Company NameWeldon Court Residents Association Limited
Company StatusActive
Company Number00795885
CategoryPrivate Limited Company
Incorporation Date12 March 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 David Peter Pearce
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2002(38 years, 6 months after company formation)
Appointment Duration21 years, 7 months
RoleBus Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Weldon Court
11 Ringstead Road
Sutton
Surrey
SM1 4SF
Director NameMr Stephen John Ogilvie
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2005(41 years after company formation)
Appointment Duration19 years, 1 month
RoleBus Driver
Country of ResidenceUnited Kingdom
Correspondence Address2 Weldon Court
Ringstead Road
Sutton
Surrey
SM1 4SF
Director NameMrs Alexandra Mocci
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(45 years, 6 months after company formation)
Appointment Duration14 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Weldon Court Ringstead Road
Sutton
SM1 4SF
Secretary NameMr Bob Robins
StatusCurrent
Appointed01 July 2014(50 years, 4 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr David Stephen McCausland
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(56 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressFlat 1 Weldon Court
Ringstead Road
Sutton
Surrey
SM1 4FS
Director NameMs Meagan O'Leary
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish,American
StatusCurrent
Appointed19 July 2021(57 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleLibrarian
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Alison Louise Nicholls
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed13 August 1991(27 years, 5 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 May 1992)
RoleCredit Controller
Correspondence AddressFlat 3 Wendon Court
11 Ringstead Road
Sutton
Surrey
SM1 4SF
Secretary NameDr Sheelagh Margaret Farrow
NationalityBritish
StatusResigned
Appointed13 August 1991(27 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 13 October 2000)
RoleCompany Director
Correspondence AddressFlat 1 Weldon Court
Sutton
Surrey
SM1 4SF
Director NameNicholas Paul Lloyd
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1992(28 years, 3 months after company formation)
Appointment Duration11 years (resigned 16 July 2003)
RoleBricklaying
Correspondence Address4 Weldon Court
Sutton
Surrey
SM1 4SF
Secretary NameMr David Peter Pearce
NationalityBritish
StatusResigned
Appointed13 October 2000(36 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 2002)
RoleBus Operator
Country of ResidenceUnited Kingdom
Correspondence Address5 Weldon Court
11 Ringstead Road
Sutton
Surrey
SM1 4SF
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed19 September 2002(38 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 September 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMrs Gem Romona Stracey
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(38 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 02 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Higher Green Ewell
Epsom
Surrey
KT17 3BB
Director NameDeborah Jane Pointer
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(38 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 13 May 2009)
RoleLegal Secretary
Correspondence Address5 Carnegie House
New End
London
NW3 1JE
Director NameDale Raymond Fitzwater
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(40 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 2007)
RoleBuilder & Decorator
Correspondence Address1 Weldon Court
Ringstead Road
Sutton
Surrey
SM1 4SF
Director NameMr Andrew Robert Curtis
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(44 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 August 2022)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressFlat 4 Weldon Court 11 Ringstead Road
Sutton
Surrey
SM1 4SF
Director NameMr Mario Mocci
Date of BirthJune 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed01 September 2009(45 years, 6 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Weldon Court Ringstead Road
Sutton
SM1 4SF
Director NameJoan Violet Crowhurst
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2012(48 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 January 2021)
RoleRetail Sales Assistant
Country of ResidenceEngland
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed10 September 2007(43 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 18 June 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Contact

Websitewww.meercab.com

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Mocci & M. Mocci
16.67%
Ordinary
1 at £1David Peter Pearce
16.67%
Ordinary
1 at £1J. Young
16.67%
Ordinary
1 at £1M.j. Shiel & F. Shiel
16.67%
Ordinary
1 at £1Nicola Jane Curtis & Andrew Robert Curtis
16.67%
Ordinary
1 at £1Stephen John Ogilvie
16.67%
Ordinary

Financials

Year2014
Net Worth£7,732
Cash£4,784
Current Liabilities£976

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return26 July 2023 (8 months, 3 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Filing History

