Background WavePink WaveYellow Wave

WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY (10641117)

WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY (10641117) is an active UK company. incorporated on 27 February 2017. with registered office in Oxted. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY has been registered for 9 years. Current directors include EDWARDS, Susan Mary, JECKS, Keith Martin, SHERRY, Deborah Lynn.

Company Number
10641117
Status
active
Type
ltd
Incorporated
27 February 2017
Age
9 years
Address
Downsview House, Oxted, RH8 0QE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDWARDS, Susan Mary, JECKS, Keith Martin, SHERRY, Deborah Lynn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY

WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY is an active company incorporated on 27 February 2017 with the registered office located in Oxted. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WOLDINGHAM RESIDENTS COMMUNITY INTEREST COMPANY was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10641117

LTD Company

Age

9 Years

Incorporated 27 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026
Contact
Address

Downsview House 141 - 143 Station Road East Oxted, RH8 0QE,

Previous Addresses

Moorgate House 7B Station Road West Oxted Surrey RH8 9EE United Kingdom
From: 9 December 2020To: 21 July 2022
The Populars Lunghurst Road Woldingham Caterham Surrey CR3 7HE
From: 27 February 2017To: 9 December 2020
Timeline

26 key events • 2017 - 2025

Funding Officers Ownership
Share Issue
May 17
Funding Round
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Jun 19
Director Joined
Jul 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Sept 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Feb 24
Funding Round
Mar 24
Director Joined
Jan 25
3
Funding
20
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

EDWARDS, Susan Mary

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born November 1962
Director
Appointed 27 Jul 2017

JECKS, Keith Martin

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born January 1957
Director
Appointed 15 Nov 2024

SHERRY, Deborah Lynn

Active
141 - 143 Station Road East, OxtedRH8 0QE
Born May 1964
Director
Appointed 10 Aug 2022

BANTICK, Keith Laurence

Resigned
Lunghurst Road, CaterhamCR3 7HE
Born November 1938
Director
Appointed 27 Jul 2017
Resigned 14 Sept 2017

JECKS, Keith Martin

Resigned
Lunghurst Road, CaterhamCR3 7HE
Born January 1957
Director
Appointed 26 Jul 2019
Resigned 15 Oct 2021

JECKS, Keith Martin

Resigned
Lunghurst Road, CaterhamCR3 7HE
Born January 1957
Director
Appointed 27 Feb 2017
Resigned 27 Jul 2017

MAY, Paul Andrew

Resigned
7b Station Road West, OxtedRH8 9EE
Born October 1955
Director
Appointed 01 Oct 2020
Resigned 01 Sept 2021

OVERWEEL, Reza

Resigned
Lunghurst Road, CaterhamCR3 7HE
Born December 1969
Director
Appointed 27 Jul 2017
Resigned 01 Oct 2020

QUAIFE, Mathew Samuel Heighes

Resigned
Southview Road, CaterhamCR3 7AB
Born May 1985
Director
Appointed 27 Feb 2017
Resigned 13 Jun 2019

SCULTHORPE, Marc

Resigned
Lunghurst Road, CaterhamCR3 7HE
Born March 1950
Director
Appointed 27 Feb 2017
Resigned 08 Feb 2021

SHERJAN, Saira

Resigned
Hilltop Walk, WoldinghamCR3 7LG
Born July 1975
Director
Appointed 15 Nov 2021
Resigned 10 Aug 2022

SHERRY, Deborah Lynn

Resigned
Hilltop Walk, CaterhamCR3 7LG
Born May 1964
Director
Appointed 08 Feb 2021
Resigned 15 Oct 2021

WATSON, Annette Josephine

Resigned
High Drive, CaterhamCR3 7ED
Born September 1959
Director
Appointed 08 Feb 2021
Resigned 06 Feb 2024

Persons with significant control

3

0 Active
3 Ceased

Matthew Samuel Heighes Quaife

Ceased
Southview Road, CaterhamCR3 7AB
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 24 Apr 2017

Keith Martin Jecks

Ceased
Lunghurst Road, CaterhamCR3 7HE
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 24 Apr 2017

Marc Sculthorpe

Ceased
Lunghurst Road, CaterhamCR3 7HE
Born March 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2017
Ceased 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2025
CH01Change of Director Details
Withdrawal Of The Directors Register Information From The Public Register
17 June 2025
EW01EW01
Withdrawal Of The Directors Residential Address Register Information From The Public Register
17 June 2025
EW02EW02
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Capital Allotment Shares
22 March 2024
SH01Allotment of Shares
Resolution
7 March 2024
RESOLUTIONSResolutions
Memorandum Articles
29 February 2024
MAMA
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
9 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Confirmation Statement With Updates
1 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
18 February 2020
PSC08Cessation of Other Registrable Person PSC
Memorandum Articles
11 November 2019
MAMA
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Resolution
21 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 September 2017
TM01Termination of Director
Confirmation Statement With Updates
29 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2017
TM01Termination of Director
Capital Alter Shares Consolidation
10 May 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 May 2017
SH01Allotment of Shares
Incorporation Community Interest Company
27 February 2017
CICINCCICINC