Company NameMasefield Court (Surbiton) Maintenance Association Limited
Company StatusActive
Company Number00714661
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 February 1962(62 years, 3 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 John Kenneth Forsdyke
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2007(45 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Wolsey Road
East Molesey
Surrey
KT8 9EN
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed28 November 2007(45 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Chadwick
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(55 years, 2 months after company formation)
Appointment Duration7 years
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address7 Swan Island
Twickenham
Middlesex
TW1 4RP
Director NameJohn Frederick Mountford
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2020(58 years after company formation)
Appointment Duration4 years, 3 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Rivermead
East Molesey
Surrey
KT8 9AZ
Director NameMrs Jacqueline Edna Daniels
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 October 1997)
RoleDental Receptionist
Correspondence Address1 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameDavid Graham Thomas
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 10 May 1995)
RoleAudio Visual Technician
Correspondence Address11 Masefield Court
Surbiton
Surrey
KT6 6NH
Director NamePhilip John Moore
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 October 1991)
RoleBroadcast Sales Engineer
Correspondence Address12 Masefield Court
Surbiton
Surrey
KT6 6NH
Director NameBasil Ian Hunt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleSchoolmaster
Correspondence Address5 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameMiss Marion Jones
Date of BirthAugust 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 16 January 1997)
RoleRetired Government Officer
Correspondence Address3 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Secretary NameJames Frederick Burnage
NationalityBritish
StatusResigned
Appointed23 May 1991(29 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameJacqueline Victoria Cooper
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(32 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 21 July 1999)
RoleEstate Agent
Correspondence Address12 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameRobert Bryan Wilby
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(34 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 September 2000)
RoleHoliday
Correspondence Address2 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameRosslyn-Ann Adams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1998(36 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2000)
RoleTeacher
Correspondence Address3 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameShahram Sarmad
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(36 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 25 June 2001)
RoleBanker
Correspondence AddressFlat 1 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameMarilyn Constance Burns
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed19 October 1998(36 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 January 2003)
RoleSecretary
Correspondence Address10 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameBasil Ian Hunt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(38 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 07 November 2007)
RoleRetired
Correspondence Address5 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameMarcus Siegfried Lewandowski
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed07 September 2000(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2003)
RoleIT Consultant
Correspondence Address4 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameMr John Kenneth Forsdyke
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2000(38 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 January 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address46 Wolsey Road
East Molesey
Surrey
KT8 9EN
Director NameJoyce Alice Larney
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(40 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 January 2010)
RoleRetired
Correspondence Address8 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameAndrea Lewis
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2004(42 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 November 2007)
RoleRetail
Correspondence Address4 Masefield Court
Lovelace Road
Surbiton
Surrey
KT6 6NH
Director NameReginald Edward Wells
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(44 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 January 2010)
RoleRetired
Correspondence Address6 Masefield Court
Surbiton
Surrey
KT6 6NH
Director NameMrs Rosalind Jane Malakouti-Heshjin
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2006(44 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 April 2018)
RoleHotelier
Country of ResidenceEngland
Correspondence Address15 Ashcombe Avenue
Surbiton
Surrey
KT6 6PX
Director NameMrs Michelle Marianne Deans
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2010(47 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 April 2018)
RoleLandlord & Salon Receptionist
Country of ResidenceEngland
Correspondence Address49 Maple Road
Surbiton
Surrey
KT6 4AF
Director NameMr Andrew Jon Canning
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(48 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 05 April 2017)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Masefield Court
Surbiton
Surrey
KT6 6NH
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed01 April 2000(38 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2007)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Director NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed23 January 2007(44 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 23 January 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretary Services (Corporation)
StatusResigned
Appointed01 April 2007(45 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 November 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG

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

Financials

Year2014
Turnover£180
Net Worth£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

