Company NameSurbiton Court(No.2)Residents Association Limited
Company StatusActive
Company Number00851407
CategoryPrivate Limited Company
Incorporation Date10 June 1965(58 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 NameHelen Hutson
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(39 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address85 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameMs Belinda Pollard
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(56 years, 2 months after company formation)
Appointment Duration2 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Jonathan Guppy
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(56 years, 11 months after company formation)
Appointment Duration2 years
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 July 2020(55 years, 1 month after company formation)
Appointment Duration3 years, 10 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Cerith Owen
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 09 October 2002)
RoleTechnical College Lecturer (Retired)
Correspondence Address84 Surbiton Court
Surbiton
Surrey
KT6 4EE
Director NameMiss Isobel Ann Helen Griffiths
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 1 month after company formation)
Appointment Duration4 years (resigned 05 August 1996)
RoleTeacher
Correspondence Address89 Surbiton Court
Surbiton
Surrey
KT6 4EE
Director NameMrs Doris Chambers
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 03 January 1997)
RoleRetired Civil Servant
Correspondence Address83 Surbiton Court
Surbiton
Surrey
KT6 4EE
Director NameJane Denise Cann
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 16 January 2002)
RoleChartered Surveyor
Correspondence Address87 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Secretary NameMr Cerith Owen
NationalityBritish
StatusResigned
Appointed30 July 1992(27 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address84 Surbiton Court
Surbiton
Surrey
KT6 4EE
Director NamePaul Andrew Madelaine
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1996(31 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 December 2004)
RoleEngineer
Correspondence Address73 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameMichael William Trigg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(32 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 May 2002)
RoleExhibition Manager
Correspondence Address70 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EE
Secretary NameMichael William Trigg
NationalityBritish
StatusResigned
Appointed09 June 2000(35 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2002)
RoleSales Manager
Correspondence Address70 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EE
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed01 August 2002(37 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 July 2020)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameIan Wilson Goodier
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2002(37 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 April 2003)
RoleRetired Civil Servant
Correspondence Address78 Surbiton Court
Surbiton
Surrey
KT6 4EE
Director NameAnne White
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(37 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 07 November 2018)
RoleSenior Admin Oficer
Correspondence Address86 Surbiton Court
Saint Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameAnn Campbell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2004(39 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 August 2007)
RoleHR Consultant
Correspondence Address82 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameSimon Richard Eaton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2006(41 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 22 March 2012)
RoleBanker
Correspondence Address76 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameProf Simon Peter Buddle
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2013(47 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 May 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address87 Surbiton Court St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameMr Richard John Paine
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2013(47 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 02 December 2013)
RoleReporting Team Lead
Country of ResidenceUnited Kingdom
Correspondence Address76 Surbiton Court St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameJennifer Clare Dunn
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2013(48 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 January 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address89 Surbiton Court
St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameRichard Anthony Cavill
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(53 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2021)
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address84 Surbiton Court St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameChristopher George Fairbank
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(53 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 June 2021)
RolePublic Affairs Professional
Country of ResidenceUnited Kingdom
Correspondence Address88 Surbiton Court St Andrews Square
Surbiton
Surrey
KT6 4EE
Director NameDenise Reynolds
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2019(54 years, 5 months after company formation)
Appointment Duration9 months (resigned 11 August 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address24 Munster Road
Teddington
Middlesex
TW11 9LL

Contact

Telephone020 83992772
Telephone regionLondon

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£400
Net Worth£200

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 Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

