Company NamePark Close (Richmond) Residents Association Limited
DirectorsGeorge Thomas Uffa Ford and Alexander William Swain
Company StatusActive
Company Number00958185
CategoryPrivate Limited Company
Incorporation Date14 July 1969(54 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 NameMr George Thomas Uffa Ford
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2021(51 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 2, 27 Park Road
Richmond
TW10 6NS
Director NameMr Alexander William Swain
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2023(53 years, 7 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 27 Park Road
Richmond
Surrey
TW10 6NS
Director NameMrs Molly Barbara Harding
Date of BirthSeptember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(21 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 20 April 2004)
RoleRetired
Correspondence Address27 Park Road
Richmond
Surrey
TW10 6NS
Director NameMrs Marjory Hunt
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1991(21 years, 7 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 11 March 1991)
RoleRetired
Correspondence Address27 Park Road
Richmond
Surrey
TW10 6NS
Secretary NameMrs Marjory Hunt
NationalityBritish
StatusResigned
Appointed15 February 1991(21 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 11 April 2000)
RoleCompany Director
Correspondence Address27 Park Road
Richmond
Surrey
TW10 6NS
Director NameMr John Wallis Williams Halford
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(21 years, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 14 January 2020)
RoleChartered Loss Adjuster
Country of ResidenceEngland
Correspondence AddressFlat 4, 27 Park Road
Richmond
Surrey
TW10 6NS
Secretary NameMr John Wallis Williams Halford
NationalityBritish
StatusResigned
Appointed11 April 2000(30 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 14 January 2020)
RoleLoss Adjuster
Country of ResidenceEngland
Correspondence AddressFlat 4, 27 Park Road
Richmond
Surrey
TW10 6NS
Director NameMrs Heather Jill Lewis
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(34 years, 9 months after company formation)
Appointment Duration19 years, 9 months (resigned 20 January 2024)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address44 Kings Road
Richmond
TW10 6NW

Contact

Telephone01273 561790
Telephone regionBrighton

Location

Registered AddressFlat 1 27 Park Road
Richmond
TW10 6NS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

1 at £10Bryan John Lewis & Heather Jill Lewis
20.00%
Ordinary
1 at £10George Ford
20.00%
Ordinary
1 at £10John Wallis Williams Halford
20.00%
Ordinary
1 at £10Laura Frey & Tom Ustunel
20.00%
Ordinary
1 at £10Susan Swaine
20.00%
Ordinary

Financials

Year2014
Net Worth£5,510
Cash£5,510

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Filing History

18 January 2021Appointment of Mr George Thomas Uffa Ford as a director on 18 January 2021 (2 pages)
15 March 2020Registered office address changed from Flat 4 27 Park Road Richmond Surrey TW10 6NS to 44 Kings Road Kings Road Richmond TW10 6NW on 15 March 2020 (1 page)
23 January 2020Termination of appointment of John Wallis Williams Halford as a secretary on 14 January 2020 (2 pages)
23 January 2020Termination of appointment of John Wallis Williams Halford as a director on 14 January 2020 (1 page)
20 January 2020Micro company accounts made up to 31 December 2019 (2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
10 February 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
18 February 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
14 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
19 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 50
(6 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-27
  • GBP 50
(6 pages)
27 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 50
(6 pages)
22 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-22
  • GBP 50
(6 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Director's details changed for Mrs Heather Jill Lewis on 1 April 2013 (2 pages)
4 March 2014Director's details changed for Mrs Heather Jill Lewis on 1 April 2013 (2 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(6 pages)
4 March 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 50
(6 pages)
4 March 2014Director's details changed for Mrs Heather Jill Lewis on 1 April 2013 (2 pages)
10 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (6 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (1 page)
18 April 2012Total exemption full accounts made up to 31 December 2011 (1 page)
6 March 2012Director's details changed for Mrs Heather Jill Lewis on 1 February 2012 (2 pages)
6 March 2012Director's details changed for Mrs Heather Jill Lewis on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
6 March 2012Director's details changed for Mrs Heather Jill Lewis on 1 February 2012 (2 pages)
6 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
6 June 2011Total exemption full accounts made up to 31 December 2010 (1 page)
6 June 2011Total exemption full accounts made up to 31 December 2010 (1 page)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
24 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (6 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 31 December 2009 (2 pages)
27 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
27 February 2010Director's details changed for John Wallis Williams Halford on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mrs Heather Jill Lewis on 27 February 2010 (2 pages)
27 February 2010Director's details changed for Mrs Heather Jill Lewis on 27 February 2010 (2 pages)
27 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
27 February 2010Director's details changed for John Wallis Williams Halford on 27 February 2010 (2 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
9 May 2009Total exemption full accounts made up to 31 December 2008 (2 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
9 March 2009Return made up to 15/02/09; full list of members (5 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (2 pages)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
4 March 2008Return made up to 15/02/08; full list of members (5 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
27 June 2007Total exemption full accounts made up to 31 December 2006 (2 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
7 March 2007Return made up to 15/02/07; full list of members (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (8 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
2 March 2006Return made up to 15/02/06; full list of members (8 pages)
2 March 2006Total exemption full accounts made up to 31 December 2005 (2 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
22 April 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
22 April 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/04/05
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 June 2004New director appointed (2 pages)
23 June 2004New director appointed (2 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
6 May 2004Total exemption full accounts made up to 31 December 2003 (2 pages)
8 March 2004Return made up to 15/02/04; full list of members (8 pages)
8 March 2004Return made up to 15/02/04; full list of members (8 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (2 pages)
3 March 2003Return made up to 15/02/03; full list of members (8 pages)
3 March 2003Return made up to 15/02/03; full list of members (8 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
11 April 2002Total exemption full accounts made up to 31 December 2001 (2 pages)
25 March 2002Return made up to 15/02/02; full list of members (7 pages)
25 March 2002Return made up to 15/02/02; full list of members (7 pages)
30 March 2001Full accounts made up to 31 December 2000 (2 pages)
30 March 2001Full accounts made up to 31 December 2000 (2 pages)
15 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2001Return made up to 15/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
16 March 2000Full accounts made up to 31 December 1999 (2 pages)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
16 March 2000Return made up to 15/02/00; full list of members (7 pages)
16 March 2000Full accounts made up to 31 December 1999 (2 pages)
19 February 1999Full accounts made up to 31 December 1998 (2 pages)
19 February 1999Return made up to 15/02/99; no change of members (4 pages)
19 February 1999Return made up to 15/02/99; no change of members (4 pages)
19 February 1999Full accounts made up to 31 December 1998 (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (2 pages)
13 March 1998Full accounts made up to 31 December 1997 (2 pages)
27 February 1998Return made up to 15/02/98; full list of members (6 pages)
27 February 1998Return made up to 15/02/98; full list of members (6 pages)
28 February 1997Return made up to 15/02/97; no change of members (4 pages)
28 February 1997Full accounts made up to 31 December 1996 (2 pages)
28 February 1997Full accounts made up to 31 December 1996 (2 pages)
28 February 1997Return made up to 15/02/97; no change of members (4 pages)
9 April 1996Full accounts made up to 31 December 1995 (3 pages)
9 April 1996Full accounts made up to 31 December 1995 (3 pages)
22 March 1996Return made up to 15/02/96; change of members (6 pages)
22 March 1996Return made up to 15/02/96; change of members (6 pages)