Company NameWheston Lodge (Freehold) Limited
DirectorsSarah Yu Weng Tang and Martin Paul Jeffery
Company StatusActive
Company Number08391388
CategoryPrivate Limited Company
Incorporation Date6 February 2013(11 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 NameMiss Sarah Yu Weng Tang
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(5 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleHospital Doctor
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Director NameMr Martin Paul Jeffery
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2022(8 years, 12 months after company formation)
Appointment Duration2 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
Secretary NameTrent Park Properties Llp (Corporation)
StatusCurrent
Appointed02 April 2015(2 years, 1 month after company formation)
Appointment Duration9 years
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameRuth Lilian Hirshman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleLegal Property Manager
Country of ResidenceUnited Kingdom
Correspondence Address22 Wheston Lodge
7 Holden Avenue
London
N12 8HY
Director NameMr John Samson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address50 Greenway
Totteridge
London
N20 8EJ
Director NameAnthony Michael Goldwater
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 62 Hendon Lane
London
N3 1SY
Secretary NameRuth Lillian Hirshman
NationalityBritish
StatusResigned
Appointed16 July 2013(5 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2015)
RoleCompany Director
Correspondence AddressC/O Norman & Co 9th Floor
Hyde House
London
NW9 6LQ

Location

Registered AddressC/O Trent Park Properties, Devonshire House
Manor Way
Borehamwood
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Confirmation statement made on 6 February 2021 with updates (5 pages)
18 January 2021Registered office address changed from C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF England to C/O Trent Park Properties, Devonshire House Manor Way Borehamwood WD6 1QQ on 18 January 2021 (1 page)
16 September 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
19 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 March 2019 (8 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
20 November 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
17 September 2018Appointment of Miss Sarah Yu Weng Tang as a director on 12 September 2018 (2 pages)
17 September 2018Termination of appointment of Anthony Michael Goldwater as a director on 12 September 2018 (1 page)
20 April 2018Termination of appointment of John Samson as a director on 31 March 2018 (1 page)
21 February 2018Confirmation statement made on 6 February 2018 with updates (5 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
21 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
27 May 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20
(6 pages)
17 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 20
(6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 May 2015Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of Ruth Lilian Hirshman as a director on 7 May 2015 (1 page)
15 April 2015Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page)
15 April 2015Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages)
15 April 2015Registered office address changed from C/O Norman & Co 9th Floor Hyde House London NW9 6LQ to C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 15 April 2015 (1 page)
15 April 2015Registered office address changed from C/O Norman & Co 9th Floor Hyde House London NW9 6LQ to C/O Trent Park Properties PO Box Unit 202 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 15 April 2015 (1 page)
15 April 2015Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages)
15 April 2015Appointment of Trent Park Properties as a secretary on 2 April 2015 (2 pages)
15 April 2015Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page)
15 April 2015Termination of appointment of Ruth Lillian Hirshman as a secretary on 1 April 2015 (1 page)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20
(6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20
(6 pages)
13 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 20
(6 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20
(6 pages)
5 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 20
(6 pages)
24 February 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 20
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 20
(4 pages)
24 February 2014Statement of capital following an allotment of shares on 7 May 2013
  • GBP 20
(4 pages)
24 July 2013Appointment of Ruth Lillian Hirshman as a secretary (2 pages)
24 July 2013Appointment of Ruth Lillian Hirshman as a secretary (2 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 3
(4 pages)
19 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
19 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
6 February 2013Incorporation (42 pages)
6 February 2013Incorporation (42 pages)