Company NameTunstall Court (Resident Association) Limited
Company StatusActive
Company Number00858715
CategoryPrivate Limited Company
Incorporation Date10 September 1965(58 years, 8 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 Michael Holmes
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(33 years, 9 months after company formation)
Appointment Duration24 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Ennerdale Road
Richmond
Surrey
TW9 3PF
Secretary NameMr Ian Leonard Sharpe
NationalityBritish
StatusCurrent
Appointed12 October 1999(34 years, 1 month after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Director NameMr James Geoffrey Baring Williams
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2002(36 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address28 The Avenue
Kew Gardens
Richmond
Surrey
TW9 2AJ
Director NameMr Richard James Austen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(46 years, 3 months after company formation)
Appointment Duration12 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Director NameBetty Margaret McBain
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleRetired
Correspondence Address16 Tunstall Court
Hatherley Road
Kew Richmond
Surrey
TW9 3LJ
Director NameMiss Ann Lilian Rosamund Newton-Thomas
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleRetired
Correspondence Address1 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Director NameMiss Ann Elizabeth Pearson
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 December 1996)
RoleRetired
Correspondence Address18 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Director NameMrs Annice Swain
Date of BirthMarch 1903 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 June 1992)
RoleRetired
Correspondence Address15 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Director NameMiss Evelyn Tyrer
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleRetired
Correspondence Address9 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Secretary NameMiss Evelyn Tyrer
NationalityBritish
StatusResigned
Appointed05 July 1991(25 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address9 Tunstall Court
Kew
Richmond
Surrey
TW9 3LJ
Director NameRichard James Austen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 1993)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Director NameMr Richard James Austen
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 March 1993)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address8 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Director NameNicola Jane Harris
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(26 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 January 1998)
RoleMarketing Manager
Correspondence Address17 Tunstall Court
Hatherley Road
Richmond
Surrey
TW9 3LJ
Director NameBelinda Kiely
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(31 years, 9 months after company formation)
Appointment Duration3 years (resigned 28 June 2000)
RoleConsultant
Correspondence Address20 Ellesmere Road
Twickenham
Middlesex
TW1 2DL
Director NameMr Ian Leonard Sharpe
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(33 years, 9 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 November 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Fitzwilliam Avenue
Kew
Richmond
Surrey
TW9 2DQ
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed25 June 1999(33 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 October 1999)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ

Contact

Websitewww.anton.co.uk

Location

Registered Address6 C/O Halletts, 6 Royal Parade
Station Approach
Richmond
Surrey
TW9 3QD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £10Ashley Mills
5.56%
Ordinary
1 at £10Dr A.g. Tokay
5.56%
Ordinary
1 at £10Greenpoint Properties
5.56%
Ordinary
1 at £10Mr B. Stone
5.56%
Ordinary
1 at £10Mr D. Mcroberts
5.56%
Ordinary
1 at £10Mr Douglas J. Mulley & Mrs D. Mulley
5.56%
Ordinary
1 at £10Mr Ian Leonard Sharpe & Mrs I. Sharpe
5.56%
Ordinary
1 at £10Mr James Geoffrey Baring Williams & Mrs Williams
5.56%
Ordinary
1 at £10Mr John Michael Holmes & Mrs J. Holmes
5.56%
Ordinary
1 at £10Mr K.c. Cheng
5.56%
Ordinary
1 at £10Mr N.j. Mccarthy
5.56%
Ordinary
1 at £10Mr R. Austen
5.56%
Ordinary
1 at £10Mr R. Woodhead & Mrs R. Woodhead
5.56%
Ordinary
1 at £10Mr R.i. Snowdon & Mrs R.i. Snowdon
5.56%
Ordinary
1 at £10Mrs B. Kiely
5.56%
Ordinary
1 at £10Mrs Ruth Hammond
5.56%
Ordinary
1 at £10Susan Francis
5.56%
Ordinary
1 at £10Yeoh Chee Hun
5.56%
Ordinary

Financials

Year2014
Net Worth£180
Cash£180

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 Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

