About

Registered Number: 01738221
Date of Incorporation: 08/07/1983 (40 years and 11 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Wych Hill House Residents Association (Woking) Ltd was registered on 08 July 1983 and has its registered office in Shrewsbury, Shropshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Obrien, John, Croufer, Constantin Adrien, Drewett, Michelle Desiree, Cayrols, Rafael Gomez Ferrer, Childs, Joanna, Denton, Faye, Greer, Jaqueline Barbara, Bunting, Christopher, Case, Emily Anne, Chase, Lin Lawrance, Dr, Cook, Teresa Elizabeth Ingrid, Duncan, Mark Richard, Edwards, John Hugh, Evans, Catherine Ann, Gill, Adam Matthew, Grange, Matthew Simon, Greer, Jaqueline Barbara, Hale, Mary Ann, Hamilton, Martin James, Hayward, Elizabeth Blanche, Herd, Elaine Angela, Herd, Matthew Edward, John, David, Kipping, Daron Michael, Lane, Karen, Leach, David, Lewis, Dorothea, Lucas, Beverley, Mansell-simon, Lorraine, Muir, Raymond Thomas, Murdoch, Steven John, O'rahilly, Paul, O'sullivan, Elisabeth Joan, Palmer, Fenella Claire, Rivers, Michael Anthony, Rolfe, Tom Warwick, Scott, Robert Peter Jonathan, Smart, Gary, Smith-watson, Louise Gail, Wakeford, Paul. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROUFER, Constantin Adrien 01 September 2017 - 1
DREWETT, Michelle Desiree 13 December 2006 - 1
BUNTING, Christopher N/A 03 September 1992 1
CASE, Emily Anne 09 August 2001 13 December 2006 1
CHASE, Lin Lawrance, Dr 11 July 2001 23 September 2002 1
COOK, Teresa Elizabeth Ingrid 13 December 1995 20 February 1998 1
DUNCAN, Mark Richard 04 March 1998 31 March 1999 1
EDWARDS, John Hugh N/A 10 November 1997 1
EVANS, Catherine Ann 18 August 1992 28 September 1998 1
GILL, Adam Matthew 06 October 1999 29 October 2001 1
GRANGE, Matthew Simon 31 March 1999 25 May 2001 1
GREER, Jaqueline Barbara 13 August 2002 13 December 2006 1
HALE, Mary Ann N/A 08 August 1991 1
HAMILTON, Martin James 09 June 1997 06 October 1999 1
HAYWARD, Elizabeth Blanche 08 August 1991 29 September 1999 1
HERD, Elaine Angela 29 September 1999 08 April 2004 1
HERD, Matthew Edward 29 September 1999 08 April 2004 1
JOHN, David 08 November 2001 23 July 2004 1
KIPPING, Daron Michael 09 August 2001 07 March 2003 1
LANE, Karen 03 July 1992 09 June 1997 1
LEACH, David 01 March 2009 12 December 2012 1
LEWIS, Dorothea 04 September 1992 13 August 2002 1
LUCAS, Beverley N/A 29 September 1996 1
MANSELL-SIMON, Lorraine N/A 29 September 1992 1
MUIR, Raymond Thomas 31 March 2000 10 March 2004 1
MURDOCH, Steven John 18 May 1998 09 August 2001 1
O'RAHILLY, Paul N/A 13 December 1995 1
O'SULLIVAN, Elisabeth Joan 06 September 2000 14 November 2005 1
PALMER, Fenella Claire N/A 10 July 1992 1
RIVERS, Michael Anthony 30 September 1996 31 March 2000 1
ROLFE, Tom Warwick 23 September 2002 27 April 2006 1
SCOTT, Robert Peter Jonathan 12 December 2012 20 July 2016 1
SMART, Gary N/A 17 August 1992 1
SMITH-WATSON, Louise Gail 23 September 2002 27 April 2006 1
WAKEFORD, Paul 11 July 1992 18 May 1998 1
Secretary Name Appointed Resigned Total Appointments
OBRIEN, John 28 August 2015 - 1
CAYROLS, Rafael Gomez Ferrer 12 December 2006 27 June 2007 1
CHILDS, Joanna 04 July 2014 28 August 2015 1
DENTON, Faye 27 June 2007 31 March 2014 1
GREER, Jaqueline Barbara 13 August 2002 30 November 2006 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
CS01 - N/A 01 July 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 19 October 2018
CS01 - N/A 18 June 2018
CS01 - N/A 14 May 2018
TM01 - Termination of appointment of director 04 October 2017
AP01 - Appointment of director 11 September 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 21 June 2017
AR01 - Annual Return 21 July 2016
TM02 - Termination of appointment of secretary 20 July 2016
AA - Annual Accounts 10 May 2016
AD01 - Change of registered office address 22 January 2016
AP03 - Appointment of secretary 10 November 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 29 May 2015
TM02 - Termination of appointment of secretary 17 July 2014
AP03 - Appointment of secretary 17 July 2014
AA - Annual Accounts 27 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 17 May 2013
TM01 - Termination of appointment of director 22 February 2013
AP01 - Appointment of director 22 February 2013
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 17 May 2012
AD01 - Change of registered office address 17 February 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 08 June 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 09 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 10 June 2008
