Background WavePink WaveYellow Wave

W. SONGHURST LIMITED (01630745)

W. SONGHURST LIMITED (01630745) is an active UK company. incorporated on 23 April 1982. with registered office in Dorking. The company operates in the Construction sector, engaged in development of building projects. W. SONGHURST LIMITED has been registered for 43 years. Current directors include CHITTICK, Christopher Thomas, WAIT, Clare Bernadette, WAIT, Spencer David.

Company Number
01630745
Status
active
Type
ltd
Incorporated
23 April 1982
Age
43 years
Address
Rayleigh House Chapel Lane, Dorking, RH4 3PJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHITTICK, Christopher Thomas, WAIT, Clare Bernadette, WAIT, Spencer David
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W. SONGHURST LIMITED

W. SONGHURST LIMITED is an active company incorporated on 23 April 1982 with the registered office located in Dorking. The company operates in the Construction sector, specifically engaged in development of building projects. W. SONGHURST LIMITED was registered 43 years ago.(SIC: 41100)

Status

active

Active since 43 years ago

Company No

01630745

LTD Company

Age

43 Years

Incorporated 23 April 1982

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

VOUCHVIEW LIMITED
From: 23 April 1982To: 21 June 1982
Contact
Address

Rayleigh House Chapel Lane Westcott Dorking, RH4 3PJ,

Previous Addresses

Rayleigh House Chapel Lane Westcott Dorking Surrey RH4 3PJ
From: 23 April 1982To: 3 January 2013
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

WAIT, Spencer David

Active
Oakwood, HorshamRH13 8JQ
Secretary
Appointed 05 Apr 1996

CHITTICK, Christopher Thomas

Active
Radford Road, CrawleyRH10 3NN
Born August 1966
Director
Appointed 01 May 2006

WAIT, Clare Bernadette

Active
Chapel Lane, DorkingRH4 3PJ
Born May 1971
Director
Appointed 22 Oct 2024

WAIT, Spencer David

Active
Chapel Lane, DorkingRH4 3PJ
Born July 1973
Director
Appointed 22 Oct 2024

DONALDSON, Jean Dorothy

Resigned
Old Post Office Ranmore Common, DorkingRH5 6SP
Secretary
Appointed N/A
Resigned 05 Apr 1996

WAIT, Christopher John

Resigned
Tapners Road, ReigateRH2 8NN
Born December 1958
Director
Appointed N/A
Resigned 22 Oct 2024

Persons with significant control

1

Chapel Lane, DorkingRH4 3PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 October 2024
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Small
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
9 April 2019
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Change Person Secretary Company With Change Date
28 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Secretary Company With Change Date
8 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Change Person Director Company With Change Date
27 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
29 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 March 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
4 February 2008
363aAnnual Return
Legacy
4 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
18 January 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
23 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2003
AAAnnual Accounts
Legacy
4 March 2002
363aAnnual Return
Accounts With Accounts Type Small
27 December 2001
AAAnnual Accounts
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Small
25 September 2000
AAAnnual Accounts
Legacy
18 February 2000
288cChange of Particulars
Legacy
11 January 2000
363aAnnual Return
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
18 January 1999
287Change of Registered Office
Legacy
8 January 1999
363aAnnual Return
Accounts With Accounts Type Small
13 November 1998
AAAnnual Accounts
Legacy
11 March 1998
288cChange of Particulars
Legacy
5 March 1998
363aAnnual Return
Accounts With Accounts Type Small
19 November 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1996
AAAnnual Accounts
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 October 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
14 April 1993
363aAnnual Return
Accounts With Accounts Type Small
22 January 1993
AAAnnual Accounts
Auditors Resignation Company
28 August 1992
AUDAUD
Legacy
27 February 1992
363x363x
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Resolution
6 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
18 April 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Accounts With Accounts Type Small
11 July 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
11 May 1989
AAAnnual Accounts
Legacy
18 April 1989
363363
Legacy
10 January 1989
287Change of Registered Office
Legacy
30 August 1988
287Change of Registered Office
Legacy
18 August 1988
288288
Legacy
18 August 1988
288288
Legacy
16 March 1988
363363
Accounts With Accounts Type Small
31 January 1987
AAAnnual Accounts
Legacy
2 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
395Particulars of Mortgage or Charge
Legacy
20 August 1986
395Particulars of Mortgage or Charge