WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY
Overview
Company Name | WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 10641117 |
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 WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY located?
Registered Office Address | Downsview House 141 - 143 Station Road East RH8 0QE Oxted Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Feb 28, 2025 |
Next Accounts Due On | Nov 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Feb 28, 2024 |
What is the status of the latest confirmation statement for WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Last Confirmation Statement Made Up To | Jul 29, 2025 |
---|---|
Next Confirmation Statement Due | Aug 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 29, 2024 |
Overdue | No |
What are the latest filings for WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Mr Keith Martin Jecks as a director on Nov 15, 2024 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2024 with updates | 7 pages | CS01 | ||||||||||
Statement of capital following an allotment of shares on Mar 15, 2024
| 6 pages | SH01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||
Termination of appointment of Annette Josephine Watson as a director on Feb 06, 2024 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Jul 29, 2023 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 12 pages | AA | ||||||||||
Appointment of Ms Deborah Lynn Sherry as a director on Aug 10, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Saira Sherjan as a director on Aug 10, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2022 with updates | 6 pages | CS01 | ||||||||||
Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom to Downsview House 141 - 143 Station Road East Oxted Surrey RH8 0QE on Jul 21, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Ms Saira Sherjan as a director on Nov 15, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Lynn Sherry as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Martin Jecks as a director on Oct 15, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of Paul Andrew May as a director on Sep 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 29, 2021 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 9 pages | AA | ||||||||||
Appointment of Ms Deborah Lynn Sherry as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Annette Josephine Watson on Feb 09, 2021 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Annette Josephine Watson as a director on Feb 08, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Marc Sculthorpe as a director on Feb 08, 2021 | 1 pages | TM01 | ||||||||||
Registered office address changed from The Populars Lunghurst Road Woldingham Caterham Surrey CR3 7HE to Moorgate House 7B Station Road West Oxted Surrey RH8 9EE on Dec 09, 2020 | 1 pages | AD01 | ||||||||||
Who are the officers of WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Susan Mary | Director | High Drive Woldingham CR3 7ED Caterham Brantwood England | England | British | Housewife | 104820560001 | ||||
JECKS, Keith Martin | Director | Longhurst Road CR3 7HE Woldingham Shrublands Surrey United Kingdom | United Kingdom | British | Ubs Asset Mgt Uk Ltd | 47671800003 | ||||
SHERRY, Deborah Lynn | Director | Hilltop Walk Woldingham CR3 7LG Caterham 46 Hilltop Walk Surrey England | England | British | Chief Commercial Officer | 220173200001 | ||||
BANTICK, Keith Laurence | Director | Lunghurst Road Woldingham CR3 7HE Caterham The Populars Surrey | England | British | Retired | 20155430001 | ||||
JECKS, Keith Martin | Director | Lunghurst Road Woldingham CR3 7HE Caterham Shrublands England | United Kingdom | British | Ubs Asset Mgt Uk Ltd | 47671800003 | ||||
JECKS, Keith Martin | Director | Lunghurst Road Woldingham CR3 7HE Caterham Shrublands Surrey United Kingdom | United Kingdom | British | Actuary | 47671800003 | ||||
MAY, Paul Andrew | Director | 7b Station Road West RH8 9EE Oxted Moorgate House Surrey United Kingdom | England | British | Insurance | 150155720001 | ||||
OVERWEEL, Reza | Director | Lunghurst Road Woldingham CR3 7HE Caterham The Populars Surrey | England | New Zealander | Consultant | 236151850001 | ||||
QUAIFE, Mathew Samuel Heighes | Director | Southview Road Woldingham CR3 7AB Caterham Bridleway House Surrey United Kingdom | United Kingdom | British | None | 225574830001 | ||||
SCULTHORPE, Marc | Director | Lunghurst Road Woldingham CR3 7HE Caterham The Populars Surrey United Kingdom | United Kingdom | British | None | 202872960001 | ||||
SHERJAN, Saira | Director | Hilltop Walk CR3 7LG Woldingham 46 Surrey United Kingdom | United Kingdom | British | Company Director | 289706790001 | ||||
SHERRY, Deborah Lynn | Director | Hilltop Walk Woldingham CR3 7LG Caterham 46 Hilltop Walk Surrey England | England | British | Chief Commercial Officer | 220173200001 | ||||
WATSON, Annette Josephine | Director | High Drive Woldingham CR3 7ED Caterham Paddocks End Surrey England | England | British | Company Secretary | 279508080001 |
Who are the persons with significant control of WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Name | Notified On | Address | Ceased |
---|---|---|---|
Matthew Samuel Heighes Quaife | Feb 27, 2017 | Southview Road Woldingham CR3 7AB Caterham Bridleway House Surrey United Kingdom | Yes |
Nationality: British Country of Residence: Unuted Kingdom | |||
Natures of Control
| |||
Keith Martin Jecks | Feb 27, 2017 | Lunghurst Road Woldingham CR3 7HE Caterham Shrublands Surrey United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Marc Sculthorpe | Feb 27, 2017 | Lunghurst Road Woldingham CR3 7HE Caterham The Populars Surrey United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY?
Notified On | Ceased On | Statement |
---|---|---|
Feb 18, 2020 | 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