Company NamePetworth Court (Surbiton) Residents Association Limited
DirectorNello Bearzatto
Company StatusActive
Company Number00664602
CategoryPrivate Limited Company
Incorporation Date8 July 1960(63 years, 10 months 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

Director NameMr Nello Bearzatto
Date of BirthMarch 1978 (Born 46 years ago)
NationalityItalian
StatusCurrent
Appointed21 October 2020(60 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed27 November 2009(49 years, 5 months after company formation)
Appointment Duration14 years, 5 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMiss Ina Ismay Razey
Date of BirthDecember 1920 (Born 103 years ago)
NationalityEnglish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration13 years, 3 months (resigned 08 August 2005)
RoleRetired
Correspondence Address4 Petworth Court
Surbiton
Surrey
KT6 5AE
Director NameMr Ian Thomas Strachan
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration5 years (resigned 28 April 1997)
RoleRetired
Correspondence Address5 Petworth Court
Surbiton
Surrey
KT6 5AE
Secretary NameMrs Florence Oliver
NationalityBritish
StatusResigned
Appointed16 April 1992(31 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 October 1994)
RoleCompany Director
Correspondence Address6 Petworth Court
Surbiton
Surrey
KT6 5AE
Director NameChristopher Graham Moore
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1994(34 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 March 1996)
RoleAccountant
Correspondence Address8 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Secretary NameMr Ian Thomas Strachan
NationalityBritish
StatusResigned
Appointed14 November 1994(34 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 April 1997)
RoleCompany Director
Correspondence Address5 Petworth Court
Surbiton
Surrey
KT6 5AE
Director NameRichard James Opie
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(35 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 01 January 2008)
RoleComputer Programmer
Correspondence AddressFlat 8 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Director NamePatricia Mary Skinner
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1997(36 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 January 2006)
RolePrint Room Operator Superviser
Correspondence AddressFlat 2 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Secretary NameRichard James Opie
NationalityBritish
StatusResigned
Appointed28 April 1997(36 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 November 2005)
RoleComputer Programmer
Correspondence AddressFlat 8 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Director NameMr Nigel Havard
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(42 years, 11 months after company formation)
Appointment Duration17 years, 5 months (resigned 02 December 2020)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Petworth Court
Hook Road
Surbiton
Surrey
KT3 5AE
Director NameMrs Elizabeth Jane Haque
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2005(45 years, 1 month after company formation)
Appointment Duration7 years (resigned 03 September 2012)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address1 Petworth Court
Hook Road
Surbiton
Surrey
KT6 5AE
Secretary NameMrs Judith Catharine Jones
NationalityBritish
StatusResigned
Appointed01 November 2005(45 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address160 Hook Road
Surbiton
Surrey
KT6 5BZ
Director NameMs Marianne Erica Padanyi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(49 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 January 2013)
RoleFull Time Mum
Country of ResidenceUnited Kingdom
Correspondence Address8 Petworth Court Hook Road
Surbiton
Surrey
KT6 5AE
Director NameHayg Berdj Mutafyan
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2012(52 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 July 2015)
RoleIT Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Director NameNicholas Martin Stock
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(55 years after company formation)
Appointment Duration4 years, 8 months (resigned 20 March 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address4 Petworth Court Hook Road
Surbiton
Surrey
KT6 5AE

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Miss A. Clarke
11.11%
Ordinary
1 at £10Mr Frank Farhang Faroughhian
11.11%
Ordinary
1 at £10Mr H. Mutafyan & S. Mutafyan
11.11%
Ordinary
1 at £10Mr J. Willcocks & Mrs Q. Willcocks
11.11%
Ordinary
1 at £10Mr R.k. Sunyara
11.11%
Ordinary
1 at £10Mr S. Stock & Mrs S. Stock
11.11%
Ordinary
1 at £10Mrs Kokila Bipin Desai
11.11%
Ordinary
1 at £10Ms Michaela E.a Strachan
11.11%
Ordinary
1 at £10Reginald Brian Harvard
11.11%
Ordinary

Financials

Year2014
Turnover£90
Net Worth£90
Current Liabilities£180

Accounts

Latest Accounts30 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return16 April 2024 (1 week, 2 days ago)
Next Return Due30 April 2025 (1 year from now)

