Company NameHursley Court Residents Association Limited
Company StatusActive
Company Number00791968
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 February 1964(60 years, 1 month 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 Jonathan Wong
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2008(44 years after company formation)
Appointment Duration16 years, 1 month
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Oliver Timothy Harold Frost
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2012(48 years, 1 month after company formation)
Appointment Duration12 years
RoleChairman
Country of ResidenceEngland
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed31 August 2018(54 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surry
KT6 4DF
Director NameMr Niranjan Sisodiya
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(56 years, 1 month after company formation)
Appointment Duration4 years
RoleManager
Country of ResidenceEngland
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameNikolaos Pinotsis
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleAcademic
Country of ResidenceEngland
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NamePhilip Desmond Green
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2022(58 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleSales Manager
Country of ResidenceEngland
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMarjorie Richards
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(27 years, 9 months after company formation)
Appointment Duration4 years (resigned 14 November 1995)
RoleHousewife
Correspondence Address8 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameGeorge Charles Stewart Reid
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 November 2000)
RoleRetired
Correspondence Address3 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameMrs Irene Noel Peeler
Date of BirthJanuary 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 10 months after company formation)
Appointment Duration11 months (resigned 10 November 1992)
RoleRetired
Correspondence Address1 Hursley Court
Surbiton
Surrey
KT6 6SG
Director NameMr Harold William Frederick Oakey
Date of BirthNovember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 07 March 1992)
RoleRetired
Correspondence Address4 Hursley Court
Surbiton
Surrey
KT6 6SG
Director NameMiss Jill Sherlock
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 10 months after company formation)
Appointment Duration28 years, 2 months (resigned 05 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottage St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMiss Jill Sherlock
NationalityBritish
StatusResigned
Appointed14 December 1991(27 years, 10 months after company formation)
Appointment Duration26 years, 8 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameMiss Sheila Mary Musk
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(28 years, 9 months after company formation)
Appointment Duration12 years (resigned 26 November 2004)
RoleRetired
Correspondence Address2 Hursley Court
Surbiton
Surrey
KT6 6SG
Director NameMichael John Hill
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1995(31 years, 9 months after company formation)
Appointment Duration9 years (resigned 26 November 2004)
RoleChartered Accountant
Correspondence Address6 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NamePeter Ragnar Simonsson
Date of BirthJune 1969 (Born 54 years ago)
NationalitySwedish
StatusResigned
Appointed02 December 1999(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2004)
RolePlanning Analyst
Correspondence Address11 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameGeorge Charles Stewart Reid
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2002(38 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 November 2003)
RoleRetired
Correspondence Address3 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameHannah Jane Mallinson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2003(39 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 January 2012)
RoleExecutive Head Chef
Country of ResidenceUnited Kingdom
Correspondence Address4 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG
Director NameRobert James Cummins
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2004(40 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 August 2011)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address9 Hursley Court
Lovelace Gardens
Surbiton
Surrey
KT6 6SG

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2,070
Cash£4,326
Current Liabilities£2,257

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 January 2024 (2 months, 1 week ago)
Next Return Due2 February 2025 (10 months, 1 week from now)

