Company NameSidmouth Court (Cheam) Residents Association Limited
Company StatusActive
Company Number00934454
CategoryPrivate Limited Company
Incorporation Date26 June 1968(55 years, 10 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 NamePhilip John Parsons
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1991(22 years, 7 months after company formation)
Appointment Duration33 years, 2 months
RoleWorkshop Manager
Country of ResidenceEngland
Correspondence Address9 Sidmouth Court Wordsworth Drive
Cheam
Sutton
Surrey
SM3 8HJ
Director NameElaine Ann Edwards
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2006(37 years, 10 months after company formation)
Appointment Duration18 years
RoleNursery Nurse
Country of ResidenceEngland
Correspondence Address6 Sidmouth Court
Wordsworth Drive
Sutton
Surrey
SM3 8HJ
Secretary NameLindsey Vanessa Barrett
NationalityBritish
StatusCurrent
Appointed18 April 2006(37 years, 10 months after company formation)
Appointment Duration18 years
RoleBusiness Adviser
Correspondence AddressFlat 7 Sidmouth Court
Wordsworth Drive
Sutton
Surrey
SM3 8HJ
Director NameMiss Lindsey Vanessa Barrett
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2020(52 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleOperational Risk Management
Country of ResidenceEngland
Correspondence AddressFlat 7 Sidmouth Court Wordsworth Drive
Cheam
Sutton
SM3 8HJ
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed22 July 2020(52 years, 1 month after company formation)
Appointment Duration3 years, 9 months
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMiss Winifred Fay Theobald
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 July 1992)
RoleTeacher
Correspondence Address5 Sidmouth Court
Cheam
Sutton
Surrey
SM3 8HJ
Secretary NameMiss Gwendoline Mary Bundy
NationalityBritish
StatusResigned
Appointed05 February 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address1 Sidmouth Court
Cheam
Sutton
Surrey
SM3 8HJ
Director NameMr Shaun McAtamney
Date of BirthAugust 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed12 January 1993(24 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 May 2005)
RoleTimber Salesman
Correspondence Address7 Sidmouth Court
Wordsworth Drive
Cheam
Surrey
SM3 8HJ
Secretary NameMr Shaun McAtamney
NationalityEnglish
StatusResigned
Appointed12 January 1993(24 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 14 May 2005)
RoleTimber Salesman
Correspondence Address7 Sidmouth Court
Wordsworth Drive
Cheam
Surrey
SM3 8HJ
Director NameSamantha Pushman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2005(36 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 April 2006)
RoleAdministrator
Correspondence Address1 Sidmouth Court
Wordsworth Drive
Cheam
Surrey
SM3 8HJ
Secretary NameSamantha Pushman
NationalityBritish
StatusResigned
Appointed14 May 2005(36 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 18 April 2006)
RoleAdministrator
Correspondence Address1 Sidmouth Court
Wordsworth Drive
Cheam
Surrey
SM3 8HJ

Location

Registered Address1st Floor 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £10Christopher James Hare
11.11%
Ordinary
1 at £10Elaine Ann Edwards
11.11%
Ordinary
1 at £10Faye Lancley
11.11%
Ordinary
1 at £10James Thomas Churchouse
11.11%
Ordinary
1 at £10Lindsey Vanessa Barrett
11.11%
Ordinary
1 at £10Neil Ward
11.11%
Ordinary
1 at £10Phillip John Parsons
11.11%
Ordinary
1 at £10Sheela Patel
11.11%
Ordinary
1 at £10Stephanie Elizabeth Mary Byrne
11.11%
Ordinary

