WOODLAND DRIVE RESIDENTS' ASSOCIATION LIMITED - LEATHERHEAD


Company Profile Company Filings

Overview

WOODLAND DRIVE RESIDENTS' ASSOCIATION LIMITED is a Private Limited Company from LEATHERHEAD ENGLAND and has the status: Active.
WOODLAND DRIVE RESIDENTS' ASSOCIATION LIMITED was incorporated 59 years ago on 02/11/1964 and has the registered number: 00825489. The accounts status is MICRO ENTITY and accounts are next due on 05/12/2024.

WOODLAND DRIVE RESIDENTS' ASSOCIATION LIMITED - LEATHERHEAD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
5 / 3 05/03/2023 05/12/2024

Registered Office

BUTLER HOUSE GUILDFORD ROAD
LEATHERHEAD
KT23 4HB
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/07/2023 24/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS PATRICIA ANNE JONES Secretary 2021-11-09 CURRENT
MRS SOPHIE JANE GARTSIDE Nov 1974 British Director 2021-10-11 CURRENT
MR STEPHEN LLOYD HARVEY Sep 1950 British Director 2021-10-11 CURRENT
TRACY LAWS Jun 1967 British Director 2020-09-09 CURRENT
MRS BARBARA ANN FIRTH British Director 2020-09-09 CURRENT
MR VICTOR MONTAGUE SIMPSON Jun 1950 British Director 2019-06-12 CURRENT
MRS. ANNE PATRICIA JONES Sep 1952 British Director 2003-06-18 UNTIL 2006-06-15 RESIGNED
ALAN HENRY LEWIS Apr 1950 British Director 2002-09-16 UNTIL 2005-06-14 RESIGNED
TERENCE MICHAEL LAZENBY Nov 1942 British Director 1999-06-23 UNTIL 2003-06-18 RESIGNED
ELEANOR JANE LAZENBY Oct 1946 British Director 1992-06-16 UNTIL 1996-06-18 RESIGNED
MR GODFREY WALTER LANCASHIRE Dec 1947 British Director RESIGNED
SUSAN ELIZABETH KNIGHT Dec 1959 British Director 2001-10-30 UNTIL 2004-06-16 RESIGNED
LINDA KNIGHT Oct 1960 Usa Director 2006-06-15 UNTIL 2008-06-30 RESIGNED
HEATHER PATRICIA FINNAMORE Sep 1948 British Director RESIGNED
MR HARRY KENDALL Dec 1935 British Director RESIGNED
LOUISE ALEXANDRA KITCHEN Oct 1976 British Director 2009-07-14 UNTIL 2012-06-25 RESIGNED
DR VINCENT PRESTON FINNAMORE Nov 1947 British Director 2010-06-14 UNTIL 2013-06-17 RESIGNED
MRS. ANNE PATRICIA JONES Sep 1952 British Director 2018-06-13 UNTIL 2021-10-11 RESIGNED
MR KEITH LOUIS RICHARD JONES Apr 1954 British Director 2013-06-17 UNTIL 2017-06-12 RESIGNED
HELEN JEVANS Dec 1942 British Director 1996-06-18 UNTIL 1999-06-23 RESIGNED
SHANE INCE Nov 1960 British Director 2001-06-18 UNTIL 2004-06-16 RESIGNED
PHILIP HEASMAN Nov 1960 Australian Director 2004-06-16 UNTIL 2007-07-09 RESIGNED
MRS JULIE HALL Mar 1968 British Director 2014-06-23 UNTIL 2017-06-12 RESIGNED
JUDITH LYNETTE GARNSWORTHY Dec 1949 British Director 1996-06-18 UNTIL 1998-06-24 RESIGNED
MRS BARBARA ANN FIRTH British Director 2012-06-25 UNTIL 2015-06-29 RESIGNED
MRS GISELLE ANNE KALIRAI Dec 1957 British Director 2011-06-20 UNTIL 2013-06-17 RESIGNED
ANNE TILMAN British Secretary 2010-06-30 UNTIL 2020-02-04 RESIGNED
ALAN IRVINE PICKUP Sep 1942 British Secretary RESIGNED
MRS COLLEEN MARIA BUNSTEAD British Director 1998-06-24 UNTIL 2001-06-18 RESIGNED
MARIE HERMINE DRINKWATER KOLK Mar 1959 Dutch Director 2005-06-14 UNTIL 2009-06-15 RESIGNED
MRS LORRAINE DIXON Aug 1964 American,Irish Director 2015-06-29 UNTIL 2020-09-09 RESIGNED
MR BRIAN THOMAS DAVID Nov 1939 British Director 2007-07-09 UNTIL 2010-06-14 RESIGNED
MR IAN ROBERT COUTTS-WOOD Feb 1951 British Director 2011-06-20 UNTIL 2014-06-23 RESIGNED
MRS ELSE-MARIE CAVANAGH Jun 1970 Swedish Director 2013-06-17 UNTIL 2018-06-13 RESIGNED
MARLENE CAPLAN Dec 1958 British Director 2008-06-30 UNTIL 2011-06-20 RESIGNED
DIANA ANN CANT Nov 1967 British Director 1999-06-23 UNTIL 2003-06-18 RESIGNED
JOHN GRAHAM BUTT Sep 1933 British Director 1996-06-18 UNTIL 1999-06-23 RESIGNED
MR EDWARD MICHAEL BURNS Oct 1968 British Director 2008-06-30 UNTIL 2011-06-20 RESIGNED
