Company NameHooklands And Heather Courts Residents' Association, Limited
Company StatusActive
Company Number00930528
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 April 1968(56 years 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 Roger John Sillence
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2010(41 years, 11 months after company formation)
Appointment Duration14 years, 1 month
RoleAa Patrol Officer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heather Court
Hunters Road
Chessington
Surrey
KT9 1RZ
Secretary NameMr Roger John Sillence
StatusCurrent
Appointed17 June 2014(46 years, 2 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence Address4 Heather Court Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameMrs Gill Pither
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(50 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChildminder
Country of ResidenceEngland
Correspondence Address4 Heather Court Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameMiss Kate Louise Rendall
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(50 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address4 Heather Court Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameEdna Sylvia Brown
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 August 1994)
RoleRetired
Correspondence Address1 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameJohn George Blaylock
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address1 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameRichard Alfred Pink
NationalityBritish
StatusResigned
Appointed10 July 1991(23 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 July 1992)
RoleCompany Director
Correspondence AddressHooklands Court 237 Hook Road
Chessington
Surrey
KT9 1EQ
Director NameMrs Joyce Betty Thomas
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1992(24 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 1995)
RoleRetired
Correspondence AddressHooklands Court 237 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameJohn George Blaylock
NationalityBritish
StatusResigned
Appointed29 July 1992(24 years, 3 months after company formation)
Appointment Duration4 months, 1 week (resigned 04 December 1992)
RoleRetired
Correspondence Address1 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Director NamePaul Philip Thornhill
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 1997)
RoleShift Supervisor
Correspondence AddressFlat 4 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Secretary NamePaul Philip Thornhill
NationalityBritish
StatusResigned
Appointed11 December 1992(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 1997)
RoleShift Supervisor
Correspondence AddressFlat 4 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameIan John Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1994(26 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 June 1997)
RoleToolmaker
Correspondence Address2 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameRoy Bertram Wheatley
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1996(27 years, 10 months after company formation)
Appointment Duration1 year (resigned 24 February 1997)
RoleRetired
Correspondence AddressFlat 4 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Director NameEdna Sylvia Brown
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleRetired
Correspondence Address1 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameAllan Albert Terry
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(29 years after company formation)
Appointment Duration5 years, 4 months (resigned 28 August 2002)
RoleStage Manager
Correspondence Address3 Heather Court
2a Hunters Road
Chessington
Surrey
KT9 1RZ
Secretary NameRoy Bertram Wheatley
NationalityBritish
StatusResigned
Appointed22 April 1997(29 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressFlat 4 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameJacqueline Louise Madeley
NationalityBritish
StatusResigned
Appointed01 April 2000(31 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 August 2002)
RoleSales Administrator
Correspondence AddressFlat 4 2a Heather Court
Hunters Road
Chessington
Surrey
KT9 1RZ
Director NameTom Ridpath
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(34 years, 4 months after company formation)
Appointment Duration16 years, 6 months (resigned 26 February 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Hooklands Court
Hook Road
Chessington
Surrey
KT9 1EQ
Director NameMark Sherry
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(34 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 March 2005)
RolePolice Sergeant
Correspondence Address2 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameTom Ridpath
NationalityBritish
StatusResigned
Appointed28 August 2002(34 years, 4 months after company formation)
Appointment Duration6 years (resigned 27 August 2008)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Hooklands Court
Hook Road
Chessington
Surrey
KT9 1EQ
Director NameTerry Guy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(36 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 July 2015)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Director NameJohn George Blaylock
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 04 March 2010)
RoleRetired
Correspondence Address1 Hooklands Court
237 Hook Road
Chessington
Surrey
KT9 1EQ
Secretary NameTerry Guy
NationalityBritish
StatusResigned
Appointed27 August 2008(40 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 June 2014)
RoleCompany Director
Correspondence AddressFlat 2 Hooklands Court 237 Hook Road
Chessington
Surrey
KT9 1EQ
Director NameMiss Susan Stevens
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2011(42 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Heather Court
Hunters Road
Chessington
Surrey
KT9 1RZ

Location

Registered Address4 Heather Court
Hunters Road
Chessington
Surrey
KT9 1RZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,302
Cash£13,746
Current Liabilities£438

