersfield
Hampshire
GU31 4NR
Director NameMr Gregory Charles Ketteridge
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Park Avenue
Ruislip
Middlesex
HA4 7UH
Director NameEdward John Costello
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleBuild Director
Country of ResidenceEngland
Correspondence Address30 Mayditch Place
Bradwell Common
Milton Keynes
Buckinghamshire
MK13 8DX
Director NameMr Paul Andrew Soutar
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 October 2009)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Springfield Road
Windsor
Berkshire
SL4 3PP
Director NamePhilippa Aklexandra Bugby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration4 months, 1 week (resigned 30 April 2009)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Morris Way
West Chiltington
W Sussex
RH20 2RX
Director NameMr Antony Blackburn
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 August 2010)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Church Road
Northwood
Middlesex
HA6 1AR
Director NameMrs Tracey Jaynne Brady
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(2 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 15 March 2010)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Rossett Gardens
Harrogate
North Yorkshire
HG2 9PP
Director NameMr Christopher Duncan John Warner
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 16 August 2010)
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence AddressCrest House Pyrcroft Road
Chertsey
Surrey
KT16 9GN
Director NameJohn Daniel Brocklebank
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(3 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 Repton House 20 Scott Avenue
London
SW15 3PB
Director NameRobert Jonathan Richard Matthews
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2010(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 May 2017)
RoleInvestment Management
Country of ResidenceUnited Kingdom
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Director NameMr Douglas Osborne
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2013(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKfh House 5 Compton Road
Wimbledon
London
SW19 7QA
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 February 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 2010)
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameKinleigh Limited (Corporation)
StatusResigned
Appointed19 April 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2013)
Correspondence AddressKinleigh Limited 5 Compton Road
London
SW19 7QA
Secretary NameHouston Lawrence Management Limited (Corporation)
StatusResigned
Appointed28 January 2021(14 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 December 2021)
Correspondence Address29a Osiers Road
London
SW18 1NL

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 September 2023 (6 months, 1 week ago)
Next Return Due8 October 2024 (6 months, 1 week from now)

