Company NameDownswood Court (West) Residents Association Limited
Company StatusActive
Company Number00978795
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 May 1970(54 years 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 NameNigel Gray
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Downswood
Carlton Road
Reigate
Surrey
RH2 0JH
Director NameKenneth George Mitchell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(21 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleRet Police Officer
Country of ResidenceUnited Kingdom
Correspondence Address56 Downswood
Reigate
Surrey
RH2 0JH
Director NamePaul Martin Mrazek
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Downswood Court
Downswood
Reigate
Surrey
RH2 0JH
Secretary NamePaul Martin Mrazek
NationalityBritish
StatusCurrent
Appointed08 February 2007(36 years, 9 months after company formation)
Appointment Duration17 years, 3 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address38 Downswood Court
Downswood
Reigate
Surrey
RH2 0JH
Director NameMr Ian Edward Smith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 4 months after company formation)
Appointment Duration3 years (resigned 18 October 1994)
RoleHeating Engineer
Correspondence Address40 Downswood
Reigate
Surrey
RH2 0JH
Secretary NameNigel Gray
NationalityBritish
StatusResigned
Appointed25 September 1991(21 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 December 2004)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Downswood
Carlton Road
Reigate
Surrey
RH2 0JH
Director NamePaul Edward Treacher
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(24 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 December 1997)
RoleUk Sales Manager
Correspondence AddressFlat 42 Downswood Court
Downswood
Reigate
Surrey
RH2 0JH
Director NameShaun Jeremy Berrett Carter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(27 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 1999)
RoleCustomer Services Cellular Ind
Correspondence Address40 Downswood
Reigate
Surrey
RH2 0JH
Director NameAdrian Barry Scott
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(29 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 September 2005)
RoleInsurance Brookers Account Han
Correspondence Address58 Downswood
Reigate
Surrey
RH2 0JH
Director NameJulian Rhys
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2007)
RoleFund Manager
Correspondence Address44 Downswood
Reigate
Surrey
RH2 0JH
Secretary NameJulian Rhys
NationalityBritish
StatusResigned
Appointed13 December 2004(34 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 February 2007)
RoleFund Manager
Correspondence Address44 Downswood
Reigate
Surrey
RH2 0JH

Location

Registered Address36 A Enterprise House
44-46 Terrace Road
Walton-On-Thames
Surrey
KT12 2SD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardWalton North
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£18,379
Gross Profit£18,379
Net Worth£34,950
Cash£37,728
Current Liabilities£3,997

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return9 September 2023 (8 months ago)
Next Return Due23 September 2024 (4 months, 2 weeks from now)

