Company NameTreglos Residents Association Limited
Company StatusActive
Company Number00916085
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1967(56 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameRobert Clyde McClure Jnr
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameNeil Richard Wardle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1998(30 years, 10 months after company formation)
Appointment Duration25 years, 9 months
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address3 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameLord Kenneth Ausbert Turbitt
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2003(35 years, 9 months after company formation)
Appointment Duration20 years, 10 months
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence Address6 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameMr Martin Leung Kiu Chow
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2005(37 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address8 Treglos Court
Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameWalter Denis Garbutt
Date of BirthMarch 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 June 1992)
RoleRetired
Correspondence Address5 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NameJohn George Ward
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 August 1995)
RoleRetired
Correspondence Address1 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NameMr Geoffrey George Timmis
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 March 1998)
RoleRetired
Correspondence AddressFlat 6 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NameJohn Antony Starling
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1994)
RoleRetired
Correspondence Address2 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameJohn Antony Starling
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1994)
RoleRetired
Correspondence Address2 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameMargaret M Nicholson
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 11 October 2000)
RoleRetired
Correspondence Address8 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NameNicolas John Newall-Holliday
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1993)
RoleProperty Management
Correspondence Address3 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NameAlan Charles Higgins
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleGeologist
Correspondence Address9 Treglos Court
Weybridge
Surrey
KT13 9JG
Secretary NameJohn Antony Starling
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address2 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameJohn Antony Starling
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1991(23 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 July 1994)
RoleCompany Director
Correspondence Address2 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameMichael David Graham
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1993(25 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 22 November 1996)
RoleSurgeon
Correspondence Address5 Treglos Court
Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameDonald George Best
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(26 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 July 1998)
RoleRetired
Correspondence Address3 Treglos Court
Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameDonald George Best
NationalityBritish
StatusResigned
Appointed08 July 1994(26 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 July 1997)
RoleCompany Director
Correspondence Address3 Treglos Court
Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameJoyce Finlay Ward
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1995(28 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 12 December 2006)
RoleRetired
Correspondence Address1 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameKeith Russell Dickerson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1996(29 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 June 2002)
RoleAirline General Manager
Correspondence Address5 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameAlan Charles Higgins
NationalityBritish
StatusResigned
Appointed31 July 1997(29 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 June 1998)
RoleCompany Director
Correspondence Address9 Treglos Court
Weybridge
Surrey
KT13 9JG
Director NamePatrick John Thompson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(33 years, 2 months after company formation)
Appointment Duration12 years, 7 months (resigned 15 July 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address9 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NamePatricia Maureen Oyrzynska
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(34 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 July 2005)
RoleBook Keeper
Correspondence Address8 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameDr Jeffrey Martin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2002(34 years, 9 months after company formation)
Appointment Duration15 years, 1 month (resigned 31 July 2017)
RoleConsultant
Correspondence Address5 Treglos Court
Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameLord Kenneth Ausbert Turbitt
NationalityBritish
StatusResigned
Appointed29 March 2004(36 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Director NameAnthony Philip Dasseville
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(39 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 23 January 2009)
RoleManaging Director
Correspondence Address2 Treglos Court
46 Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameMartin Leung Kiu Chow
NationalityBritish
StatusResigned
Appointed03 August 2008(40 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 October 2012)
RoleCompany Director
Correspondence Address8 Treglos Court Oatlands Drive
Weybridge
Surrey
KT13 9JG
Secretary NameAnn Wallace
NationalityBritish
StatusResigned
Appointed18 October 2012(45 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Correspondence Address2 Treglos Court 46 Oatlands Drive
Weybridge
Surrey
KT13 9JG

Location

Registered AddressThe Old Rectory
Church Street
Weybridge
Surrey
KT13 8DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Net Worth£32,420
Cash£32,223
Current Liabilities£1,752