Filing History

18 September 2023Micro company accounts made up to 30 December 2022 (3 pages)
13 May 2023Confirmation statement made on 16 April 2023 with updates (4 pages)
14 October 2022Micro company accounts made up to 30 December 2021 (3 pages)
29 April 2022Confirmation statement made on 16 April 2022 with updates (4 pages)
14 September 2021Micro company accounts made up to 30 December 2020 (3 pages)
22 April 2021Confirmation statement made on 16 April 2021 with updates (4 pages)
3 December 2020Micro company accounts made up to 30 December 2019 (3 pages)
2 December 2020Termination of appointment of Nigel Havard as a director on 2 December 2020 (1 page)
21 October 2020Appointment of Mr Nello Bearzatto as a director on 21 October 2020 (2 pages)
7 May 2020Secretary's details changed for Jpw Property Management Ltd. on 16 April 2020 (1 page)
6 May 2020Confirmation statement made on 16 April 2020 with updates (4 pages)
1 April 2020Termination of appointment of Nicholas Martin Stock as a director on 20 March 2020 (1 page)
18 September 2019Micro company accounts made up to 30 December 2018 (2 pages)
3 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 September 2018Micro company accounts made up to 30 December 2017 (2 pages)
28 June 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
21 December 2017Micro company accounts made up to 30 December 2016 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 July 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(6 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(6 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
4 August 2015Appointment of Nicholas Martin Stock as a director on 10 July 2015 (3 pages)
4 August 2015Appointment of Nicholas Martin Stock as a director on 10 July 2015 (3 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
28 July 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
17 July 2015Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015 (2 pages)
17 July 2015Termination of appointment of Hayg Berdj Mutafyan as a director on 13 July 2015 (2 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(6 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 90
(6 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
11 September 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
(6 pages)
13 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 90
(6 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page)
24 April 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page)
24 April 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page)
3 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
3 July 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
26 February 2013Appointment of Hayg Berdj Mutafyan as a director (2 pages)
26 February 2013Appointment of Hayg Berdj Mutafyan as a director (2 pages)
17 January 2013Termination of appointment of Marianne Padanyi as a director (1 page)
17 January 2013Termination of appointment of Marianne Padanyi as a director (1 page)
3 September 2012Termination of appointment of Elizabeth Haque as a director (1 page)
3 September 2012Termination of appointment of Elizabeth Haque as a director (1 page)
30 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
30 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
19 July 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Elizabeth Jane Haque on 16 April 2010 (2 pages)
26 April 2010Director's details changed for Nigel Havard on 16 April 2010 (2 pages)
26 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (7 pages)
26 April 2010Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010 (2 pages)
26 April 2010Director's details changed for Elizabeth Jane Haque on 16 April 2010 (2 pages)
26 April 2010Secretary's details changed for Jj Homes (Properties) Ltd on 16 April 2010 (2 pages)
26 April 2010Director's details changed for Nigel Havard on 16 April 2010 (2 pages)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
20 January 2010Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
17 January 2010Termination of appointment of Judith Jones as a secretary (1 page)
17 January 2010Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page)
29 October 2009Appointment of Marianne Erica Padanyi as a director (1 page)
29 October 2009Appointment of Marianne Erica Padanyi as a director (1 page)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
8 May 2009Return made up to 16/04/09; full list of members (6 pages)
8 May 2009Appointment terminated director richard opie (1 page)
8 May 2009Appointment terminated director richard opie (1 page)
8 May 2009Return made up to 16/04/09; full list of members (6 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
19 August 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
29 July 2008Return made up to 16/04/08; no change of members (7 pages)
29 July 2008Return made up to 16/04/08; no change of members (7 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
3 November 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
4 June 2007Return made up to 16/04/07; full list of members (8 pages)
4 June 2007Return made up to 16/04/07; full list of members (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
11 May 2006Return made up to 16/04/06; full list of members (10 pages)
11 May 2006Return made up to 16/04/06; full list of members (10 pages)
13 December 2005New secretary appointed (2 pages)
13 December 2005New secretary appointed (2 pages)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
2 December 2005Secretary resigned (1 page)
2 December 2005Registered office changed on 02/12/05 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
1 September 2005New director appointed (2 pages)
1 September 2005New director appointed (2 pages)
26 August 2005Director resigned (1 page)
26 August 2005Director resigned (1 page)
1 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 16/04/05; full list of members (10 pages)
21 July 2005Return made up to 16/04/05; full list of members (10 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
18 May 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
19 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2004Return made up to 16/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 July 2003New director appointed (2 pages)
8 July 2003New director appointed (2 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (5 pages)
15 April 2003Return made up to 16/04/03; full list of members (9 pages)
15 April 2003Return made up to 16/04/03; full list of members (9 pages)
12 July 2002Registered office changed on 12/07/02 from: 8 petworth court hook road surbiton surrey KT6 5AE (1 page)
12 July 2002Registered office changed on 12/07/02 from: 8 petworth court hook road surbiton surrey KT6 5AE (1 page)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
10 May 2002Return made up to 16/04/02; full list of members (9 pages)
10 May 2002Return made up to 16/04/02; full list of members (9 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
14 September 2001Total exemption full accounts made up to 31 December 2000 (5 pages)
8 May 2001Return made up to 16/04/01; full list of members (9 pages)
8 May 2001Return made up to 16/04/01; full list of members (9 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (5 pages)
15 May 2000Return made up to 16/04/00; full list of members (9 pages)
15 May 2000Return made up to 16/04/00; full list of members (9 pages)
15 September 1999Accounts made up to 31 December 1998 (5 pages)
15 September 1999Accounts made up to 31 December 1998 (5 pages)
19 May 1999Return made up to 16/04/99; full list of members (6 pages)
19 May 1999Return made up to 16/04/99; full list of members (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
27 April 1998Return made up to 16/04/98; full list of members (6 pages)
27 October 1997Accounts made up to 31 December 1996 (4 pages)
27 October 1997Accounts made up to 31 December 1996 (4 pages)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 16/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 May 1997New secretary appointed (2 pages)
16 May 1997Return made up to 16/04/97; full list of members
  • 363(287) ‐ Registered office changed on 16/05/97
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
3 August 1996Accounts made up to 31 December 1995 (5 pages)
3 August 1996Accounts made up to 31 December 1995 (5 pages)
19 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Return made up to 16/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1996New director appointed (2 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
25 April 1995New director appointed (2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 April 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
25 April 1995Return made up to 16/04/95; no change of members
  • 363(287) ‐ Registered office changed on 25/04/95
(4 pages)
25 April 1995Secretary resigned;new secretary appointed (2 pages)
8 July 1960Incorporation (14 pages)
8 July 1960Incorporation (14 pages)