Company NameGiles Mead Residents'Association Limited
DirectorsNicholas Ian Lee and William Benjamin Temlett
Company StatusActive
Company Number00925999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 1968(56 years, 3 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 Nicholas Ian Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2011(43 years, 3 months after company formation)
Appointment Duration12 years, 12 months
RoleCaregiver/Gardener
Country of ResidenceUnited Kingdom
Correspondence Address3 Glies Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMr William Benjamin Temlett
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2019(51 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleMusic Programmer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed12 January 2018(50 years after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Robert Michael Alan York
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(22 years, 12 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 April 2001)
RoleInsurance Official
Correspondence Address9 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMr Ian Graham Crawford
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1991(22 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 1993)
RoleStructural Engineer
Correspondence Address8 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Secretary NameMr Arthur Taylor
NationalityBritish
StatusResigned
Appointed08 January 1991(22 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 1992)
RoleCompany Director
Correspondence Address2 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Secretary NameMr Byron Constantinos Aperghis
NationalityBritish
StatusResigned
Appointed13 May 1992(24 years, 4 months after company formation)
Appointment Duration4 years (resigned 29 May 1996)
RoleCompany Director
Correspondence Address4 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMr Nicholas Ian Lee
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(25 years, 5 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 April 1994)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address3 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NamePatricia Collins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(26 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 May 1999)
RoleConveyancer
Correspondence Address1 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameRoy David Just
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(26 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 June 1996)
RoleGovernment Official (Surveyor)
Country of ResidenceEngland
Correspondence Address6 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMr Byron Constantinos Aperghis
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(26 years, 3 months after company formation)
Appointment Duration6 years (resigned 18 May 2000)
RoleEmployment Advisor
Correspondence Address4 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameAndrew Duncan McAllister
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(28 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 May 1999)
RoleArchitect
Correspondence Address5 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Secretary NamePatricia Collins
NationalityBritish
StatusResigned
Appointed03 June 1996(28 years, 4 months after company formation)
Appointment Duration3 years (resigned 01 July 1999)
RoleLegal P/A
Correspondence Address1 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameDavid Alexander Smith
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(31 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 August 2001)
RoleCivil Engineer
Correspondence Address8 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameSteven Martin Francis
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2005)
RoleInformation Systems
Correspondence Address7 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Secretary NameSteven Martin Francis
NationalityBritish
StatusResigned
Appointed01 July 1999(31 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 April 2005)
RoleInformation Systems
Correspondence Address7 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameAndrew Duncan McAllister
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(32 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 10 February 2010)
RoleArchitect
Correspondence Address5 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMelanie Sarah Thomsett
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(34 years, 2 months after company formation)
Appointment Duration10 years (resigned 21 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address1 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Secretary NameMelanie Sarah Thompsett
NationalityBritish
StatusResigned
Appointed27 April 2005(37 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 2010)
RoleTeacher
Correspondence Address1 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameRosamond Louise Aronson
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(37 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 11 June 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 Giles Mead
Downside
Epsom
Surrey
KT18 5EZ
Director NameMiss Annabelle Maud Lock
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2018(50 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 June 2021)
