Company NameCavendish Court (Surbiton) Residents Association Limited
DirectorsGeorgia Stewart and Daniel Cortegaca
Company StatusActive
Company Number00917801
CategoryPrivate Limited Company
Incorporation Date11 October 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 NameGeorgia Stewart
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2012(44 years, 11 months after company formation)
Appointment Duration11 years, 6 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address3 Cavendish Court Adelaide Road
Surbiton
Surrey
KT6 4ST
Director NameMr Daniel Cortegaca
Date of BirthAugust 1992 (Born 31 years ago)
NationalityPortuguese
StatusCurrent
Appointed27 February 2018(50 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleCyber Security Consultant
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr David Mark Middleton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 12 months after company formation)
Appointment Duration2 years (resigned 17 October 1994)
RoleAccountant
Correspondence AddressFlat 1 Cavendish Court
Surbiton
Surrey
KT6 4ST
Director NameMr Peter David Smart
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 12 months after company formation)
Appointment Duration20 years, 12 months (resigned 26 September 2013)
RoleSecutiry Administrator
Country of ResidenceEngland
Correspondence AddressFlat 4 Cavendish Court
Surbiton
Surrey
KT6 4ST
Secretary NameAdrian Maddin
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 12 months after company formation)
Appointment Duration21 years, 3 months (resigned 01 January 2014)
RoleCompany Director
Correspondence AddressPenfolds
Rectory Lane
Guildford
Surrey
GU5 9HZ
Director NamePeter Gerald Losty
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(25 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 August 2003)
RoleComputer Consultant
Correspondence Address5 Cavendish Court
Surbiton
Surrey
KT6 4ST
Director NameEdward Philip Harvey
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1994(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 1997)
RoleSecurities Trader
Correspondence AddressFlat 1
Cavendish Court
Adelaide Road
Surrey
KT6 4ST
Director NameRoger Martin Parker
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(35 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Leys Road
Oxshott
Leatherhead
Surrey
KT22 0QE
Director NameMrs Heidi Elke Maria Urban
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(42 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 14 September 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address10 Belgrade Road
Hampton
Middlesex
TW12 2AZ
Secretary NameMr Darren Ayres
StatusResigned
Appointed20 August 2014(46 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 September 2017)
RoleCompany Director
Correspondence Address333 Hook Road
Chessington
Surrey
KT9 1NU

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Alistair Louis Barber & Samantha Hodson
16.67%
Ordinary
1 at £10Christine Graham-taylor
16.67%
Ordinary
1 at £10D.j. Robbie
16.67%
Ordinary
1 at £10Georgia Alexandra Louise Stewart
16.67%
Ordinary
1 at £10Harold Mark Carter & Hilary Jane Carter
16.67%
Ordinary
1 at £10Heidi Elke Maria Urban
16.67%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return2 October 2023 (5 months, 4 weeks ago)
Next Return Due16 October 2024 (6 months, 2 weeks from now)