20 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
23 July 2023Confirmation statement made on 16 July 2023 with updates (5 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 July 2022Confirmation statement made on 16 July 2022 with updates (6 pages)
28 April 2022Appointment of Mr Jonathan Guppy as a director on 27 April 2022 (2 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 September 2021Termination of appointment of Richard Anthony Cavill as a director on 2 September 2021 (1 page)
23 August 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
29 July 2021Appointment of Ms Belinda Pollard as a director on 29 July 2021 (2 pages)
10 June 2021Termination of appointment of Christopher George Fairbank as a director on 9 June 2021 (1 page)
9 April 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 September 2020Termination of appointment of Denise Reynolds as a director on 11 August 2020 (1 page)
13 September 2020Termination of appointment of Robert Douglas Spencer Heald as a secretary on 1 July 2020 (1 page)
13 September 2020Appointment of Graham Bartholomew Limited as a secretary on 1 July 2020 (2 pages)
13 September 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 13 September 2020 (1 page)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
14 November 2019Appointment of Denise Reynolds as a director on 13 November 2019 (2 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
13 December 2018Appointment of Christopher George Fairbank as a director on 12 December 2018 (2 pages)
5 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 November 2018Termination of appointment of Anne White as a director on 7 November 2018 (1 page)
16 July 2018Confirmation statement made on 16 July 2018 with updates (7 pages)
3 July 2018Appointment of Richard Anthony Cavill as a director on 2 July 2018 (2 pages)
16 January 2018Termination of appointment of Jennifer Clare Dunn as a director on 15 January 2018 (1 page)
16 January 2018Termination of appointment of Jennifer Clare Dunn as a director on 15 January 2018 (1 page)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 16 July 2017 with updates (6 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
8 November 2016Total exemption full accounts made up to 31 March 2016 (7 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)
1 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
1 August 2016Confirmation statement made on 16 July 2016 with updates (7 pages)
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)
31 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
(7 pages)
1 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-01
  • GBP 200
(7 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
31 December 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(7 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 200
(7 pages)
7 May 2014Termination of appointment of Simon Buddle as a director (1 page)
7 May 2014Termination of appointment of Simon Buddle as a director (1 page)
16 December 2013Appointment of Jennifer Clare Dunn as a director (2 pages)
16 December 2013Appointment of Jennifer Clare Dunn as a director (2 pages)
3 December 2013Termination of appointment of Richard Paine as a director (1 page)
3 December 2013Termination of appointment of Richard Paine as a director (1 page)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(8 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
30 July 2013Total exemption full accounts made up to 31 March 2013 (6 pages)
16 April 2013Appointment of Professor Simon Peter Buddle as a director (2 pages)
16 April 2013Appointment of Professor Simon Peter Buddle as a director (2 pages)
18 February 2013Appointment of Mr Richard John Paine as a director (2 pages)
18 February 2013Appointment of Mr Richard John Paine as a director (2 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
7 January 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (7 pages)
23 March 2012Termination of appointment of Simon Eaton as a director (1 page)
23 March 2012Termination of appointment of Simon Eaton as a director (1 page)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (8 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (8 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
30 July 2009Return made up to 30/07/09; full list of members (10 pages)
30 July 2009Return made up to 30/07/09; full list of members (10 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 July 2008Return made up to 30/07/08; full list of members (10 pages)
30 July 2008Return made up to 30/07/08; full list of members (10 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 July 2007Return made up to 30/07/07; full list of members (7 pages)
30 July 2007Return made up to 30/07/07; full list of members (7 pages)
27 February 2007Registered office changed on 27/02/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
27 February 2007Registered office changed on 27/02/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
7 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 September 2006Return made up to 30/07/06; full list of members (9 pages)
27 September 2006Return made up to 30/07/06; full list of members (9 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
16 January 2006Full accounts made up to 31 March 2005 (8 pages)
6 September 2005Return made up to 30/07/05; no change of members (7 pages)
6 September 2005Return made up to 30/07/05; no change of members (7 pages)
16 February 2005Director resigned (1 page)
16 February 2005Director resigned (1 page)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
23 December 2004New director appointed (2 pages)
11 November 2004Full accounts made up to 31 March 2004 (8 pages)
11 November 2004Full accounts made up to 31 March 2004 (8 pages)
9 September 2004Return made up to 30/07/04; no change of members (7 pages)
9 September 2004Return made up to 30/07/04; no change of members (7 pages)
27 November 2003Return made up to 30/07/03; full list of members (6 pages)
27 November 2003Return made up to 30/07/03; full list of members (6 pages)
19 September 2003Full accounts made up to 31 March 2003 (8 pages)
19 September 2003Full accounts made up to 31 March 2003 (8 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
17 October 2002Director resigned (1 page)
16 September 2002Return made up to 30/07/02; change of members (7 pages)
16 September 2002Return made up to 30/07/02; change of members (7 pages)
11 September 2002Full accounts made up to 31 March 2002 (8 pages)
11 September 2002Full accounts made up to 31 March 2002 (8 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
1 June 2002Secretary resigned;director resigned (1 page)
1 June 2002Secretary resigned;director resigned (1 page)
18 January 2002Director resigned (1 page)
18 January 2002Director resigned (1 page)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
18 December 2001Full accounts made up to 31 March 2001 (9 pages)
29 August 2001Return made up to 30/07/01; full list of members (8 pages)
29 August 2001Return made up to 30/07/01; full list of members (8 pages)
11 April 2001Full accounts made up to 31 March 2000 (8 pages)
11 April 2001Full accounts made up to 31 March 2000 (8 pages)
30 August 2000Return made up to 30/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2000Return made up to 30/07/00; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
14 June 2000Full accounts made up to 31 March 1999 (8 pages)
14 June 2000Full accounts made up to 31 March 1999 (8 pages)
31 August 1999Return made up to 30/07/99; full list of members (7 pages)
31 August 1999Return made up to 30/07/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 October 1998Full accounts made up to 31 March 1998 (8 pages)
21 October 1998Return made up to 30/07/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 October 1997Full accounts made up to 31 March 1997 (8 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Full accounts made up to 31 March 1997 (8 pages)
10 October 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Return made up to 30/07/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 October 1997New director appointed (2 pages)
10 October 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1996Return made up to 30/07/96; change of members (8 pages)
10 October 1996Return made up to 30/07/96; change of members (8 pages)
10 October 1996Full accounts made up to 31 March 1996 (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (7 pages)
10 October 1995Full accounts made up to 31 March 1995 (7 pages)
4 October 1995Return made up to 30/07/95; no change of members (6 pages)
4 October 1995Return made up to 30/07/95; no change of members (6 pages)