RoleBusiness Development Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed11 January 2011(43 years after company formation)
Appointment Duration7 years (resigned 12 January 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (8 months, 4 weeks from now)

Filing History

12 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
12 September 2023Appointment of Mr Donald Desmond Lunan as a director on 23 August 2023 (2 pages)
17 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
10 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
19 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
15 June 2021Termination of appointment of Annabelle Maud Lock as a director on 15 June 2021 (1 page)
10 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
11 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
9 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 9 June 2020 (1 page)
9 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
18 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
29 August 2019Termination of appointment of Rosamond Louise Aronson as a director on 11 June 2019 (1 page)
29 August 2019Appointment of Mr William Benjamin Temlett as a director on 11 June 2019 (2 pages)
11 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
15 November 2018Accounts for a dormant company made up to 31 August 2018 (2 pages)
16 July 2018Appointment of Miss Annabelle Maud Lock as a director on 10 July 2018 (2 pages)
15 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
22 February 2018Termination of appointment of Roy David Just as a director on 21 February 2018 (1 page)
12 January 2018Appointment of Hes Estate Management Ltd as a secretary on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Huggins Edwards & Sharp as a secretary on 12 January 2018 (1 page)
12 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (4 pages)
3 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
3 November 2016Accounts for a dormant company made up to 31 August 2016 (2 pages)
23 January 2016Annual return made up to 8 January 2016 no member list (5 pages)
23 January 2016Annual return made up to 8 January 2016 no member list (5 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
30 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
31 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
31 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
31 January 2015Annual return made up to 8 January 2015 no member list (5 pages)
20 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
20 October 2014Accounts for a dormant company made up to 31 August 2014 (3 pages)
6 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
6 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
6 February 2014Annual return made up to 8 January 2014 no member list (5 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
12 January 2013Annual return made up to 8 January 2013 no member list (5 pages)
12 January 2013Annual return made up to 8 January 2013 no member list (5 pages)
12 January 2013Annual return made up to 8 January 2013 no member list (5 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
16 May 2012Total exemption full accounts made up to 31 August 2011 (6 pages)
22 March 2012Termination of appointment of Melanie Thomsett as a director (1 page)
22 March 2012Termination of appointment of Melanie Thomsett as a director (1 page)
28 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
28 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
28 January 2012Annual return made up to 8 January 2012 no member list (6 pages)
11 May 2011Appointment of Mr Nicholas Ian Lee as a director (2 pages)
11 May 2011Appointment of Mr Nicholas Ian Lee as a director (2 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 January 2011Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
13 January 2011Appointment of Huggins Edwards & Sharp as a secretary (2 pages)
10 January 2011Annual return made up to 8 January 2011 no member list (4 pages)
10 January 2011Registered office address changed from 1 Giles Mead Downside Epsom Surrey KT18 5EZ on 10 January 2011 (1 page)
10 January 2011Annual return made up to 8 January 2011 no member list (4 pages)
10 January 2011Registered office address changed from 1 Giles Mead Downside Epsom Surrey KT18 5EZ on 10 January 2011 (1 page)
10 January 2011Annual return made up to 8 January 2011 no member list (4 pages)
9 January 2011Director's details changed for Rosamond Louise Aronson on 31 December 2010 (2 pages)
9 January 2011Termination of appointment of Melanie Thompsett as a secretary (1 page)
9 January 2011Director's details changed for Melanie Sarah Thomsett on 31 December 2010 (2 pages)
9 January 2011Director's details changed for Rosamond Louise Aronson on 31 December 2010 (2 pages)
9 January 2011Termination of appointment of Melanie Thompsett as a secretary (1 page)
9 January 2011Director's details changed for Melanie Sarah Thomsett on 31 December 2010 (2 pages)
30 July 2010Appointment of Roy David Just as a director (3 pages)
30 July 2010Appointment of Roy David Just as a director (3 pages)
31 March 2010Annual return made up to 8 January 2010 (14 pages)
31 March 2010Annual return made up to 8 January 2010 (14 pages)
31 March 2010Annual return made up to 8 January 2010 (14 pages)