4 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 April 2017Confirmation statement made on 11 April 2017 with updates (4 pages)
7 April 2017Termination of appointment of Andrew Jon Canning as a director on 5 April 2017 (1 page)
7 April 2017Appointment of David Chadwick as a director on 6 April 2017 (2 pages)
31 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
10 August 2016Director's details changed for Mr Andrew Jon Canning on 10 August 2016 (2 pages)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
11 April 2016Annual return made up to 11 April 2016 no member list (5 pages)
7 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 April 2015Annual return made up to 11 April 2015 no member list (5 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
15 April 2014Annual return made up to 11 April 2014 no member list (5 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 April 2013Annual return made up to 11 April 2013 no member list (5 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
21 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
11 April 2012Annual return made up to 11 April 2012 no member list (6 pages)
18 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
11 April 2011Annual return made up to 11 April 2011 no member list (6 pages)
13 December 2010Appointment of Andrew Jon Canning as a director (2 pages)
12 November 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
4 June 2010Annual return made up to 11 April 2010 no member list (4 pages)
17 February 2010Termination of appointment of Joyce Larney as a director (1 page)
17 February 2010Termination of appointment of Reginald Wells as a director (1 page)
26 January 2010Appointment of Mrs Michelle Marianne Deans as a director (2 pages)
7 July 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
15 April 2009Annual return made up to 11/04/09 (3 pages)
1 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
14 April 2008Annual return made up to 11/04/08 (3 pages)
27 February 2008Appointment terminated director hml company secretarial services (1 page)
16 January 2008Annual return made up to 11/04/07 (2 pages)
3 January 2008Director resigned (1 page)
13 December 2007New director appointed (1 page)
11 December 2007Secretary resigned (1 page)
11 December 2007New secretary appointed (1 page)
5 December 2007Registered office changed on 05/12/07 from: christopher wren yard 117 high street croydon surrey CR0 1QG (1 page)
15 November 2007Director resigned (1 page)
1 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
23 July 2007New secretary appointed (2 pages)
11 June 2007Registered office changed on 11/06/07 from: c/o shaw & company 25/27 kew road richmond surrey TW9 2NQ (1 page)
8 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007Secretary resigned (1 page)
16 November 2006New director appointed (2 pages)
2 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
20 April 2006Annual return made up to 11/04/06 (5 pages)
6 June 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 April 2005Annual return made up to 11/04/05 (4 pages)
22 March 2005New director appointed (2 pages)
26 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
8 June 2004Annual return made up to 11/04/04 (4 pages)
26 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
23 May 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Annual return made up to 11/04/03 (5 pages)
17 January 2003Director resigned (1 page)
3 January 2003New director appointed (2 pages)
5 May 2002Annual return made up to 26/04/02 (5 pages)
9 April 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
3 July 2001Annual return made up to 09/05/01
  • 363(288) ‐ Director resigned
(4 pages)
30 May 2001New director appointed (2 pages)
17 May 2001Full accounts made up to 31 December 2000 (5 pages)
17 May 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
31 May 2000Annual return made up to 09/05/00
  • 363(288) ‐ Director resigned
(4 pages)
31 May 2000Secretary resigned (1 page)
31 May 2000New secretary appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (6 pages)
24 November 1999Full accounts made up to 31 December 1998 (6 pages)
19 May 1999Annual return made up to 09/05/99 (6 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
23 September 1998Full accounts made up to 31 December 1997 (6 pages)
2 June 1998New director appointed (2 pages)
8 October 1997Director resigned (1 page)
11 July 1997Full accounts made up to 31 December 1996 (6 pages)
13 May 1997Annual return made up to 09/05/97
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1996Annual return made up to 09/05/96 (4 pages)
17 May 1996New director appointed (2 pages)
24 April 1996Full accounts made up to 31 December 1995 (9 pages)
31 May 1995Annual return made up to 23/05/95
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
25 May 1995Full accounts made up to 31 December 1994 (9 pages)
7 February 1962Incorporation (12 pages)