Company NameBrockley Court (Surbiton) Residents Association Limited
Company StatusActive
Company Number00936462
CategoryPrivate Limited Company
Incorporation Date1 August 1968(55 years, 9 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 NameNatasha White
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2005(37 years, 4 months after company formation)
Appointment Duration18 years, 4 months
RoleSenior Software Programmer
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameSheila Ratnasingham
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2022(53 years, 7 months after company formation)
Appointment Duration2 years, 1 month
RoleFinance Business Partner
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Keith Victor Rumsey
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2022(53 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleProject Management Consultant
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
KT9 1NU
Director NameMr Perry Worsley Hilton
Date of BirthJuly 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1993)
RoleRetired
Correspondence Address4 Brockley Court
Surbiton
Surrey
KT6 6LL
Director NameMr John Adrian Laubersheimer
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleRetired
Correspondence Address5 Brockley Court
Surbiton
Surrey
KT6 6LL
Secretary NameMr John Adrian Laubersheimer
NationalityBritish
StatusResigned
Appointed15 November 1991(23 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 April 1993)
RoleCompany Director
Correspondence Address5 Brockley Court
Surbiton
Surrey
KT6 6LL
Director NameMr Gavin Beech
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(24 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 17 November 2004)
RoleMarine Claims Manager
Correspondence Address1 Brockley Court
Langley Road
Surbiton
Surrey
KT6 6LL
Director NameMr Timothy Robert Carew
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1993(24 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 09 December 2005)
RoleManager
Correspondence Address2 Brockley Court
Langley Road
Surbiton
Surrey
KT6 6LL
Secretary NameMr Timothy Robert Carew
NationalityBritish
StatusResigned
Appointed07 April 1993(24 years, 8 months after company formation)
Appointment Duration26 years, 10 months (resigned 22 February 2020)
RoleManager
Correspondence Address1 Isleham Close
Liverpool
L19 4XS
Director NamePaul Varoujian
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(27 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 13 September 2002)
RoleAccounts Manager
Correspondence Address8 Brockley Court
Langley Road
Surbiton
Surrey
KT6 6LL

Location

Registered Address338 Hook Road
Chessington
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Gary Harris
11.11%
Ordinary
1 at £10Keith Victor Rumsey
11.11%
Ordinary
1 at £10Natasha White
11.11%
Ordinary
1 at £10Richard Jonathan Crooks
11.11%
Ordinary
1 at £10Sheila Ratnasingham
11.11%
Ordinary
1 at £10Simon Andrew Keane
11.11%
Ordinary
1 at £10T.r. Carew
11.11%
Ordinary
1 at £10Tahira Altaf Chaudhry
11.11%
Ordinary
1 at £10Valerie Donna Lyn Mckenna
11.11%
Ordinary

