Background WavePink WaveYellow Wave

THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED (01340027)

THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED (01340027) is an active UK company. incorporated on 22 November 1977. with registered office in Hampton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED has been registered for 48 years. Current directors include BATES, Lorraine (Marie), FRANCIS, Gillian Fiona, GLADWYN, Richard James and 2 others.

Company Number
01340027
Status
active
Type
ltd
Incorporated
22 November 1977
Age
48 years
Address
2 Castle Business Village, Hampton, TW12 2BX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BATES, Lorraine (Marie), FRANCIS, Gillian Fiona, GLADWYN, Richard James, JORDAN, Fiona, NAPIER, Jason Clive
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED

THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 November 1977 with the registered office located in Hampton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE WEYBRIDGE PARK RESIDENTS ASSOCIATION LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01340027

LTD Company

Age

48 Years

Incorporated 22 November 1977

Size

N/A

Accounts

ARD: 15/7

Up to Date

1 year left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 16 July 2024 - 15 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 15 April 2027
Period: 16 July 2025 - 15 July 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

MANOR RESIDENTS ASSOCIATION (WEYBRIDGE) LIMITED
From: 22 November 1977To: 1 May 1990
Contact
Address

2 Castle Business Village Station Road Hampton, TW12 2BX,

Previous Addresses

Ashburton House 3 Monument Green Weybridge Surreykt13 8Qr
From: 22 November 1977To: 7 September 2010
Timeline

43 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jan 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Director Joined
Mar 11
Funding Round
Nov 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Feb 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Apr 18
Director Joined
Nov 18
Director Left
Sept 19
Director Left
Jun 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Oct 21
Director Left
Dec 21
Director Joined
Aug 22
Director Left
Aug 23
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Sept 24
Director Left
Jul 25
Funding Round
Oct 25
Funding Round
Oct 25
3
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

PB COMPANY SECRETARY LIMITED

Active
Castle Business Village, HamptonTW12 2BX
Corporate secretary
Appointed 05 Apr 2012

BATES, Lorraine (Marie)

Active
Station Road, HamptonTW12 2BX
Born April 1978
Director
Appointed 03 Jul 2024

FRANCIS, Gillian Fiona

Active
Station Road, HamptonTW12 2BX
Born January 1965
Director
Appointed 08 Aug 2022

GLADWYN, Richard James

Active
Station Road, HamptonTW12 2BX
Born August 1969
Director
Appointed 11 Sept 2024

JORDAN, Fiona

Active
Station Road, HamptonTW12 2BX
Born March 1965
Director
Appointed 06 Apr 2021

NAPIER, Jason Clive

Active
Station Road, HamptonTW12 2BX
Born July 1974
Director
Appointed 24 Oct 2020

BEAN, David Charles Lahey

Resigned
Weybridge Park, Weybridge
Secretary
Appointed 31 Aug 2009
Resigned 29 Jul 2010

COWDEN, Diane

Resigned
Weybridge Park, WeybridgeKT13 8SL
Secretary
Appointed 29 Jul 2010
Resigned 13 Oct 2011

DEADMAN, Elizabeth Ann

Resigned
16 Manor Chase, WeybridgeKT13 8SE
Secretary
Appointed N/A
Resigned 11 Aug 2004

ENGLISH, Paul Graham

Resigned
14 Manor Walk, WeybridgeKT13 8SD
Secretary
Appointed 11 Aug 2004
Resigned 28 Aug 2009

BARLOW, Richard Michael Elliott

Resigned
Weybridge Park, WeybridgeKT13 8SQ
Born March 1965
Director
Appointed 01 Sept 2010
Resigned 30 Nov 2021

BARR, Caroline Jane

Resigned
Tilecote 35 Weybridge Park, WeybridgeKT13 8SQ
Born April 1967
Director
Appointed 27 Oct 2005
Resigned 14 Oct 2010

BASHAM, Stephen Austin

Resigned
3 Manor Walk, WeybridgeKT13 8SD
Born January 1944
Director
Appointed 04 Oct 2000
Resigned 02 Oct 2008

BEAN, David Charles Lahey

Resigned
Mansfield Lodge Weybridge Park, WeybridgeKT13 8SL
Born October 1952
Director
Appointed N/A
Resigned 29 Jul 2010

BIGWOOD, Stephen John

Resigned
Manor Chase, WeybridgeKT13 8SE
Born May 1968
Director
Appointed 18 Oct 2017
Resigned 26 May 2021

BILLEN, Michael

Resigned
6 Manor Walk, WeybridgeKT13 8SD
Born July 1936
Director
Appointed N/A
Resigned 17 Jul 1999

CARRATU, Nicholas Francis Ralph

Resigned
Park House 5 Weybridge Park, WeybridgeKT13 8SJ
Born January 1937
Director
Appointed N/A
Resigned 29 Sept 1993

COWDEN, Diane

Resigned
Weybridge Park, WeybridgeKT13 8SL
Born May 1950
Director
Appointed 30 Oct 2013
Resigned 19 Sept 2019

COWDEN, Diane

Resigned
Weybridge Park, WeybridgeKT13 8SL
Born May 1950
Director
Appointed 02 Oct 2008
Resigned 13 Oct 2011

DEADMAN, Elizabeth Ann

Resigned
16 Manor Chase, WeybridgeKT13 8SE
Born June 1949
Director
Appointed N/A
Resigned 07 Oct 2004

DENNY, Gary Stephen

Resigned
Manor Chase, WeybridgeKT13 8SE
Born April 1973
Director
Appointed 21 Nov 2018
Resigned 04 Jun 2020

