Company NameRemenham Court (Kingston Hill) Residents Association Limited
Company StatusActive
Company Number00915819
CategoryPrivate Limited Company
Incorporation Date20 September 1967(56 years, 6 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 NameMrs Josephine Anne Frajt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2001(33 years, 7 months after company formation)
Appointment Duration22 years, 11 months
RoleNursing Sister
Country of ResidenceUnited Kingdom
Correspondence Address15 Pollard Way St. Elphins Park
Darley Dale
Matlock
DE4 2RU
Director NameMr Michele Cicora
Date of BirthMarch 1952 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed01 January 2007(39 years, 3 months after company formation)
Appointment Duration17 years, 3 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Remenham Court
Carlisle Close
Kingston-Upon-Thames
Surrey
KT2 7AU
Director NameMr Jack Matthews
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2021(53 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRemenham Court Flat 1
Remenham Court
Kingston Upon Thames
KT2 7AU
Director NameMs Deborah Jane Gray
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2022(54 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleOccupational Therapist
Country of ResidenceEngland
Correspondence AddressFlat 7 Remenham Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMrs Linda Hensman
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(23 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 1992)
RoleLocal Government Case Worker
Correspondence Address4 Remenham Court
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMr Robert James Alexander Lumsden
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(23 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 03 October 1991)
RoleAccountant
Correspondence Address5 Remenham Court
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMartin Walter
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(24 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 30 March 1992)
RoleMechanical Engineer
Correspondence Address9 Remenham Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameJohn Sydney Robin Snow
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 March 2003)
RoleCivil Servant
Correspondence Address40 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7NH
Secretary NameMiss Alison Mary Gilbert
NationalityBritish
StatusResigned
Appointed30 March 1992(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 19 April 1993)
RoleCompany Director
Correspondence Address7 Remenham Court
Kingston Upon Thames
Surrey
KT2 7AU
Director NameMr Robert William Carter
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(25 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 11 March 2003)
RoleCivil Servant
Correspondence Address4 Remenham Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Director NameDarrell Peter Russell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1993(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2001)
RoleComputer Consultant
Correspondence Address5 Remenham Court Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameMr Robert William Carter
NationalityBritish
StatusResigned
Appointed19 April 1993(25 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 April 2001)
RoleCivil Servant
Correspondence Address4 Remenham Court
Carlisle Close
Kingston Upon Thames
Surrey
KT2 7AU
Secretary NameMrs Josephine Anne Frajt
NationalityBritish
StatusResigned
Appointed10 April 2001(33 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 31 March 2020)
RoleNursing Sister
Correspondence Address54 The Green
Castle Donington
Derbyshire
DE74 2JX
Director NameJohn Charles Bazley
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleSoftware Engineer
Correspondence Address57 Linden Road
Hampton
Middlesex
TW12 2JQ
Director NameMrs Ellen Carol Sheridan
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed11 March 2003(35 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2006)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 Wolsey Close
Kingston Upon Thames
Surrey
KT2 7ER
Director NameMr James Bernard Howard
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(39 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 June 2021)
RoleDesign And Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Remenham Court
Carlisle Close
Kingston-Upon-Thames
Surrey
KT2 7AU

Location

Registered AddressApple Tree Cottage
38 Rushett Close
Long Ditton
Surrey
KT7 0UT
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardLong Ditton
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£14,261
Cash£14,804
Current Liabilities£543

