Wych Hill House Residents Association (woking) Limited GODALMING


Founded in 1983, Wych Hill House Residents Association (woking), classified under reg no. 01738221 is an active company. Currently registered at Cronulla Thursley Road GU8 6ED, Godalming the company has been in the business for 41 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

There is a single director in the firm at the moment - Michelle D., appointed on 13 December 2006. In addition, a secretary was appointed - John O., appointed on 28 August 2015. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wych Hill House Residents Association (woking) Limited Address / Contact

Office Address Cronulla Thursley Road
Office Address2 Elstead
Town Godalming
Post code GU8 6ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 01738221
Date of Incorporation Fri, 8th Jul 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jul 2024 (2024-07-02)
Last confirmation statement dated Sun, 18th Jun 2023

Company staff

John O.

Position: Secretary

Appointed: 28 August 2015

Michelle D.

Position: Director

Appointed: 13 December 2006

Constantin C.

Position: Director

Appointed: 01 September 2017

Resigned: 05 August 2021

Joanna C.

Position: Secretary

Appointed: 04 July 2014

Resigned: 28 August 2015

Robert S.

Position: Director

Appointed: 12 December 2012

Resigned: 20 July 2016

David L.

Position: Director

Appointed: 01 March 2009

Resigned: 12 December 2012

Faye D.

Position: Secretary

Appointed: 27 June 2007

Resigned: 31 March 2014

Rafael C.

Position: Secretary

Appointed: 12 December 2006

Resigned: 27 June 2007

Louise S.

Position: Director

Appointed: 23 September 2002

Resigned: 27 April 2006

Tom R.

Position: Director

Appointed: 23 September 2002

Resigned: 27 April 2006

Jaqueline G.

Position: Secretary

Appointed: 13 August 2002

Resigned: 30 November 2006

Jaqueline G.

Position: Director

Appointed: 13 August 2002

Resigned: 13 December 2006

David J.

Position: Director

Appointed: 08 November 2001

Resigned: 23 July 2004

Daron K.

Position: Director

Appointed: 09 August 2001

Resigned: 07 March 2003

Emily C.

Position: Director

Appointed: 09 August 2001

Resigned: 13 December 2006

Lin C.

Position: Director

Appointed: 11 July 2001

Resigned: 23 September 2002

Elisabeth O.

Position: Director

Appointed: 06 September 2000

Resigned: 14 November 2005

Raymond M.

Position: Director

Appointed: 31 March 2000

Resigned: 10 March 2004

Adam G.

Position: Director

Appointed: 06 October 1999

Resigned: 29 October 2001

Elaine H.

Position: Director

Appointed: 29 September 1999

Resigned: 08 April 2004

Matthew H.

Position: Director

Appointed: 29 September 1999

Resigned: 08 April 2004

Matthew G.

Position: Director

Appointed: 31 March 1999

Resigned: 25 May 2001

Steven M.

Position: Director

Appointed: 18 May 1998

Resigned: 09 August 2001

Mark D.

Position: Director

Appointed: 04 March 1998

Resigned: 31 March 1999

Martin H.

Position: Director

Appointed: 09 June 1997

Resigned: 06 October 1999

Pamela W.

Position: Secretary

Appointed: 24 April 1997

Resigned: 13 August 2002

Michael R.

Position: Director

Appointed: 30 September 1996

Resigned: 31 March 2000

Teresa C.

Position: Director

Appointed: 13 December 1995

Resigned: 20 February 1998

Dorothea L.

Position: Director

Appointed: 04 September 1992

Resigned: 13 August 2002

Dorothea L.

Position: Secretary

Appointed: 04 September 1992

Resigned: 24 April 1997

Catherine E.

Position: Director

Appointed: 18 August 1992

Resigned: 28 September 1998

Paul W.

Position: Director

Appointed: 11 July 1992

Resigned: 18 May 1998

Karen L.

Position: Director

Appointed: 03 July 1992

Resigned: 09 June 1997

Paul O.

Position: Director

Appointed: 01 October 1991

Resigned: 13 December 1995

John E.

Position: Director

Appointed: 01 October 1991

Resigned: 10 November 1997

Mary H.

Position: Director

Appointed: 01 October 1991

Resigned: 08 August 1991

Beverley L.

Position: Director

Appointed: 01 October 1991

Resigned: 29 September 1996

Lorraine M.

Position: Director

Appointed: 01 October 1991

Resigned: 29 September 1992

Christopher B.

Position: Director

Appointed: 01 October 1991

Resigned: 03 September 1992

Fenella P.

Position: Director

Appointed: 01 October 1991

Resigned: 10 July 1992

Gary S.

Position: Director

Appointed: 01 October 1991

Resigned: 17 August 1992

Elizabeth H.

Position: Director

Appointed: 08 August 1991

Resigned: 29 September 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Current Assets12 92516 59019 640
Other
Creditors12 92516 59019 640
Net Current Assets Liabilities 16 59019 640
Total Assets Less Current Liabilities 16 59019 640

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2022/12/31
filed on: 6th, September 2023
Free Download (3 pages)

Company search