Company NameSt. Mary's (No. 1) (Weybridge) Residents Association Limited
Company StatusActive
Company Number00932140
CategoryPrivate Limited Company
Incorporation Date16 May 1968(55 years, 12 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 NameMs Cheryl Lorraine Parker
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2020(52 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMs Pamela Reade-Hill
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2023(55 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks
RoleAdministrator
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameMr Hamid Ullah Mughal
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(55 years, 3 months after company formation)
Appointment Duration8 months
RoleProject Management/Construction
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed18 August 2023(55 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
Director NameGeorge Arthur Edward Young
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 10 months after company formation)
Appointment Duration1 year (resigned 29 April 1993)
RoleRetired
Correspondence Address15 St Marys
Weybridge
Surrey
KT13 9QG
Director NameMr Geoffrey Roy Entwhistle
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 10 months after company formation)
Appointment Duration6 days (resigned 09 April 1992)
RoleDevelopment Technician
Correspondence Address17 St Marys
Weybridge
Surrey
KT13 9QG
Director NameMrs Amanda Elizabeth Rollo
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 October 1998)
RoleAir Stewardess
Correspondence Address12 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Secretary NameMr Ruben Veksner
NationalityBritish
StatusResigned
Appointed03 April 1992(23 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 August 1994)
RoleCompany Director
Correspondence Address16 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameMr Stephen Dunkling
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(24 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 25 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameSusan Howlett
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1994(25 years, 11 months after company formation)
Appointment Duration6 years (resigned 15 May 2000)
RoleSecretary
Correspondence Address8 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameMr Ruben Veksner
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1994(26 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 February 1997)
RolePublishers Representative
Correspondence Address16 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Secretary NameMr Stephen Dunkling
NationalityBritish
StatusResigned
Appointed04 August 1994(26 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 15 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address37 Connaught Road
New Malden
Surrey
KT3 3PZ
Director NameEric Pile
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1997(28 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 03 December 1997)
RoleRetired
Correspondence Address7 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameBridget Francis May
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(30 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 08 July 2015)
RoleHr Services Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23, Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMichael John Morgan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2000)
RoleAccountant
Correspondence Address23 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameTimothy John Brent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 May 2000)
RoleRetail Development Manager
Correspondence Address21 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Secretary NameTimothy John Brent
NationalityBritish
StatusResigned
Appointed28 October 1998(30 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 March 2000)
RoleDevelopment Manager
Correspondence Address21 St Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameLee Scampton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(32 years after company formation)
Appointment Duration1 year, 1 month (resigned 18 June 2001)
RoleSales Director
Correspondence Address18 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameJan Shickle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(32 years after company formation)
Appointment Duration2 years, 6 months (resigned 20 November 2002)
RolePersonal Assistant
Correspondence Address20 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameMark Lee Hives
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2000(32 years after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 2001)
RoleAccountant
Correspondence Address5 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Secretary NameMark Lee Hives
NationalityBritish
StatusResigned
Appointed04 July 2000(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 October 2001)
RoleCompany Director
Correspondence Address5 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Secretary NameMr Eric John Clayden
NationalityBritish
StatusResigned
Appointed26 April 2002(33 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameMiles Headley Thomas Beeson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(34 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 18 April 2006)
RoleMarketing
Correspondence Address18 Saint Marys
Victoria Road
Weybridge
Surrey
KT13 9QG
Director NameJill Pamela Stellingworth
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(36 years, 6 months after company formation)
Appointment Duration18 years, 7 months (resigned 12 July 2023)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
Director NameGrainne Mullany
