Company NamePendlebury Court (Surbiton) Residents Association Limited
Company StatusActive
Company Number00731249
CategoryPrivate Limited Company
Incorporation Date30 July 1962(61 years, 9 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 NameDavid Faroghian
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2000(38 years, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleComputing
Country of ResidenceUnited Kingdom
Correspondence Address20 Priory Close
Woodham
Woking
Surrey
GU21 5TN
Director NameMr Sarabjit Singh
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2001(39 years, 1 month after company formation)
Appointment Duration22 years, 8 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address2 Pendlebury Court
Surbiton
Surrey
KT5 8AP
Director NameAmanda Leigh Schofield
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(48 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameGavin Michael Smith
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2011(48 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleSales Executive
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed19 August 2014(52 years, 1 month after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameRobert Walter Gillespy Smith
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 5 months
RoleTV Editor
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMrs Bridget Mary Tyler
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1987(24 years, 8 months after company formation)
Appointment Duration31 years, 10 months (resigned 15 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Pendlebury Court
Surbiton
Surrey
KT5 8AP
Director NameMiss Bridie Caulfield
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 January 2000)
RoleHotel Head Housekeeper
Correspondence Address6 Pendlebury Court
Surbiton
Surrey
KT5 8AP
Director NameMiss Judith Richardson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleLegal Secretary
Correspondence Address4 Pendlebury Court
Surbiton
Surrey
KT5 8AP
Director NameGregor Robertson Watt
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 September 2000)
RoleInsurance Representative
Correspondence Address5 Pendlebury Court
46 Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameMiss Judith Richardson
NationalityBritish
StatusResigned
Appointed01 October 1991(29 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 May 1994)
RoleCompany Director
Correspondence Address4 Pendlebury Court
Surbiton
Surrey
KT5 8AP
Director NameMark Ernest Arthur West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(31 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 14 February 2007)
RoleSystems Consultant
Correspondence Address4 Pendlebury Court
Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameGregor Robertson Watt
NationalityBritish
StatusResigned
Appointed27 May 1994(31 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 August 1999)
RoleSales Representative
Correspondence Address5 Pendlebury Court
46 Cranes Park
Surbiton
Surrey
KT5 8AP
Director NameDarren James Anderson
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(37 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 August 2002)
RoleEnviromental Consultant
Correspondence Address6 Pendlebury Court
46 Cranes Park
Surbiton
Surrey
KT5 8AP
Director NameEmma Suzanne Banthorpe
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2000(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2002)
RoleConsultant
Correspondence Address6 Pendlebury Court
Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameEmma Suzanne Banthorpe
NationalityBritish
StatusResigned
Appointed12 September 2000(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 03 February 2002)
RoleConsultant
Correspondence Address6 Pendlebury Court
Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameMark Ernest Arthur West
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2002(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 February 2007)
RoleSystems Consultant
Correspondence Address4 Pendlebury Court
Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameMark Ernest Arthur West
NationalityBritish
StatusResigned
Appointed03 February 2002(39 years, 6 months after company formation)
Appointment Duration5 years (resigned 14 February 2007)
RoleSystems Consultant
Correspondence Address4 Pendlebury Court
Cranes Park
Surbiton
Surrey
KT5 8AP
Secretary NameRobert Walter Gillespy Smith
NationalityBritish
StatusResigned
Appointed05 July 2007(44 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 August 2014)
RoleVt Editor
Correspondence Address6 Pendlebury Court
46 Cranes Park
Surbiton
Surrey
KT5 8AP

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. Prakash
16.67%
Ordinary
1 at £10Amanda Leigh Schofield
16.67%
Ordinary
1 at £10David Faroghian
16.67%
Ordinary
1 at £10Robert Smith
16.67%
Ordinary
1 at £10Sanjay Kumar Katiyar & Suman Katiyar
16.67%
Ordinary
1 at £10Sarabjit Singh
16.67%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months from now)

