Company NameGloucester Court Residents Association Limited
DirectorMervyn Arthur Brown
Company StatusActive
Company Number00656210
CategoryPrivate Limited Company
Incorporation Date12 April 1960(64 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed16 November 2018(58 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMervyn Arthur Brown
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2020(60 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleChartered Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address75 Woodlands Road
Surbiton
Surrey
KT6 6PW
Director NameMiss Kathleen Aird
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(32 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2003)
RoleRetired
Correspondence Address4 Gloucester Court
Surbiton
Surrey
KT6 6SB
Director NameMrs Dorcas Joan Nisbet
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(32 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 September 1998)
RoleHousewife
Correspondence Address8 Gloucester Court
Surbiton
Surrey
KT6 6SB
Director NameMrs Elizabeth Sarah Penelope Spicer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1992(32 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 20 June 1995)
RoleBank Official
Correspondence Address12 Gloucester Court
Surbiton
Surrey
KT6 6SB
Secretary NameMiss Kathleen Aird
NationalityBritish
StatusResigned
Appointed28 October 1992(32 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 27 February 2003)
RoleCompany Director
Correspondence Address4 Gloucester Court
Surbiton
Surrey
KT6 6SB
Director NameMr Philip John Rose
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1992(32 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 17 February 1998)
RoleComputer Consultant
Correspondence Address10 Gloucester Court
Surbiton
Surrey
KT6 6SB
Director NameStephen Richard Armsen
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 1998)
RoleAccountant
Correspondence Address6 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameMrs Margaret Awena Damerham
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1996(36 years, 5 months after company formation)
Appointment Duration22 years, 2 months (resigned 20 November 2018)
RoleHousewife
Country of ResidenceEngland
Correspondence Address9 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameTim Gray Rilett
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(38 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 21 April 2001)
RoleValuation Surveyor
Correspondence Address3 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameMr Neil James Hafekost
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(38 years, 5 months after company formation)
Appointment Duration21 years, 4 months (resigned 23 January 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address11 Gloucester Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SB
Director NameMr Christopher John Salame
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2003(42 years, 11 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woods Walk
Kesgrave
Ipswich
IP5 2DG
Secretary NameMr Christopher John Salame
NationalityBritish
StatusResigned
Appointed12 March 2003(42 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Woods Walk
Kesgrave
Ipswich
IP5 2DG

Contact

Telephone020 83999537
Telephone regionLondon

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10A.d. Palmer
8.33%
Ordinary
1 at £10A.j. Staton
8.33%
Ordinary
1 at £10Brian Nicol Henderson & Diane Jean Henderson
8.33%
Ordinary
1 at £10C.j. Salame
8.33%
Ordinary
1 at £10Christine Laurel Hickson & Paul Ronald Hickson
8.33%
Ordinary
1 at £10Derek Palmer & Mary Teresa Wilson
8.33%
Ordinary
1 at £10Jacqueline Clare Lydon & Daniel James Presswell
8.33%
Ordinary
1 at £10M. Brown
8.33%
Ordinary
1 at £10M.a. Damerham
8.33%
Ordinary
1 at £10Miss D.m. Potts
8.33%
Ordinary
1 at £10N.j. Hafekost
8.33%
Ordinary
1 at £10Trustees Of Armstrong Surbiton Trust
8.33%
Ordinary

Financials

Year2014
Turnover£120
Net Worth£120
Current Liabilities£30

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 August 2023 (8 months, 1 week ago)
Next Return Due29 August 2024 (4 months, 1 week from now)

