Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WITHYCOMBE MANAGEMENT CO. LIMITED
Company Information for

WITHYCOMBE MANAGEMENT CO. LIMITED

C/O WHITE & SONS, 104 HIGH STREET, DORKING, RH4 1AZ,
Company Registration Number
01299133
Private Limited Company
Active

Company Overview

About Withycombe Management Co. Ltd
WITHYCOMBE MANAGEMENT CO. LIMITED was founded on 1977-02-18 and has its registered office in Dorking. The organisation's status is listed as "Active". Withycombe Management Co. Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WITHYCOMBE MANAGEMENT CO. LIMITED
 
Legal Registered Office
C/O WHITE & SONS
104 HIGH STREET
DORKING
RH4 1AZ
Other companies in RH16
 
Filing Information
Company Number 01299133
Company ID Number 01299133
Date formed 1977-02-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/12/2015
Return next due 23/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 17:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WITHYCOMBE MANAGEMENT CO. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WITHYCOMBE MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
CAROL ANN BLACKWELL-GIBBS
Director 2013-04-30
PETER ADRIAN STARR GRINSTED
Director 2016-04-12
LINDA MARY LANGDALE
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
LYNN ALICE DAVIS
Director 2013-04-30 2018-07-18
JAMES CHADWICK
Director 2017-05-03 2018-06-28
DAVID HOPKINS
Director 2016-06-21 2018-06-28
ESTATE & PROPERTY MANAGEMENT LTD
Company Secretary 2015-07-31 2017-12-28
CHRISTOPHER JOHN OPPÉ
Director 2015-05-22 2017-05-03
PETER ADRIAN STARR GRINSTED
Director 2010-06-17 2016-01-27
IAN OWEN BULL
Company Secretary 2009-04-17 2015-07-31
RICHARD WILLOGHBY OPPÉ
Director 2011-05-16 2015-04-22
LYNN ALICE DAVIS
Director 2008-03-01 2012-05-10
PETER ANTHONY HALL
Director 2010-05-25 2011-08-26
CAROL ANN BLACKWELL-GIBBS
Director 2010-05-25 2011-05-16
IAN OWEN BULL
Director 2010-05-25 2011-05-16
WILLIAM JAMES GIBBS
Director 2004-01-28 2011-05-16
SIMON JOHN BONSOR
Director 2001-04-18 2010-05-25
RICHARD LESLIE GOLDSMITH
Director 2009-05-27 2010-05-25
MARK WILLIAM PARRY
Director 2002-01-28 2009-05-25
SIMON JOHN BONSOR
Company Secretary 2001-04-18 2009-04-17
WILLIAM JAMES GIBBS
Company Secretary 2001-02-26 2003-01-01
GORDON KEITH MONUMENT
Director 1999-01-13 2002-09-22
NATALIE MIREILLE GATTO
Director 1992-01-15 2002-07-31
CAROL ANN BLACKWELL-GIBBS
Director 1999-01-13 2002-07-29
PATRICIA ELLEN YUILL
Company Secretary 1999-01-19 2001-01-31
GAYIE CHRISTINE FORRESTER
Director 1998-02-10 1999-10-14
JENIFER DOREEN TARBUTT
Company Secretary 1996-06-20 1999-01-19
SIMON JOHN BONSOR
Director 1995-11-27 1999-01-13
COLIN NEIL WELLS
Company Secretary 1996-03-26 1996-06-13
CLAIRE ELIZABETH MUNDY
Company Secretary 1991-12-26 1996-03-26
EDWIN MALCOLM AMOS
Director 1991-12-26 1993-11-30
VIRGINIA EILEEN BUCKLAND
Director 1992-01-15 1993-11-30
GORDON KEITH MONUMENT
Director 1991-12-26 1993-11-30
JOANNE ELIZABETH HOPE
Director 1991-12-26 1991-07-02
LYNN ELIZABETH PETTITT
Director 1991-12-26 1991-01-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-08-23DIRECTOR APPOINTED MR DAVID BRICE
2023-08-18DIRECTOR APPOINTED MS JANE THERESA GOSDEN
2023-05-23MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-12-28CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-08-12CH01Director's details changed for Mr Callum Alexander Payne on 2021-08-12
2021-08-12AP01DIRECTOR APPOINTED MR CALLUM ALEXANDER PAYNE
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN STARR GRINSTED
2020-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-30CH01Director's details changed for Mr Peter Adrian Starr Grinsted on 2019-09-30
2019-05-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-07-18TM01APPOINTMENT TERMINATED, DIRECTOR LYNN ALICE DAVIS
2018-07-02AP01DIRECTOR APPOINTED MRS LINDA MARY LANGDALE
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOPKINS
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHADWICK
2018-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM 104 High Street Dorking RH4 1AZ England
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 36
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O ESTATE & PROPERTY MANAGEMENT LTD CHELSEA HOUSE 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AH
2018-01-04TM02APPOINTMENT TERMINATED, SECRETARY ESTATE & PROPERTY MANAGEMENT LTD
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM C/O ESTATE & PROPERTY MANAGEMENT LTD CHELSEA HOUSE 8-14 THE BROADWAY HAYWARDS HEATH WEST SUSSEX RH16 3AH
2018-01-04TM02APPOINTMENT TERMINATED, SECRETARY ESTATE & PROPERTY MANAGEMENT LTD
2017-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MR JAMES CHADWICK
2017-05-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN OPPé
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 36
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-07-08AP01DIRECTOR APPOINTED MR DAVID HOPKINS
2016-06-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12AP01DIRECTOR APPOINTED MR PETER ADRIAN STARR GRINSTED
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER ADRIAN STARR GRINSTED
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 36
