WATENDONE MANOR RESIDENTS SOCIETY LIMITED

WATENDONE MANOR RESIDENTS SOCIETY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameWATENDONE MANOR RESIDENTS SOCIETY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00931865
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2025
    Next Accounts Due OnDec 25, 2025
    Last Accounts
    Last Accounts Made Up ToMar 25, 2024

    What is the status of the latest confirmation statement for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    Last Confirmation Statement Made Up ToApr 29, 2026
    Next Confirmation Statement DueMay 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 29, 2025
    OverdueNo

    What are the latest filings for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 29, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2024

    7 pagesAA

    Confirmation statement made on Apr 29, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2023

    3 pagesAA

    Confirmation statement made on Apr 29, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2022

    7 pagesAA

    Termination of appointment of Christopher Ernest Wells as a director on Apr 29, 2022

    1 pagesTM01

    Appointment of Ms Lena Lefort as a director on Apr 29, 2022

    2 pagesAP01

    Confirmation statement made on Apr 29, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2021

    7 pagesAA

    Termination of appointment of Charlotte Belfares as a director on Aug 06, 2021

    1 pagesTM01

    Confirmation statement made on Apr 29, 2021 with updates

    6 pagesCS01

    Confirmation statement made on Apr 29, 2020 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2020

    7 pagesAA

    Micro company accounts made up to Mar 25, 2019

    7 pagesAA

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Notification of Mark Peter Fuller as a person with significant control on Apr 25, 2019

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Apr 25, 2019

    2 pagesPSC09

    Appointment of Mrs Alison Claire Dighton as a director on Dec 03, 2018

    2 pagesAP01

    Termination of appointment of Luci Jian Pawson as a director on Nov 27, 2018

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Mark Peter Fuller as a secretary on Nov 27, 2018

    2 pagesAP03

    Termination of appointment of Luci Jian Pawson as a secretary on Nov 27, 2018

    1 pagesTM02

    Micro company accounts made up to Mar 25, 2018

    2 pagesAA

    Termination of appointment of Georgina Sarah Bryant as a director on Apr 26, 2018

    1 pagesTM01

    Who are the officers of WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FULLER, Mark Peter
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    Secretary
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    253048620001
    DIGHTON, Alison Claire
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    EnglandBritishTeacher253049230001
    LEFORT, Lena Maria
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    EnglandFrenchAdvertising Director295306640001
    BARBER, Wendy
    123 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Secretary
    123 Hayes Lane
    CR8 5JR Kenley
    Surrey
    British17903250001
    BARSON, Anthony James Patrick
    Hayes Lane
    CR8 5JR Kenley
    113 Hayes Lane
    Surrey
    England
    Secretary
    Hayes Lane
    CR8 5JR Kenley
    113 Hayes Lane
    Surrey
    England
    180629170001
    BARSON, Lisa
    Hayes Lane
    CR8 5JR Kenley
    123
    Surrey
    Secretary
    Hayes Lane
    CR8 5JR Kenley
    123
    Surrey
    BritishProject Manager80954920001
    BLAY, Gerard Charles
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Secretary
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishMarketing47811080001
    HUTCHISON, Zoe Lorn
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Secretary
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishCivil Engineer93444850001
    PAWSON, Luci Jian
    Hayes Lane
    CR8 5JR Kenley
    113
    Surrey
    England
    Secretary
    Hayes Lane
    CR8 5JR Kenley
    113
    Surrey
    England
    207912180002
    RADFORD, Adrian Charles
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    Secretary
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    BritishChartered Accountant94066650001
    TILLYER, Erica
    121 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Secretary
    121 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishCivil Servant71186260001
    BARBER, Wendy
    123 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    123 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishSecretary17903250001
    BARSON, Lisa
    Hayes Lane
    CR8 5JR Kenley
    123
    Surrey
    Director
    Hayes Lane
    CR8 5JR Kenley
    123
    Surrey
    BritishSenior Project And Event Manager130459890001
    BELFARES, Charlotte
    99 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    99 Hayes Lane
    CR8 5JR Kenley
    Surrey
    United KingdomBritishCivil Servant120824380001
    BLAY, Gerard Charles
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishMarketing47811080001
    BRYANT, Georgina Sarah
    Hayes Lane
    CR8 5JR Kenley
    83
    Surrey
    England
    Director
    Hayes Lane
    CR8 5JR Kenley
    83
    Surrey
    England
    EnglandBritishSecretary191009810001
    CLAYTON, Beryll
    103 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    103 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishHousewife17903300001
    DRISCOLL, Anthony Stephen
    Little Moyle Tupwood Lane
    CR3 6ET Caterham
    Surrey
    Director
    Little Moyle Tupwood Lane
    CR3 6ET Caterham
    Surrey
    BritishDirector Of Hayes Hygiene46677430001
    ETHERIDGE, John William
    89 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    89 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishLicenced London Taxi Driver110340800001
    FLINT, Simon Paul
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishSales Consultant17903290001
    GARTLAND, David
    111 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    111 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishCaterer17903260001
    HEYES, Philip Edward Charles
    Abbots Lodge 49a Abbots Lane
    CR8 5JB Kenley
    Surrey
    Director
    Abbots Lodge 49a Abbots Lane
    CR8 5JB Kenley
    Surrey
    BritishManaging Director61846330001
    HUTCHISON, Zoe Lorn
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    119 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishCivil Engineer93444850001
    JEPSON, Neil James
    117 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    117 Hayes Lane
    CR8 5JR Kenley
    Surrey
    United KingdomBritishPrinter103013210001
    KNUTTON, Harry
    85 Hayes Lane
    Kenley
    CR8 5JR Croydon
    Surrey
    Director
    85 Hayes Lane
    Kenley
    CR8 5JR Croydon
    Surrey
    BritishRetired52808490001
    KNUTTON, Pamela
    Kearton Close
    CR8 5EN Kenley
    12
    Surrey
    England
    Director
    Kearton Close
    CR8 5EN Kenley
    12
    Surrey
    England
    EnglandBritishN/A79625730001
    KNUTTON, Pamela
    85 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    85 Hayes Lane
    CR8 5JR Kenley
    Surrey
    EnglandBritishHousewife79625730001
    MCADAM, Blake
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishFlight Crew73359620001
    MYLAND, Barry
    115 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    115 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishOffice Supervisor17903270001
    NICHOLSON, Justin James
    93 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    93 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishCompany Director47813250001
    O DONOVAN, Michael
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    127 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishBursar64746180001
    PAWSON, Luci Jian
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    Director
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    EnglandBritishSenior Central Operations Manager225782010001
    RADFORD, Adrian Charles
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    Director
    17 Ryelands Close
    CR3 5HY Caterham
    Surrey
    United KingdomBritishChartered Accountant94066650001
    SIMPSON, Patrick
    129 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    129 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishRetired35508600001
    SMALDON, Ernest Thomas
    101 Hayes Lane
    CR8 5JR Kenley
    Surrey
    Director
    101 Hayes Lane
    CR8 5JR Kenley
    Surrey
    BritishRetired70959340001

    Who are the persons with significant control of WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Mark Peter Fuller
    475 Godstone Road
    CR3 0BL Whyteleafe
    C/O Fullers Commerce, Bourne House
    Surrey
    England
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for WATENDONE MANOR RESIDENTS SOCIETY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 18, 2017Apr 25, 2019The 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