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

THE WETHERED ESTATE LIMITED

19-21 CHAPEL STREET, MARLOW, BUCKS, SL7 3HN,
Company Registration Number
03122935
Private Limited Company
Active

Company Overview

About The Wethered Estate Ltd
THE WETHERED ESTATE LIMITED was founded on 1995-11-07 and has its registered office in Marlow. The organisation's status is listed as "Active". The Wethered Estate Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE WETHERED ESTATE LIMITED
 
Legal Registered Office
19-21 CHAPEL STREET
MARLOW
BUCKS
SL7 3HN
Other companies in SG17
 
Filing Information
Company Number 03122935
Company ID Number 03122935
Date formed 1995-11-07
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 07/11/2015
Return next due 05/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 14:23:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE WETHERED ESTATE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LEWIN ACCOUNTS LIMITED   RICHARDSON JONES 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 THE WETHERED ESTATE LIMITED

Current Directors
Officer Role Date Appointed
HAINES WATTS SERVICE CHARGE LIMITED
Company Secretary 2013-11-11
TERRY BURKE
Director 2012-05-31
HAMISH MARTIN VINCENT GRAY
Director 2011-10-18
PATRICK ANTHONY RICHARD LAND
Director 2013-11-19
KEITH EDMUND JAMES MILLER
Director 2005-08-09
ERNEST PATTERSON
Director 2009-05-21
PETER JOHN ROBINSON
Director 2008-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NEEDHAM & CO
Company Secretary 2013-06-25 2013-11-11
THERESA LOUISE TAYLOR
Director 2011-05-26 2013-06-18
CAROLINE ANDREA COPE
Company Secretary 2001-07-01 2013-04-01
SIMON LEE HARTLEY GIBSON
Director 2007-05-10 2011-07-31
PAUL MARTIN WARHAM
Director 2007-05-10 2009-05-21
TERRY BURKE
Director 2006-07-24 2008-05-20
GEORGE SYDNEY PLUMRIDGE
Director 2005-08-09 2007-02-24
WILLIAM JOHN SAWYER
Director 2005-08-09 2007-01-19
ELEONORA CATERINA GILBERT
Director 2005-08-09 2006-05-17
JOHN BRYNMOR HOCKENHULL
Director 2004-04-22 2005-08-09
HARRY RICHARD SPENCER SCOTT
Director 2004-04-22 2005-08-09
KERRY JANE MCCALLION
Director 2002-04-11 2004-04-22
DANIEL RICHARD FREDERICK ROMAIN
Director 2000-02-17 2004-04-22
MALCOLM KEITH WHITE
Director 2000-02-17 2004-04-22
HELEN ELAINE MILLARD
Director 2003-04-15 2003-09-21
JANE ANNE DOROTHY HOCKENHULL
Director 2003-01-03 2003-06-23
TERRY BURKE
Director 2000-02-17 2003-04-15
ALISON JANE DAVIS
Director 2000-01-12 2003-04-15
MICHAEL DAVID GILBERT
Director 2000-02-17 2003-04-15
DENIS TYE
