Company NameWesley Oak Limited
Company StatusActive
Company Number07030152
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 7 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 Christopher James Temple
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address25 Broomhall Road
Horsell
Woking
Surrey
GU21 4AP
Director NameMrs Mary Joan Temple
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2009(same day as company formation)
RoleHomemaker
Country of ResidenceEngland
Correspondence Address25 Broomhall Road
Horsell
Woking
Surrey
GU21 4AP
Director NameMs Sharareh Sadati
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2022(12 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Director NameMs Tracy Powell
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2023(14 years after company formation)
Appointment Duration6 months, 4 weeks
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address238 Station Road
Addlestone
Surrey
KT15 2PS
Secretary NameTurner Hampton Secretaries Ltd (Corporation)
StatusCurrent
Appointed26 September 2011(2 years after company formation)
Appointment Duration12 years, 7 months
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Director NameBrian Micheal Bassett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleRetired
Correspondence Address3 Wesley Oak Prince Imperial Road
Chislehurst
Kent
BR7 5LX
Director NameMr Alan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameMr Murray Ellis Kinsella
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed26 September 2013(4 years after company formation)
Appointment Duration8 years, 7 months (resigned 03 May 2022)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address34 Seacliffe Avenue
Belmont
Auckland
0622
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Kent
TN17 4ET

Location

Registered Address238 Station Road
Addlestone
Surrey
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

14 December 2023Micro company accounts made up to 30 September 2023 (5 pages)
1 November 2023Appointment of Ms Tracy Powell as a director on 29 September 2023 (2 pages)
26 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
6 December 2022Micro company accounts made up to 30 September 2022 (5 pages)
27 September 2022Confirmation statement made on 25 September 2022 with updates (5 pages)
3 May 2022Appointment of Ms Sharareh Sadati as a director on 3 May 2022 (2 pages)
3 May 2022Notification of Sharareh Sadati as a person with significant control on 3 May 2022 (2 pages)
3 May 2022Termination of appointment of Murray Ellis Kinsella as a director on 3 May 2022 (1 page)
3 May 2022Cessation of Murray Ellis Kinsella as a person with significant control on 3 May 2022 (1 page)
30 November 2021Micro company accounts made up to 30 September 2021 (5 pages)
28 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
8 March 2021Micro company accounts made up to 30 September 2020 (5 pages)
1 October 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
27 February 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 30 September 2018 (4 pages)
26 September 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (4 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
27 January 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
10 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
10 November 2016Confirmation statement made on 25 September 2016 with updates (7 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
26 April 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
13 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
28 May 2015Accounts for a dormant company made up to 30 September 2014 (6 pages)
4 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
4 November 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 3
(6 pages)
6 January 2014Appointment of Mr Murray Ellis Kinsella as a director (2 pages)
6 January 2014Appointment of Mr Murray Ellis Kinsella as a director (2 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (11 pages)
23 October 2013Accounts for a dormant company made up to 30 September 2013 (11 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 3
(5 pages)
17 July 2013Termination of appointment of Brian Bassett as a director (1 page)
17 July 2013Termination of appointment of Brian Bassett as a director (1 page)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
27 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
3 October 2012Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Christopher James Temple on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Christopher James Temple on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mary Joan Temple on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Christopher James Temple on 3 October 2012 (2 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
27 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (6 pages)
5 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB United Kingdom on 5 April 2012 (1 page)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
8 March 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
10 October 2011Appointment of Turner Hampton Secretaries Ltd as a secretary (2 pages)
10 October 2011Appointment of Turner Hampton Secretaries Ltd as a secretary (2 pages)
4 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
4 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page)
4 October 2011Termination of appointment of Arm Secretaries Limited as a secretary (1 page)
4 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Somers Mounts Hill Benenden Kent TN17 4ET on 4 October 2011 (1 page)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (6 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (6 pages)
29 September 2010Director's details changed (2 pages)
29 September 2010Director's details changed (2 pages)
22 April 2010Appointment of Brian Micheal Bassett as a director (2 pages)
22 April 2010Appointment of Brian Micheal Bassett as a director (2 pages)
22 April 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 3
(2 pages)
22 April 2010Appointment of Mary Joan Temple as a director (3 pages)
22 April 2010Statement of capital following an allotment of shares on 25 September 2009
  • GBP 3
(2 pages)
22 April 2010Appointment of Christopher James Temple as a director (2 pages)
22 April 2010Appointment of Mary Joan Temple as a director (3 pages)
22 April 2010Appointment of Christopher James Temple as a director (2 pages)
2 October 2009Appointment terminated director arm secretaries LIMITED (1 page)
2 October 2009Appointment terminated director alan milne (1 page)
2 October 2009Appointment terminated director arm secretaries LIMITED (1 page)
2 October 2009Appointment terminated director alan milne (1 page)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
27 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 September 2009Incorporation (12 pages)
25 September 2009Incorporation (12 pages)