Filing History

30 September 2023Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 30 September 2023 (1 page)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
17 January 2023Termination of appointment of Mark Russell Dungworth as a secretary on 13 January 2023 (1 page)
17 January 2023Registered office address changed from 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 17 January 2023 (1 page)
27 October 2022Total exemption full accounts made up to 30 June 2022 (8 pages)
19 October 2022Appointment of Philip Desmond Green as a director on 13 October 2022 (2 pages)
19 October 2022Appointment of Nikolaos Pinotsis as a director on 13 October 2022 (2 pages)
2 March 2022Total exemption full accounts made up to 30 June 2021 (8 pages)
19 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
2 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 January 2021Termination of appointment of Jill Sherlock as a director on 5 March 2020 (1 page)
29 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
21 July 2020Appointment of Mr Niranjan Sisodiya as a director on 5 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
24 January 2019Director's details changed for Miss Jill Sherlock on 24 January 2019 (2 pages)
24 January 2019Director's details changed for Mr Oliver Timothy Harold Frost on 24 January 2019 (2 pages)
24 January 2019Registered office address changed from 1 Spring Cottage St. Leonards Road Sutrbiton Surrry KT6 4DF England to 1 Spring Cottage St. Leonards Road Surbiton Surrey KT6 4DF on 24 January 2019 (1 page)
24 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
24 January 2019Director's details changed for Mr Jonathan Wong on 24 January 2019 (2 pages)
23 November 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
17 September 2018Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 1 Spring Cottage St. Leonards Road Sutrbiton Surrry KT6 4DF on 17 September 2018 (1 page)
14 September 2018Termination of appointment of Jill Sherlock as a secretary on 31 August 2018 (1 page)
14 September 2018Appointment of Mark Russell Dungworth as a secretary on 31 August 2018 (2 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
14 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (4 pages)
22 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
22 January 2016Annual return made up to 19 January 2016 no member list (5 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 January 2015Annual return made up to 19 January 2015 no member list (5 pages)
23 January 2015Annual return made up to 19 January 2015 no member list (5 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 February 2014Annual return made up to 19 January 2014 no member list (5 pages)
7 February 2014Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page)
7 February 2014Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page)
7 February 2014Annual return made up to 19 January 2014 no member list (5 pages)
7 February 2014Registered office address changed from 12 Hursley Court Lovelace Gardens Surbiton Surrey KT6 6SG on 7 February 2014 (1 page)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 February 2013Annual return made up to 19 January 2013 no member list (5 pages)
20 February 2013Termination of appointment of Hannah Mallinson as a director (1 page)
20 February 2013Appointment of Mr Oliver Frost as a director (2 pages)
20 February 2013Appointment of Mr Oliver Frost as a director (2 pages)
20 February 2013Annual return made up to 19 January 2013 no member list (5 pages)
20 February 2013Termination of appointment of Hannah Mallinson as a director (1 page)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 February 2012Termination of appointment of Robert Cummins as a director (1 page)
9 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
9 February 2012Annual return made up to 19 January 2012 no member list (5 pages)
9 February 2012Termination of appointment of Robert Cummins as a director (1 page)
23 March 2011Annual return made up to 19 January 2011 no member list (6 pages)
23 March 2011Annual return made up to 19 January 2011 no member list (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
23 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
4 March 2010Annual return made up to 19 January 2010 no member list (4 pages)
4 March 2010Director's details changed for Mr Jonathan Wong on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Hannah Jane Mallinson on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Miss Jill Sherlock on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Hannah Jane Mallinson on 19 January 2010 (2 pages)
4 March 2010Annual return made up to 19 January 2010 no member list (4 pages)
4 March 2010Director's details changed for Miss Jill Sherlock on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Robert James Cummins on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Mr Jonathan Wong on 19 January 2010 (2 pages)
4 March 2010Director's details changed for Robert James Cummins on 19 January 2010 (2 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
25 March 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
29 January 2009Director appointed jonathan wong (2 pages)
29 January 2009Director appointed jonathan wong (2 pages)
22 January 2009Annual return made up to 19/01/09 (10 pages)
22 January 2009Annual return made up to 19/01/09 (10 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
15 January 2008Annual return made up to 31/12/07 (4 pages)
15 January 2008Annual return made up to 31/12/07 (4 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
10 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 January 2007Annual return made up to 31/12/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
1 March 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
20 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2004Annual return made up to 02/12/04
  • 363(288) ‐ Director resigned
(5 pages)
20 December 2004New director appointed (2 pages)
20 December 2004New director appointed (2 pages)
20 December 2004Total exemption full accounts made up to 30 June 2004 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
29 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Annual return made up to 02/12/03 (5 pages)
1 April 2004New director appointed (2 pages)
1 April 2004Director resigned (1 page)
1 April 2004Annual return made up to 02/12/03 (5 pages)
1 April 2004Director resigned (1 page)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
3 February 2003New director appointed (2 pages)
3 February 2003New director appointed (2 pages)
24 January 2003Annual return made up to 02/12/02 (5 pages)
24 January 2003Annual return made up to 02/12/02 (5 pages)
5 March 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2002Annual return made up to 02/12/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
5 March 2002Total exemption full accounts made up to 30 June 2001 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (7 pages)
22 February 2001Annual return made up to 02/12/00
  • 363(288) ‐ Director resigned
(4 pages)
22 February 2001Annual return made up to 02/12/00
  • 363(288) ‐ Director resigned
(4 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
7 April 2000Full accounts made up to 30 June 1999 (7 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Annual return made up to 02/12/99 (4 pages)
13 December 1999Annual return made up to 02/12/99 (4 pages)
13 December 1999New director appointed (2 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
4 May 1999Full accounts made up to 30 June 1998 (7 pages)
6 January 1999Annual return made up to 14/12/98 (4 pages)
6 January 1999Annual return made up to 14/12/98 (4 pages)
24 February 1998Full accounts made up to 30 June 1997 (7 pages)
24 February 1998Annual return made up to 14/12/97 (4 pages)
24 February 1998Annual return made up to 14/12/97 (4 pages)
24 February 1998Full accounts made up to 30 June 1997 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
16 January 1997Full accounts made up to 30 June 1996 (7 pages)
9 January 1997Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 January 1997Annual return made up to 14/12/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1996Full accounts made up to 30 June 1995 (9 pages)
26 May 1996Full accounts made up to 30 June 1995 (9 pages)
11 January 1996Annual return made up to 14/12/95
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1996Annual return made up to 14/12/95
  • 363(288) ‐ Director resigned
(4 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
14 February 1964Incorporation (12 pages)