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed14 June 2006(38 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 19 February 2017)
RoleFlight Attendant
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameJoseph Robinsom O Reilly
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(41 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Burwood Park Road
Walton On Thames
Surrey
KT12 5LJ
Director NameMr Eric John Clayden
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2013(45 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 November 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMr Edward Forbes Thomas
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(48 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Director NameMrs Virginia Gail Liebner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2016(48 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 11 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed06 April 2005(36 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(47 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 June 2016(48 years after company formation)
Appointment Duration6 years, 3 months (resigned 05 September 2022)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH
Secretary NameCanbury Management Limited (Corporation)
StatusResigned
Appointed05 September 2022(54 years, 4 months after company formation)
Appointment Duration10 months, 1 week (resigned 13 July 2023)
Correspondence AddressThe Old Office Tims Boatyard
Timsway
Staines Upon Thames
TW18 3JY

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10A.e. Khosravi
4.17%
Ordinary
1 at £10Advance Housing & Support LTD
4.17%
Ordinary
1 at £10Bridget Franses May
4.17%
Ordinary
1 at £10Cheryl Lorraine Parker
4.17%
Ordinary
1 at £10David John Ganley
4.17%
Ordinary
1 at £10Derek James Tanner
4.17%
Ordinary
1 at £10Dr J. Uther & Dr M. Uther
4.17%
Ordinary
1 at £10Eric John Clayden
4.17%
Ordinary
1 at £10Gloria O'reilly & Joseph Robinson
4.17%
Ordinary
1 at £10Grainne Mary Mullany
4.17%
Ordinary
1 at £10Jacqueline Anne Burch
4.17%
Ordinary
1 at £10Jill Pamela Stellingworth
4.17%
Ordinary
1 at £10John Ford Smith
4.17%
Ordinary
1 at £10Michael John Morgan
4.17%
Ordinary
1 at £10Mr C.r. Gee
4.17%
Ordinary
1 at £10Mr G.r. Entwistle
4.17%
Ordinary
1 at £10Ms E. Reade-hill & Mr J.l. Mitchell
4.17%
Ordinary
1 at £10Ms V.g. Liebner
4.17%
Ordinary
1 at £10R. Mcadam & N. Mcadam
4.17%
Ordinary
1 at £10Roger Scott
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£420
Net Worth£509
Cash£240

Accounts

Latest Accounts24 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End24 December

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (4 days from now)

Filing History

12 September 2023Micro company accounts made up to 24 December 2022 (3 pages)
11 September 2023Appointment of Mr Hamid Ullah Mughal as a director on 30 August 2023 (2 pages)
30 August 2023Director's details changed for Ms Pamela Reade-Hill on 30 August 2023 (2 pages)
25 August 2023Registered office address changed from The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY United Kingdom to 15 Penrhyn Road Kingston upon Thames KT1 2BZ on 25 August 2023 (1 page)
25 August 2023Appointment of Graham Bartholomew Limited as a secretary on 18 August 2023 (2 pages)
19 July 2023Appointment of Ms Pamela Reade-Hill as a director on 19 July 2023 (2 pages)
13 July 2023Termination of appointment of Virginia Gail Liebner as a director on 11 July 2023 (1 page)
13 July 2023Termination of appointment of Jill Pamela Stellingworth as a director on 12 July 2023 (1 page)
13 July 2023Termination of appointment of Canbury Management Limited as a secretary on 13 July 2023 (1 page)
27 April 2023Confirmation statement made on 19 April 2023 with updates (5 pages)
5 September 2022Appointment of Canbury Management Limited as a secretary on 5 September 2022 (2 pages)
5 September 2022Termination of appointment of Q1 Professional Services Limited as a secretary on 5 September 2022 (1 page)
5 September 2022Accounts for a dormant company made up to 24 December 2021 (2 pages)
5 September 2022Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH England to The Old Office Tims Boatyard Timsway Staines upon Thames TW18 3JY on 5 September 2022 (1 page)
19 April 2022Confirmation statement made on 19 April 2022 with updates (5 pages)
23 August 2021Accounts for a dormant company made up to 24 December 2020 (2 pages)
8 April 2021Confirmation statement made on 3 April 2021 with updates (6 pages)
13 November 2020Appointment of Ms Cheryl Lorraine Parker as a director on 11 November 2020 (2 pages)
3 April 2020Confirmation statement made on 3 April 2020 with updates (5 pages)
17 February 2020Accounts for a dormant company made up to 24 December 2019 (2 pages)
15 August 2019Termination of appointment of Edward Forbes Thomas as a director on 30 November 2018 (1 page)
31 May 2019Accounts for a dormant company made up to 24 December 2018 (2 pages)
3 April 2019Confirmation statement made on 3 April 2019 with updates (5 pages)
16 July 2018Accounts for a dormant company made up to 24 December 2017 (2 pages)
3 April 2018Confirmation statement made on 3 April 2018 with updates (6 pages)
1 February 2018Appointment of Mr Edward Forbes Thomas as a director on 15 November 2016 (2 pages)
10 November 2017Appointment of Mrs Virginia Gail Liebner as a director on 15 November 2016 (2 pages)
10 November 2017Appointment of Mrs Virginia Gail Liebner as a director on 15 November 2016 (2 pages)
25 October 2017Termination of appointment of Eric John Clayden as a director on 15 November 2016 (1 page)
25 October 2017Termination of appointment of Eric John Clayden as a director on 15 November 2016 (1 page)
25 October 2017Termination of appointment of Grainne Mullany as a director on 19 February 2017 (1 page)