Director 2002-04-11 2002-07-03
DAVID PETER SAUNDERS
Director 2000-02-17 2002-04-11
PEVEREL OM LIMITED
Company Secretary 1999-06-15 2001-06-30
ANTHONY FRANCIS OWEN WETHERED
Director 1995-11-07 2000-09-30
DAWN LOUISE ROSS
Director 1997-12-22 2000-04-01
MICHAEL JOHN DAVIS
Director 1995-11-07 2000-01-12
MICHAEL JOHN DAVIS
Company Secretary 1996-01-01 1999-04-30
GILES RICHARD SHEDDEN
Company Secretary 1997-12-22 1999-04-30
DANIEL JOHN DWYER
Nominated Secretary 1995-11-07 1995-11-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAINES WATTS SERVICE CHARGE LIMITED NEWLANDS THAMES DITTON (MANAGEMENT COMPANY) LIMITED Company Secretary 2017-12-31 CURRENT 2011-03-11 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS MORTLAKE (FREEHOLD) LIMITED Company Secretary 2017-04-19 CURRENT 2012-03-27 Active
HAINES WATTS SERVICE CHARGE LIMITED BALTIC COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-09-01 CURRENT 1987-09-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (WAREHOUSE PROPERTY) LIMITED Company Secretary 2016-08-01 CURRENT 1999-09-29 Active
HAINES WATTS SERVICE CHARGE LIMITED WEST INDIA QUAY (FREEHOLD) LTD Company Secretary 2016-08-01 CURRENT 2004-06-03 Active
HAINES WATTS SERVICE CHARGE LIMITED ROSEMARY GARDENS,MORTLAKE(MANAGEMENT)LIMITED Company Secretary 2015-09-14 CURRENT 1970-10-01 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS RESIDENTS ASSOCIATION (NO 2) LIMITED Company Secretary 2014-02-24 CURRENT 1991-08-08 Active
HAINES WATTS SERVICE CHARGE LIMITED DOVECOTE GARDENS (NO.2) FREEHOLD LIMITED Company Secretary 2014-02-24 CURRENT 1997-02-03 Active
HAINES WATTS SERVICE CHARGE LIMITED MOODVENT LIMITED Company Secretary 2013-11-11 CURRENT 1988-08-02 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED ST. JOHNS HOUSE (WETHERED PARK) LIMITED Company Secretary 2013-11-11 CURRENT 1998-03-24 Active
HAINES WATTS SERVICE CHARGE LIMITED WINCHFIELD CADDINGTON MANAGEMENT COMPANY LIMITED Company Secretary 2013-11-11 CURRENT 2001-02-22 Active
TERRY BURKE ST. JOHNS HOUSE (WETHERED PARK) LIMITED Director 2017-02-23 CURRENT 1998-03-24 Active
TERRY BURKE ST. CATHERINE'S HOUSE (WETHERED PARK) LIMITED Director 2000-02-17 CURRENT 1998-03-24 Active
HAMISH MARTIN VINCENT GRAY ST. JOHNS HOUSE (WETHERED PARK) LIMITED Director 2015-11-23 CURRENT 1998-03-24 Active
KEITH EDMUND JAMES MILLER FOUNDOCEAN PLANT LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2017-08-15
KEITH EDMUND JAMES MILLER FOUNDOCEAN GROUP LIMITED Director 2014-06-10 CURRENT 2014-06-10 Liquidation

