Company NameLyndhurst Court (Sutton) Residents Association Limited
Company StatusActive
Company Number00694129
CategoryPrivate Limited Company
Incorporation Date1 June 1961(62 years, 11 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 NameChristine Anne Edes
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1999(38 years, 2 months after company formation)
Appointment Duration24 years, 8 months
RoleBusiness Travel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Lyndhurst Court
Overton Road
Sutton
Surrey
SM2 6SS
Director NameMr John David Evans
Date of BirthJune 1946 (Born 77 years ago)
NationalityWelsh
StatusCurrent
Appointed17 July 2012(51 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleHigher Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Lyndhurst Court
Overton Road
Sutton
Surrey
SM2 6SS
Director NameMr Steven David Purvey
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2012(51 years, 1 month after company formation)
Appointment Duration11 years, 9 months
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address16 Lyndhurst Court
Grange Road
Sutton
Surrey
Director NameMr David Hemp
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(54 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed29 June 2018(57 years, 1 month after company formation)
Appointment Duration5 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Kathleen Beryl Clark
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 November 1994)
RoleRetired
Correspondence Address23 Lyndhurst Court
Sutton
Surrey
SM2 6SR
Director NameMr Anthony Lyttleton Lyster
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(30 years, 1 month after company formation)
Appointment Duration5 years (resigned 26 June 1996)
RoleRetired Accountant
Correspondence Address13 Lyndhurst Court
Sutton
Surrey
SM2 6SS
Director NameMr Michael Paul Smith
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(30 years, 1 month after company formation)
Appointment Duration20 years, 9 months (resigned 12 April 2012)
RoleRetired Office Manager
Country of ResidenceUnited Kingdom
Correspondence Address17 Lyndhurst Court
Grange Road
Sutton
Surrey
SM2 6SR
Secretary NameMr Keki Minoo Wadia
NationalityBritish
StatusResigned
Appointed28 June 1991(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 09 September 1992)
RoleCompany Director
Correspondence Address26 Lyndhurst Court
Sutton
Surrey
SM2 6SR
Secretary NameMr Michael Paul Smith
NationalityBritish
StatusResigned
Appointed01 April 1993(31 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 November 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Lyndhurst Court
Grange Road
Sutton
Surrey
SM2 6SR
Director NameGeorge Ewen Bayley
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1996(35 years, 1 month after company formation)
Appointment Duration12 months (resigned 23 June 1997)
RoleRetired
Correspondence Address18 Lyndhurst Court
Grange Road
Sutton
Surrey
SM2 6SR
Director NameScott Alexander Cragg
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(36 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 26 April 1999)
RoleInsurance Underwriter
Correspondence Address4 Lyndhurst Court
Overton Road
Sutton
Surrey
SM2 6SS
Director NameGulzar Virji Tarmohamed
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(36 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 09 August 1999)
RoleCivil Service
Correspondence Address6 Lyndhurst Court
Overton Road
Sutton
Surrey
SM2 6SS
Secretary NameWilliam John Fortnam Malings
NationalityBritish
StatusResigned
Appointed07 November 1997(36 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address4 South Street
Epsom
Surrey
KT18 7PF
Director NameMs Samantha Jill Evans
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2006(45 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 24 September 2014)
RoleAirport Administration
Country of ResidenceUnited Kingdom
Correspondence Address12 Lyndhurst Court
Overton Road
Sutton
Surrey
SM2 6SS
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed17 October 2001(40 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 29 June 2018)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10David Hemp
3.70%
Ordinary
1 at £10Janet Lower & Rodney Lower
3.70%
Ordinary
1 at £10Jason Hannington
3.70%
Ordinary
1 at £10Miss Emmeline A.j Randall
3.70%
Ordinary
1 at £10Miss G.v. Tarmohamed
3.70%
Ordinary
1 at £10Mr Abdel Fatah Bounaira & Mrs Nora Bounaira
3.70%
Ordinary
1 at £10Mr J.d. Evans & Ms L. Perry
3.70%
Ordinary
1 at £10Mr J.m. Kidacki
3.70%
Ordinary
1 at £10Mr K. Zonfrillo & Mrs A.r. Zonfrillo
3.70%
Ordinary
1 at £10Mr M. Bannister
3.70%
Ordinary
1 at £10Mr M.p. Smith
3.70%
Ordinary
1 at £10Mr S.d. Purvey
3.70%
Ordinary
1 at £10Mrs Khola Karamat & Mr Choudhry Nadeem Karamat
3.70%
Ordinary
1 at £10Mrs N.p.b. Bayley & Mr G.e. Bayley
3.70%
Ordinary
1 at £10Mrs V.l. Warren
3.70%
Ordinary
1 at £10Ms C.a. Edes
3.70%
Ordinary
1 at £10Ms C.m. Edwardes
3.70%
