Company NameGrosvenor Court (Weybridge) Residents Association Limited
Company StatusActive
Company Number00931367
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 May 1968(56 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameRichard Lillistone
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2006(38 years, 1 month after company formation)
Appointment Duration17 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address5 Grosvenor Court
Weybridge
Surrey
KT13 0PN
Director NameMr Michael Patrick Watson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalitySouth African
StatusCurrent
Appointed06 June 2007(39 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Mallards Reach
Weybridge
Surrey
KT13 9HQ
Director NameMr John Alan Davies
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(44 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Director NameMs Jane Whittaker
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(44 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleRadiographer
Country of ResidenceUnited Kingdom
Correspondence Address3 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Director NameMr John Dickson
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(23 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 May 2000)
RoleRetired (Previously Government Servant)
Correspondence Address5 Grosvenor Court
Weybridge
Surrey
KT13 0PN
Director NameMrs Brenda Lathe Lindsay
Date of BirthOctober 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(23 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 February 2001)
RoleWidow
Correspondence Address6 Grosvenor Court
Weybridge
Surrey
KT13 0PN
Director NameMrs Margaret Anne Lowery
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2002)
RoleWidow
Correspondence Address4 Grosvenor Court
Weybridge
Surrey
KT13 0PN
Secretary NameMrs Margaret Anne Lowery
NationalityBritish
StatusResigned
Appointed31 August 1991(23 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 23 July 2002)
RoleCompany Director
Correspondence Address4 Grosvenor Court
Weybridge
Surrey
KT13 0PN
Director NameGraeme Simon Murray
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(32 years after company formation)
Appointment Duration1 year, 12 months (resigned 08 May 2002)
RoleAdvertising Executive
Correspondence Address1 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Director NameGillian Jacques
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 06 June 2005)
RoleAir Crew
Correspondence Address2 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Director NameDavid Jose Weisz
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(34 years after company formation)
Appointment Duration5 years, 9 months (resigned 24 February 2008)
RoleTelecommunications Executive
Correspondence Address8 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Director NamePatrick Leslie Ramsden
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 07 September 2007)
RoleRetired
Correspondence Address4 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN
Secretary NamePatrick Leslie Ramsden
NationalityBritish
StatusResigned
Appointed10 January 2003(34 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 September 2007)
RoleRetired
Correspondence Address4 Grosvenor Court
Egerton Road
Weybridge
Surrey
KT13 0PN

Location

Registered Address7 Burcott Gardens
Burcott Gardens
Addlestone
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£16,860
Cash£26,060
Current Liabilities£26,060

