About

Registered Number: 03648843
Date of Incorporation: 13/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 3 Admiral Stirling Court, Weystone Road, Weybridge, Surrey, KT13 8XX

 

Having been setup in 1998, The Old Boat House (Weybridge) Management Company Ltd are based in Weybridge in Surrey, it's status is listed as "Active". We don't know the number of employees at the company. The current directors of this company are listed as Gunner, Jane Elizabeth, Wells, Caroline Susan, Freeman, Andrew James Christopher, Hopkins, Rodney Patrick, Mallon, Con, Marshall, Peter David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUNNER, Jane Elizabeth 29 July 2019 - 1
WELLS, Caroline Susan 22 March 2017 - 1
FREEMAN, Andrew James Christopher 20 October 2002 29 March 2006 1
HOPKINS, Rodney Patrick 10 May 2001 19 November 2002 1
MALLON, Con 17 October 2002 17 July 2006 1
MARSHALL, Peter David 15 February 2001 05 August 2002 1

Filing History

Document Type Date
CS01 - N/A 17 April 2020
AA - Annual Accounts 08 April 2020
PSC07 - N/A 29 July 2019
AP01 - Appointment of director 29 July 2019
CS01 - N/A 16 May 2019
PSC04 - N/A 30 March 2019
AA - Annual Accounts 11 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 03 May 2017
CS01 - N/A 18 April 2017
AP01 - Appointment of director 22 March 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 10 October 2014
TM01 - Termination of appointment of director 02 December 2013
AP01 - Appointment of director 02 December 2013
AD01 - Change of registered office address 02 December 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 08 November 2010
AA - Annual Accounts 28 September 2010
AA - Annual Accounts 01 November 2009
AR01 - Annual Return 31 October 2009
CH01 - Change of particulars for director 31 October 2009
CH01 - Change of particulars for director 31 October 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 31 October 2008
AA - Annual Accounts 24 October 2007
363a - Annual Return 15 October 2007
363s - Annual Return 20 November 2006
287 - Change in situation or address of Registered Office 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
AA - Annual Accounts 12 May 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
287 - Change in situation or address of Registered Office 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 25 October 2004
AA - Annual Accounts 25 October 2004
287 - Change in situation or address of Registered Office 24 November 2003
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 06 October 2003
AA - Annual Accounts 30 June 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
363s - Annual Return 01 December 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
AA - Annual Accounts 01 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 09 August 2002
AA - Annual Accounts 25 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 16 October 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 18 October 2000
363s - Annual Return 17 October 2000
AA - Annual Accounts 03 October 2000
363s - Annual Return 18 October 1999
225 - Change of Accounting Reference Date 17 August 1999
288b - Notice of resignation of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
288a - Notice of appointment of directors or secretaries 08 December 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.