25 October 2017Termination of appointment of Grainne Mullany as a director on 19 February 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
21 September 2017Accounts for a dormant company made up to 24 December 2016 (2 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
14 October 2016Total exemption full accounts made up to 24 December 2015 (11 pages)
14 October 2016Total exemption full accounts made up to 24 December 2015 (11 pages)
23 June 2016Appointment of Q1 Professional Services Limited as a secretary on 1 June 2016 (2 pages)
23 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 31 May 2016 (1 page)
23 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 June 2016 (1 page)
23 June 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH on 23 June 2016 (1 page)
23 June 2016Appointment of Q1 Professional Services Limited as a secretary on 1 June 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 240
(6 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 240
(6 pages)
16 October 2015Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Springfield House 23, Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 16 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
21 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
21 August 2015Total exemption full accounts made up to 24 December 2014 (8 pages)
17 July 2015Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page)
17 July 2015Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page)
17 July 2015Termination of appointment of Bridget Francis May as a director on 8 July 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 240
(7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 240
(7 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 240
(7 pages)
23 September 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
23 September 2014Total exemption full accounts made up to 24 December 2013 (8 pages)
12 September 2014Appointment of Mr Eric John Clayden as a director on 30 May 2013 (2 pages)
12 September 2014Appointment of Mr Eric John Clayden as a director on 30 May 2013 (2 pages)
9 September 2014Termination of appointment of Joseph Robinsom O Reilly as a director on 30 May 2013 (1 page)
9 September 2014Termination of appointment of Joseph Robinsom O Reilly as a director on 30 May 2013 (1 page)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240
(8 pages)
3 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 240
(8 pages)
25 September 2013Total exemption full accounts made up to 24 December 2012 (12 pages)
25 September 2013Total exemption full accounts made up to 24 December 2012 (12 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
3 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (8 pages)
6 July 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
6 July 2012Total exemption full accounts made up to 24 December 2011 (9 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (8 pages)
21 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
21 September 2011Accounts for a dormant company made up to 24 December 2010 (2 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
8 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (8 pages)
24 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
24 September 2010Total exemption full accounts made up to 24 December 2009 (10 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
26 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (15 pages)
21 April 2010Director's details changed for Bridget Francis May on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages)
21 April 2010Secretary's details changed for G C S Property Management Limited on 31 March 2010 (2 pages)
21 April 2010Director's details changed for Grainne Mullany on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Grainne Mullany on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Grainne Mullany on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Bridget Francis May on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Bridget Francis May on 2 April 2010 (2 pages)
21 April 2010Director's details changed for Jill Pamela Stellingworth on 2 April 2010 (2 pages)
21 April 2010Secretary's details changed for G C S Property Management Limited on 31 March 2010 (2 pages)
8 January 2010Appointment of Joseph Robinsom O Reilly as a director (3 pages)
8 January 2010Appointment of Joseph Robinsom O Reilly as a director (3 pages)
19 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
19 October 2009Total exemption full accounts made up to 24 December 2008 (10 pages)
14 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
14 April 2009Return made up to 03/04/09; full list of members (13 pages)
14 April 2009Secretary's change of particulars / g c s property management LIMITED / 01/04/2009 (1 page)
14 April 2009Return made up to 03/04/09; full list of members (13 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
4 September 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
4 September 2008Total exemption full accounts made up to 25 December 2007 (9 pages)
21 July 2008Accounting reference date shortened from 25/12/2008 to 24/12/2008 (1 page)
21 July 2008Accounting reference date shortened from 25/12/2008 to 24/12/2008 (1 page)
24 April 2008Return made up to 03/04/08; full list of members (13 pages)
24 April 2008Return made up to 03/04/08; full list of members (13 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
14 May 2007Director resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 03/04/07; full list of members (10 pages)
14 May 2007Return made up to 03/04/07; full list of members (10 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
25 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