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

6 November 2020Total exemption full accounts made up to 30 September 2020 (3 pages)
1 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
2 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
8 November 2017Total exemption full accounts made up to 30 September 2017 (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (4 pages)
1 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
1 November 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
31 March 2016Annual return made up to 31 March 2016 no member list (5 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
31 March 2015Annual return made up to 31 March 2015 no member list (5 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 June 2014Amended accounts made up to 30 September 2013 (4 pages)
24 June 2014Amended accounts made up to 30 September 2013 (4 pages)
24 June 2014Amended accounts made up to 30 September 2012 (4 pages)
24 June 2014Amended accounts made up to 30 September 2012 (4 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
2 April 2014Annual return made up to 31 March 2014 no member list (5 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (2 pages)
23 October 2013Total exemption small company accounts made up to 30 September 2013 (2 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
14 June 2013Total exemption small company accounts made up to 30 September 2012 (2 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
1 April 2013Annual return made up to 31 March 2013 no member list (5 pages)
27 July 2012Appointment of Mr John Alan Davies as a director (2 pages)
27 July 2012Appointment of Ms Jane Whittaker as a director (2 pages)
27 July 2012Appointment of Ms Jane Whittaker as a director (2 pages)
27 July 2012Appointment of Mr John Alan Davies as a director (2 pages)
17 April 2012Director's details changed for Richard Lillistone on 17 April 2012 (2 pages)
17 April 2012Director's details changed for Richard Lillistone on 17 April 2012 (2 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
17 April 2012Annual return made up to 31 March 2012 no member list (3 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2011 (2 pages)
12 April 2011Annual return made up to 31 March 2011 (6 pages)
12 April 2011Annual return made up to 31 March 2011 (6 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
25 October 2010Total exemption small company accounts made up to 30 September 2010 (2 pages)
13 April 2010Annual return made up to 31 March 2010 (14 pages)
13 April 2010Annual return made up to 31 March 2010 (14 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
16 November 2009Total exemption small company accounts made up to 30 September 2009 (2 pages)
24 April 2009Annual return made up to 31/03/09 (4 pages)
24 April 2009Annual return made up to 31/03/09 (4 pages)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
29 October 2008Accounts for a dormant company made up to 30 September 2008 (2 pages)
24 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Secretary resigned
(4 pages)
24 April 2008Annual return made up to 31/03/08
  • 363(288) ‐ Secretary resigned
(4 pages)
8 April 2008Appointment terminated director david weisz (1 page)
8 April 2008Appointment terminated director david weisz (1 page)
23 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
23 November 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
3 October 2007Director resigned (1 page)
3 October 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
19 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
19 June 2007Accounting reference date extended from 31/08/07 to 30/09/07 (1 page)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
15 June 2007Accounts for a dormant company made up to 31 August 2006 (2 pages)
16 April 2007Annual return made up to 31/03/07 (4 pages)
16 April 2007Annual return made up to 31/03/07 (4 pages)
12 July 2006New director appointed (1 page)
12 July 2006New director appointed (1 page)
28 April 2006Annual return made up to 31/03/06 (4 pages)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
28 April 2006Annual return made up to 31/03/06 (4 pages)
28 April 2006Accounts for a dormant company made up to 31 August 2005 (2 pages)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 August 2004 (2 pages)
18 April 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 18/04/05
(4 pages)
18 April 2005Annual return made up to 31/03/05
  • 363(287) ‐ Registered office changed on 18/04/05
(4 pages)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
26 May 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 April 2004Annual return made up to 31/03/04 (4 pages)
13 April 2004Annual return made up to 31/03/04 (4 pages)
7 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
7 June 2003Accounts for a dormant company made up to 31 August 2002 (1 page)
28 April 2003Annual return made up to 31/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
28 April 2003Annual return made up to 31/03/03
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
8 April 2003New secretary appointed;new director appointed (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Director resigned (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New director appointed (1 page)
8 April 2003New director appointed (1 page)
8 April 2003Secretary resigned;director resigned (1 page)
8 April 2003New secretary appointed;new director appointed (1 page)
8 August 2002Registered office changed on 08/08/02 from: clarence house clarence street staines middlesex TW18 4SY (1 page)
8 August 2002Registered office changed on 08/08/02 from: clarence house clarence street staines middlesex TW18 4SY (1 page)
26 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
26 July 2002Accounts for a dormant company made up to 31 August 2001 (1 page)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
17 April 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 April 2002Annual return made up to 31/03/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
9 April 2001Annual return made up to 31/03/01 (4 pages)
9 April 2001New director appointed (2 pages)
9 April 2001Annual return made up to 31/03/01 (4 pages)
9 April 2001New director appointed (2 pages)
13 September 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
13 September 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
12 April 2000Annual return made up to 31/03/00 (4 pages)
12 April 2000Annual return made up to 31/03/00 (4 pages)
31 March 1999Annual return made up to 31/03/99 (4 pages)
31 March 1999Annual return made up to 31/03/99 (4 pages)
19 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
19 October 1998Accounts for a dormant company made up to 31 August 1998 (1 page)
14 April 1998Annual return made up to 31/03/98 (4 pages)
14 April 1998Annual return made up to 31/03/98 (4 pages)
7 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
7 October 1997Accounts for a dormant company made up to 31 August 1997 (1 page)
17 April 1997Annual return made up to 31/03/97 (4 pages)
17 April 1997Annual return made up to 31/03/97 (4 pages)
17 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
17 September 1996Accounts for a dormant company made up to 31 August 1996 (1 page)
10 April 1996Annual return made up to 31/03/96 (4 pages)
10 April 1996Annual return made up to 31/03/96 (4 pages)
11 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
11 September 1995Accounts for a dormant company made up to 31 August 1995 (1 page)
6 April 1995Annual return made up to 31/03/95 (4 pages)
6 April 1995Annual return made up to 31/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)