Filing History

29 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
9 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
18 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
22 January 2022Total exemption full accounts made up to 30 April 2021 (13 pages)
17 September 2021Confirmation statement made on 9 September 2021 with no updates (3 pages)
17 July 2021Registered office address changed from 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN England to 36 a Enterprise House 44-46 Terrace Road Walton-on-Thames Surrey KT12 2SD on 17 July 2021 (1 page)
10 February 2021Total exemption full accounts made up to 30 April 2020 (13 pages)
12 October 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 October 2020Registered office address changed from 40 West Street Reigate Surrey RH2 9BT to 1 Tudor Business Centre Station Yard Waterhouse Lane Kingswood Tadworth KT20 6EN on 9 October 2020 (1 page)
15 January 2020Total exemption full accounts made up to 30 April 2019 (11 pages)
19 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
14 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
28 January 2018Total exemption full accounts made up to 30 April 2017 (13 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 9 September 2017 with no updates (3 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
27 January 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 9 September 2016 with updates (4 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
25 January 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
20 October 2015Annual return made up to 9 September 2015 no member list (5 pages)
20 October 2015Annual return made up to 9 September 2015 no member list (5 pages)
20 October 2015Annual return made up to 9 September 2015 no member list (5 pages)
16 October 2015Registered office address changed from 40 West Street Reigate Surrey RH2 9BX to 40 West Street Reigate Surrey RH2 9BT on 16 October 2015 (2 pages)
16 October 2015Registered office address changed from 40 West Street Reigate Surrey RH2 9BX to 40 West Street Reigate Surrey RH2 9BT on 16 October 2015 (2 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
28 January 2015Total exemption full accounts made up to 30 April 2014 (12 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
6 October 2014Annual return made up to 9 September 2014 no member list (5 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
6 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
24 September 2013Annual return made up to 9 September 2013 no member list (5 pages)
24 September 2013Annual return made up to 9 September 2013 no member list (5 pages)
24 September 2013Annual return made up to 9 September 2013 no member list (5 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
17 January 2013Total exemption full accounts made up to 30 April 2012 (13 pages)
4 October 2012Annual return made up to 9 September 2012 no member list (5 pages)
4 October 2012Annual return made up to 9 September 2012 no member list (5 pages)
4 October 2012Annual return made up to 9 September 2012 no member list (5 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
23 January 2012Total exemption full accounts made up to 30 April 2011 (12 pages)
6 October 2011Annual return made up to 9 September 2011 no member list (5 pages)
6 October 2011Annual return made up to 9 September 2011 no member list (5 pages)
6 October 2011Annual return made up to 9 September 2011 no member list (5 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
18 January 2011Total exemption full accounts made up to 30 April 2010 (12 pages)
1 November 2010Director's details changed for Kenneth George Mitchell on 9 September 2010 (2 pages)
1 November 2010Director's details changed for Paul Martin Mrazek on 9 September 2010 (2 pages)
1 November 2010Director's details changed for Kenneth George Mitchell on 9 September 2010 (2 pages)
1 November 2010Director's details changed for Paul Martin Mrazek on 9 September 2010 (2 pages)
1 November 2010Director's details changed for Paul Martin Mrazek on 9 September 2010 (2 pages)
1 November 2010Annual return made up to 9 September 2010 no member list (5 pages)
1 November 2010Annual return made up to 9 September 2010 no member list (5 pages)
1 November 2010Director's details changed for Kenneth George Mitchell on 9 September 2010 (2 pages)
1 November 2010Annual return made up to 9 September 2010 no member list (5 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
25 January 2010Total exemption full accounts made up to 30 April 2009 (11 pages)
6 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
6 October 2009Annual return made up to 9 September 2009 no member list (3 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 30 April 2008 (12 pages)
30 September 2008Annual return made up to 09/09/08 (3 pages)
30 September 2008Annual return made up to 09/09/08 (3 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
1 March 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
30 October 2007Annual return made up to 09/09/07 (4 pages)
30 October 2007Annual return made up to 09/09/07 (4 pages)
22 September 2007Annual return made up to 08/02/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
22 September 2007Annual return made up to 08/02/07
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(5 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
26 March 2007Total exemption full accounts made up to 30 April 2006 (9 pages)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
21 February 2007New secretary appointed;new director appointed (1 page)
11 October 2006Annual return made up to 09/09/06 (4 pages)
11 October 2006Annual return made up to 09/09/06 (4 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
24 January 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
3 October 2005Annual return made up to 09/09/05 (5 pages)
3 October 2005Annual return made up to 09/09/05 (5 pages)
24 January 2005Full accounts made up to 30 April 2004 (9 pages)
24 January 2005Full accounts made up to 30 April 2004 (9 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 September 2004Annual return made up to 09/09/04 (4 pages)
17 September 2004Annual return made up to 09/09/04 (4 pages)
15 December 2003Full accounts made up to 30 April 2003 (9 pages)
15 December 2003Full accounts made up to 30 April 2003 (9 pages)
6 October 2003Annual return made up to 29/09/03 (4 pages)
6 October 2003Annual return made up to 29/09/03 (4 pages)
14 January 2003Full accounts made up to 30 April 2002 (9 pages)
14 January 2003Full accounts made up to 30 April 2002 (9 pages)
26 October 2002Annual return made up to 29/09/02 (4 pages)
26 October 2002Annual return made up to 29/09/02 (4 pages)
18 December 2001Full accounts made up to 30 April 2001 (9 pages)
18 December 2001Full accounts made up to 30 April 2001 (9 pages)
10 October 2001Annual return made up to 29/09/01 (4 pages)
10 October 2001Annual return made up to 29/09/01 (4 pages)
12 January 2001Full accounts made up to 30 April 2000 (9 pages)
12 January 2001Full accounts made up to 30 April 2000 (9 pages)
11 October 2000Annual return made up to 29/09/00 (4 pages)
11 October 2000Annual return made up to 29/09/00 (4 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
2 March 2000Full accounts made up to 30 April 1999 (9 pages)
14 January 2000Auditor's resignation (1 page)
14 January 2000Auditor's resignation (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000New director appointed (2 pages)
25 October 1999Auditor's resignation (1 page)
25 October 1999Director resigned (1 page)
25 October 1999Annual return made up to 29/09/99
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1999Annual return made up to 29/09/99
  • 363(288) ‐ Director resigned
(4 pages)
25 October 1999Auditor's resignation (1 page)
25 October 1999Director resigned (1 page)
15 January 1999Full accounts made up to 30 April 1998 (9 pages)
15 January 1999Full accounts made up to 30 April 1998 (9 pages)
9 October 1998Annual return made up to 09/10/98 (4 pages)
9 October 1998Annual return made up to 09/10/98 (4 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
31 December 1997Full accounts made up to 30 April 1997 (9 pages)
14 October 1997Annual return made up to 09/10/97 (4 pages)
14 October 1997Annual return made up to 09/10/97 (4 pages)
24 December 1996Full accounts made up to 30 April 1996 (9 pages)
24 December 1996Full accounts made up to 30 April 1996 (9 pages)
17 October 1996Annual return made up to 09/10/96 (4 pages)
17 October 1996Annual return made up to 09/10/96 (4 pages)
13 December 1995Full accounts made up to 30 April 1995 (9 pages)
13 December 1995Full accounts made up to 30 April 1995 (9 pages)
19 October 1995Annual return made up to 09/10/95 (4 pages)
19 October 1995Annual return made up to 09/10/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)