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
3 September 2020Confirmation statement made on 27 July 2020 with updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 August 2019Termination of appointment of Ann Wallace as a secretary on 31 July 2018 (1 page)
6 August 2019Termination of appointment of Jeffrey Martin as a director on 31 July 2017 (1 page)
6 August 2019Confirmation statement made on 27 July 2019 with updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
6 August 2018Confirmation statement made on 27 July 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
10 August 2017Confirmation statement made on 27 July 2017 with updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 August 2016Confirmation statement made on 27 July 2016 with updates (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
24 August 2015Annual return made up to 27 July 2015 no member list (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 27 July 2014 no member list (7 pages)
28 August 2014Annual return made up to 27 July 2014 no member list (7 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 August 2013Annual return made up to 27 July 2013 no member list (7 pages)
16 August 2013Annual return made up to 27 July 2013 no member list (7 pages)
14 August 2013Termination of appointment of Patrick Thompson as a director (1 page)
14 August 2013Termination of appointment of Patrick Thompson as a director (1 page)
31 December 2012Termination of appointment of Martin Chow as a secretary (2 pages)
31 December 2012Appointment of Ann Wallace as a secretary (3 pages)
31 December 2012Appointment of Ann Wallace as a secretary (3 pages)
31 December 2012Termination of appointment of Martin Chow as a secretary (2 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
11 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 27 July 2012 no member list (8 pages)
24 August 2012Annual return made up to 27 July 2012 no member list (8 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
4 November 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
25 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
25 August 2011Annual return made up to 27 July 2011 no member list (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
23 August 2010Registered office address changed from C/O the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 August 2010 (1 page)
23 August 2010Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (6 pages)
23 August 2010Registered office address changed from C/O the Wells Partnership the Old Rectory Church Street Weybridge Surrey KT13 8DE on 23 August 2010 (1 page)
23 August 2010Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Neil Richard Wardle on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 27 July 2010 no member list (6 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption full accounts made up to 31 March 2009 (5 pages)
6 August 2009Appointment terminated director anthony dasseville (1 page)
6 August 2009Appointment terminated director anthony dasseville (1 page)
6 August 2009Annual return made up to 27/07/09 (4 pages)
6 August 2009Annual return made up to 27/07/09 (4 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 October 2008Secretary appointed martin leung kiu chow (1 page)
23 October 2008Secretary appointed martin leung kiu chow (1 page)
23 October 2008Appointment terminated secretary kenneth turbitt (1 page)
23 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
23 October 2008Appointment terminated secretary kenneth turbitt (1 page)
3 September 2008Annual return made up to 27/07/08 (4 pages)
3 September 2008Annual return made up to 27/07/08 (4 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
22 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
2 August 2007Annual return made up to 27/07/07 (3 pages)
2 August 2007Annual return made up to 27/07/07 (3 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
10 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 September 2006Annual return made up to 27/07/06 (3 pages)
25 September 2006Annual return made up to 27/07/06 (3 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
28 November 2005Annual return made up to 27/07/05 (7 pages)
28 November 2005Annual return made up to 27/07/05 (7 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005New director appointed (2 pages)
27 October 2005Director resigned (1 page)
27 October 2005Director resigned (1 page)
30 November 2004Annual return made up to 27/07/04 (7 pages)
30 November 2004Annual return made up to 27/07/04 (7 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004Secretary resigned (1 page)
6 April 2004Registered office changed on 06/04/04 from: 2 treglos court 46 oatlands drive weybridge surrey KT13 9JG (1 page)
6 April 2004Secretary resigned (1 page)
6 April 2004New secretary appointed (2 pages)
6 April 2004Registered office changed on 06/04/04 from: 2 treglos court 46 oatlands drive weybridge surrey KT13 9JG (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003Annual return made up to 27/07/03 (6 pages)
8 August 2003Annual return made up to 27/07/03 (6 pages)
8 August 2003New director appointed (2 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
30 May 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 August 2002Director resigned (1 page)
18 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002New director appointed (2 pages)
18 August 2002New director appointed (2 pages)
18 August 2002Annual return made up to 27/07/02
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2002Director resigned (1 page)
5 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
5 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
15 October 2001New director appointed (2 pages)
15 October 2001Annual return made up to 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 October 2001Annual return made up to 27/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
15 October 2001New director appointed (2 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
12 July 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001New director appointed (2 pages)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
28 February 2001Director resigned (1 page)
1 August 2000Annual return made up to 27/07/00 (5 pages)
1 August 2000Annual return made up to 27/07/00 (5 pages)
5 July 2000Full accounts made up to 31 March 2000 (5 pages)
5 July 2000Full accounts made up to 31 March 2000 (5 pages)
27 July 1999Annual return made up to 27/07/99 (6 pages)
27 July 1999Annual return made up to 27/07/99 (6 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
7 July 1999Full accounts made up to 31 March 1999 (5 pages)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
24 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1998Annual return made up to 27/07/98
  • 363(288) ‐ Director resigned
(6 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998New director appointed (2 pages)
24 August 1998Director resigned (1 page)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
3 July 1998Full accounts made up to 31 March 1998 (5 pages)
3 July 1998Full accounts made up to 31 March 1998 (5 pages)
15 August 1997Annual return made up to 27/07/97 (6 pages)
15 August 1997Annual return made up to 27/07/97 (6 pages)
14 August 1997New secretary appointed (2 pages)
14 August 1997Secretary resigned (1 page)
14 August 1997Secretary resigned (1 page)
14 August 1997New secretary appointed (2 pages)
25 June 1997Full accounts made up to 31 March 1997 (5 pages)
25 June 1997Full accounts made up to 31 March 1997 (5 pages)
4 March 1997Director resigned (1 page)
4 March 1997Director resigned (1 page)
4 March 1997New director appointed (2 pages)
4 March 1997New director appointed (2 pages)
29 July 1996Annual return made up to 27/07/96 (6 pages)
29 July 1996Annual return made up to 27/07/96 (6 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
1 November 1995Director resigned;new director appointed (2 pages)
1 November 1995Director resigned;new director appointed (2 pages)
9 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Secretary resigned
(6 pages)
9 August 1995Annual return made up to 27/07/95
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (5 pages)