23 February 2024Micro company accounts made up to 30 September 2023 (3 pages)
27 July 2023Confirmation statement made on 26 July 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 30 September 2022 (3 pages)
18 August 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
16 August 2022Termination of appointment of Mario Mocci as a director on 3 August 2022 (1 page)
16 August 2022Termination of appointment of Andrew Robert Curtis as a director on 3 August 2022 (1 page)
12 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 August 2021Confirmation statement made on 26 July 2021 with updates (4 pages)
21 July 2021Appointment of Ms Meagan O'leary as a director on 19 July 2021 (2 pages)
18 March 2021Micro company accounts made up to 30 September 2020 (3 pages)
2 February 2021Appointment of Mr David Stephen Mccausland as a director on 1 January 2021 (2 pages)
21 January 2021Termination of appointment of Joan Violet Crowhurst as a director on 21 January 2021 (1 page)
21 January 2021Director's details changed for Mr Mario Mocci on 21 January 2021 (2 pages)
21 January 2021Director's details changed for Mrs Alexandra Mocci on 21 January 2021 (2 pages)
27 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
9 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
19 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
1 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
8 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
26 April 2018Director's details changed for Joan Violet Young on 26 April 2018 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
2 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 November 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
1 November 2016Previous accounting period extended from 31 August 2016 to 30 September 2016 (1 page)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
9 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(9 pages)
4 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 6
(9 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(9 pages)
31 July 2014Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages)
31 July 2014Appointment of Mr Bob Robins as a secretary on 1 July 2014 (2 pages)
31 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 6
(9 pages)
18 June 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
18 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 18 June 2014 (1 page)
18 June 2014Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page)
18 June 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England on 18 June 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 C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from C/O J J Homes 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)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
15 April 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(10 pages)
9 September 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-09
(10 pages)
22 July 2013Amended accounts made up to 31 August 2012 (3 pages)
22 July 2013Amended accounts made up to 31 August 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
17 December 2012Appointment of Joan Violet Young as a director (2 pages)
17 December 2012Appointment of Joan Violet Young as a director (2 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (9 pages)
24 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (9 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 March 2012Termination of appointment of Gem Stracey as a director (1 page)
2 March 2012Termination of appointment of Gem Stracey as a director (1 page)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
19 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (10 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
12 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (10 pages)
11 August 2010Director's details changed for David Peter Pearce on 29 July 2010 (2 pages)
11 August 2010Registered office address changed from C/0 Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/0 Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 11 August 2010 (1 page)
11 August 2010Secretary's details changed for Jj Homes Properties Limited on 29 July 2010 (2 pages)
11 August 2010Secretary's details changed for Jj Homes Properties Limited on 29 July 2010 (2 pages)
11 August 2010Director's details changed for David Peter Pearce on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Andrew Robert Curtis on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Gem Romona Stracey on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen John Ogilvie on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Andrew Robert Curtis on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Gem Romona Stracey on 29 July 2010 (2 pages)
11 August 2010Director's details changed for Stephen John Ogilvie on 29 July 2010 (2 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 May 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
6 October 2009Appointment of Mr Mario Mocci as a director (2 pages)
6 October 2009Appointment of Mr Mario Mocci as a director (2 pages)
28 September 2009Director appointed alexandra mocci (2 pages)
28 September 2009Director appointed alexandra mocci (2 pages)
29 July 2009Appointment terminated director deborah pointer (1 page)
29 July 2009Return made up to 29/07/09; full list of members (6 pages)
29 July 2009Return made up to 29/07/09; full list of members (6 pages)
29 July 2009Appointment terminated director deborah pointer (1 page)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
21 December 2008Director appointed andrew robert curtis (1 page)
21 December 2008Director appointed andrew robert curtis (1 page)
11 August 2008Return made up to 29/07/08; no change of members (8 pages)
11 August 2008Return made up to 29/07/08; no change of members (8 pages)
27 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
27 May 2008Total exemption full accounts made up to 31 August 2007 (5 pages)
23 September 2007Director resigned (1 page)
23 September 2007Director resigned (1 page)
20 September 2007Return made up to 29/07/07; full list of members (9 pages)
20 September 2007Return made up to 29/07/07; full list of members (9 pages)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 September 2007New secretary appointed (1 page)
14 September 2007Secretary resigned (1 page)
14 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
14 June 2007Total exemption full accounts made up to 31 August 2006 (5 pages)
19 September 2006Return made up to 29/07/06; full list of members (10 pages)
19 September 2006Return made up to 29/07/06; full list of members (10 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
13 July 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
11 August 2005Return made up to 29/07/05; full list of members (6 pages)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
8 February 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
9 August 2004Return made up to 29/07/04; full list of members (10 pages)
9 August 2004Return made up to 29/07/04; full list of members (10 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
9 March 2004Total exemption small company accounts made up to 31 August 2003 (3 pages)
3 November 2003New director appointed (2 pages)
3 November 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
13 October 2003New director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Director resigned (1 page)
14 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
14 August 2003Return made up to 29/07/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
10 December 2002Total exemption small company accounts made up to 31 August 2002 (3 pages)
8 October 2002Registered office changed on 08/10/02 from: 5 weldon court 11 ringstead road sutton surrey SM1 4SF (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: 5 weldon court 11 ringstead road sutton surrey SM1 4SF (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed (2 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
5 August 2002Return made up to 29/07/02; full list of members (7 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
5 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
6 August 2001Return made up to 29/07/01; full list of members (7 pages)
6 August 2001Return made up to 29/07/01; full list of members (7 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
22 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
24 May 2001Registered office changed on 24/05/01 from: flat 4 weldon court 11 ringstead road sutton SM1 4SF (1 page)
24 May 2001Registered office changed on 24/05/01 from: flat 4 weldon court 11 ringstead road sutton SM1 4SF (1 page)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
30 October 2000Secretary resigned (1 page)
30 October 2000New secretary appointed (2 pages)
17 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
17 August 2000Return made up to 29/07/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
(7 pages)
29 June 2000Full accounts made up to 31 August 1999 (5 pages)
29 June 2000Full accounts made up to 31 August 1999 (5 pages)
8 November 1999Return made up to 29/07/99; full list of members (7 pages)
8 November 1999Return made up to 29/07/99; full list of members (7 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
11 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
7 August 1998Return made up to 29/07/98; full list of members (6 pages)
7 August 1998Return made up to 29/07/98; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
2 July 1997Accounts for a small company made up to 31 August 1996 (3 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
5 August 1996Return made up to 29/07/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 August 1995 (1 page)
2 July 1996Accounts for a small company made up to 31 August 1995 (1 page)
8 August 1995Return made up to 13/08/95; full list of members (6 pages)
8 August 1995Return made up to 13/08/95; full list of members (6 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)