363s - Annual Return 12 November 2007
288a - Notice of appointment of directors or secretaries 05 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 03 August 2007
288a - Notice of appointment of directors or secretaries 17 January 2007
288b - Notice of resignation of directors or secretaries 19 December 2006
AA - Annual Accounts 25 September 2006
363s - Annual Return 15 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
363s - Annual Return 22 March 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 04 October 2005
288a - Notice of appointment of directors or secretaries 21 January 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 07 January 2005
288b - Notice of resignation of directors or secretaries 29 December 2004
287 - Change in situation or address of Registered Office 05 November 2003
AA - Annual Accounts 04 November 2003
363s - Annual Return 10 May 2003
288a - Notice of appointment of directors or secretaries 27 October 2002
288a - Notice of appointment of directors or secretaries 27 October 2002
AA - Annual Accounts 23 October 2002
288b - Notice of resignation of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 27 August 2002
363s - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 19 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 11 September 2001
288a - Notice of appointment of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
363s - Annual Return 23 May 2001
AA - Annual Accounts 29 November 2000
288a - Notice of appointment of directors or secretaries 16 October 2000
288b - Notice of resignation of directors or secretaries 16 October 2000
288a - Notice of appointment of directors or secretaries 12 September 2000
363s - Annual Return 30 May 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288a - Notice of appointment of directors or secretaries 10 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 22 October 1999
288b - Notice of resignation of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 July 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 29 April 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 02 November 1998
288b - Notice of resignation of directors or secretaries 16 October 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 06 May 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 27 November 1997
AA - Annual Accounts 13 October 1997
288a - Notice of appointment of directors or secretaries 03 July 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363s - Annual Return 21 May 1997
288b - Notice of resignation of directors or secretaries 04 May 1997
288a - Notice of appointment of directors or secretaries 04 May 1997
287 - Change in situation or address of Registered Office 04 May 1997
288b - Notice of resignation of directors or secretaries 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
363s - Annual Return 22 May 1996
AA - Annual Accounts 25 April 1996
288 - N/A 17 January 1996
363s - Annual Return 09 June 1995
AA - Annual Accounts 11 May 1995
AA - Annual Accounts 17 June 1994
363s - Annual Return 10 May 1994
AA - Annual Accounts 06 May 1993
363s - Annual Return 29 April 1993
288 - N/A 29 April 1993
363b - Annual Return 15 December 1992
AA - Annual Accounts 17 October 1992
288 - N/A 13 October 1992
288 - N/A 09 October 1992
288 - N/A 06 October 1992
288 - N/A 06 October 1992
363a - Annual Return 19 January 1992
288 - N/A 08 January 1992
AA - Annual Accounts 18 November 1991
287 - Change in situation or address of Registered Office 07 September 1991
288 - N/A 10 January 1991
287 - Change in situation or address of Registered Office 27 November 1990
363 - Annual Return 27 November 1990
AA - Annual Accounts 31 October 1990
288 - N/A 14 March 1990
288 - N/A 09 February 1990
363 - Annual Return 01 December 1989
363 - Annual Return 23 October 1989
363 - Annual Return 23 October 1989
363 - Annual Return 23 October 1989
AA - Annual Accounts 30 August 1989
AA - Annual Accounts 31 August 1988
AA - Annual Accounts 31 August 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
288 - N/A 02 August 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 June 1988
288 - N/A 07 April 1988
288 - N/A 07 April 1988
288 - N/A 16 March 1988
AA - Annual Accounts 25 February 1988
288 - N/A 18 February 1988
288 - N/A 18 February 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 January 1988
AA - Annual Accounts 05 June 1987
AA - Annual Accounts 05 June 1987
363 - Annual Return 02 May 1986
NEWINC - New incorporation documents 08 July 1983

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.