Company NameThe Witherings Management Company Limited
Company StatusDissolved
Company Number02390451
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date2 August 2022 (1 year, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGraham Mark Child
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(2 years, 5 months after company formation)
Appointment Duration3 years (resigned 02 December 1994)
RoleTelephone Engineer
Correspondence Address126 Godfrey Way
Dunmow
Essex
CM6 2SQ
Director NameNicholas Paul Gale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 May 2003)
RoleDivisional Director
Correspondence AddressFernwood
Ravenshead, 140 Nottingham Road
Nottingham
Notts
NG15 9HL
Director NameAndrew Michael Tapp
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1991(2 years, 5 months after company formation)
Appointment Duration11 months (resigned 20 October 1992)
RoleBusiness Consultant
Correspondence Address130 Godfrey Way
Dunmow
Essex
CM6 2SQ
Secretary NameAndrew Michael Tapp
NationalityBritish
StatusResigned
Appointed19 November 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 May 2003)
RoleCompany Director
Correspondence Address81 Laburnum Grove
Slough
Berkshire
SL3 8QT
Director NameMiss Karen Yvonne Cross
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 1996)
RoleSalesperson
Correspondence Address122 Godfrey Way
Great Dunmow
Dunmow
Essex
CM6 2SQ
Director NameMiss Caroline Elizabeth Anne Preou
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1992(2 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 September 1993)
RoleSales Co-Ordinator
Correspondence Address134 Godfrey Way
Great Dunmow
Dunmow
Essex
CM6 2SQ
Director NameMr Sukhdeep Raj Gossain
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(13 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2021)
RoleEngineering Consultants
Country of ResidenceEngland
Correspondence Address60 Kingston Road Kingston Road
New Malden
Surrey
KT3 3JG
Secretary NameMr Christopher John O'Dell
NationalityBritish
StatusResigned
Appointed12 May 2003(13 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 12 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Knights Park
Kingston Upon Thames
Surrey
KT1 2QN
Secretary NameFairfield Rents Limited (Corporation)
StatusResigned
Appointed12 May 2003(13 years, 11 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 November 2021)
Correspondence Address60 Kingston Road Kingston Road
New Malden
Surrey
KT3 3JG

Location

Registered AddressThe Witherings
Godfrey Way
Dunmow
CM6 2SQ
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow North
Built Up AreaGreat Dunmow

Shareholders

1 at £1Jan Wilhelm Bert-luijendijk & Maria Nieves Aracama
8.33%
Ordinary
1 at £1Miss K. Ginene & Miss K.l. Stone & Mr J.g. Smalley
8.33%
Ordinary
1 at £1Mr David Owen Thurgood & Mrs Vanessa Sean Thurgood
8.33%
Ordinary
1 at £1Mr David Walden & Mrs Belinda Walden
8.33%
Ordinary
1 at £1Mr Michael Derrett
8.33%
Ordinary
1 at £1Mr Neil Richard Gentry
8.33%
Ordinary
1 at £1Mr Paul Andrews
8.33%
Ordinary
1 at £1Mr Sean Kassen Adams & Miss Jubeida Adams
8.33%
Ordinary
1 at £1Mr Wojciech S. Bien & Miss Ewa Katarzyna Sowinska
8.33%
Ordinary
1 at £1Mrs Gillian E. Bastick
8.33%
Ordinary
1 at £1Mrs Marion June Watkins & Mr Clive E. Watkins
8.33%
Ordinary
1 at £1Mrs Susan Osborne
8.33%
Ordinary

