Company NameStoneleigh Lodge Residents Company Limited
DirectorsLeigh Miriam Cook and Juliet Victoria Thornes
Company StatusActive
Company Number00931241
CategoryPrivate Limited Company
Incorporation Date29 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 NameMs Leigh Miriam Cook
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(47 years, 1 month after company formation)
Appointment Duration8 years, 10 months
RolePersonal Stylist
Country of ResidenceUnited Kingdom
Correspondence Address6 Stoneleigh Lodge Branstone Road
Richmond
Surrey
TW9 3LD
Director NameMiss Juliet Victoria Thornes
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2020(51 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleVetting Officer
Country of ResidenceEngland
Correspondence Address3 Stoneleigh Lodge 6 Branstone Road
Richmond
TW9 3LD
Secretary NameMr Peter Rees Braham Dunning
StatusCurrent
Appointed18 February 2020(51 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address3 Stoneleigh Lodge 6 Branstone Road
Richmond
TW9 3LD
Director NameValerie June Northedge Butcher
Date of BirthJune 1927 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(23 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 01 January 2008)
RoleRetired
Correspondence Address4 Stoneleigh Lodge
Branstone Road
Richmond
Surrey
TW9 3LD
Director NameMrs Pamela Dodd
Date of BirthNovember 1923 (Born 100 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3 Stoneleigh Lodge
Richmond
Surrey
TW9 3LD
Director NameMrs Janet Constance Macclymont
Date of BirthJuly 1999 (Born 24 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 1991(23 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 24 July 1992)
RoleRetired
Correspondence Address1 Stoneleigh Lodge
Richmond
Surrey
TW9 3LD
Secretary NameMrs Pamela Dodd
NationalityEnglish
StatusResigned
Appointed01 August 1991(23 years, 3 months after company formation)
Appointment Duration8 years, 11 months (resigned 14 July 2000)
RoleCompany Director
Correspondence Address3 Stoneleigh Lodge
Richmond
Surrey
TW9 3LD
Director NameFrances Mary Brownrigg
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(24 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 14 November 2001)
RoleRetired
Correspondence AddressFlat 6 Stoneleigh Lodge
6 Branstone Road Kew
Richmond
Surrey
TW9 3LD
Director NameBarry Marshall
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(32 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2020)
RoleAnalyst Programmer
Country of ResidenceUnited Kingdom
Correspondence Address9 Holloway Drive
Virginia Water
Surrey
GU25 4SY
Director NameMr Vincent Webb
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2000(32 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Stoneleigh Lodge
Branstone Road
Richmond
Surrey
TW9 3LD
Secretary NameMr Vincent Webb
NationalityBritish
StatusResigned
Appointed09 July 2000(32 years, 2 months after company formation)
Appointment Duration19 years, 7 months (resigned 18 February 2020)
RoleComputer Programmer
Country of ResidenceEngland
Correspondence Address2 Stoneleigh Lodge
Branstone Road
Richmond
Surrey
TW9 3LD
Director NamePatrick Doyle
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2001(33 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 17 September 2022)
RoleOffice Furniture Supplies
Country of ResidenceUnited Kingdom
Correspondence Address5 Stoneleigh Lodge
Branstone Road
Richmond
Surrey
TW9 3LD

Location

Registered Address3, Stoneleigh Lodge
Branstone Road
Richmond
TW9 3LD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,446
Cash£2,730
Current Liabilities£480

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 3 weeks from now)

