Company NameWaverton Residents Management Company Limited
DirectorsLaura Rachel Bishop and Amika Motors Limited
Company StatusActive
Company Number07819330
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 October 2011(12 years, 6 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 NameLaura Rachel Bishop
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed07 June 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address33 Melrose Parade
Clovelly
N8w
2031
Director NameAmika Motors Limited (Corporation)
StatusCurrent
Appointed07 June 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months
Correspondence AddressEastwood 8 Warren Lodge Drive
Kingswood
Surrey
KT20 6QW
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2020(8 years, 8 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Martin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House Mews
Chequers Lane Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameMr Michael Piers Wilson
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House Mews
Chequers Lane Walton On The Hill
Tadworth
Surrey
KT20 7ST
Director NameMr Nathan Paul Mollett
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2013(1 year, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 14 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverton Flat 3
2 The Avenue
Tadworth
Surrey
KT20 5AW
Director NameBrookgrass Limited (Corporation)
StatusResigned
Appointed03 November 2022(11 years after company formation)
Appointment DurationResigned same day (resigned 03 November 2022)
Correspondence AddressRosebank Hillside Road
Tatsfield
Westerham
TN16 2NH

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

22 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
24 March 2023Registered office address changed from 2nd Floor South Street Epsom KT18 7PF England to 2nd Floor 22 South Street Epsom KT18 7PF on 24 March 2023 (1 page)
24 March 2023Termination of appointment of Hes Estate Management Limited as a secretary on 24 March 2023 (1 page)
24 March 2023Registered office address changed from 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England to 2nd Floor South Street Epsom KT18 7PF on 24 March 2023 (1 page)
31 January 2023Notification of Robert Douglas Bishop as a person with significant control on 22 October 2022 (2 pages)
4 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
3 November 2022Appointment of Brookgrass Limited as a director on 3 November 2022 (2 pages)
3 November 2022Termination of appointment of Brookgrass Limited as a director on 3 November 2022 (1 page)
21 October 2022Change of details for Amiga Motors Limited as a person with significant control on 29 June 2020 (2 pages)
18 July 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
14 May 2021Cessation of Nathan Paul Mollett as a person with significant control on 14 May 2021 (1 page)
14 May 2021Termination of appointment of Nathan Paul Mollett as a director on 14 May 2021 (1 page)
23 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
23 October 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE on 23 October 2020 (1 page)
6 July 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
29 June 2020Appointment of Hes Estate Management Ltd as a secretary on 29 June 2020 (2 pages)
27 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
13 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
29 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 June 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
23 November 2015Annual return made up to 21 October 2015 no member list (4 pages)
23 November 2015Annual return made up to 21 October 2015 no member list (4 pages)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
13 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
17 November 2014Annual return made up to 21 October 2014 no member list (4 pages)
5 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
5 August 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
27 January 2014Annual return made up to 21 October 2013 no member list (4 pages)
27 January 2014Annual return made up to 21 October 2013 no member list (4 pages)
13 January 2014Registered office address changed from Waverton 2 the Avenue Tadworth Surrey KT20 6AW on 13 January 2014 (2 pages)
13 January 2014Registered office address changed from Waverton 2 the Avenue Tadworth Surrey KT20 6AW on 13 January 2014 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
24 July 2013Termination of appointment of Martin Morris as a director (2 pages)
24 July 2013Appointment of Laura Rachel Bishop as a director (3 pages)
24 July 2013Termination of appointment of Martin Morris as a director (2 pages)
24 July 2013Appointment of Nathan Paul Mollett as a director (3 pages)
24 July 2013Appointment of Laura Rachel Bishop as a director (3 pages)
24 July 2013Appointment of Nathan Paul Mollett as a director (3 pages)
15 July 2013Appointment of Amika Motors Limited as a director (2 pages)
15 July 2013Appointment of Amika Motors Limited as a director (2 pages)
19 June 2013Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST United Kingdom on 19 June 2013 (2 pages)
19 June 2013Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST United Kingdom on 19 June 2013 (2 pages)
25 October 2012Termination of appointment of Michael Wilson as a director (1 page)
25 October 2012Annual return made up to 21 October 2012 no member list (3 pages)
25 October 2012Annual return made up to 21 October 2012 no member list (3 pages)
25 October 2012Termination of appointment of Michael Wilson as a director (1 page)
21 October 2011Incorporation (17 pages)
21 October 2011Incorporation (17 pages)