Financials

Year2014
Turnover£142
Net Worth£90

Accounts

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

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Filing History

27 April 2023Micro company accounts made up to 30 September 2022 (3 pages)
7 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
24 March 2022Micro company accounts made up to 30 September 2021 (3 pages)
9 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
15 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
8 February 2021Confirmation statement made on 5 February 2021 with updates (4 pages)
15 October 2020Director's details changed for Miss Lindsey Vanessa Barrett on 13 October 2020 (2 pages)
30 September 2020Appointment of Miss Lindsey Vanessa Barrett as a director on 14 September 2020 (2 pages)
22 July 2020Registered office address changed from 2 Castle Business Village Station Road Hampton Middx TW12 2BX to 22 South Street Epsom KT18 7PF on 22 July 2020 (1 page)
22 July 2020Appointment of In Block Management Ltd as a secretary on 22 July 2020 (2 pages)
6 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
14 January 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
22 February 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
7 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
20 March 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
14 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
14 February 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(6 pages)
8 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 90
(6 pages)
9 December 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
9 December 2015Total exemption full accounts made up to 30 September 2015 (5 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(6 pages)
9 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 90
(6 pages)
7 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
7 November 2014Total exemption full accounts made up to 30 September 2014 (5 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(6 pages)
5 February 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 90
(6 pages)
19 November 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
19 November 2013Total exemption full accounts made up to 30 September 2013 (5 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
18 April 2013Total exemption full accounts made up to 30 September 2012 (5 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
6 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
19 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (6 pages)
21 December 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 30 September 2010 (6 pages)
8 February 2010Director's details changed for Philip John Parsons on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Philip John Parsons on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 February 2010Annual return made up to 5 February 2010 with a full list of shareholders (7 pages)
8 February 2010Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Philip John Parsons on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Elaine Ann Edwards on 5 February 2010 (2 pages)
21 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
21 January 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 February 2009Return made up to 05/02/09; full list of members (6 pages)
9 February 2009Return made up to 05/02/09; full list of members (6 pages)
19 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
19 August 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
5 February 2008Return made up to 05/02/08; full list of members (6 pages)
5 February 2008Return made up to 05/02/08; full list of members (6 pages)
15 June 2007Registered office changed on 15/06/07 from: 29 39 london road twickenham middlesex TW1 3SZ (1 page)
15 June 2007Registered office changed on 15/06/07 from: 29 39 london road twickenham middlesex TW1 3SZ (1 page)
10 March 2007Return made up to 05/02/07; full list of members (11 pages)
10 March 2007Return made up to 05/02/07; full list of members (11 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
11 May 2006New director appointed (2 pages)
11 May 2006Secretary resigned;director resigned (1 page)
4 April 2006Return made up to 05/02/06; full list of members (10 pages)
4 April 2006Return made up to 05/02/06; full list of members (10 pages)
4 January 2006Full accounts made up to 30 September 2005 (9 pages)
4 January 2006Full accounts made up to 30 September 2005 (9 pages)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005Secretary resigned;director resigned (1 page)
2 June 2005New secretary appointed;new director appointed (2 pages)
2 June 2005New secretary appointed;new director appointed (2 pages)
1 March 2005Return made up to 05/02/05; full list of members (10 pages)
1 March 2005Return made up to 05/02/05; full list of members (10 pages)
19 November 2004Full accounts made up to 30 September 2004 (9 pages)
19 November 2004Full accounts made up to 30 September 2004 (9 pages)
17 February 2004Return made up to 05/02/04; full list of members (10 pages)
17 February 2004Return made up to 05/02/04; full list of members (10 pages)
8 December 2003Full accounts made up to 30 September 2003 (9 pages)
8 December 2003Full accounts made up to 30 September 2003 (9 pages)
18 February 2003Return made up to 05/02/03; full list of members (10 pages)
18 February 2003Return made up to 05/02/03; full list of members (10 pages)
10 January 2003Full accounts made up to 30 September 2002 (9 pages)
10 January 2003Full accounts made up to 30 September 2002 (9 pages)
4 March 2002Return made up to 05/02/02; full list of members (8 pages)
4 March 2002Return made up to 05/02/02; full list of members (8 pages)
30 November 2001Full accounts made up to 30 September 2001 (9 pages)
30 November 2001Full accounts made up to 30 September 2001 (9 pages)
15 February 2001Return made up to 05/02/01; full list of members (8 pages)
15 February 2001Return made up to 05/02/01; full list of members (8 pages)
28 November 2000Full accounts made up to 30 September 2000 (9 pages)
28 November 2000Full accounts made up to 30 September 2000 (9 pages)
18 February 2000Return made up to 05/02/00; full list of members (8 pages)
18 February 2000Return made up to 05/02/00; full list of members (8 pages)
9 December 1999Full accounts made up to 30 September 1999 (9 pages)
9 December 1999Full accounts made up to 30 September 1999 (9 pages)
17 February 1999Full accounts made up to 30 September 1998 (9 pages)
17 February 1999Return made up to 05/02/99; no change of members (4 pages)
17 February 1999Full accounts made up to 30 September 1998 (9 pages)
17 February 1999Return made up to 05/02/99; no change of members (4 pages)
29 May 1998Full accounts made up to 30 September 1997 (9 pages)
29 May 1998Full accounts made up to 30 September 1997 (9 pages)
18 May 1998Return made up to 05/02/98; change of members (5 pages)
18 May 1998Return made up to 05/02/98; change of members (5 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
24 February 1997Full accounts made up to 30 September 1996 (9 pages)
14 February 1997Return made up to 05/02/97; full list of members (6 pages)
14 February 1997Return made up to 05/02/97; full list of members (6 pages)
19 June 1996Full accounts made up to 30 September 1995 (8 pages)
19 June 1996Full accounts made up to 30 September 1995 (8 pages)
18 February 1996Return made up to 05/02/96; change of members (6 pages)
18 February 1996Return made up to 05/02/96; change of members (6 pages)
5 June 1995Full accounts made up to 30 September 1994 (8 pages)
5 June 1995Full accounts made up to 30 September 1994 (8 pages)
26 June 1968Incorporation (13 pages)