MR MICHAEL JOHN JEREMY BUNSTEAD Jun 1954 British Director 2013-06-17 UNTIL 2016-06-20 RESIGNED
MR DAVID BENNETT MASON Mar 1934 British Director RESIGNED
MR GUY DAVID BROADEST Mar 1954 British Director 1995-06-27 UNTIL 1998-06-24 RESIGNED
GILBERT BLACK May 1933 British Director RESIGNED
MRS. CLARE FRANCES BARRETT Nov 1970 British Director 2018-06-13 UNTIL 2020-09-09 RESIGNED
STELLA MARIE ABBOTT Jun 1956 British Director 2000-06-19 UNTIL 2003-06-18 RESIGNED
MR PAUL NOEL NORMAN ABBOTT Feb 1953 British Director 2016-06-20 UNTIL 2019-06-12 RESIGNED
MRS LUTH BRODIE Apr 1926 British Director RESIGNED
MR GRAHAM HEWETT EDE Mar 1954 British Director 2004-06-16 UNTIL 2007-07-09 RESIGNED
HUGH BRIAN DUFFY Jul 1954 British Director 1994-07-05 UNTIL 1997-06-18 RESIGNED
MRS DELITH MYFANWY NORMAN Jan 1945 British Director RESIGNED
MRS VICTORIA LUCY MUSK Jun 1983 British Director 2019-06-12 UNTIL 2021-06-29 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DART VALLEY RAILWAY LTD PAIGNTON Active GROUP 49100 - Passenger rail transport, interurban
DARTMOUTH INSURANCE GROUP (CONSULTANTS) LIMITED PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INDEPTH HYGIENE SERVICES LIMITED CASTLEFORD ENGLAND Active SMALL 81210 - General cleaning of buildings
ROMNEY HYTHE & DYMCHURCH RAILWAY PUBLIC LIMITED COMPANY KENT Dissolved... GROUP 49390 - Other passenger land transport
DART PLEASURE CRAFT LIMITED PAIGNTON UNITED KINGDOM Active SMALL 50300 - Inland passenger water transport
DART MARITIME ENTERPRISE LIMITED (THE) PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
DART FREE HOUSES LIMITED PAIGNTON UNITED KINGDOM Active DORMANT 74990 - Non-trading company
INDEPTH SERVICES LIMITED CASTLEFORD ENGLAND Active DORMANT 74990 - Non-trading company
A.S.R. COMPUTERS LIMITED DATCHET ... TOTAL EXEMPTION FULL 74990 - Non-trading company
ADVOCATE ART LIMITED LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
SURREY FAMILY & MEDIATION SERVICES GUILDFORD ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MBD LIMITED LEATHERHEAD ENGLAND Dissolved... TOTAL EXEMPTION FULL 68310 - Real estate agencies
DRINKWATER ESTATES LIMITED LEATHERHEAD ENGLAND Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
COLLABORATE AGENCY LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
ACCOUNTS ADMIN LIMITED LONDON ENGLAND Active MICRO ENTITY 90040 - Operation of arts facilities
ARTISTIQUE INT LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
ILLO AGENCY LTD SURBITON ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
ILLO AGENCY LTD LONDON ENGLAND Active MICRO ENTITY 90030 - Artistic creation
ITSME AGENCY LTD LONDON ENGLAND Active DORMANT 90030 - Artistic creation

Free Reports Available

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SILA INVESTMENT TRUST LIMITED LEATHERHEAD ENGLAND Active DORMANT 69202 - Bookkeeping activities
ST. HELEN'S REGISTRARS LIMITED LEATHERHEAD ENGLAND Active DORMANT 82110 - Combined office administrative service activities
SWITCH2IT LIMITED LEATHERHEAD Active TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
OSPREY PROPERTY DEVELOPMENTS LIMITED LEATHERHEAD ENGLAND Active DORMANT 41100 - Development of building projects
SAVE ON IT LTD LEATHERHEAD Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
SHIRLEY GARAGE BOOKHAM LIMITED BOOKHAM Active MICRO ENTITY 45200 - Maintenance and repair of motor vehicles
HIDEAWAY CONCEPTS LIMITED LITTLE BOOKHAM UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
OSPREY CONTRACTS LIMITED LITTLE BOOKHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
LYNX HILL RESIDENTS (EAST HORSLEY) LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management
SOUCAN LIMITED LEATHERHEAD ENGLAND Active MICRO ENTITY 98000 - Residents property management