Ordinary
1 at £10Ms N.m. Wadia
3.70%
Ordinary
1 at £10Ms S.j. Evans
3.70%
Ordinary
1 at £10Navneet Singh & Amita Kumari
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Turnover£270
Net Worth£270
Current Liabilities£135

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End25 March

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

17 November 2023Micro company accounts made up to 25 March 2023 (3 pages)
8 August 2023Termination of appointment of John David Evans as a director on 8 August 2023 (1 page)
12 July 2023Confirmation statement made on 28 June 2023 with updates (6 pages)
22 August 2022Micro company accounts made up to 25 March 2022 (3 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
30 June 2021Confirmation statement made on 28 June 2021 with updates (6 pages)
23 June 2021Micro company accounts made up to 25 March 2021 (3 pages)
7 October 2020Notification of a person with significant control statement (2 pages)
25 September 2020Micro company accounts made up to 25 March 2020 (3 pages)
12 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from C/O Huggins Edwards & Sharp 11/15 High Street Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
4 December 2019Micro company accounts made up to 25 March 2019 (2 pages)
3 August 2019Confirmation statement made on 28 June 2019 with updates (6 pages)
13 August 2018Micro company accounts made up to 25 March 2018 (2 pages)
29 June 2018Appointment of Hes Estate Management Ltd as a secretary on 29 June 2018 (2 pages)
29 June 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 29 June 2018 (1 page)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
6 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
6 September 2017Micro company accounts made up to 25 March 2017 (2 pages)
9 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
9 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
20 October 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
20 October 2016Total exemption full accounts made up to 25 March 2016 (6 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 270
(9 pages)
22 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 270
(9 pages)
16 October 2015Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages)
16 October 2015Appointment of Mr David Hemp as a director on 1 October 2015 (2 pages)
16 September 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
16 September 2015Total exemption full accounts made up to 25 March 2015 (6 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 270
(9 pages)
28 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 270
(9 pages)
15 October 2014Termination of appointment of Samantha Jill Evans as a director on 24 September 2014 (1 page)
15 October 2014Termination of appointment of Samantha Jill Evans as a director on 24 September 2014 (1 page)
19 August 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
19 August 2014Total exemption full accounts made up to 25 March 2014 (6 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 270
(10 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 270
(10 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
29 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(10 pages)
9 July 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
9 July 2013Total exemption full accounts made up to 25 March 2013 (6 pages)
21 June 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 21 June 2013 (1 page)
21 June 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 21 June 2013 (1 page)
6 August 2012Appointment of Mr John David Evans as a director (2 pages)
6 August 2012Appointment of Mr John David Evans as a director (2 pages)
2 August 2012Appointment of Mr Steven David Purvey as a director (2 pages)
2 August 2012Appointment of Mr Steven David Purvey as a director (2 pages)
23 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
23 July 2012Total exemption small company accounts made up to 25 March 2012 (6 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
11 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (8 pages)
15 April 2012Termination of appointment of Michael Smith as a director (1 page)
15 April 2012Termination of appointment of Michael Smith as a director (1 page)
24 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
24 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (9 pages)
27 June 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
27 June 2011Total exemption full accounts made up to 25 March 2011 (6 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
29 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
29 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for Huggins Edwards & Sharp on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Christine Anne Edes on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Mr Michael Paul Smith on 1 October 2009 (2 pages)
28 July 2010Director's details changed for Samantha Jill Evans on 1 October 2009 (2 pages)
