Background WavePink WaveYellow Wave

WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07917737)

WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED (07917737) is an active UK company. incorporated on 20 January 2012. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in residents property management. WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include AOUN, Fadia, HARDING, Paul Anthony, HAZAN, Jonathan Ezra.

Company Number
07917737
Status
active
Type
ltd
Incorporated
20 January 2012
Age
14 years
Address
C/O Bda Associates Limited Global House, Epsom, KT18 5AD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AOUN, Fadia, HARDING, Paul Anthony, HAZAN, Jonathan Ezra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED

WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 January 2012 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WOOTTON PLACE (ESHER) MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07917737

LTD Company

Age

14 Years

Incorporated 20 January 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

C/O Bda Associates Limited Global House 1 Ashley Avenue Epsom, KT18 5AD,

Previous Addresses

Annecy Court Ferry Works Summer Road Thames Ditton Surrey KT7 0QJ
From: 14 January 2015To: 27 May 2022
Cedar House Portsmouth Road Cobham Surrey KT11 1AN
From: 20 January 2012To: 14 January 2015
Timeline

18 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jan 12
Funding Round
Feb 12
Funding Round
Jun 13
Funding Round
Jul 13
Funding Round
Nov 13
Funding Round
Jan 14
Funding Round
Mar 14
Funding Round
May 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Feb 16
Director Joined
Aug 17
Director Joined
Jun 19
Director Left
Oct 20
Director Joined
May 23
7
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BDA ASSOCIATES LIMITED

Active
1 Ashley Avenue, EpsomKT18 5AD
Corporate secretary
Appointed 01 Jan 2015

AOUN, Fadia

Active
Ground Floor, BrightonBN1 4GG
Born October 1970
Director
Appointed 25 Sept 2014

HARDING, Paul Anthony

Active
Global House, EpsomKT18 5AD
Born October 1955
Director
Appointed 14 Aug 2017

HAZAN, Jonathan Ezra

Active
Global House, EpsomKT18 5AD
Born May 1970
Director
Appointed 01 May 2023

MUNDAYS COMPANY SECRETARIES LIMITED

Resigned
Portsmouth Road, CobhamKT11 1AN
Corporate secretary
Appointed 20 Jan 2012
Resigned 25 Sept 2014

DAVIES, Andrew Jeremy

Resigned
Ferry Works, Thames DittonKT7 0QJ
Born April 1950
Director
Appointed 30 May 2019
Resigned 26 Sept 2020

JAMES, David John

Resigned
Thames House, EsherKT10 9AD
Born February 1954
Director
Appointed 20 Jan 2012
Resigned 25 Sept 2014

MANLEY, Laura

Resigned
Ferry Works, Thames DittonKT7 0QJ
Born April 1966
Director
Appointed 25 Sept 2014
Resigned 10 Feb 2016

POPE, Jonathan Valentine

Resigned
Thames House, EsherKT10 9AD
Born February 1955
Director
Appointed 20 Jan 2012
Resigned 25 Sept 2014

TUTT, Colin

Resigned
Thames House, EsherKT10 9AD
Born August 1956
Director
Appointed 20 Jan 2012
Resigned 25 Sept 2014
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
14 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 August 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Appoint Corporate Secretary Company With Name Date
14 January 2015
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 January 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Capital Allotment Shares
21 January 2014
SH01Allotment of Shares
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Capital Allotment Shares
2 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Dormant
12 June 2013
AAAnnual Accounts
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Capital Allotment Shares
2 February 2012
SH01Allotment of Shares
Incorporation Company
20 January 2012
NEWINCIncorporation