Filing History

18 September 2023Confirmation statement made on 17 September 2023 with updates (5 pages)
5 June 2023Micro company accounts made up to 31 March 2023 (1 page)
18 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
21 June 2022Micro company accounts made up to 31 March 2022 (1 page)
10 January 2022Micro company accounts made up to 31 March 2021 (1 page)
21 September 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
2 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 2 January 2021 (1 page)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 March 2020 (1 page)
29 November 2019Micro company accounts made up to 31 March 2019 (1 page)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
18 February 2019Termination of appointment of Bridget Mary Tyler as a director on 15 February 2019 (1 page)
22 January 2019Micro company accounts made up to 31 March 2018 (1 page)
8 November 2018Appointment of Robert Walter Gillespy Smith as a director on 8 November 2018 (2 pages)
18 September 2018Confirmation statement made on 17 September 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (1 page)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 17 September 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 17 September 2016 with updates (6 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60
(8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60
(8 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 60
(8 pages)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
12 May 2015Total exemption small company accounts made up to 31 March 2015 (1 page)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 60
(8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 60
(8 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 60
(8 pages)
19 August 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Robert Walter Gillespy Smith as a secretary on 19 August 2014 (1 page)
19 August 2014Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Robert Walter Gillespy Smith as a secretary on 19 August 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
1 May 2014Total exemption small company accounts made up to 31 March 2014 (1 page)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 60
(9 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 60
(9 pages)
3 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 60
(9 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (1 page)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (9 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
6 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
3 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
14 March 2011Appointment of Amanda Leigh Schofield as a director (2 pages)
14 March 2011Appointment of Gavin Michael Smith as a director (2 pages)
14 March 2011Appointment of Amanda Leigh Schofield as a director (2 pages)
14 March 2011Appointment of Gavin Michael Smith as a director (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
4 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
13 July 2010Registered office address changed from 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP on 13 July 2010 (1 page)
13 July 2010Registered office address changed from 6 Pendlebury Court 46 Cranes Park Surbiton Surrey KT5 8AP on 13 July 2010 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
27 October 2009Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages)
27 October 2009Director's details changed for Mrs Bridget Mary Tyler on 1 October 2009 (2 pages)
27 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
26 October 2009Director's details changed for David Faroghian on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Faroghian on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages)
26 October 2009Director's details changed for Sarabjit Singh on 1 October 2009 (2 pages)
26 October 2009Director's details changed for David Faroghian on 1 October 2009 (2 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
31 October 2008Return made up to 01/10/08; full list of members (5 pages)
31 October 2008Return made up to 01/10/08; full list of members (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 October 2007Return made up to 01/10/07; full list of members (4 pages)
15 October 2007Return made up to 01/10/07; full list of members (4 pages)
15 October 2007Director's particulars changed (1 page)
15 October 2007Director's particulars changed (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 pendlebury court 46 cranes park surbiton surrey KT5 8AP (1 page)
25 September 2007Registered office changed on 25/09/07 from: 4 pendlebury court 46 cranes park surbiton surrey KT5 8AP (1 page)
25 September 2007New secretary appointed (1 page)
25 September 2007New secretary appointed (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
26 February 2007Secretary resigned;director resigned (1 page)
9 December 2006Return made up to 01/10/06; full list of members (9 pages)
9 December 2006Return made up to 01/10/06; full list of members (9 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 January 2006Return made up to 01/10/05; full list of members (9 pages)
17 January 2006Return made up to 01/10/05; full list of members (9 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
18 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
9 November 2004Return made up to 01/10/04; full list of members (9 pages)
9 November 2004Return made up to 01/10/04; full list of members (9 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 October 2003Return made up to 01/10/03; full list of members (9 pages)
15 October 2003Return made up to 01/10/03; full list of members (9 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
18 March 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 March 2003Return made up to 01/10/02; full list of members (9 pages)
13 March 2003Return made up to 01/10/02; full list of members (9 pages)
19 September 2002Director resigned (1 page)
19 September 2002Director resigned (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
19 September 2002Registered office changed on 19/09/02 from: 6 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
12 February 2002New secretary appointed (2 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
11 October 2001Return made up to 01/10/01; full list of members (8 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 September 2001Full accounts made up to 31 March 2001 (9 pages)
5 December 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
5 December 2000Return made up to 01/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Registered office changed on 25/09/00 from: 4 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000New secretary appointed;new director appointed (2 pages)
25 September 2000Secretary resigned (1 page)
25 September 2000Director resigned (1 page)
25 September 2000Registered office changed on 25/09/00 from: 4 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
21 September 2000Full accounts made up to 31 March 2000 (9 pages)
27 January 2000New director appointed (2 pages)
27 January 2000New director appointed (2 pages)
29 October 1999Return made up to 01/10/99; full list of members (8 pages)
29 October 1999Return made up to 01/10/99; full list of members (8 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 5 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
25 August 1999New secretary appointed (2 pages)
25 August 1999New secretary appointed (2 pages)
25 August 1999Secretary resigned (1 page)
25 August 1999Registered office changed on 25/08/99 from: 5 pendlebury court cranes park surbiton surrey KT5 8AP (1 page)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 December 1998Return made up to 01/10/98; no change of members (4 pages)
24 December 1998Return made up to 01/10/98; no change of members (4 pages)
8 September 1998Full accounts made up to 31 March 1998 (7 pages)
8 September 1998Full accounts made up to 31 March 1998 (7 pages)
26 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
26 November 1997Return made up to 01/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
18 June 1997Full accounts made up to 31 March 1997 (7 pages)
18 June 1997Full accounts made up to 31 March 1997 (7 pages)
4 February 1997Return made up to 01/10/96; no change of members (4 pages)
4 February 1997Return made up to 01/10/96; no change of members (4 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (7 pages)
18 January 1996Return made up to 01/10/95; no change of members (4 pages)
18 January 1996Return made up to 01/10/95; no change of members (4 pages)
30 July 1962Certificate of incorporation (1 page)
30 July 1962Certificate of incorporation (1 page)