9 July 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
9 July 2010Total exemption full accounts made up to 25 March 2010 (6 pages)
24 July 2009Return made up to 28/06/09; full list of members (19 pages)
24 July 2009Return made up to 28/06/09; full list of members (19 pages)
11 July 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
11 July 2009Total exemption full accounts made up to 25 March 2009 (7 pages)
27 August 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
27 August 2008Total exemption full accounts made up to 25 March 2008 (6 pages)
11 August 2008Return made up to 28/06/08; change of members (9 pages)
11 August 2008Return made up to 28/06/08; change of members (9 pages)
3 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
3 November 2007Total exemption full accounts made up to 25 March 2007 (6 pages)
16 August 2007Registered office changed on 16/08/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
16 August 2007Return made up to 28/06/07; change of members (7 pages)
16 August 2007Return made up to 28/06/07; change of members (7 pages)
16 August 2007Registered office changed on 16/08/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
7 September 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
7 September 2006Total exemption full accounts made up to 25 March 2006 (6 pages)
27 July 2006Return made up to 28/06/06; full list of members (9 pages)
27 July 2006Return made up to 28/06/06; full list of members (9 pages)
19 August 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
19 August 2005Total exemption full accounts made up to 25 March 2005 (6 pages)
3 August 2005Return made up to 28/06/05; change of members (7 pages)
3 August 2005Return made up to 28/06/05; change of members (7 pages)
18 January 2005Total exemption full accounts made up to 25 March 2004 (6 pages)
18 January 2005Total exemption full accounts made up to 25 March 2004 (6 pages)
6 August 2004Return made up to 28/06/04; change of members (7 pages)
6 August 2004Return made up to 28/06/04; change of members (7 pages)
7 September 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
7 September 2003Total exemption full accounts made up to 25 March 2003 (7 pages)
1 August 2003Return made up to 28/06/03; full list of members (6 pages)
1 August 2003Return made up to 28/06/03; full list of members (6 pages)
22 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
22 December 2002Total exemption full accounts made up to 25 March 2002 (7 pages)
30 August 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 August 2002Return made up to 28/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
25 September 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
25 September 2001Total exemption full accounts made up to 25 March 2001 (9 pages)
11 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
11 September 2001Return made up to 28/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(14 pages)
27 July 2000Return made up to 28/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 July 2000Return made up to 28/06/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 July 2000Full accounts made up to 25 March 2000 (10 pages)
25 July 2000Full accounts made up to 25 March 2000 (10 pages)
14 September 1999Director resigned (1 page)
14 September 1999Director resigned (1 page)
14 September 1999New director appointed (2 pages)
14 September 1999New director appointed (2 pages)
12 August 1999Full accounts made up to 25 March 1999 (6 pages)
12 August 1999Full accounts made up to 25 March 1999 (6 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
9 July 1999Return made up to 28/06/99; no change of members (4 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
26 July 1998Full accounts made up to 25 March 1998 (7 pages)
26 July 1998Full accounts made up to 25 March 1998 (7 pages)
6 July 1998Return made up to 28/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 1998Return made up to 28/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
13 November 1997New secretary appointed (2 pages)
13 November 1997Director resigned (1 page)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Full accounts made up to 25 March 1997 (8 pages)
16 July 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997New director appointed (2 pages)
16 July 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Full accounts made up to 25 March 1997 (8 pages)
25 July 1996New director appointed (2 pages)
25 July 1996Full accounts made up to 25 March 1996 (8 pages)
25 July 1996Return made up to 28/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Return made up to 28/06/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1996Full accounts made up to 25 March 1996 (8 pages)
25 July 1996New director appointed (2 pages)
21 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
21 July 1995Accounts for a small company made up to 25 March 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)