Filing History

4 October 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
2 October 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
30 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 January 2022 (2 pages)
2 January 2022Appointment of Managed Exit Limited as a secretary on 8 December 2021 (2 pages)
2 January 2022Termination of appointment of Houston Lawrence Management Limited as a secretary on 8 December 2021 (1 page)
2 January 2022Registered office address changed from 29a Osiers Road London SW18 1NL England to 266 Kingsland Road London E8 4DG on 2 January 2022 (1 page)
29 October 2021Micro company accounts made up to 31 January 2021 (6 pages)
19 October 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
28 January 2021Termination of appointment of Kinleigh Limited as a secretary on 28 January 2021 (1 page)
28 January 2021Appointment of Houston Lawrence Management Limited as a secretary on 28 January 2021 (2 pages)
28 January 2021Registered office address changed from Kfh House 5 Compton Road Wimbledon London SW19 7QA to 29a Osiers Road London SW18 1NL on 28 January 2021 (1 page)
1 October 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
29 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
30 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
14 June 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 January 2018 (6 pages)
8 February 2018Appointment of Miss Annabel Sarah Ward as a director on 14 November 2017 (2 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
21 June 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
30 May 2017Termination of appointment of Robert Jonathan Richard Matthews as a director on 26 May 2017 (1 page)
30 May 2017Termination of appointment of Robert Jonathan Richard Matthews as a director on 26 May 2017 (1 page)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
27 September 2016Confirmation statement made on 27 September 2016 with no updates (3 pages)
1 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
1 August 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
17 October 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
16 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
16 October 2015Annual return made up to 22 September 2015 no member list (3 pages)
2 March 2015Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages)
2 March 2015Appointment of Mr Ian Stuart Cameron as a director on 2 March 2015 (2 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
28 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
24 October 2014Secretary's details changed for Kinleigh Folkard & Hayward on 23 October 2014 (1 page)
24 October 2014Secretary's details changed for Kinleigh Folkard & Hayward on 23 October 2014 (1 page)
22 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
22 September 2014Annual return made up to 22 September 2014 no member list (3 pages)
15 September 2014Termination of appointment of Douglas Osborne as a director on 12 September 2014 (1 page)
15 September 2014Termination of appointment of Douglas Osborne as a director on 12 September 2014 (1 page)
9 October 2013Annual return made up to 22 September 2013 no member list (3 pages)
9 October 2013Appointment of Mr Douglas Osborne as a director (2 pages)
9 October 2013Annual return made up to 22 September 2013 no member list (3 pages)
9 October 2013Appointment of Mr Douglas Osborne as a director (2 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
25 September 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
8 August 2013Director's details changed for Robert Jonathan Richard Matthews on 8 August 2013 (2 pages)
8 August 2013Director's details changed for Robert Jonathan Richard Matthews on 8 August 2013 (2 pages)
1 February 2013Termination of appointment of Kinleigh Limited as a secretary (1 page)
1 February 2013Termination of appointment of Kinleigh Limited as a secretary (1 page)
6 November 2012Annual return made up to 22 September 2012 no member list (3 pages)
6 November 2012Annual return made up to 22 September 2012 no member list (3 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
16 January 2012Termination of appointment of John Brocklebank as a director (1 page)
16 January 2012Termination of appointment of John Brocklebank as a director (1 page)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
16 November 2011Appointment of Kinleigh Limited as a secretary (2 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
10 October 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
22 September 2011Annual return made up to 22 September 2011 no member list (4 pages)
19 April 2011Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages)
19 April 2011Appointment of Kinleigh Folkard & Hayward as a secretary (3 pages)
22 March 2011Registered office address changed from C/O Kfh 5 Compton Road London SW19 7QA United Kingdom on 22 March 2011 (2 pages)
22 March 2011Registered office address changed from C/O Kfh 5 Compton Road London SW19 7QA United Kingdom on 22 March 2011 (2 pages)
18 March 2011Annual return made up to 10 January 2011 no member list (3 pages)
18 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page)
18 March 2011Registered office address changed from 21 St Thomas Street Bristol BS1 6JS on 18 March 2011 (1 page)
18 March 2011Annual return made up to 10 January 2011 no member list (3 pages)
19 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
19 January 2011Termination of appointment of Jordan Company Secretaries Limited as a secretary (1 page)
2 December 2010Termination of appointment of Antony Blackburn as a director (1 page)
2 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
2 December 2010Termination of appointment of Edward Costello as a director (1 page)
2 December 2010Termination of appointment of Gregory Ketteridge as a director (1 page)
2 December 2010Termination of appointment of Christopher Warner as a director (1 page)
2 December 2010Termination of appointment of Edward Costello as a director (1 page)
2 December 2010Termination of appointment of Mark Jones as a director (1 page)
2 December 2010Termination of appointment of Antony Blackburn as a director (1 page)
2 December 2010Termination of appointment of Christopher Warner as a director (1 page)
2 December 2010Termination of appointment of Mark Jones as a director (1 page)
1 December 2010Appointment of Robert Jonathan Richard Matthews as a director (3 pages)
1 December 2010Appointment of John Daniel Brocklebank as a director (3 pages)
1 December 2010Appointment of John Daniel Brocklebank as a director (3 pages)
1 December 2010Appointment of Robert Jonathan Richard Matthews as a director (3 pages)
24 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
24 August 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
1 July 2010Appointment of Mr Christopher Duncan John Warner as a director (2 pages)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
29 April 2010Termination of appointment of Tracey Jaynne Brady as a director (1 page)
12 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
12 January 2010Annual return made up to 10 January 2010 no member list (5 pages)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
14 December 2009Termination of appointment of Gordon Andrews as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
14 December 2009Appointment of Tracey Jaynne Brady as a director (1 page)
14 December 2009Termination of appointment of Paul Soutar as a director (1 page)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
28 October 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 May 2009Appointment terminated director philippa bugby (1 page)
6 May 2009Appointment terminated director philippa bugby (1 page)
18 March 2009Annual return made up to 10/01/09 (4 pages)
18 March 2009Annual return made up to 10/01/09 (4 pages)
17 March 2009Director appointed paul andrew soutar (1 page)
17 March 2009Director appointed paul andrew soutar (1 page)
17 March 2009Director appointed edward john costello (2 pages)
17 March 2009Director appointed edward john costello (2 pages)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Appointment terminated director james harrison (1 page)
21 January 2009Director appointed philippa alexandra bugby (3 pages)
22 December 2008Director appointed antony blackburn (1 page)
22 December 2008Director appointed antony blackburn (1 page)
22 December 2008Appointment terminated director david huggett (1 page)
22 December 2008Director appointed gregory charles ketteridge (3 pages)
22 December 2008Appointment terminated director neil towlson (1 page)
22 December 2008Appointment terminated director julian larkin (1 page)
22 December 2008Director appointed gregory charles ketteridge (3 pages)
22 December 2008Appointment terminated director david huggett (1 page)
22 December 2008Appointment terminated director neil towlson (1 page)
22 December 2008Director appointed mark roger jones (2 pages)
22 December 2008Director appointed mark roger jones (2 pages)
22 December 2008Appointment terminated director julian larkin (1 page)
10 December 2008Appointment terminated director mark vanson (1 page)
10 December 2008Appointment terminated director mark vanson (1 page)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
21 October 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
18 March 2008Appointment terminated secretary adrian ellis (1 page)
18 March 2008Appointment terminated secretary adrian ellis (1 page)
13 March 2008Annual return made up to 10/01/08 (4 pages)
13 March 2008Annual return made up to 10/01/08 (4 pages)
3 March 2008Registered office changed on 03/03/2008 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
3 March 2008Registered office changed on 03/03/2008 from crest house pyrcroft road chertsey surrey KT16 9GN (1 page)
3 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
3 March 2008Secretary appointed jordan company secretaries LIMITED (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 39 thames street weybridge surrey KT13 8JL (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 39 thames street weybridge surrey KT13 8JL (2 pages)
10 January 2007Incorporation (34 pages)
10 January 2007Incorporation (34 pages)