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
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-07-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-10-29AP01DIRECTOR APPOINTED MR IAIN ROGER DYE
2021-10-29TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EDMUND JAMES MILLER
2021-08-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-11-30CH01Director's details changed for Mr Patrick Anthony Richard Land on 2020-10-30
2020-10-14AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 1 Rushmills Northampton NN4 7YB England
2019-06-05TM02Termination of appointment of Haines Watts Service Charge Limited on 2019-05-13
2019-05-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-12CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-08-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 48
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-04-19CH04SECRETARY'S DETAILS CHNAGED FOR HAINES WATTS LUTON LIMITED on 2017-04-18
2017-04-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/17 FROM 42 High Street Flitwick Bedford MK45 1DU England
2016-12-06CH01Director's details changed for Mr Martin Vincent Gray on 2016-12-05
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 48
2016-07-26SH0121/01/16 STATEMENT OF CAPITAL GBP 48.00
2016-05-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/16 FROM Shefford Business Centre 71 Hitchin Road Shefford Beds SG17 5JB
2016-01-15AR0107/11/15 ANNUAL RETURN FULL LIST
2015-08-04SH0130/06/14 STATEMENT OF CAPITAL GBP 47
2015-07-24RES01ADOPT ARTICLES 24/07/15
2015-07-24RES13COMPANY BUSINESS 28/04/2014
2015-04-28MEM/ARTSARTICLES OF ASSOCIATION
2015-04-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 51
2015-01-12AR0107/11/14 ANNUAL RETURN FULL LIST
2014-07-15AP04Appointment of Haines Watts Luton Limited as company secretary on 2013-11-11
2014-07-15TM02Termination of appointment of John Needham & Co on 2013-11-11
2014-05-06AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 51
2014-01-06AR0107/11/13 ANNUAL RETURN FULL LIST
2013-11-29AP01DIRECTOR APPOINTED PATRICK ANTHONY RICHARD LAND
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM 1 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AX
2013-07-25AP04CORPORATE SECRETARY APPOINTED JOHN NEEDHAM & CO
2013-06-25TM01APPOINTMENT TERMINATED, DIRECTOR THERESA TAYLOR
2013-04-04TM02APPOINTMENT TERMINATED, SECRETARY CAROLINE COPE
2013-02-01SH0601/02/13 STATEMENT OF CAPITAL GBP 45
2013-02-01SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29SH0629/01/13 STATEMENT OF CAPITAL GBP 49
2013-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-23AR0107/11/12 FULL LIST
2013-01-17AP01DIRECTOR APPOINTED MR TERRY BURKE
2013-01-05SH0102/05/12 STATEMENT OF CAPITAL GBP 50
2012-10-03AA31/12/11 TOTAL EXEMPTION FULL
2012-08-01SH0601/08/12 STATEMENT OF CAPITAL GBP 49
2012-08-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-08SH0116/09/11 STATEMENT OF CAPITAL GBP 70
2011-12-15SH0116/09/11 STATEMENT OF CAPITAL GBP 69
2011-12-01AR0107/11/11 FULL LIST
2011-11-24AP01DIRECTOR APPOINTED MS THERESA LOUISE TAYLOR
2011-11-24TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOOD
2011-11-15AP01DIRECTOR APPOINTED MR MARTIN VINCENT GRAY
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GIBSON
2011-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-11AA31/12/10 TOTAL EXEMPTION FULL
2010-11-18AR0107/11/10 FULL LIST
2010-04-27AA31/12/09 TOTAL EXEMPTION FULL
2010-01-20AR0107/11/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 18/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON LEE HARTLEY GIBSON / 18/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN ROBINSON / 18/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PATTERSON / 18/11/2009
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH EDMUND JAMES MILLER / 18/11/2009
2009-06-11288bAPPOINTMENT TERMINATED DIRECTOR PAUL WARHAM
2009-06-08288aDIRECTOR APPOINTED ERNEST PATTERSON
2009-05-09AA31/12/08 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-06-04RES01ALTER MEMORANDUM 20/05/2008
2008-05-29288bAPPOINTMENT TERMINATED DIRECTOR TERRY BURKE
2008-05-29288aDIRECTOR APPOINTED PETER JOHN ROBINSON
2008-03-28AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-05363sRETURN MADE UP TO 07/11/07; CHANGE OF MEMBERS
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-06-03288aNEW DIRECTOR APPOINTED
2007-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09288bDIRECTOR RESIGNED
2007-01-29288bDIRECTOR RESIGNED
2006-11-17363sRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-10-03288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-28288bDIRECTOR RESIGNED
2006-04-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288aNEW DIRECTOR APPOINTED
2005-09-02288bDIRECTOR RESIGNED
2005-09-02288bDIRECTOR RESIGNED
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 THE WETHERED ESTATE 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 THE WETHERED ESTATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE WETHERED ESTATE 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
2016-12-31
Annual Accounts
2017-12-31
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 THE WETHERED ESTATE LIMITED

Intangible Assets
Patents
We have not found any records of THE WETHERED ESTATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE WETHERED ESTATE LIMITED
Trademarks
We have not found any records of THE WETHERED ESTATE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE WETHERED ESTATE 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 THE WETHERED ESTATE 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 THE WETHERED ESTATE 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 THE WETHERED ESTATE 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 THE WETHERED ESTATE 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.