WATENDONE MANOR RESIDENTS SOCIETY LIMITED
Overview
Company Name | WATENDONE MANOR RESIDENTS SOCIETY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00931865 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is WATENDONE MANOR RESIDENTS SOCIETY LIMITED located?
Registered Office Address | C/O Fullers Commerce, Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 25, 2025 |
Next Accounts Due On | Dec 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 25, 2024 |
What is the status of the latest confirmation statement for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Last Confirmation Statement Made Up To | Apr 29, 2026 |
---|---|
Next Confirmation Statement Due | May 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 29, 2025 |
Overdue | No |
What are the latest filings for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Apr 29, 2025 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 29, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2023 | 3 pages | AA | ||
Confirmation statement made on Apr 29, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2022 | 7 pages | AA | ||
Termination of appointment of Christopher Ernest Wells as a director on Apr 29, 2022 | 1 pages | TM01 | ||
Appointment of Ms Lena Lefort as a director on Apr 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Apr 29, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2021 | 7 pages | AA | ||
Termination of appointment of Charlotte Belfares as a director on Aug 06, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Apr 29, 2021 with updates | 6 pages | CS01 | ||
Confirmation statement made on Apr 29, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Mar 25, 2020 | 7 pages | AA | ||
Micro company accounts made up to Mar 25, 2019 | 7 pages | AA | ||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||
Notification of Mark Peter Fuller as a person with significant control on Apr 25, 2019 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Apr 25, 2019 | 2 pages | PSC09 | ||
Appointment of Mrs Alison Claire Dighton as a director on Dec 03, 2018 | 2 pages | AP01 | ||
Termination of appointment of Luci Jian Pawson as a director on Nov 27, 2018 | 1 pages | TM01 | ||
Registered office address changed from 113 Hayes Lane Hayes Lane Kenley Surrey CR8 5JR England to C/O Fullers Commerce, Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Dec 03, 2018 | 1 pages | AD01 | ||
Appointment of Mr Mark Peter Fuller as a secretary on Nov 27, 2018 | 2 pages | AP03 | ||
Termination of appointment of Luci Jian Pawson as a secretary on Nov 27, 2018 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 25, 2018 | 2 pages | AA | ||
Termination of appointment of Georgina Sarah Bryant as a director on Apr 26, 2018 | 1 pages | TM01 | ||
Who are the officers of WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FULLER, Mark Peter | Secretary | 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce, Bourne House Surrey England | 253048620001 | |||||||
DIGHTON, Alison Claire | Director | 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce, Bourne House Surrey England | England | British | Teacher | 253049230001 | ||||
LEFORT, Lena Maria | Director | 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce, Bourne House Surrey England | England | French | Advertising Director | 295306640001 | ||||
BARBER, Wendy | Secretary | 123 Hayes Lane CR8 5JR Kenley Surrey | British | 17903250001 | ||||||
BARSON, Anthony James Patrick | Secretary | Hayes Lane CR8 5JR Kenley 113 Hayes Lane Surrey England | 180629170001 | |||||||
BARSON, Lisa | Secretary | Hayes Lane CR8 5JR Kenley 123 Surrey | British | Project Manager | 80954920001 | |||||
BLAY, Gerard Charles | Secretary | 119 Hayes Lane CR8 5JR Kenley Surrey | British | Marketing | 47811080001 | |||||