Filing History

3 August 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
7 January 2023Total exemption full accounts made up to 29 September 2022 (6 pages)
20 September 2022Termination of appointment of Patrick Doyle as a director on 17 September 2022 (1 page)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
3 February 2022Total exemption full accounts made up to 29 September 2021 (6 pages)
1 August 2021Confirmation statement made on 1 August 2021 with updates (4 pages)
16 February 2021Total exemption full accounts made up to 29 September 2020 (6 pages)
1 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
6 May 2020Total exemption full accounts made up to 29 September 2019 (6 pages)
26 February 2020Registered office address changed from 2 Stoneleigh Lodge Branstone Road Richmond Surrey TW9 3LD to 3, Stoneleigh Lodge Branstone Road Richmond TW9 3LD on 26 February 2020 (1 page)
21 February 2020Appointment of Miss Juliet Victoria Thornes as a director on 18 February 2020 (2 pages)
21 February 2020Termination of appointment of Barry Marshall as a director on 18 February 2020 (1 page)
21 February 2020Appointment of Mr Peter Rees Braham Dunning as a secretary on 18 February 2020 (2 pages)
21 February 2020Termination of appointment of Vincent Webb as a director on 18 February 2020 (1 page)
21 February 2020Termination of appointment of Vincent Webb as a secretary on 18 February 2020 (1 page)
19 August 2019Director's details changed for Mr Vincent Webb on 31 May 2018 (2 pages)
19 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 August 2019Director's details changed for Mr Vincent Webb on 31 May 2018 (2 pages)
11 June 2019Total exemption full accounts made up to 29 September 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 29 September 2017 (7 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 29 September 2016 (3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
14 April 2016Total exemption small company accounts made up to 29 September 2015 (3 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(8 pages)
4 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 300
(8 pages)
9 June 2015Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages)
9 June 2015Appointment of Ms Leigh Cook as a director on 5 June 2015 (2 pages)
13 May 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
13 May 2015Total exemption small company accounts made up to 29 September 2014 (3 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 300
(7 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 300
(7 pages)
2 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 300
(7 pages)
29 April 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 29 September 2013 (6 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
20 August 2013Director's details changed for Barry Marshall on 1 June 2012 (2 pages)
20 August 2013Director's details changed for Barry Marshall on 1 June 2012 (2 pages)
20 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(7 pages)
19 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 29 September 2012 (3 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 August 2012Director's details changed for Barry Marshall on 1 August 2012 (2 pages)
4 August 2012Director's details changed for Barry Marshall on 1 August 2012 (2 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (7 pages)
4 August 2012Director's details changed for Barry Marshall on 1 August 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
19 June 2012Total exemption small company accounts made up to 29 September 2011 (3 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
4 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (7 pages)
5 July 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
5 July 2011Total exemption small company accounts made up to 29 September 2010 (3 pages)
7 August 2010Director's details changed for Vincent Webb on 1 August 2010 (2 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
7 August 2010Director's details changed for Barry Marshall on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Patrick Doyle on 1 August 2010 (2 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
7 August 2010Director's details changed for Vincent Webb on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Patrick Doyle on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Patrick Doyle on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Vincent Webb on 1 August 2010 (2 pages)
7 August 2010Director's details changed for Barry Marshall on 1 August 2010 (2 pages)
7 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (7 pages)
7 August 2010Director's details changed for Barry Marshall on 1 August 2010 (2 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
28 June 2010Total exemption small company accounts made up to 29 September 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (5 pages)
3 August 2009Return made up to 01/08/09; full list of members (5 pages)
11 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
11 July 2009Total exemption small company accounts made up to 29 September 2008 (5 pages)
4 August 2008Appointment terminated director valerie butcher (1 page)
4 August 2008Appointment terminated director valerie butcher (1 page)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 August 2008Return made up to 01/08/08; full list of members (5 pages)
28 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
28 July 2008Total exemption small company accounts made up to 29 September 2007 (5 pages)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
6 August 2007Return made up to 01/08/07; full list of members (4 pages)
6 August 2007Director's particulars changed (1 page)
6 August 2007Director's particulars changed (1 page)
21 July 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
21 July 2007Total exemption small company accounts made up to 29 September 2006 (5 pages)
3 August 2006Return made up to 01/08/06; full list of members (4 pages)
3 August 2006Return made up to 01/08/06; full list of members (4 pages)
26 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
26 June 2006Total exemption small company accounts made up to 29 September 2005 (5 pages)
9 November 2005Return made up to 01/08/05; full list of members (4 pages)
9 November 2005Return made up to 01/08/05; full list of members (4 pages)
21 July 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
21 July 2005Total exemption small company accounts made up to 29 September 2004 (4 pages)
3 November 2004Return made up to 01/08/04; full list of members (9 pages)
3 November 2004Return made up to 01/08/04; full list of members (9 pages)
7 April 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
7 April 2004Total exemption small company accounts made up to 29 September 2003 (4 pages)
23 October 2003Return made up to 01/08/03; full list of members (9 pages)
23 October 2003Return made up to 01/08/03; full list of members (9 pages)
19 May 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
19 May 2003Total exemption small company accounts made up to 29 September 2002 (5 pages)
25 September 2002Return made up to 01/08/02; full list of members (9 pages)
25 September 2002Return made up to 01/08/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 29 September 2001 (4 pages)
20 November 2001New director appointed (2 pages)
20 November 2001New director appointed (2 pages)
20 November 2001Director resigned (1 page)
20 November 2001Director resigned (1 page)
18 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 May 2001Accounts for a small company made up to 29 September 2000 (4 pages)
30 May 2001Accounts for a small company made up to 29 September 2000 (4 pages)
6 September 2000Return made up to 01/08/00; full list of members (9 pages)
6 September 2000Return made up to 01/08/00; full list of members (9 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
7 August 2000Secretary resigned;director resigned (1 page)
7 August 2000Secretary resigned;director resigned (1 page)
2 August 2000Registered office changed on 02/08/00 from: 3 stoneleigh lodge branstone road kew richmond surrey TW9 3LD (1 page)
2 August 2000Registered office changed on 02/08/00 from: 3 stoneleigh lodge branstone road kew richmond surrey TW9 3LD (1 page)
20 July 2000Accounts for a small company made up to 29 September 1999 (4 pages)
20 July 2000Accounts for a small company made up to 29 September 1999 (4 pages)
27 September 1999Return made up to 01/08/99; full list of members (6 pages)
27 September 1999Return made up to 01/08/99; full list of members (6 pages)
1 May 1999Accounts for a small company made up to 29 September 1998 (4 pages)
1 May 1999Accounts for a small company made up to 29 September 1998 (4 pages)
30 July 1998Return made up to 01/08/98; no change of members (4 pages)
30 July 1998Return made up to 01/08/98; no change of members (4 pages)
3 July 1998Full accounts made up to 29 September 1997 (10 pages)
3 July 1998Full accounts made up to 29 September 1997 (10 pages)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
22 August 1997Return made up to 01/08/97; full list of members (6 pages)
23 April 1997Full accounts made up to 29 September 1996 (10 pages)
23 April 1997Full accounts made up to 29 September 1996 (10 pages)
2 August 1996Return made up to 01/08/96; no change of members (4 pages)
2 August 1996Return made up to 01/08/96; no change of members (4 pages)
23 April 1996Full accounts made up to 29 September 1995 (9 pages)
23 April 1996Full accounts made up to 29 September 1995 (9 pages)
9 August 1995Return made up to 01/08/95; full list of members (6 pages)
9 August 1995Return made up to 01/08/95; full list of members (6 pages)
17 July 1995Accounts for a small company made up to 29 September 1994 (9 pages)
17 July 1995Accounts for a small company made up to 29 September 1994 (9 pages)