Background WavePink WaveYellow Wave

WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (02641645)

WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (02641645) is an active UK company. incorporated on 29 August 1991. with registered office in Bagshot. The company operates in the Real Estate Activities sector, engaged in residents property management. WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include JOSE, James Benjamin.

Company Number
02641645
Status
active
Type
ltd
Incorporated
29 August 1991
Age
34 years
Address
Knightway House, Bagshot, GU19 5AQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JOSE, James Benjamin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED

WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 August 1991 with the registered office located in Bagshot. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WETHERBY HOUSE (CAMBERLEY) MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 98000)

Status

active

Active since 34 years ago

Company No

02641645

LTD Company

Age

34 Years

Incorporated 29 August 1991

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Knightway House Park Street Bagshot, GU19 5AQ,

Previous Addresses

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham Surrey GU10 5BB England
From: 25 April 2017To: 4 October 2024
18-22 Victoria House Albert Street Fleet Hampshire GU51 3RJ
From: 11 December 2013To: 25 April 2017
C/O Merlin Estates Ltd Pearson Court 3 Kings Road Fleet Hampshire GU51 3DL United Kingdom
From: 12 July 2012To: 11 December 2013
22 Pitchers Salway Ash Bridport Dorset DT6 5QS England
From: 31 March 2011To: 12 July 2012
No 6 Wetherby House York Road Camberley Surrey GU15 4HQ
From: 29 August 1991To: 31 March 2011
Timeline

7 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Sept 10
Director Joined
Oct 10
Director Left
Jun 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Nov 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

STEWART, James Purves

Active
Park Street, BagshotGU19 5AQ
Secretary
Appointed 14 Oct 2024

JOSE, James Benjamin

Active
Park Street, BagshotGU19 5AQ
Born April 1953
Director
Appointed 13 Aug 2024

FORREST, Barbara Joyce

Resigned
6 Wetherby House, CamberleyGU15 4HQ
Secretary
Appointed 08 Jun 1997
Resigned 31 Jan 2000

PALMER, Susan

Resigned
2 Wetherby House, CamberleyGU15 4HQ
Secretary
Appointed N/A
Resigned 28 Jun 1996

RICHARDS, Catherine Gordon

Resigned
6 Wetherby House, CamberleyGU15 4HQ
Secretary
Appointed 29 Feb 2000
Resigned 01 May 2024

WALKER, Peter Joseph

Resigned
6 Wetherby House, CamberleyGU15 4HQ
Secretary
Appointed 28 Jun 1996
Resigned 08 Jun 1997

WOODFORD, Anne

Resigned
Drovers Way, WinchesterSO21 2QG
Secretary
Appointed 29 Aug 1991
Resigned 29 Aug 1993

MERLIN ESTATES LTD

Resigned
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 27 Jun 2024
Resigned 04 Oct 2024

RWL REGISTRARS LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate nominee secretary
Appointed 29 Aug 1991
Resigned 29 Aug 1991

CAMPBELL, Patricia Judith

Resigned
Farnham Road, FarnhamGU10 5BB
Born August 1949
Director
Appointed 15 Oct 2010
Resigned 27 Jun 2024

CAMPBELL, Simon

Resigned
37 Henley Drive, CamberleyGU16 6NF
Born April 1947
Director
Appointed 08 Jun 1997
Resigned 23 Jul 2010

EDWARDS, Mark Neville

Resigned
Enborne Street Farm, NewburyRG20 0JP
Born September 1939
Director
Appointed 29 Aug 1991
Resigned 29 Aug 1993

KEELEY, Roma Daphne

Resigned
8 Wetherby House, CamberleyGU15 4HQ
Born August 1930
Director
Appointed 28 Jun 1996
Resigned 08 Jun 1997

LICHTIG, Kim

Resigned
8 Wetherby House, CamberleyGU15 4HQ
Born August 1967
Director
Appointed 30 Sept 1993
Resigned 16 Jan 1995

STOLWORTHY, Sherry

Resigned
Park Street, BagshotGU19 5AQ
Born April 1950
Director
Appointed 13 Aug 2024
Resigned 21 Nov 2025

WALKER, Peter Joseph

Resigned
6 Wetherby House, CamberleyGU15 4HQ
Born January 1967
Director
Appointed 16 Jan 1995
Resigned 28 Jun 1996
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
26 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
31 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 December 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 January 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 December 2006
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 February 2006
AAAnnual Accounts
Legacy
31 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 February 2005
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 May 2004
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 December 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
13 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 1997
AAAnnual Accounts
Legacy
25 September 1996
363sAnnual Return (shuttle)
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
9 November 1995
288288
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
363sAnnual Return (shuttle)
Legacy
12 July 1994
288288
Legacy
12 July 1994
288288
Legacy
22 June 1994
363b363b
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
18 May 1994
288288
Legacy
18 May 1994
287Change of Registered Office
Legacy
8 December 1992
363sAnnual Return (shuttle)
Legacy
10 September 1991
288288
Incorporation Company
29 August 1991
NEWINCIncorporation