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 Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
26 February 2019Appointment of Mrs Gill Pither as a director on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Tom Ridpath as a director on 26 February 2019 (1 page)
26 February 2019Appointment of Miss Kate Louise Rendall as a director on 26 February 2019 (2 pages)
26 February 2019Termination of appointment of Susan Stevens as a director on 26 February 2019 (1 page)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
16 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
15 July 2015Annual return made up to 10 July 2015 no member list (6 pages)
15 July 2015Termination of appointment of Terry Guy as a director on 15 July 2015 (1 page)
15 July 2015Termination of appointment of Terry Guy as a director on 15 July 2015 (1 page)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
11 July 2014Annual return made up to 10 July 2014 no member list (6 pages)
19 June 2014Appointment of Mr Roger John Sillence as a secretary (2 pages)
19 June 2014Termination of appointment of Terry Guy as a secretary (1 page)
19 June 2014Termination of appointment of Terry Guy as a secretary (1 page)
19 June 2014Registered office address changed from Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Flat 2 Hooklands Court 237 Hook Road Chessington Surrey KT9 1EQ on 19 June 2014 (1 page)
19 June 2014Appointment of Mr Roger John Sillence as a secretary (2 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
19 July 2013Annual return made up to 10 July 2013 no member list (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
12 July 2012Annual return made up to 10 July 2012 no member list (6 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
16 July 2011Annual return made up to 10 July 2011 no member list (6 pages)
10 January 2011Appointment of Miss Susan Stevens as a director (2 pages)
10 January 2011Appointment of Miss Susan Stevens as a director (2 pages)
14 July 2010Director's details changed for Tom Ridpath on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Tom Ridpath on 1 October 2009 (2 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
14 July 2010Annual return made up to 10 July 2010 no member list (4 pages)
14 July 2010Director's details changed for Tom Ridpath on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Terry Guy on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Terry Guy on 1 October 2009 (2 pages)
14 July 2010Director's details changed for Terry Guy on 1 October 2009 (2 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 June 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
4 May 2010Appointment of Mr Roger John Sillence as a director (2 pages)
4 May 2010Appointment of Mr Roger John Sillence as a director (2 pages)
21 April 2010Termination of appointment of John Blaylock as a director (1 page)
21 April 2010Termination of appointment of John Blaylock as a director (1 page)
14 July 2009Annual return made up to 10/07/09 (3 pages)
14 July 2009Annual return made up to 10/07/09 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
26 January 2009Secretary appointed terry guy (1 page)
26 January 2009Registered office changed on 26/01/2009 from flat 6 hooklands court 237 hook road chessington surrey KT9 1EQ (1 page)
26 January 2009Appointment terminated secretary tom ridpath (1 page)
26 January 2009Appointment terminated secretary tom ridpath (1 page)
26 January 2009Secretary appointed terry guy (1 page)
26 January 2009Registered office changed on 26/01/2009 from flat 6 hooklands court 237 hook road chessington surrey KT9 1EQ (1 page)
27 August 2008Annual return made up to 10/07/08 (3 pages)
27 August 2008Annual return made up to 10/07/08 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 July 2007Annual return made up to 10/07/07 (2 pages)
10 July 2007Annual return made up to 10/07/07 (2 pages)
14 July 2006Annual return made up to 10/07/06 (2 pages)
14 July 2006Annual return made up to 10/07/06 (2 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
24 January 2006New director appointed (2 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
24 January 2006New director appointed (2 pages)
8 December 2005Annual return made up to 10/07/05 (2 pages)
8 December 2005Annual return made up to 10/07/05 (2 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
24 February 2005Annual return made up to 10/07/04 (4 pages)
24 February 2005Annual return made up to 10/07/04 (4 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
26 January 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
10 January 2004Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/04
(4 pages)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004Secretary resigned;director resigned (1 page)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 January 2004Annual return made up to 10/07/03
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 10/01/04
(4 pages)
10 January 2004New secretary appointed;new director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 February 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 August 2002Annual return made up to 10/07/02 (3 pages)
9 August 2002Annual return made up to 10/07/02 (3 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
24 July 2001Annual return made up to 10/07/01 (3 pages)
24 July 2001Annual return made up to 10/07/01 (3 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
1 February 2001Full accounts made up to 31 March 2000 (6 pages)
20 July 2000Annual return made up to 10/07/00 (3 pages)
20 July 2000Annual return made up to 10/07/00 (3 pages)
12 April 2000Director resigned (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Registered office changed on 12/04/00 from: 4 hooklands court 237 hook roadad chessington surrey KT9 1EQ (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Secretary resigned (1 page)
12 April 2000Registered office changed on 12/04/00 from: 4 hooklands court 237 hook roadad chessington surrey KT9 1EQ (1 page)
12 April 2000New secretary appointed (2 pages)
12 April 2000Secretary resigned (1 page)
5 August 1999Annual return made up to 10/07/99 (4 pages)
5 August 1999Annual return made up to 10/07/99 (4 pages)
5 August 1999Full accounts made up to 31 March 1999 (7 pages)
5 August 1999Full accounts made up to 31 March 1999 (7 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998Annual return made up to 10/07/98 (4 pages)
28 July 1998Annual return made up to 10/07/98 (4 pages)
17 July 1998Full accounts made up to 31 March 1998 (6 pages)
17 July 1998Full accounts made up to 31 March 1998 (6 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
12 November 1997Full accounts made up to 31 March 1997 (7 pages)
11 August 1997Annual return made up to 10/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 August 1997Annual return made up to 10/07/97
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/08/97
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
2 February 1997Full accounts made up to 31 March 1996 (6 pages)
6 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(4 pages)
6 August 1996New director appointed (2 pages)
6 August 1996New director appointed (2 pages)
6 August 1996Annual return made up to 10/07/96
  • 363(288) ‐ Director resigned
(4 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 January 1996Full accounts made up to 31 March 1995 (6 pages)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
10 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(4 pages)
10 August 1995Annual return made up to 10/07/95
  • 363(288) ‐ Director resigned
(4 pages)