Financials

Year2014
Net Worth£12
Current Liabilities£360

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Filing History

9 February 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
29 December 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 19 November 2019 with no updates (3 pages)
1 November 2019Total exemption full accounts made up to 31 January 2019 (13 pages)
10 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
3 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 19 November 2017 with updates (4 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 January 2017Confirmation statement made on 19 November 2016 with updates (8 pages)
5 January 2017Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road New Malden Surrey KT3 3JG on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 60 Kingston Road New Malden Surrey KT3 3LZ England to 60 Kingston Road New Malden Surrey KT3 3JG on 5 January 2017 (1 page)
5 January 2017Confirmation statement made on 19 November 2016 with updates (8 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 May 2016Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Oriel House, 1st Floor 52-54 Coombe Road New Malden Surrey KT3 4QF to 60 Kingston Road New Malden Surrey KT3 3LZ on 10 May 2016 (1 page)
9 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 12
(5 pages)
9 January 2016Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 12
(5 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12
(6 pages)
29 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 12
(6 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(6 pages)
9 January 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 12
(6 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
11 January 2013Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (9 pages)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
28 October 2011Total exemption full accounts made up to 31 January 2011 (9 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
22 September 2010Total exemption full accounts made up to 31 January 2010 (13 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Secretary's details changed for Fairfield Rents Limited on 17 December 2009 (2 pages)
31 December 2009Register inspection address has been changed (1 page)
31 December 2009Director's details changed for Dr Sukhdeep Raj Gossain on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
31 December 2009Secretary's details changed for Fairfield Rents Limited on 17 December 2009 (2 pages)
31 December 2009Director's details changed for Dr Sukhdeep Raj Gossain on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (8 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
14 January 2009Return made up to 19/11/08; full list of members (10 pages)
14 January 2009Return made up to 19/11/08; full list of members (10 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 January 2008 (9 pages)
8 January 2008Return made up to 19/11/07; full list of members (6 pages)
8 January 2008Location of register of members (1 page)
8 January 2008Location of register of members (1 page)
8 January 2008Return made up to 19/11/07; full list of members (6 pages)
30 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
30 December 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
9 November 2007Registered office changed on 09/11/07 from: g & o house 58-60 kingston road new malden surrey KT3 3LZ (1 page)
9 November 2007Registered office changed on 09/11/07 from: g & o house 58-60 kingston road new malden surrey KT3 3LZ (1 page)
18 January 2007Return made up to 19/11/06; full list of members (5 pages)
18 January 2007Return made up to 19/11/06; full list of members (5 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 January 2006Return made up to 19/11/05; full list of members (11 pages)
25 January 2006Return made up to 19/11/05; full list of members (11 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
24 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
29 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
12 November 2004Return made up to 19/11/04; full list of members (11 pages)
12 November 2004Return made up to 19/11/04; full list of members (11 pages)
17 February 2004Registered office changed on 17/02/04 from: 81 laburnum grove brands hill slough berkshire SL3 8QT (1 page)
17 February 2004Registered office changed on 17/02/04 from: 81 laburnum grove brands hill slough berkshire SL3 8QT (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned (1 page)
14 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 February 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Secretary resigned (1 page)
5 February 2004Return made up to 19/11/03; full list of members (11 pages)
5 February 2004Return made up to 19/11/03; full list of members (11 pages)
30 January 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004Secretary resigned (1 page)
19 December 2002Return made up to 19/11/02; full list of members (10 pages)
19 December 2002Return made up to 19/11/02; full list of members (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
7 August 2002Registered office changed on 07/08/02 from: 37 oakroyd avenue dunmow essex CM6 1HG (1 page)
7 August 2002Registered office changed on 07/08/02 from: 37 oakroyd avenue dunmow essex CM6 1HG (1 page)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
19 December 2001Return made up to 19/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
29 November 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
20 December 2000Return made up to 19/11/00; full list of members (10 pages)
20 December 2000Return made up to 19/11/00; full list of members (10 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
28 November 2000Full accounts made up to 31 January 2000 (6 pages)
10 December 1999Return made up to 19/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 1999Return made up to 19/11/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 1999Full accounts made up to 31 January 1999 (6 pages)
30 November 1999Full accounts made up to 31 January 1999 (6 pages)
18 December 1998Return made up to 19/11/98; full list of members (6 pages)
18 December 1998Return made up to 19/11/98; full list of members (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (6 pages)
26 November 1998Full accounts made up to 31 January 1998 (6 pages)
16 December 1997Return made up to 19/11/97; no change of members (4 pages)
16 December 1997Return made up to 19/11/97; no change of members (4 pages)
2 December 1997Full accounts made up to 31 January 1997 (6 pages)
2 December 1997Full accounts made up to 31 January 1997 (6 pages)
18 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 December 1996Return made up to 19/11/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 November 1996Full accounts made up to 31 January 1996 (6 pages)
25 November 1996Full accounts made up to 31 January 1996 (6 pages)
7 December 1995Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 December 1995Return made up to 19/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 November 1995Full accounts made up to 31 January 1995 (6 pages)
16 November 1995Full accounts made up to 31 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)