Filing History

12 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
2 November 2019Confirmation statement made on 2 October 2019 with updates (4 pages)
8 May 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
30 April 2019Termination of appointment of Heidi Elke Maria Urban as a director on 14 September 2018 (1 page)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Daniel Cortegaca as a director on 27 February 2018 (2 pages)
20 February 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
22 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
22 October 2017Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page)
22 October 2017Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page)
22 October 2017Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page)
22 October 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
22 October 2017Termination of appointment of Darren Ayres as a secretary on 30 September 2017 (1 page)
25 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
16 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
16 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 September 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 8 September 2016 (1 page)
8 September 2016Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to C/O Parry & Drewett 338 Hook Road Chessington KT9 1NU on 8 September 2016 (1 page)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 October 2015Appointment of Mr Darren Ayres as a secretary on 20 August 2014 (2 pages)
21 October 2015Appointment of Mr Darren Ayres as a secretary on 20 August 2014 (2 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(6 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(6 pages)
9 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 60
(6 pages)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
18 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(6 pages)
6 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 60
(6 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
1 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 August 2014Registered office address changed from Penfolds Rectory Lane Guildford Surrey GU5 9HZ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page)
20 August 2014Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page)
20 August 2014Registered office address changed from Penfolds Rectory Lane Guildford Surrey GU5 9HZ to 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 20 August 2014 (1 page)
20 August 2014Termination of appointment of Adrian Maddin as a secretary on 1 January 2014 (1 page)
19 March 2014Termination of appointment of Roger Parker as a director (1 page)
19 March 2014Termination of appointment of Roger Parker as a director (1 page)
7 October 2013Termination of appointment of Peter Smart as a director (1 page)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 60
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 60
(7 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 60
(7 pages)
7 October 2013Termination of appointment of Peter Smart as a director (1 page)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
5 April 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
14 November 2012Appointment of Georgia Stewart as a director (2 pages)
14 November 2012Appointment of Georgia Stewart as a director (2 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
8 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
2 August 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
4 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
12 April 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
8 September 2010Appointment of Mrs Heidi Elke Maria Urban as a director (2 pages)
8 September 2010Appointment of Mrs Heidi Elke Maria Urban as a director (2 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 June 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
22 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (5 pages)
7 October 2009Register inspection address has been changed (1 page)
6 October 2009Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Peter David Smart on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages)
6 October 2009Director's details changed for Roger Martin Parker on 2 October 2009 (2 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 02/10/08; full list of members (6 pages)
7 October 2008Location of register of members (1 page)
7 October 2008Return made up to 02/10/08; full list of members (6 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 April 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 October 2007Return made up to 02/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 October 2007Return made up to 02/10/07; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 October 2006Return made up to 02/10/06; full list of members (9 pages)
18 October 2006Return made up to 02/10/06; full list of members (9 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
2 May 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
19 October 2005Return made up to 02/10/05; full list of members (9 pages)
19 October 2005Return made up to 02/10/05; full list of members (9 pages)
19 October 2005Full accounts made up to 31 December 2004 (9 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
12 October 2004Return made up to 02/10/04; full list of members (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
4 June 2004Full accounts made up to 31 December 2003 (9 pages)
22 October 2003Return made up to 02/10/03; full list of members (9 pages)
22 October 2003Return made up to 02/10/03; full list of members (9 pages)
7 September 2003Director resigned (1 page)
7 September 2003Director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
26 March 2003Full accounts made up to 31 December 2002 (9 pages)
26 March 2003Full accounts made up to 31 December 2002 (9 pages)
17 October 2002Return made up to 02/10/02; full list of members (9 pages)
17 October 2002Return made up to 02/10/02; full list of members (9 pages)
11 March 2002Full accounts made up to 31 December 2001 (9 pages)
11 March 2002Full accounts made up to 31 December 2001 (9 pages)
11 October 2001Return made up to 02/10/01; full list of members (8 pages)
11 October 2001Return made up to 02/10/01; full list of members (8 pages)
28 February 2001Full accounts made up to 31 December 2000 (9 pages)
28 February 2001Full accounts made up to 31 December 2000 (9 pages)
16 October 2000Return made up to 02/10/00; full list of members (7 pages)
16 October 2000Return made up to 02/10/00; full list of members (7 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
31 May 2000Full accounts made up to 31 December 1999 (9 pages)
14 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
13 March 1999Full accounts made up to 31 December 1998 (9 pages)
6 November 1998Return made up to 02/10/98; full list of members (6 pages)
6 November 1998Return made up to 02/10/98; full list of members (6 pages)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
14 April 1998Full accounts made up to 31 December 1997 (9 pages)
25 November 1997Return made up to 02/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 November 1997Return made up to 02/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
21 April 1997Full accounts made up to 31 December 1996 (9 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
11 October 1996Return made up to 02/10/96; no change of members (4 pages)
11 October 1996Return made up to 02/10/96; no change of members (4 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
25 September 1996Full accounts made up to 31 December 1995 (8 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
11 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 October 1967Incorporation (12 pages)
11 October 1967Incorporation (12 pages)