Filing History

2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
31 December 2020Termination of appointment of Christopher John Salame as a director on 31 December 2020 (1 page)
15 August 2020Confirmation statement made on 15 August 2020 with updates (6 pages)
20 May 2020Appointment of Mervyn Arthur Brown as a director on 20 May 2020 (2 pages)
18 February 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
24 January 2020Termination of appointment of Neil James Hafekost as a director on 23 January 2020 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (3 pages)
20 November 2018Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 16 November 2018 (2 pages)
20 November 2018Termination of appointment of Christopher John Salame as a secretary on 16 November 2018 (1 page)
20 November 2018Registered office address changed from 11 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB to 69 Victoria Road Surbiton Surrey KT6 4NX on 20 November 2018 (1 page)
20 November 2018Termination of appointment of Margaret Awena Damerham as a director on 20 November 2018 (1 page)
31 October 2018Total exemption full accounts made up to 30 June 2018 (5 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
3 November 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 October 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
21 October 2016Total exemption full accounts made up to 30 June 2016 (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
27 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
27 October 2015Total exemption full accounts made up to 30 June 2015 (5 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 120
(7 pages)
15 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-15
  • GBP 120
(7 pages)
8 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
8 October 2014Total exemption full accounts made up to 30 June 2014 (5 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 120
(7 pages)
15 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 120
(7 pages)
29 June 2014Director's details changed for Mr Christopher John Salame on 17 June 2014 (2 pages)
29 June 2014Registered office address changed from 3 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB on 29 June 2014 (1 page)
29 June 2014Registered office address changed from 3 Gloucester Court Lovelace Gardens Surbiton Surrey KT6 6SB on 29 June 2014 (1 page)
29 June 2014Secretary's details changed for Mr Christopher John Salame on 17 June 2014 (1 page)
29 June 2014Director's details changed for Mr Christopher John Salame on 17 June 2014 (2 pages)
29 June 2014Secretary's details changed for Mr Christopher John Salame on 17 June 2014 (1 page)
9 October 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
9 October 2013Total exemption full accounts made up to 30 June 2013 (5 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 120
(7 pages)
15 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 120
(7 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (5 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
16 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
14 October 2011Total exemption full accounts made up to 30 June 2011 (6 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
16 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
3 November 2010Total exemption full accounts made up to 30 June 2010 (6 pages)
17 August 2010Director's details changed for Christopher John Salame on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Margaret Awena Damerham on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Neil James Hafekost on 15 August 2010 (2 pages)
17 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
17 August 2010Director's details changed for Christopher John Salame on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Margaret Awena Damerham on 15 August 2010 (2 pages)
17 August 2010Director's details changed for Neil James Hafekost on 15 August 2010 (2 pages)
31 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
31 October 2009Total exemption full accounts made up to 30 June 2009 (6 pages)
18 August 2009Return made up to 15/08/09; full list of members (8 pages)
18 August 2009Return made up to 15/08/09; full list of members (8 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
23 October 2008Total exemption full accounts made up to 30 June 2008 (6 pages)
19 August 2008Return made up to 15/08/08; full list of members (9 pages)
19 August 2008Return made up to 15/08/08; full list of members (9 pages)
7 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
7 November 2007Total exemption full accounts made up to 30 June 2007 (6 pages)
16 August 2007Return made up to 15/08/07; full list of members (5 pages)
16 August 2007Return made up to 15/08/07; full list of members (5 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
24 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
29 August 2006Return made up to 15/08/06; full list of members (6 pages)
29 August 2006Return made up to 15/08/06; full list of members (6 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
4 October 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
17 August 2005Return made up to 15/08/05; full list of members (6 pages)
17 August 2005Return made up to 15/08/05; full list of members (6 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
29 September 2004Total exemption full accounts made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 15/08/04; full list of members (11 pages)
3 September 2004Return made up to 15/08/04; full list of members (11 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
13 January 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
12 September 2003Return made up to 15/08/03; full list of members (11 pages)
12 September 2003Return made up to 15/08/03; full list of members (11 pages)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003Registered office changed on 21/03/03 from: 4 gloucester court lovelace gardens surbiton surrey KT6 6SB (1 page)
21 March 2003Secretary resigned;director resigned (1 page)
21 March 2003New secretary appointed;new director appointed (3 pages)
21 March 2003New secretary appointed;new director appointed (3 pages)
21 March 2003Registered office changed on 21/03/03 from: 4 gloucester court lovelace gardens surbiton surrey KT6 6SB (1 page)
22 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
22 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
5 September 2002Return made up to 15/08/02; full list of members (11 pages)
5 September 2002Return made up to 15/08/02; full list of members (11 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
10 September 2001Total exemption full accounts made up to 30 June 2001 (7 pages)
22 August 2001Return made up to 15/08/01; full list of members (11 pages)
22 August 2001Director resigned (1 page)
22 August 2001Return made up to 15/08/01; full list of members (11 pages)
22 August 2001Director resigned (1 page)
25 September 2000Return made up to 15/08/00; full list of members (11 pages)
25 September 2000Full accounts made up to 30 June 2000 (7 pages)
25 September 2000Full accounts made up to 30 June 2000 (7 pages)
25 September 2000Return made up to 15/08/00; full list of members (11 pages)
10 September 1999New director appointed (2 pages)
10 September 1999Full accounts made up to 30 June 1999 (7 pages)
10 September 1999Full accounts made up to 30 June 1999 (7 pages)
10 September 1999New director appointed (2 pages)
31 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 August 1999Return made up to 15/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
23 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
23 September 1998New director appointed (2 pages)
23 September 1998New director appointed (2 pages)
23 September 1998Return made up to 15/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 September 1998Full accounts made up to 30 June 1998 (7 pages)
15 September 1998Full accounts made up to 30 June 1998 (7 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
26 August 1997Full accounts made up to 30 June 1997 (7 pages)
26 August 1997Return made up to 15/08/97; full list of members (6 pages)
26 August 1997Return made up to 15/08/97; full list of members (6 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Return made up to 15/08/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 September 1996Full accounts made up to 30 June 1996 (7 pages)
2 September 1996Full accounts made up to 30 June 1996 (7 pages)
8 September 1995Return made up to 15/08/95; full list of members (8 pages)
8 September 1995Return made up to 15/08/95; full list of members (8 pages)
29 August 1995Full accounts made up to 30 June 1995 (8 pages)
29 August 1995Full accounts made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)