About

Registered Number: 01352496
Date of Incorporation: 10/02/1978 (47 years and 2 months ago)
Company Status: Active
Registered Address: 6 Wistaria Lane, Yateley, GU46 6HY,

 

Established in 1978, Yateley Hall Gardens Residents Company Ltd have registered office in Yateley, it's status is listed as "Active". The business has 23 directors listed as Whittaker, Carol Anne, Jenkins, Godfrey John, Dr., Booth, Peter, Clement, Paul Mark, Hill, Adam Craig, Archer, Stephen Frederick Julian, Blewitt, Christine, Campbell, Colin James, Chapell, Gordon, Dodsworth, Simon Christopher, Ford, Vernon Frederick, Harrold, Gerald John, Lay, Jennifer Jane, Lead Beattter, Ronald Charles, Leadbeatter, Janet Anne, Leaves, Paul Anthony, Maskell, Roger Fred, New, Micheal Anthony, Paling, Donald Henry, Webb, Carol Joan, Westrup, Evelyn Joyce, Whittaker, Carol Anne, Whittaker, Nicholas John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Godfrey John, Dr. 25 March 2015 - 1
ARCHER, Stephen Frederick Julian 05 April 2001 26 February 2002 1
BLEWITT, Christine 02 May 1996 12 January 2000 1
CAMPBELL, Colin James N/A 14 March 1993 1
CHAPELL, Gordon 18 May 1994 30 June 1997 1
DODSWORTH, Simon Christopher 17 March 1999 05 April 2001 1
FORD, Vernon Frederick 15 March 2006 05 March 2008 1
HARROLD, Gerald John 10 December 2004 15 March 2006 1
LAY, Jennifer Jane 14 March 1993 30 June 1997 1
LEAD BEATTTER, Ronald Charles N/A 12 January 2000 1
LEADBEATTER, Janet Anne 12 January 2000 10 December 2004 1
LEAVES, Paul Anthony 15 March 2006 24 March 2010 1
MASKELL, Roger Fred N/A 02 May 1996 1
NEW, Micheal Anthony N/A 01 October 1992 1
PALING, Donald Henry N/A 01 October 1992 1
WEBB, Carol Joan N/A 02 May 1996 1
WESTRUP, Evelyn Joyce N/A 25 April 1995 1
WHITTAKER, Carol Anne 05 March 2008 24 March 2010 1
WHITTAKER, Nicholas John 17 March 1999 15 March 2006 1
Secretary Name Appointed Resigned Total Appointments
WHITTAKER, Carol Anne 22 March 2017 - 1
BOOTH, Peter 06 November 2000 19 April 2005 1
CLEMENT, Paul Mark 20 April 2005 15 March 2006 1
HILL, Adam Craig 24 March 2010 22 March 2017 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 01 June 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 03 October 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 04 April 2017
AD01 - Change of registered office address 28 March 2017
AP03 - Appointment of secretary 28 March 2017
TM02 - Termination of appointment of secretary 28 March 2017
AA - Annual Accounts 17 October 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 15 December 2015
RP04 - N/A 30 June 2015
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 07 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 11 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 04 February 2011
AR01 - Annual Return 21 April 2010
AP03 - Appointment of secretary 20 April 2010
AP01 - Appointment of director 20 April 2010
AD01 - Change of registered office address 20 April 2010
AP01 - Appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM02 - Termination of appointment of secretary 20 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 17 April 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 26 April 2007
363s - Annual Return 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
AA - Annual Accounts 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
288b - Notice of resignation of directors or secretaries 26 April 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 03 May 2005
363s - Annual Return 27 April 2005
288a - Notice of appointment of directors or secretaries 27 April 2005
288a - Notice of appointment of directors or secretaries 07 January 2005
288b - Notice of resignation of directors or secretaries 22 December 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 01 June 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 10 May 2002
AA - Annual Accounts 25 April 2002
AA - Annual Accounts 26 April 2001
363s - Annual Return 19 April 2001
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 03 January 2001
AA - Annual Accounts 29 December 2000
DISS40 - Notice of striking-off action discontinued 12 December 2000
363s - Annual Return 11 December 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288b - Notice of resignation of directors or secretaries 28 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
288a - Notice of appointment of directors or secretaries 10 November 2000
GAZ1 - First notification of strike-off action in London Gazette 26 September 2000
288a - Notice of appointment of directors or secretaries 09 May 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363s - Annual Return 10 April 1999
AA - Annual Accounts 31 January 1999
363s - Annual Return 21 May 1998
AA - Annual Accounts 26 February 1998
288a - Notice of appointment of directors or secretaries 07 April 1997
363s - Annual Return 27 March 1997
288 - N/A 17 May 1996
363s - Annual Return 30 April 1996
AA - Annual Accounts 30 April 1996
363s - Annual Return 29 March 1995
288 - N/A 29 March 1995
AA - Annual Accounts 03 February 1995
363s - Annual Return 25 May 1994
AA - Annual Accounts 08 February 1994
288 - N/A 14 June 1993
363s - Annual Return 02 April 1993
288 - N/A 02 April 1993
288 - N/A 17 October 1992
288 - N/A 17 October 1992
AA - Annual Accounts 16 October 1992
AA - Annual Accounts 08 September 1992
363b - Annual Return 08 July 1992
363(287) - N/A 08 July 1992
288 - N/A 08 August 1990
287 - Change in situation or address of Registered Office 08 August 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 10 April 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 13 April 1989
AA - Annual Accounts 25 May 1988
363 - Annual Return 25 April 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 07 April 1987
AA - Annual Accounts 05 August 1986
AA - Annual Accounts 14 June 1986
363 - Annual Return 14 June 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.