Background WavePink WaveYellow Wave

WITHEBY MANAGEMENT COMPANY LIMITED (00960426)

WITHEBY MANAGEMENT COMPANY LIMITED (00960426) is an active UK company. incorporated on 18 August 1969. with registered office in Sidmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. WITHEBY MANAGEMENT COMPANY LIMITED has been registered for 56 years. Current directors include ADAMS, Julie Kay, BENTON, Jane, BROOKS, Jean May and 17 others.

Company Number
00960426
Status
active
Type
ltd
Incorporated
18 August 1969
Age
56 years
Address
Hillsdon Management, Sidmouth, EX10 8LD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ADAMS, Julie Kay, BENTON, Jane, BROOKS, Jean May, BUTTS, Barbara Anne, EAGLES, Ann Amelia, FOOT, John Stuart, Dr, FRANKS, Michael, GREEN, Janet Vilma, HARRIS, Andrew Philip, HARRIS, Kim Pauline, HUMPHRIES, Donald Walter, LUFF, Rosemary Jeanne, MARSHALL, Kathleen Emily, MAY, Douglas Joseph, MERRIFIELD, William Gordon, PALMER, Roy Newberry, Dr, READING, Margaret Jane, ROBERTS, David William, SLATER, Joyce, WORSFOLD, Hannah Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITHEBY MANAGEMENT COMPANY LIMITED

WITHEBY MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 August 1969 with the registered office located in Sidmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WITHEBY MANAGEMENT COMPANY LIMITED was registered 56 years ago.(SIC: 98000)

Status

active

Active since 56 years ago

Company No

00960426

LTD Company

Age

56 Years

Incorporated 18 August 1969

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 8 April 2025 (11 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026
Contact
Address

Hillsdon Management High Street Sidmouth, EX10 8LD,

Previous Addresses

C/O Easterbrook Eaton Ltd Cosmopolitan Hse Old Fore St Sidmouth Devon EX10 8LS
From: 18 August 1969To: 25 January 2022
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Mar 14
Director Joined
Aug 14
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Aug 17
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Jan 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 21
Director Joined
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Joined
Nov 22
Director Left
Feb 23
Director Left
Mar 23
Director Joined
May 23
Director Left
Feb 24
Director Joined
Jan 25
Director Joined
Jul 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

21 Active
14 Resigned

JARRETT, Spencer Ian

Active
High Street, SidmouthEX10 8LD
Secretary
Appointed 25 Jan 2022

ADAMS, Julie Kay

Active
High Street, SidmouthEX10 8LD
Born July 1961
Director
Appointed 28 Jan 2019

BENTON, Jane

Active
High Street, SidmouthEX10 8LD
Born October 1966
Director
Appointed 18 Nov 2022

BROOKS, Jean May

Active
High Street, SidmouthEX10 8LD
Born August 1930
Director
Appointed 12 Nov 2016

BUTTS, Barbara Anne

Active
Witheby, SidmouthEX10 8SR
Born March 1936
Director
Appointed 03 Mar 2014

EAGLES, Ann Amelia

Active
High Street, SidmouthEX10 8LD
Born August 1937
Director
Appointed 17 Dec 2019

FOOT, John Stuart, Dr

Active
Witheby, SidmouthEX10 8SR
Born March 1947
Director
Appointed 20 Mar 2008

FRANKS, Michael

Active
High Street, SidmouthEX10 8LD
Born October 1949
Director
Appointed 23 Jul 2025

GREEN, Janet Vilma

Active
Cotmaton Road, SidmouthEX10 8SR
Born June 1958
Director
Appointed 21 Aug 2017

HARRIS, Andrew Philip

Active
Witheby, SidmouthEX10 8SR
Born November 1947
Director
Appointed 10 Jul 2008

HARRIS, Kim Pauline

Active
High Street, SidmouthEX10 8LD
Born May 1960
Director
Appointed 04 May 2021

HUMPHRIES, Donald Walter

Active
34 Witheby, SidmouthEX10 8SR
Born August 1936
Director
Appointed N/A

LUFF, Rosemary Jeanne

Active
19 Witheby, SidmouthEX10 8SR
Born October 1945
Director
Appointed 25 Aug 2005

MARSHALL, Kathleen Emily

Active
14 Witheby, SidmouthEX10 8SR
Born September 1929
Director
Appointed 28 Jul 2004

MAY, Douglas Joseph

Active
High Street, SidmouthEX10 8LD
Born May 1943
Director
Appointed 16 Jan 2025

MERRIFIELD, William Gordon

Active
21 Witheby, SidmouthEX10 8SR
Born June 1932
Director
Appointed 28 Mar 2000

