Company NameFrensham House (Surbiton) Residents Association Limited
Company StatusActive
Company Number00939560
CategoryPrivate Limited Company
Incorporation Date27 September 1968(55 years, 7 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 NameMr Daniel John Augood
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2005(36 years, 11 months after company formation)
Appointment Duration18 years, 8 months
RoleBanking
Country of ResidenceEngland
Correspondence AddressFlat 5 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed10 August 2010(41 years, 10 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameMr Louis Andre Fourie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2010(41 years, 11 months after company formation)
Appointment Duration13 years, 8 months
RoleIT Support Provider
Country of ResidenceEngland
Correspondence Address10 Frensham House Claremont Road
Surbiton
Surrey
KT6 4NX
Director NameDavid Neil Greenaway
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2016(47 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSimon Jonathan Biddle
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(24 years after company formation)
Appointment Duration3 years (resigned 12 October 1995)
RoleMortgage Lending Manager
Correspondence Address8 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameMrs Joan Gwendoline Larkin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(24 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 1998)
RoleRetired Civil Servant
Correspondence Address7 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameMr Robin Michael Ramsey
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(24 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 04 September 1997)
RoleConsultant
Correspondence Address14 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameMrs Rachel Kott
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1995)
RoleRetired
Correspondence Address15 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameMrs Rachel Kott
NationalityBritish
StatusResigned
Appointed30 October 1992(24 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 13 September 1995)
RoleCompany Director
Correspondence Address15 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameMr Robin Michael Ramsey
NationalityBritish
StatusResigned
Appointed13 September 1995(26 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 September 1997)
RoleCompany Director
Correspondence Address14 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameRupert Ian Osmond
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(27 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 26 August 2005)
RoleChartered Accountant
Correspondence Address15 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameDavid Wynne Jones
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1997(28 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 October 2000)
RoleBusiness Analyst
Correspondence AddressFlat 1 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameRupert Ian Osmond
NationalityBritish
StatusResigned
Appointed04 September 1997(28 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 26 August 2005)
RoleCompany Director
Correspondence Address15 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameRees Watkins
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 September 1998(30 years after company formation)
Appointment Duration14 years, 1 month (resigned 07 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameLiliane Kott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2005)
RoleConsultant
Correspondence Address12 Frensham House
44 Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameJudy Spolton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2005(36 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 March 2006)
RoleRegistry Officer Fe He College
Correspondence AddressFlat 10 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Secretary NameRees Watkins
NationalityIrish
StatusResigned
Appointed26 August 2005(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameWendy Pue Yue Yan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(38 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 24 August 2010)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressFlat 12 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG
Director NameEmma Garoushe
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(43 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 February 2016)
RoleProgram Manager
Country of ResidenceEngland
Correspondence Address13 Frensham House
Claremont Road
Surbiton
Surrey
KT6 4RG

Contact

Telephone01803 857476
Telephone regionTorquay

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Audrey Winifred Swallow
6.67%
Ordinary
1 at £10Daniel Augood
6.67%
Ordinary
1 at £10David Neil Greenaway & Hannah Margaret Greenaway
6.67%
Ordinary
1 at £10David Wynne Jones
6.67%
Ordinary
1 at £10Emma Garoushe
6.67%
Ordinary
1 at £10Joan Gwendoline Larkin
6.67%
Ordinary
1 at £10Louis Andre Fourie
6.67%
Ordinary
1 at £10Mary Wahid Youssef
6.67%
Ordinary
1 at £10Natasha Nicollette Bramble
6.67%
Ordinary
1 at £10Peter Simic
6.67%
Ordinary
1 at £10Rees Collyer Watkins
6.67%
Ordinary
1 at £10Rosa Pardhanani
6.67%
Ordinary
1 at £10Samarendranath Mitra
6.67%
Ordinary
1 at £10Susanne Jonsson
6.67%
Ordinary
1 at £10Timothy Nicholas Pinks
6.67%
Ordinary