24 April 2006Return made up to 03/04/06; full list of members (8 pages)
24 April 2006Return made up to 03/04/06; full list of members (8 pages)
21 April 2006Director resigned (1 page)
21 April 2006Director resigned (1 page)
26 April 2005Registered office changed on 26/04/05 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Registered office changed on 26/04/05 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
26 April 2005New secretary appointed (2 pages)
26 April 2005Secretary resigned (1 page)
26 April 2005Secretary resigned (1 page)
14 April 2005Return made up to 03/04/05; full list of members (15 pages)
14 April 2005Total exemption small company accounts made up to 25 December 2004 (9 pages)
14 April 2005Return made up to 03/04/05; full list of members (15 pages)
14 April 2005Total exemption small company accounts made up to 25 December 2004 (9 pages)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
27 May 2004Return made up to 03/04/04; change of members (11 pages)
27 May 2004Return made up to 03/04/04; change of members (11 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
21 April 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
4 August 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
12 April 2003Return made up to 03/04/03; change of members (7 pages)
12 April 2003Return made up to 03/04/03; change of members (7 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 February 2003Director resigned (1 page)
20 February 2003New director appointed (2 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
20 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
23 May 2002New secretary appointed (2 pages)
23 May 2002New secretary appointed (2 pages)
13 May 2002Registered office changed on 13/05/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
13 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary resigned
(15 pages)
13 May 2002Registered office changed on 13/05/02 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page)
13 May 2002New secretary appointed (1 page)
13 May 2002New secretary appointed (1 page)
13 May 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(288) ‐ Secretary resigned
(15 pages)
4 November 2001Director resigned (1 page)
4 November 2001Director resigned (1 page)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 August 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
2 May 2001Return made up to 03/04/01; no change of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
2 May 2001Return made up to 03/04/01; no change of members
  • 363(287) ‐ Registered office changed on 02/05/01
(7 pages)
25 October 2000Accounts made up to 31 December 1999 (10 pages)
25 October 2000Accounts made up to 31 December 1999 (10 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
21 August 2000Secretary resigned (1 page)
21 August 2000Director resigned (1 page)
15 August 2000Secretary resigned (1 page)
15 August 2000Secretary resigned (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000Director resigned (1 page)
7 July 2000Director resigned (1 page)
7 July 2000Registered office changed on 07/07/00 from: 8 saint marys victoria road weybridge surrey KT13 9QG (1 page)
7 July 2000Director resigned (1 page)
7 July 2000New director appointed (2 pages)
7 July 2000New director appointed (2 pages)
7 July 2000Registered office changed on 07/07/00 from: 8 saint marys victoria road weybridge surrey KT13 9QG (1 page)
7 July 2000Secretary resigned (1 page)
7 July 2000New director appointed (2 pages)
18 May 2000Return made up to 03/04/00; change of members (7 pages)
18 May 2000Return made up to 03/04/00; change of members (7 pages)
6 April 2000Registered office changed on 06/04/00 from: 21 st marys victoria road weybridge surrey KT13 9QG (1 page)
6 April 2000Registered office changed on 06/04/00 from: 21 st marys victoria road weybridge surrey KT13 9QG (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
16 August 1999Return made up to 03/04/99; full list of members (8 pages)
16 August 1999Return made up to 03/04/99; full list of members (8 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
22 June 1999New secretary appointed;new director appointed (2 pages)
10 June 1999Accounts made up to 31 December 1998 (9 pages)
10 June 1999Accounts made up to 31 December 1998 (9 pages)
3 June 1998Accounts made up to 31 December 1997 (10 pages)
3 June 1998Accounts made up to 31 December 1997 (10 pages)
11 April 1998Return made up to 03/04/98; change of members (6 pages)
11 April 1998Return made up to 03/04/98; change of members (6 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
13 May 1997Return made up to 03/04/97; no change of members (4 pages)
13 May 1997Return made up to 03/04/97; no change of members (4 pages)
11 April 1997New director appointed (2 pages)
11 April 1997New director appointed (2 pages)
2 April 1997Accounts made up to 31 December 1996 (6 pages)
2 April 1997Accounts made up to 31 December 1996 (6 pages)
3 March 1997Director resigned (1 page)
3 March 1997Director resigned (1 page)
14 May 1996Accounts made up to 25 December 1995 (7 pages)
14 May 1996Accounts made up to 25 December 1995 (7 pages)
21 April 1996Return made up to 03/04/96; full list of members (6 pages)
21 April 1996Return made up to 03/04/96; full list of members (6 pages)
5 October 1995Registered office changed on 05/10/95 from: 22 st marys victoria road weybridge surrey KT13 9QG (1 page)
5 October 1995Registered office changed on 05/10/95 from: 22 st marys victoria road weybridge surrey KT13 9QG (1 page)
5 October 1995Secretary's particulars changed (2 pages)
5 October 1995Secretary's particulars changed (2 pages)
16 May 1995Accounts made up to 25 December 1994 (5 pages)
16 May 1995Accounts made up to 25 December 1994 (5 pages)