W.H.MEMBERS COMPANY,LIMITED - WARLINGHAM


Company Profile Company Filings

Overview

W.H.MEMBERS COMPANY,LIMITED is a Private Limited Company from WARLINGHAM and has the status: Active.
W.H.MEMBERS COMPANY,LIMITED was incorporated 79 years ago on 04/10/1944 and has the registered number: 00390228. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/10/2024.

W.H.MEMBERS COMPANY,LIMITED - WARLINGHAM

This company is listed in the following categories:
93290 - Other amusement and recreation activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 1 31/01/2023 31/10/2024

Registered Office

10 SOUTHVIEW ROAD
WARLINGHAM
SURREY
CR6 9JE

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
08/07/2023 22/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MICHAEL JOHN CLARK Jul 1944 British Director 2013-06-23 CURRENT
MICHAEL ANTHONY FEARNLEY Jul 1947 British Director 2006-01-12 CURRENT
MR. DAVID ERNEST BROWN Secretary 2023-07-10 CURRENT
MR TIMOTHY ROLAND COLLINGWOOD HILL Oct 1948 British Director 2020-01-01 CURRENT
MR PHILIP ROWING Sep 1954 British Director 2022-06-26 CURRENT
MR RICHARD JOHN GORDON LAMBLEY May 1947 British Director 2018-11-18 CURRENT
MS VALERIE ANN HUMFRESS Jan 1948 British Director 2001-07-19 CURRENT
MR. MARTIN CLIFTON LANGHAM Mar 1946 British Director 2007-09-13 UNTIL 2015-06-28 RESIGNED
OWEN NEIL O'BRIAN May 1957 British Secretary 1993-07-09 UNTIL 1994-07-08 RESIGNED
BRIAN HARGREAVES May 1948 British Director 2005-07-14 UNTIL 2010-06-20 RESIGNED
BRIAN HARGREAVES May 1948 British Director 1999-06-27 UNTIL 2001-07-19 RESIGNED
JOAN MARGARET HENLY Nov 1939 British Director 1997-07-18 UNTIL 1997-12-09 RESIGNED
MARJORIE HENSON Jul 1942 British Director 1994-07-08 UNTIL 1995-07-14 RESIGNED
MRS LEIGH MARGARET HOUGHTON Jan 1962 British Director 2019-04-08 UNTIL 2022-06-26 RESIGNED
MR VAUGHAN HOWELL Nov 1943 British Director RESIGNED
MICHAEL PENN HUNT Apr 1923 British Director 1995-07-14 UNTIL 1997-07-18 RESIGNED
RALPH DENIS IBBOTSON Jun 1943 British Director 1997-07-18 UNTIL 2000-07-05 RESIGNED
ANDREAS PAPAIACOVOU May 1954 British Director 1994-02-11 UNTIL 1995-07-14 RESIGNED
MR TREVOR SMITH Secretary RESIGNED
MICHAEL JOHN PINCHES Jan 1932 Secretary 1994-07-08 UNTIL 2002-07-11 RESIGNED
MR HUGH O'DONNELL Secretary 2019-07-08 UNTIL 2023-07-10 RESIGNED
NICHOLAS WILLIAM RICHARD MAYHEW SMITH Oct 1968 British Director 2003-07-17 UNTIL 2005-07-14 RESIGNED
DR DAVID ROGER MASON Mar 1948 British Secretary 2002-07-11 UNTIL 2019-07-08 RESIGNED
PETER NICHOLAS CROOK Sep 1950 British Director 1997-07-18 UNTIL 1999-06-27 RESIGNED
GRAHAM ANTHONY CUMPSTONE Sep 1935 British Director 2002-07-11 UNTIL 2005-07-14 RESIGNED
MRS WENDY JULIE FORTUNE Jun 1978 British Director 2012-07-01 UNTIL 2018-02-19 RESIGNED
PAUL ADOLF FREDERIKSEN Mar 1926 Danish Director 1995-07-14 UNTIL 1995-11-18 RESIGNED
MR DEREK RICHARD ROSS Jul 1950 British Director 2015-06-28 UNTIL 2022-06-26 RESIGNED
MICHAEL JOHN GIBBINS Jan 1943 British Director 1998-02-13 UNTIL 1999-06-27 RESIGNED
GEOFFREY CHRISTOPHER STEPHAN BURNE Jun 1944 Irish Director 1995-12-08 UNTIL 1996-03-15 RESIGNED
ROGER JAMES BURGE Jun 1952 British Director 1997-07-18 UNTIL 2000-07-05 RESIGNED
MR DENNIS BULL Mar 1924 British Director RESIGNED
MICHAEL JOHN GIBBINS Jan 1943 British Director 1995-02-10 UNTIL 1996-07-12 RESIGNED
MR MICHAEL JOHN BROOKS Nov 1931 British Director RESIGNED
SUSAN BELL Oct 1936 British Director 1999-03-12 UNTIL 1999-06-27 RESIGNED
STEPHEN JOHN BEAL Jan 1950 British Director 2006-06-25 UNTIL 2007-06-24 RESIGNED
CHRISTOPHER BALL Mar 1922 British Director RESIGNED
HUGH BRACE Feb 1920 British Director 1999-06-27 UNTIL 2002-07-11 RESIGNED
MR JAMES NEAL GOOCH Jan 1954 British Director 2011-06-12 UNTIL 2013-06-23 RESIGNED