Financials

Year2014
Turnover£390
Net Worth£150
Current Liabilities£682

Accounts

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

Returns

Latest Return16 October 2023 (6 months ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (6 pages)
28 April 2023Total exemption full accounts made up to 24 June 2022 (6 pages)
17 October 2022Confirmation statement made on 16 October 2022 with updates (6 pages)
22 March 2022Total exemption full accounts made up to 24 June 2021 (6 pages)
16 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
8 May 2021Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page)
6 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 6 January 2021 (1 page)
1 December 2020Total exemption full accounts made up to 24 June 2020 (6 pages)
17 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
10 March 2020Total exemption full accounts made up to 24 June 2019 (6 pages)
7 November 2019Secretary's details changed for Robert Douglas Spencer Heald on 7 November 2019 (1 page)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 24 June 2018 (6 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 24 June 2017 (6 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
20 March 2017Total exemption full accounts made up to 24 June 2016 (7 pages)
20 March 2017Total exemption full accounts made up to 24 June 2016 (7 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
1 November 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
26 September 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 August 2016 (1 page)
4 August 2016Director's details changed for Mr Louis Andre Fourie on 4 August 2016 (2 pages)
4 August 2016Director's details changed for Mr Louis Andre Fourie on 4 August 2016 (2 pages)
12 July 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Robert Douglas Spencer Heald on 12 July 2016 (1 page)
19 February 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
19 February 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
12 February 2016Appointment of David Neil Greenaway as a director on 2 February 2016 (2 pages)
12 February 2016Appointment of David Neil Greenaway as a director on 2 February 2016 (2 pages)
5 February 2016Termination of appointment of Emma Garoushe as a director on 3 February 2016 (1 page)
5 February 2016Termination of appointment of Emma Garoushe as a director on 3 February 2016 (1 page)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 150
(7 pages)
1 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 150
(7 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 150
(7 pages)
31 October 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 150
(7 pages)
10 October 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
10 October 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
10 December 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
10 December 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
(7 pages)
4 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150
(7 pages)
27 November 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
27 November 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
8 November 2012Termination of appointment of Rees Watkins as a director (1 page)
8 November 2012Termination of appointment of Rees Watkins as a director (1 page)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (8 pages)
30 October 2012Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Robert Douglas Spencer Heald on 30 October 2012 (1 page)
25 July 2012Appointment of Emma Garoushe as a director (2 pages)
25 July 2012Appointment of Emma Garoushe as a director (2 pages)
25 January 2012Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England (1 page)
25 January 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 January 2012 (1 page)
25 January 2012Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 25 January 2012 (1 page)
25 January 2012Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England (1 page)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
8 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (8 pages)
19 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
19 September 2011Total exemption full accounts made up to 24 June 2011 (6 pages)
7 February 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
7 February 2011Total exemption full accounts made up to 24 June 2010 (6 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
1 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (8 pages)
24 September 2010Appointment of Louise Andre Fourie as a director (2 pages)
24 September 2010Appointment of Louise Andre Fourie as a director (2 pages)
8 September 2010Termination of appointment of Wendy Yan as a director (2 pages)
8 September 2010Termination of appointment of Wendy Yan as a director (2 pages)
2 September 2010Appointment of Robert Douglas Spencer Heald as a secretary (2 pages)
2 September 2010Appointment of Robert Douglas Spencer Heald as a secretary (2 pages)
2 September 2010Termination of appointment of Rees Watkins as a secretary (1 page)
2 September 2010Termination of appointment of Rees Watkins as a secretary (1 page)
26 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
26 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