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

15 April 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
15 March 2023Termination of appointment of Josephine Anne Frajt as a director on 14 March 2023 (1 page)
15 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
15 August 2022Appointment of Ms Deborah Jane Gray as a director on 3 August 2022 (2 pages)
10 June 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
23 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
4 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
18 August 2021Termination of appointment of James Bernard Howard as a director on 21 June 2021 (1 page)
14 June 2021Appointment of Mr. Jack Matthews as a director on 10 June 2021 (2 pages)
5 May 2021Confirmation statement made on 9 April 2021 with updates (4 pages)
13 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
9 April 2020Director's details changed for Mrs Josephine Anne Frajt on 31 March 2020 (2 pages)
9 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
9 April 2020Termination of appointment of Josephine Anne Frajt as a secretary on 31 March 2020 (1 page)
12 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
30 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 April 2018Confirmation statement made on 16 April 2018 with updates (4 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
9 February 2017Registered office address changed from 54 the Green Castle Donington Derbyshire DE74 2JX to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 9 February 2017 (1 page)
9 February 2017Registered office address changed from 54 the Green Castle Donington Derbyshire DE74 2JX to Apple Tree Cottage 38 Rushett Close Long Ditton Surrey KT7 0UT on 9 February 2017 (1 page)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(7 pages)
20 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 90
(7 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
16 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90
(7 pages)
29 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 90
(7 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
(7 pages)
23 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 90
(7 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
10 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (7 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 April 2012Director's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages)
26 April 2012Secretary's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages)
26 April 2012Secretary's details changed for Mrs Josephine Anne Frajt on 22 December 2011 (2 pages)
26 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (7 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 April 2012Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page)
5 April 2012Registered office address changed from 11 Middle Street Deal Kent CT14 7AG England on 5 April 2012 (1 page)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
17 May 2010Director's details changed for Mrs Josephine Anne Frajt on 27 March 2010 (2 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for James Bernard Howard on 27 March 2010 (2 pages)
17 May 2010Registered office address changed from 9 Remenham Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 17 May 2010 (1 page)
17 May 2010Director's details changed for Michele Cicora on 27 March 2010 (2 pages)
17 May 2010Director's details changed for Michele Cicora on 27 March 2010 (2 pages)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Registered office address changed from 9 Remenham Court Carlisle Close Kingston upon Thames Surrey KT2 7AU on 17 May 2010 (1 page)
17 May 2010Secretary's details changed for Josephine Anne Frajt on 27 March 2010 (2 pages)
17 May 2010Director's details changed for James Bernard Howard on 27 March 2010 (2 pages)
17 May 2010Secretary's details changed for Josephine Anne Frajt on 27 March 2010 (2 pages)
17 May 2010Register(s) moved to registered inspection location (1 page)
17 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (9 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Director's details changed for Mrs Josephine Anne Frajt on 27 March 2010 (2 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 16/04/09; full list of members (7 pages)
11 May 2009Return made up to 16/04/09; full list of members (7 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
9 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
19 May 2008Return made up to 16/04/08; full list of members (7 pages)
19 May 2008Return made up to 16/04/08; full list of members (7 pages)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007New director appointed (1 page)
9 May 2007Return made up to 16/04/07; full list of members (5 pages)
9 May 2007Return made up to 16/04/07; full list of members (5 pages)
9 May 2007New director appointed (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
30 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
30 April 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
22 May 2006Return made up to 16/04/06; full list of members (10 pages)
22 May 2006Return made up to 16/04/06; full list of members (10 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (5 pages)
17 May 2004Return made up to 16/04/04; full list of members (10 pages)
17 May 2004Return made up to 16/04/04; full list of members (10 pages)
2 May 2003Director resigned (1 page)
2 May 2003Return made up to 16/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003Return made up to 16/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 March 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
30 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 April 2002Full accounts made up to 31 December 2001 (9 pages)
12 April 2002Full accounts made up to 31 December 2001 (9 pages)
12 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(11 pages)
12 June 2001Director resigned (1 page)
12 June 2001Return made up to 16/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(11 pages)
12 June 2001Secretary resigned (1 page)
12 June 2001Director resigned (1 page)
12 June 2001Secretary resigned (1 page)
16 May 2001New secretary appointed;new director appointed (2 pages)
16 May 2001New secretary appointed;new director appointed (2 pages)
9 April 2001Full accounts made up to 31 December 2000 (9 pages)
9 April 2001Full accounts made up to 31 December 2000 (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
14 November 2000Full accounts made up to 31 December 1999 (9 pages)
15 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
4 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Return made up to 16/04/99; full list of members (6 pages)
7 June 1999Return made up to 16/04/99; full list of members (6 pages)
19 May 1998Return made up to 16/04/98; full list of members (6 pages)
19 May 1998Return made up to 16/04/98; full list of members (6 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
20 April 1998Full accounts made up to 31 December 1997 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (9 pages)
19 May 1997Return made up to 16/04/97; no change of members (4 pages)
19 May 1997Return made up to 16/04/97; no change of members (4 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
17 September 1996Full accounts made up to 31 December 1995 (9 pages)
24 April 1996Return made up to 16/04/96; change of members (6 pages)
24 April 1996Return made up to 16/04/96; change of members (6 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 April 1995Return made up to 16/04/95; full list of members (6 pages)
18 April 1995Return made up to 16/04/95; full list of members (6 pages)