Financials

Year2014
Net Worth£90
Cash£23,544
Current Liabilities£625

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

22 September 2023Micro company accounts made up to 24 June 2023 (3 pages)
21 June 2023Micro company accounts made up to 24 June 2022 (3 pages)
25 May 2023Confirmation statement made on 25 May 2023 with updates (5 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (5 pages)
30 January 2023Appointment of Mr Dan Joslyn as a secretary on 30 January 2023 (2 pages)
30 January 2023Termination of appointment of Natasha White as a director on 30 January 2023 (1 page)
16 June 2022Registered office address changed from Brockley Court Langley Road Surbiton KT6 6LL England to 338 Hook Road Chessington KT9 1NU on 16 June 2022 (1 page)
25 May 2022Appointment of Mr Keith Victor Rumsey as a director on 25 May 2022 (2 pages)
25 May 2022Director's details changed for Sheila Ratnasingham on 25 May 2022 (2 pages)
12 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
7 March 2022Appointment of Sheila Ratnasingham as a director on 7 March 2022 (2 pages)
5 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
12 March 2021Micro company accounts made up to 24 June 2020 (3 pages)
25 February 2020Registered office address changed from 1 Isleham Close Liverpool L19 4XS England to Brockley Court Langley Road Surbiton KT6 6LL on 25 February 2020 (1 page)
25 February 2020Confirmation statement made on 25 February 2020 with updates (4 pages)
22 February 2020Termination of appointment of Timothy Robert Carew as a secretary on 22 February 2020 (1 page)
10 January 2020Micro company accounts made up to 24 June 2019 (2 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
6 July 2019Registered office address changed from Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL England to 1 Isleham Close Liverpool L19 4XS on 6 July 2019 (1 page)
23 January 2019Micro company accounts made up to 24 June 2018 (2 pages)
22 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 24 June 2017 (2 pages)
12 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 21 October 2017 with updates (4 pages)
25 June 2017Registered office address changed from C/O Company Secretary Flat 7 Brockley Court, 12, Langley Road Surbiton Surrey KT6 6LL to Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL on 25 June 2017 (1 page)
25 June 2017Registered office address changed from C/O Company Secretary Flat 7 Brockley Court, 12, Langley Road Surbiton Surrey KT6 6LL to Flat 2 Brockley Court 12, Langley Road Surbiton Surrey KT6 6LL on 25 June 2017 (1 page)
3 January 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
3 January 2017Total exemption small company accounts made up to 24 June 2016 (3 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 24 June 2015 (3 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90
(4 pages)
4 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 90
(4 pages)
4 December 2015Secretary's details changed for Mr Timothy Robert Carew on 3 December 2015 (1 page)
4 December 2015Secretary's details changed for Mr Timothy Robert Carew on 3 December 2015 (1 page)
20 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
20 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 90
(4 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 90
(4 pages)
2 February 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
2 February 2014Total exemption small company accounts made up to 24 June 2013 (3 pages)
16 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 90
(4 pages)
16 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 90
(4 pages)
22 December 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
22 December 2012Total exemption small company accounts made up to 24 June 2012 (4 pages)
18 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
18 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
17 September 2012Registered office address changed from No 2 Brockley Court 12 Langley Road Surbiton Surrey KT6 6LL on 17 September 2012 (1 page)
17 September 2012Registered office address changed from No 2 Brockley Court 12 Langley Road Surbiton Surrey KT6 6LL on 17 September 2012 (1 page)
29 November 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 24 June 2011 (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
15 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
22 December 2009Director's details changed for Natasha White on 21 December 2009 (2 pages)
22 December 2009Director's details changed for Natasha White on 21 December 2009 (2 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (6 pages)
31 March 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
31 March 2009Total exemption full accounts made up to 24 June 2008 (8 pages)
1 December 2008Return made up to 15/11/08; full list of members (6 pages)
1 December 2008Return made up to 15/11/08; full list of members (6 pages)
3 January 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 24 June 2007 (8 pages)
3 December 2007Return made up to 15/11/07; full list of members (4 pages)
3 December 2007Return made up to 15/11/07; full list of members (4 pages)
2 January 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
2 January 2007Total exemption full accounts made up to 24 June 2006 (7 pages)
7 December 2006Return made up to 15/11/06; full list of members (4 pages)
7 December 2006Return made up to 15/11/06; full list of members (4 pages)
21 December 2005New director appointed (2 pages)
21 December 2005Total exemption full accounts made up to 24 June 2005 (7 pages)
21 December 2005Total exemption full accounts made up to 24 June 2005 (7 pages)
21 December 2005New director appointed (2 pages)
13 December 2005Return made up to 15/11/05; full list of members (4 pages)
13 December 2005Director resigned (1 page)
13 December 2005Return made up to 15/11/05; full list of members (4 pages)
13 December 2005Director resigned (1 page)
6 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2005Return made up to 15/11/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 January 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
6 January 2005Total exemption full accounts made up to 24 June 2004 (7 pages)
13 January 2004Return made up to 15/11/03; full list of members (9 pages)
13 January 2004Return made up to 15/11/03; full list of members (9 pages)
13 January 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
13 January 2004Total exemption full accounts made up to 24 June 2003 (6 pages)
25 January 2003Total exemption small company accounts made up to 24 June 2002 (6 pages)
25 January 2003Total exemption small company accounts made up to 24 June 2002 (6 pages)
24 January 2003Return made up to 15/11/02; full list of members (9 pages)
24 January 2003Return made up to 15/11/02; full list of members (9 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
29 January 2002Return made up to 15/11/01; full list of members (9 pages)
29 January 2002Return made up to 15/11/01; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
29 January 2002Total exemption full accounts made up to 24 June 2001 (5 pages)
9 February 2001Return made up to 15/11/00; full list of members (10 pages)
9 February 2001Return made up to 15/11/00; full list of members (10 pages)
9 February 2001Full accounts made up to 24 June 2000 (6 pages)
9 February 2001Full accounts made up to 24 June 2000 (6 pages)
14 December 1999Full accounts made up to 24 June 1999 (6 pages)
14 December 1999Return made up to 15/11/99; full list of members (10 pages)
14 December 1999Full accounts made up to 24 June 1999 (6 pages)
14 December 1999Return made up to 15/11/99; full list of members (10 pages)
11 January 1999Full accounts made up to 24 June 1998 (4 pages)
11 January 1999Return made up to 15/11/98; full list of members (4 pages)
11 January 1999Return made up to 15/11/98; full list of members (4 pages)
11 January 1999Full accounts made up to 24 June 1998 (4 pages)
12 January 1998Return made up to 15/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 24 June 1997 (7 pages)
12 January 1998Return made up to 15/11/97; no change of members (4 pages)
12 January 1998Full accounts made up to 24 June 1997 (7 pages)
31 December 1996Full accounts made up to 24 June 1996 (7 pages)
31 December 1996Full accounts made up to 24 June 1996 (7 pages)
31 December 1996Return made up to 15/11/96; full list of members (6 pages)
31 December 1996Return made up to 15/11/96; full list of members (6 pages)
4 February 1996Full accounts made up to 24 June 1995 (8 pages)
4 February 1996Full accounts made up to 24 June 1995 (8 pages)
23 January 1996New director appointed (2 pages)
23 January 1996Return made up to 15/11/95; no change of members (4 pages)
23 January 1996Return made up to 15/11/95; no change of members (4 pages)
23 January 1996New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)