30 October 2009Director's details changed for Daniel Augood on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rees Watkins on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 30 October 2009 with a full list of shareholders (11 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Daniel Augood on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Rees Watkins on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Wendy Pue Yue Yan on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Wendy Pue Yue Yan on 30 October 2009 (2 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
23 April 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
31 October 2008Return made up to 30/10/08; full list of members (13 pages)
31 October 2008Return made up to 30/10/08; full list of members (13 pages)
22 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
22 April 2008Total exemption full accounts made up to 24 June 2007 (6 pages)
20 November 2007Return made up to 30/10/07; change of members (7 pages)
20 November 2007Return made up to 30/10/07; change of members (7 pages)
2 June 2007Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
4 December 2006Return made up to 30/10/06; full list of members (9 pages)
4 December 2006Return made up to 30/10/06; full list of members (9 pages)
23 November 2006New director appointed (2 pages)
23 November 2006New director appointed (2 pages)
2 November 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
2 November 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
2 December 2005Return made up to 30/10/05; change of members (7 pages)
2 December 2005Return made up to 30/10/05; change of members (7 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New secretary appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Secretary resigned;director resigned (1 page)
22 August 2005Full accounts made up to 24 June 2005 (8 pages)
22 August 2005Full accounts made up to 24 June 2005 (8 pages)
27 June 2005Director resigned (1 page)
27 June 2005Director resigned (1 page)
20 December 2004Full accounts made up to 24 June 2004 (8 pages)
20 December 2004Full accounts made up to 24 June 2004 (8 pages)
18 November 2004Return made up to 30/10/04; no change of members (7 pages)
18 November 2004Return made up to 30/10/04; no change of members (7 pages)
3 February 2004Full accounts made up to 24 June 2003 (8 pages)
3 February 2004Full accounts made up to 24 June 2003 (8 pages)
20 November 2003Return made up to 30/10/03; full list of members (7 pages)
20 November 2003Return made up to 30/10/03; full list of members (7 pages)
27 November 2002Return made up to 30/10/02; full list of members (9 pages)
27 November 2002Return made up to 30/10/02; full list of members (9 pages)
13 November 2002Full accounts made up to 24 June 2002 (8 pages)
13 November 2002Full accounts made up to 24 June 2002 (8 pages)
14 November 2001Return made up to 30/10/01; change of members (7 pages)
14 November 2001Return made up to 30/10/01; change of members (7 pages)
25 October 2001Full accounts made up to 24 June 2001 (9 pages)
25 October 2001Full accounts made up to 24 June 2001 (9 pages)
30 November 2000Return made up to 30/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
30 November 2000Return made up to 30/10/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
19 October 2000Full accounts made up to 24 June 2000 (10 pages)
19 October 2000Full accounts made up to 24 June 2000 (10 pages)
14 February 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
6 December 1999Full accounts made up to 24 June 1999 (10 pages)
6 December 1999Full accounts made up to 24 June 1999 (10 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
25 November 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
20 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 November 1998Full accounts made up to 24 June 1998 (10 pages)
20 November 1998Full accounts made up to 24 June 1998 (10 pages)
20 November 1998Return made up to 30/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 1998New director appointed (2 pages)
12 November 1998New director appointed (2 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
21 November 1997Full accounts made up to 24 June 1997 (10 pages)
21 November 1997Return made up to 30/10/97; change of members (6 pages)
21 November 1997Return made up to 30/10/97; change of members (6 pages)
21 November 1997Full accounts made up to 24 June 1997 (10 pages)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New secretary appointed (2 pages)
28 October 1997Secretary resigned;director resigned (1 page)
28 October 1997New director appointed (2 pages)
28 October 1997New director appointed (2 pages)
30 December 1996Full accounts made up to 24 June 1996 (8 pages)
30 December 1996Full accounts made up to 24 June 1996 (8 pages)
20 December 1996Return made up to 30/10/96; change of members (6 pages)
20 December 1996Return made up to 30/10/96; change of members (6 pages)
20 December 1996New director appointed (2 pages)
20 December 1996New director appointed (2 pages)
10 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 November 1995Full accounts made up to 24 June 1995 (8 pages)
10 November 1995Full accounts made up to 24 June 1995 (8 pages)
10 November 1995Return made up to 30/10/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995New secretary appointed (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
28 September 1995Secretary resigned;director resigned (2 pages)
27 September 1968Incorporation (12 pages)
27 September 1968Incorporation (12 pages)