13 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 July 2019Confirmation statement made on 25 June 2019 with updates (5 pages)
4 January 2019Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
11 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 180
(8 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 180
(8 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 180
(8 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 180
(8 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 180
(8 pages)
22 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 180
(8 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
26 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(8 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
6 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (8 pages)
12 January 2012Appointment of Richard James Austen as a director (3 pages)
12 January 2012Appointment of Richard James Austen as a director (3 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
11 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
14 July 2010Secretary's details changed for Ian Leonard Sharpe on 25 June 2010 (1 page)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
14 July 2010Director's details changed for John Michael Holmes on 25 June 2010 (2 pages)
14 July 2010Secretary's details changed for Ian Leonard Sharpe on 25 June 2010 (1 page)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (12 pages)
14 July 2010Director's details changed for John Michael Holmes on 25 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 September 2009Return made up to 23/07/09; no change of members (4 pages)
8 September 2009Return made up to 23/07/09; no change of members (4 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Return made up to 25/06/08; full list of members (7 pages)
2 September 2008Return made up to 25/06/08; full list of members (7 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 September 2007Return made up to 25/06/07; change of members (7 pages)
17 September 2007Return made up to 25/06/07; change of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 July 2006Return made up to 25/06/06; change of members (7 pages)
7 July 2006Return made up to 25/06/06; change of members (7 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 June 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 June 2005Return made up to 25/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 February 2005Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
23 February 2005Registered office changed on 23/02/05 from: c/o shaw and company 25-27 kew road richmond surrey TW9 2NQ (1 page)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
9 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
23 July 2004Return made up to 25/06/04; change of members (7 pages)
23 July 2004Return made up to 25/06/04; change of members (7 pages)
15 July 2003Return made up to 25/06/03; full list of members (8 pages)
15 July 2003Return made up to 25/06/03; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
26 June 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
15 August 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
28 June 2002Return made up to 25/06/02; full list of members (8 pages)
23 August 2001Director resigned (1 page)
23 August 2001Director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
17 August 2001Secretary resigned;director resigned (1 page)
16 August 2001Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page)
16 August 2001Registered office changed on 16/08/01 from: 373A sandycombe road kew richmond surrey TW9 3PR (1 page)
10 August 2001Return made up to 25/06/01; no change of members (7 pages)
10 August 2001Return made up to 25/06/01; no change of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
16 July 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
3 October 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2000Return made up to 25/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 September 2000Director resigned (1 page)
7 September 2000Director resigned (1 page)
30 August 2000New director appointed (2 pages)
30 August 2000New director appointed (2 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
18 August 2000Full accounts made up to 31 March 2000 (8 pages)
14 August 2000Director resigned (1 page)
14 August 2000Director resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
2 September 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
2 September 1999Return made up to 25/06/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(5 pages)
20 August 1999New secretary appointed (2 pages)
20 August 1999New secretary appointed (2 pages)
17 August 1999New director appointed (2 pages)
17 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
15 July 1999Full accounts made up to 31 March 1999 (8 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Full accounts made up to 31 March 1998 (8 pages)
16 July 1998Return made up to 25/06/98; change of members (6 pages)
16 July 1998Return made up to 25/06/98; change of members (6 pages)
16 February 1998Director resigned (1 page)
16 February 1998Director resigned (1 page)
14 July 1997Return made up to 25/06/97; change of members (6 pages)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Full accounts made up to 31 March 1997 (8 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Return made up to 25/06/97; change of members (6 pages)
9 January 1997Director resigned (1 page)
9 January 1997Director resigned (1 page)
3 July 1996New director appointed (2 pages)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Full accounts made up to 31 March 1996 (8 pages)
3 July 1996Return made up to 25/06/96; full list of members (6 pages)
3 July 1996Return made up to 25/06/96; full list of members (6 pages)
3 July 1996New director appointed (2 pages)
7 July 1995Full accounts made up to 31 March 1995 (10 pages)
7 July 1995Full accounts made up to 31 March 1995 (10 pages)
10 September 1965Incorporation (13 pages)
10 September 1965Incorporation (13 pages)