HUTCHISON, Zoe Lorn | Secretary | 119 Hayes Lane CR8 5JR Kenley Surrey | British | Civil Engineer | 93444850001 | |||||
PAWSON, Luci Jian | Secretary | Hayes Lane CR8 5JR Kenley 113 Surrey England | 207912180002 | |||||||
RADFORD, Adrian Charles | Secretary | 17 Ryelands Close CR3 5HY Caterham Surrey | British | Chartered Accountant | 94066650001 | |||||
TILLYER, Erica | Secretary | 121 Hayes Lane CR8 5JR Kenley Surrey | British | Civil Servant | 71186260001 | |||||
BARBER, Wendy | Director | 123 Hayes Lane CR8 5JR Kenley Surrey | British | Secretary | 17903250001 | |||||
BARSON, Lisa | Director | Hayes Lane CR8 5JR Kenley 123 Surrey | British | Senior Project And Event Manager | 130459890001 | |||||
BELFARES, Charlotte | Director | 99 Hayes Lane CR8 5JR Kenley Surrey | United Kingdom | British | Civil Servant | 120824380001 | ||||
BLAY, Gerard Charles | Director | 119 Hayes Lane CR8 5JR Kenley Surrey | British | Marketing | 47811080001 | |||||
BRYANT, Georgina Sarah | Director | Hayes Lane CR8 5JR Kenley 83 Surrey England | England | British | Secretary | 191009810001 | ||||
CLAYTON, Beryll | Director | 103 Hayes Lane CR8 5JR Kenley Surrey | British | Housewife | 17903300001 | |||||
DRISCOLL, Anthony Stephen | Director | Little Moyle Tupwood Lane CR3 6ET Caterham Surrey | British | Director Of Hayes Hygiene | 46677430001 | |||||
ETHERIDGE, John William | Director | 89 Hayes Lane CR8 5JR Kenley Surrey | British | Licenced London Taxi Driver | 110340800001 | |||||
FLINT, Simon Paul | Director | 127 Hayes Lane CR8 5JR Kenley Surrey | British | Sales Consultant | 17903290001 | |||||
GARTLAND, David | Director | 111 Hayes Lane CR8 5JR Kenley Surrey | British | Caterer | 17903260001 | |||||
HEYES, Philip Edward Charles | Director | Abbots Lodge 49a Abbots Lane CR8 5JB Kenley Surrey | British | Managing Director | 61846330001 | |||||
HUTCHISON, Zoe Lorn | Director | 119 Hayes Lane CR8 5JR Kenley Surrey | British | Civil Engineer | 93444850001 | |||||
JEPSON, Neil James | Director | 117 Hayes Lane CR8 5JR Kenley Surrey | United Kingdom | British | Printer | 103013210001 | ||||
KNUTTON, Harry | Director | 85 Hayes Lane Kenley CR8 5JR Croydon Surrey | British | Retired | 52808490001 | |||||
KNUTTON, Pamela | Director | Kearton Close CR8 5EN Kenley 12 Surrey England | England | British | N/A | 79625730001 | ||||
KNUTTON, Pamela | Director | 85 Hayes Lane CR8 5JR Kenley Surrey | England | British | Housewife | 79625730001 | ||||
MCADAM, Blake | Director | 127 Hayes Lane CR8 5JR Kenley Surrey | British | Flight Crew | 73359620001 | |||||
MYLAND, Barry | Director | 115 Hayes Lane CR8 5JR Kenley Surrey | British | Office Supervisor | 17903270001 | |||||
NICHOLSON, Justin James | Director | 93 Hayes Lane CR8 5JR Kenley Surrey | British | Company Director | 47813250001 | |||||
O DONOVAN, Michael | Director | 127 Hayes Lane CR8 5JR Kenley Surrey | British | Bursar | 64746180001 | |||||
PAWSON, Luci Jian | Director | 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce, Bourne House Surrey England | England | British | Senior Central Operations Manager | 225782010001 | ||||
RADFORD, Adrian Charles | Director | 17 Ryelands Close CR3 5HY Caterham Surrey | United Kingdom | British | Chartered Accountant | 94066650001 | ||||
SIMPSON, Patrick | Director | 129 Hayes Lane CR8 5JR Kenley Surrey | British | Retired | 35508600001 | |||||
SMALDON, Ernest Thomas | Director | 101 Hayes Lane CR8 5JR Kenley Surrey | British | Retired | 70959340001 |
Who are the persons with significant control of WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mark Peter Fuller | Apr 25, 2019 | 475 Godstone Road CR3 0BL Whyteleafe C/O Fullers Commerce, Bourne House Surrey England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Apr 18, 2017 | Apr 25, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0