19 February 2010Termination of appointment of Andrew Mcallister as a director (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
19 February 2010Termination of appointment of Andrew Mcallister as a director (2 pages)
19 February 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 May 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
18 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009Annual return made up to 08/01/09 (5 pages)
17 February 2009Annual return made up to 08/01/08 (6 pages)
17 February 2009Annual return made up to 08/01/08 (6 pages)
17 February 2009Annual return made up to 08/01/09 (5 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
18 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
23 May 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
15 March 2007Annual return made up to 08/01/07 (4 pages)
15 March 2007Annual return made up to 08/01/07 (4 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 June 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
13 March 2006Annual return made up to 08/01/06 (4 pages)
13 March 2006Annual return made up to 08/01/06 (4 pages)
9 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
9 May 2005Total exemption full accounts made up to 31 August 2004 (6 pages)
6 May 2005Registered office changed on 06/05/05 from: 7 giles mead, downside, epsom, surrey KT18 5EZ (1 page)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Registered office changed on 06/05/05 from: 7 giles mead, downside, epsom, surrey KT18 5EZ (1 page)
6 May 2005New secretary appointed (2 pages)
6 May 2005New secretary appointed (2 pages)
6 May 2005Secretary resigned;director resigned (1 page)
6 May 2005Director resigned (1 page)
6 May 2005Director resigned (1 page)
24 March 2005Annual return made up to 08/01/05 (5 pages)
24 March 2005Annual return made up to 08/01/05 (5 pages)
17 May 2004Full accounts made up to 31 August 2003 (6 pages)
17 May 2004Full accounts made up to 31 August 2003 (6 pages)
2 March 2004Annual return made up to 08/01/04 (5 pages)
2 March 2004Annual return made up to 08/01/04 (5 pages)
2 May 2003Annual return made up to 08/01/03 (5 pages)
2 May 2003Annual return made up to 08/01/03 (5 pages)
17 March 2003Full accounts made up to 31 August 2002 (6 pages)
17 March 2003Full accounts made up to 31 August 2002 (6 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
21 May 2002Annual return made up to 08/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
21 May 2002Annual return made up to 08/01/02
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
18 March 2002Full accounts made up to 31 August 2001 (6 pages)
18 March 2002Full accounts made up to 31 August 2001 (6 pages)
2 April 2001Annual return made up to 08/01/01
  • 363(288) ‐ Director resigned
(4 pages)
2 April 2001Annual return made up to 08/01/01
  • 363(288) ‐ Director resigned
(4 pages)
12 March 2001Full accounts made up to 31 August 2000 (6 pages)
12 March 2001Full accounts made up to 31 August 2000 (6 pages)
17 November 2000New director appointed (2 pages)
17 November 2000New director appointed (2 pages)
12 May 2000Full accounts made up to 31 August 1999 (6 pages)
12 May 2000Full accounts made up to 31 August 1999 (6 pages)
27 March 2000Annual return made up to 08/01/00
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Director resigned
(4 pages)
27 March 2000Annual return made up to 08/01/00
  • 363(287) ‐ Registered office changed on 27/03/00
  • 363(288) ‐ Director resigned
(4 pages)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999New director appointed (2 pages)
6 July 1999Director resigned (1 page)
6 July 1999Secretary resigned (1 page)
6 July 1999Director resigned (1 page)
6 July 1999New secretary appointed;new director appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999New director appointed (2 pages)
10 March 1999Full accounts made up to 31 August 1998 (6 pages)
10 March 1999Full accounts made up to 31 August 1998 (6 pages)
8 January 1999Annual return made up to 08/01/99 (4 pages)
8 January 1999Annual return made up to 08/01/99 (4 pages)
31 March 1998Full accounts made up to 31 August 1997 (7 pages)
31 March 1998Full accounts made up to 31 August 1997 (7 pages)
19 January 1998Annual return made up to 08/01/98 (4 pages)
19 January 1998Annual return made up to 08/01/98 (4 pages)
24 March 1997Full accounts made up to 31 August 1996 (7 pages)
24 March 1997Full accounts made up to 31 August 1996 (7 pages)
12 March 1997Annual return made up to 08/01/97 (4 pages)
12 March 1997Annual return made up to 08/01/97 (4 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996Secretary resigned (1 page)
7 August 1996Director resigned (1 page)
7 August 1996New secretary appointed (2 pages)
7 August 1996Director resigned (1 page)
7 August 1996New director appointed (2 pages)
7 August 1996New secretary appointed (2 pages)
22 May 1996Full accounts made up to 31 August 1995 (6 pages)
22 May 1996Full accounts made up to 31 August 1995 (6 pages)
11 January 1996Annual return made up to 08/01/96 (4 pages)
11 January 1996Annual return made up to 08/01/96 (4 pages)
20 March 1995Full accounts made up to 31 August 1994 (7 pages)
20 March 1995Full accounts made up to 31 August 1994 (7 pages)
7 March 1995Annual return made up to 08/01/95 (4 pages)
7 March 1995Annual return made up to 08/01/95 (4 pages)
17 January 1968Incorporation (23 pages)
17 January 1968Incorporation (23 pages)