2016-01-18AR0126/12/15 ANNUAL RETURN FULL LIST
2016-01-18AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN OPPé
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLOGHBY OPPé
2015-07-31AP04Appointment of Estate & Property Management Ltd as company secretary on 2015-07-31
2015-07-31TM02Termination of appointment of Ian Owen Bull on 2015-07-31
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/15 FROM 3 Heasewood Farm Offices Isaacs Lane Haywards Heath West Sussex RH16 4RZ
2015-03-31AA31/12/14 TOTAL EXEMPTION SMALL
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 36
2015-01-06AR0126/12/14 FULL LIST
2014-03-20AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 36
2014-01-03AR0126/12/13 FULL LIST
2014-01-03AP01DIRECTOR APPOINTED MRS CAROL ANN BLACKWELL-GIBBS
2013-05-10AP01DIRECTOR APPOINTED MISS LYNN ALICE DAVIS
2013-03-18AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-28AR0126/12/12 FULL LIST
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR LYNN DAVIS
2012-04-05AA31/12/11 TOTAL EXEMPTION FULL
2011-12-28AR0126/12/11 FULL LIST
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2011-05-17AP01DIRECTOR APPOINTED MR RICHARD WILLOGHBY OPPÉ
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIBBS
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN BULL
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROL BLACKWELL-GIBBS
2011-03-24AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-06AR0126/12/10 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BONSOR
2011-01-06AP01DIRECTOR APPOINTED MRS CAROL ANN BLACKWELL-GIBBS
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VANESSA REEVE
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GOLDSMITH
2010-08-16AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-17AP01DIRECTOR APPOINTED MR PETER ADRIAN GRINSTED
2010-06-17AP01DIRECTOR APPOINTED MR IAN OWEN BULL
2010-06-01AP01DIRECTOR APPOINTED MR PETER ANTHONY HALL
2010-01-18AR0126/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / VANESSA JANE REEVE / 12/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES GIBBS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LYNN ALICE DAVIS / 13/01/2010
2009-09-29AA31/12/08 TOTAL EXEMPTION FULL
2009-06-23288aDIRECTOR APPOINTED RICHARD LESLIE GOLDSMITH LOGGED FORM
2009-06-22288aDIRECTOR APPOINTED RICHARD LESLIE GOLDSMITH
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR MARK PARRY
2009-05-26287REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 53A PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3DQ UNITED KINGDOM
2009-04-28288bAPPOINTMENT TERMINATED SECRETARY SIMON BONSOR
2009-04-28288aSECRETARY APPOINTED IAN OWEN BULL
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM 6 TROON AURUM CLOSE HORLEY SURREY RH6 9BJ
2009-03-11AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-02-09288aDIRECTOR APPOINTED VANESSA JANE REEVE
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR JENNI TARBUTT
2008-08-08288aDIRECTOR APPOINTED LYNN ALICE DAVIS
2008-04-17363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-04-10AA31/12/06 TOTAL EXEMPTION SMALL
2007-09-14363sRETURN MADE UP TO 26/12/06; NO CHANGE OF MEMBERS
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2007-01-23363sRETURN MADE UP TO 26/12/05; NO CHANGE OF MEMBERS
2005-10-07363sRETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-14288aNEW DIRECTOR APPOINTED
2005-01-14363(288)SECRETARY RESIGNED
2005-01-14363sRETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS
2005-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-01-04287REGISTERED OFFICE CHANGED ON 04/01/05 FROM: 8 STATION ROAD HORLEY SURREY RH6 9HL
2003-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-27363(287)REGISTERED OFFICE CHANGED ON 27/05/03
2003-05-27363sRETURN MADE UP TO 26/12/02; CHANGE OF MEMBERS
2003-01-07288bDIRECTOR RESIGNED
2002-12-09287REGISTERED OFFICE CHANGED ON 09/12/02 FROM: CPM HOUSE WORKS ROAD LETCHWORTH HERTFORDSHIRE SG6 1LB
2002-08-29288bDIRECTOR RESIGNED
2002-08-29288bDIRECTOR RESIGNED
2002-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-03-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to WITHYCOMBE MANAGEMENT CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WITHYCOMBE MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WITHYCOMBE MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WITHYCOMBE MANAGEMENT CO. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 0
Cash Bank In Hand 2012-12-31 £ 0
Shareholder Funds 2013-12-31 £ 0
Shareholder Funds 2012-12-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WITHYCOMBE MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WITHYCOMBE MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of WITHYCOMBE MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WITHYCOMBE MANAGEMENT CO. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as WITHYCOMBE MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where WITHYCOMBE MANAGEMENT CO. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WITHYCOMBE MANAGEMENT CO. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WITHYCOMBE MANAGEMENT CO. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3