Company NameWhittet`S Ait (The Stadbury) Management Company Limited
DirectorsKevin Andrew Farey and Anthony Richard Langford Pike
Company StatusActive
Company Number06148139
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years 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 Kevin Andrew Farey
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleHotel Consultant
Country of ResidenceEngland
Correspondence Address10 The Stadbury
Whittets Ait
Weybridge
Surrey
KT13 8BT
Director NameMr Anthony Richard Langford Pike
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years, 7 months after company formation)
Appointment Duration11 years, 5 months
RoleAirline Pilot
Country of ResidenceEngland
Correspondence Address3 The Stadbury
Whittets Ait
Weybridge
Surrey
KT13 8BT
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(13 years, 3 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
Appointed09 March 2007(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
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address40 Montrose Close
Whitehill
Bordon
Hampshire
GU35 9RQ
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed09 March 2007(same day as company formation)
Correspondence Address14-18 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 Return9 March 2023 (1 year ago)
Next Return Due23 March 2024 (overdue)

Filing History

30 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 June 2020Appointment of Hes Estate Mangement 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)
14 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 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)
23 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
23 March 2017Confirmation statement made on 9 March 2017 with updates (7 pages)
15 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(6 pages)
15 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15
(6 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)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15
(6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15
(6 pages)
7 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 15
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 15
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 15
(6 pages)
4 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 15
(6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
24 November 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
13 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
13 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 November 2012Appointment of Mr Anthony Richard Langford Pike as a director (2 pages)
21 November 2012Appointment of Mr Kevin Andrew Farey as a director (2 pages)
21 November 2012Appointment of Mr Kevin Andrew Farey as a director (2 pages)
21 November 2012Appointment of Mr Anthony Richard Langford Pike as a director (2 pages)
20 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
20 November 2012Termination of appointment of Richard Eshelby as a director (1 page)
19 November 2012Registered office address changed from Latchmere House 134-136 South Street Dorking Surrey RH4 2EU on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Latchmere House 134-136 South Street Dorking Surrey RH4 2EU on 19 November 2012 (1 page)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 9 March 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 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 July 2010Compulsory strike-off action has been discontinued (1 page)
10 July 2010Compulsory strike-off action has been discontinued (1 page)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
6 July 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
5 May 2009Return made up to 09/03/09; full list of members (3 pages)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
12 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
29 April 2008Return made up to 09/03/08; full list of members (5 pages)
29 April 2008Return made up to 09/03/08; full list of members (5 pages)
24 April 2007Director resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007Director resigned (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007Registered office changed on 12/04/07 from: 14/18 city road cardiff CF24 3DL (1 page)
12 April 2007New director appointed (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 14/18 city road cardiff CF24 3DL (1 page)
12 April 2007New secretary appointed (2 pages)
12 April 2007New director appointed (3 pages)
9 March 2007Incorporation (10 pages)
9 March 2007Incorporation (10 pages)