PALMER, Roy Newberry, Dr

Active
High Street, SidmouthEX10 8LD
Born August 1944
Director
Appointed 03 Mar 2026

READING, Margaret Jane

Active
High Street, SidmouthEX10 8LD
Born November 1958
Director
Appointed 30 Jan 2018

ROBERTS, David William

Active
High Street, SidmouthEX10 8LD
Born December 1946
Director
Appointed 13 Feb 2018

SLATER, Joyce

Active
High Street, SidmouthEX10 8LD
Born February 1940
Director
Appointed 20 Apr 2023

WORSFOLD, Hannah Mary

Active
High Street, SidmouthEX10 8LD
Born December 1946
Director
Appointed 25 Jan 2022

PUTTICK, Raymond Eric

Resigned
Highlands House Highlands, Ottery St MaryEX11 1AS
Secretary
Appointed 03 Nov 2005
Resigned 25 Jan 2022

PUTTICK, Raymond Eric

Resigned
Highlands House Highlands, Ottery St MaryEX11 1AS
Secretary
Appointed 03 Oct 2000
Resigned 03 Nov 2005

STACY, Arthur Robert

Resigned
8 Witheby, SidmouthEX10 8SR
Secretary
Appointed N/A
Resigned 03 Oct 2000

ABBOTT, Leslie Robert

Resigned
9 Witheby, SidmouthEX10 8SR
Born July 1912
Director
Appointed N/A
Resigned 30 Oct 1993

ABBOTT, Phyllis Florence

Resigned
Knowle House, SidmouthEX10 0PP
Born January 1914
Director
Appointed 30 Oct 1993
Resigned 01 May 1995

BADLAN, Thomas William

Resigned
11 Witheby, SidmouthEX10 8SR
Born March 1936
Director
Appointed 10 Jun 2004
Resigned 03 Nov 2005

BANTING, Joan Edna

Resigned
15 Witheby, SidmouthEX10 8SR
Born October 1919
Director
Appointed N/A
Resigned 15 Feb 2013

BARKER, Marie Denise

Resigned
20 Witheby, SidmouthEX10 8SR
Born April 1916
Director
Appointed N/A
Resigned 20 Jun 2002

BOLTON, Keith

Resigned
Chubnals, TurveyMK43 8AL
Born January 1944
Director
Appointed 16 Aug 2002
Resigned 03 Dec 2021

BROOKS, Adrian Tancred

Resigned
16 Witheby, SidmouthEX10 8SR
Born September 1930
Director
Appointed 01 Dec 1997
Resigned 12 Nov 2016

CARTER, Emily Madge

Resigned
21 Witheby, SidmouthEX10 8SR
Born July 1908
Director
Appointed 13 Oct 1993
Resigned 21 Dec 1999

CARTER, Wilson

Resigned
21 Witheby, SidmouthEX10 8SR
Born October 1905
Director
Appointed N/A
Resigned 13 Oct 1993

CASTLE, Joan Beatrice

Resigned
19 Witheby, SidmouthEX10 8SR
Born August 1909
Director
Appointed N/A
Resigned 25 Aug 2005

CHAMBERLAIN, David George

Resigned
Witheby, SidmouthEX108SR
Born February 1946
Director
Appointed 22 Jan 2010
Resigned 16 Sept 2013
Fundings
Financials
Latest Activities

Filing History

194

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
24 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2022
TM01Termination of Director
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Legacy
6 February 2018
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
4 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company
23 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Change Account Reference Date Company Current Extended
19 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2010
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 December 2008
AAAnnual Accounts
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 November 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
15 March 2007
190190
Legacy
15 March 2007
287Change of Registered Office
Legacy
15 March 2007
353353
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
15 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 January 2006
AAAnnual Accounts
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 January 2005
AAAnnual Accounts
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
24 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 May 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 March 2003
AAAnnual Accounts
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
8 September 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
287Change of Registered Office
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1999
AAAnnual Accounts
Legacy
22 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 1998
AAAnnual Accounts
Legacy
23 March 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Legacy
12 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
20 March 1997
363sAnnual Return (shuttle)
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
30 August 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
11 March 1996
AAAnnual Accounts
Legacy
11 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1995
AAAnnual Accounts
Legacy
17 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Legacy
30 March 1994
288288
Accounts With Accounts Type Small
30 March 1994
AAAnnual Accounts
Legacy
30 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
17 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
23 March 1989
AAAnnual Accounts
Legacy
23 March 1989
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
28 March 1988
363363
Legacy
8 April 1987
363363
Accounts With Accounts Type Full
20 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
287Change of Registered Office
Legacy
21 October 1986
288288