PETER ANTHONY LONG Apr 1944 British Director 1993-08-13 UNTIL 1995-02-10 RESIGNED
MRS SUSAN GOODHEW Mar 1954 British Director RESIGNED
CHRISTOPHER BENJAMIN POSFORD Feb 1948 British Director RESIGNED
MR JAMES POOLE Apr 1934 British Director RESIGNED
MARGARET SYLVIA PICK Jul 1925 British Director 1995-07-14 UNTIL 2004-07-08 RESIGNED
BRONWEN PERRY Mar 1948 British Director 2000-07-05 UNTIL 2003-07-17 RESIGNED
BRONWEN PERRY Mar 1948 British Director 2005-09-24 UNTIL 2009-06-22 RESIGNED
ROBERT JOHN PARSONS Apr 1930 British Director 1996-09-13 UNTIL 1997-07-18 RESIGNED
MRS SUSAN GOODHEW Mar 1954 British Director RESIGNED
DR WALTER FRANCIS CARPENTER Nov 1916 British Director 1992-06-21 UNTIL 1995-07-14 RESIGNED
DR HELEN CHRISTINE MASON Aug 1946 British Director 2006-12-01 UNTIL 2019-04-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PARKMERE MANAGEMENT LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
VINEY MANAGEMENT LIMITED CROYDON ENGLAND Active MICRO ENTITY 98000 - Residents property management
BELFROST FOODS LIMITED ILFORD Dissolved... FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
CONSTRUCTION CONTRACTS MANAGEMENT CROYDON Dissolved... NO ACCOUNTS FILED 74990 - Non-trading company
SIDEVINE LIMITED VICTORIA ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
WT PARTNERSHIP - HEALTH AND SAFETY CONSULTANTS CROYDON Active NO ACCOUNTS FILED 74990 - Non-trading company
ELDONPHAB LIMITED CROYDON Active TOTAL EXEMPTION FULL 88100 - Social work activities without accommodation for the elderly and disabled
WT PARTNERSHIP-GROUP CROYDON Active NO ACCOUNTS FILED 74990 - Non-trading company
BUTLER & YOUNG SERVICES LIMITED OXTED Active TOTAL EXEMPTION FULL 71121 - Engineering design activities for industrial process and production
WTP - POVALL WORTHINGTON CROYDON Active NO ACCOUNTS FILED 74990 - Non-trading company
LOYALWARD LIMITED LONDON Active FULL 43999 - Other specialised construction activities n.e.c.
BUTLER & YOUNG LIFT CONSULTANTS LIMITED CROYDON ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SOCOTEC BUILDING CONTROL LIMITED BURTON-ON-TRENT ENGLAND Active FULL 71129 - Other engineering activities
10 MONTPELIER ROAD (FREEHOLDERS) BRIGHTON LIMITED BRIGHTON ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
LOYALWARD LEISURE PLC LONDON ENGLAND Active DORMANT 41100 - Development of building projects
THE ROSEBERYS MANAGEMENT LIMITED EPSOM ENGLAND Active MICRO ENTITY 98000 - Residents property management
RADUGA PROGRAMMES LIMITED LONDON ENGLAND Dissolved... 85520 - Cultural education
BUTLER & YOUNG ASSOCIATES LIMITED OXTED ENGLAND Dissolved... DORMANT 71122 - Engineering related scientific and technical consulting activities

Free Reports Available

Report Date Filed Date of Report Assets
W H Members Company Limited - Filleted accounts 2024-05-21 31-01-2024 £155,700 Cash £2,644,167 equity
W H Members Company Limited - Filleted accounts 2023-04-29 31-01-2023 £117,643 Cash £2,605,769 equity
W H Members Company Limited - Filleted accounts 2022-04-27 31-01-2022 £99,289 Cash £2,596,809 equity
W H Members Company Limited - Filleted accounts 2021-09-25 31-01-2021 £171,227 Cash £2,414,699 equity
W H Members Company Limited - Filleted accounts 2020-11-21 31-01-2020 £129,794 Cash £2,369,306 equity
W H Members Company Limited - Filleted accounts 2019-09-25 31-01-2019 £117,065 Cash £2,356,298 equity
W H Members Company Limited - Filleted accounts 2018-10-05 31-01-2018 £127,800 Cash £2,353,856 equity
W H Members Company Limited - Accounts 2017-10-20 31-01-2017 £104,798 equity
W H Members Company Limited - Abbreviated accounts 2016-09-29 31-01-2016 £63,677 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
X-CH@NGE CONSULTING LIMITED WARLINGHAM Active MICRO ENTITY 62020 - Information technology consultancy activities