DUGGAN, Jeremy Paul Ashley

Resigned
51 Weybridge Park, WeybridgeKT13 8SQ
Born July 1958
Director
Appointed 19 Oct 1994
Resigned 01 Oct 1997

ENGLISH, Paul Graham

Resigned
14 Manor Walk, WeybridgeKT13 8SD
Born November 1946
Director
Appointed 11 Aug 2004
Resigned 28 Aug 2009

FISHER, Aidan Christian

Resigned
Weybridge Park, WeybridgeKT13 8SL
Born November 1964
Director
Appointed 15 Oct 2009
Resigned 30 Oct 2013

GALLAGHER, Patricia Mary

Resigned
2 Manor Walk, WeybridgeKT13 8SD
Born July 1954
Director
Appointed 17 Feb 2011
Resigned 14 Oct 2021

HAWKINS, David

Resigned
Station Road, HamptonTW12 2BX
Born November 1953
Director
Appointed 30 Oct 2013
Resigned 29 Feb 2016

HOAD, Diana Mary

Resigned
Close House Weybridge Park, WeybridgeKT13 8SL
Born May 1946
Director
Appointed N/A
Resigned 04 Oct 1995

JORDAN, Fiona Ann Bazeley

Resigned
9 Manor Walk, WeybridgeKT13 8SQ
Born March 1965
Director
Appointed 29 Jul 2010
Resigned 07 Nov 2012

KARPPI, Anita

Resigned
Weybridge Park, WeybridgeKT13 8SQ
Born September 1975
Director
Appointed 13 Oct 2011
Resigned 30 Oct 2013

KINSLER, Martin Joseph

Resigned
Station Road, HamptonTW12 2BX
Born September 1971
Director
Appointed 03 Oct 2020
Resigned 14 Aug 2024

MARINER, Christopher Joseph

Resigned
Weybridge Park, WeybridgeKT13 8SQ
Born January 1963
Director
Appointed 13 Oct 2011
Resigned 07 Feb 2017

MARTIN, Brian Edmund

Resigned
Station Road, HamptonTW12 2BX
Born February 1953
Director
Appointed 16 May 2016
Resigned 13 Oct 2022

MATEJKA, Mislav

Resigned
Station Road, HamptonTW12 2BX
Born December 1976
Director
Appointed 06 Apr 2021
Resigned 09 Jul 2025

MCCREATH, John

Resigned
28 Weybridge Park, WeybridgeKT13 8SQ
Born April 1945
Director
Appointed N/A
Resigned 31 Aug 1998

REDDEY, Ronald Arthur George

Resigned
May Cottage 4 Manor Walk, WeybridgeKT13 8SD
Born July 1930
Director
Appointed 04 Oct 1995
Resigned 27 Sept 1999
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
10 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
29 August 2023
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2014
AAAnnual Accounts
Resolution
25 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Termination Director Company With Name
16 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
5 April 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Termination Secretary Company With Name
24 February 2012
TM02Termination of Secretary
Termination Director Company With Name
24 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Capital Allotment Shares
8 November 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Director Company With Name
17 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
15 September 2010
TM02Termination of Secretary
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Termination Secretary Company With Name
19 November 2009
TM02Termination of Secretary
Termination Director Company With Name
19 November 2009
TM01Termination of Director
Appoint Person Secretary Company With Name
19 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Legacy
15 December 2008
353353
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 September 2008
AAAnnual Accounts
Legacy
3 November 2007
88(2)R88(2)R
Legacy
3 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 November 2007
AAAnnual Accounts
Legacy
3 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 April 2007
AAAnnual Accounts
Legacy
17 January 2007
363sAnnual Return (shuttle)
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 2006
AAAnnual Accounts
Legacy
10 March 2006
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
8 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2003
AAAnnual Accounts
Auditors Resignation Company
12 September 2003
AUDAUD
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 September 2002
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 October 2001
AAAnnual Accounts
Auditors Resignation Company
10 September 2001
AUDAUD
Legacy
3 November 2000
363sAnnual Return (shuttle)
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 November 1999
AAAnnual Accounts
Legacy
4 November 1999
363sAnnual Return (shuttle)
Legacy
6 October 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
288bResignation of Director or Secretary
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
23 October 1995
363sAnnual Return (shuttle)
Legacy
17 October 1995
288288
Legacy
12 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
288288
Accounts With Accounts Type Small
13 October 1994
AAAnnual Accounts
Legacy
13 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
11 November 1993
363sAnnual Return (shuttle)
Legacy
11 October 1993
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
26 September 1991
288288
Legacy
12 July 1991
288288
Legacy
12 July 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
26 February 1991
288288
Accounts With Accounts Type Full
22 February 1991
AAAnnual Accounts
Legacy
22 February 1991
363aAnnual Return
Legacy
17 December 1990
288288
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Legacy
8 October 1990
288288
Legacy
14 May 1990
287Change of Registered Office
Certificate Change Of Name Company
30 April 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Resolution
30 April 1990
RESOLUTIONSResolutions
Legacy
15 March 1990
288288
Legacy
9 March 1990
288288
Accounts With Accounts Type Full
9 March 1990
AAAnnual Accounts
Legacy
9 March 1990
363363
Auditors Resignation Company
7 April 1989
AUDAUD
Legacy
17 March 1989
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
1 July 1987
288288
Legacy
1 July 1987
288288
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 November 1977
NEWINCIncorporation
Miscellaneous
22 November 1977
MISCMISC