Company NameSt.Dominics Residents' Association Limited
Company StatusActive
Company Number00981011
CategoryPrivate Limited Company
Incorporation Date2 June 1970(53 years, 11 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 Luke Usher-Somers
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2013(43 years, 6 months after company formation)
Appointment Duration10 years, 5 months
RoleComputer Engineer
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMr Mark John Osborn
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleProject Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMiss Zena Rosalind Jeffery
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameMrs Yvonne Hunt
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed25 July 2019(49 years, 2 months after company formation)
Appointment Duration4 years, 9 months
Correspondence AddressIn Block Management, 2nd Floor South Street
Epsom
KT18 7PF
Director NameMr Phillip James Utting
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1992(21 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 March 1994)
RoleTrainee Accountant
Correspondence AddressSt Dominics
Garlands Road
Leatherheads
Surrey
KT22 7EZ
Secretary NameMiss Helen Louise Crow
NationalityBritish
StatusResigned
Appointed20 May 1992(21 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 February 1997)
RoleCompany Director
Correspondence AddressSt Dominics
Garlands Road
Leatherhead
Surrey
KT22 7EZ
Director NameMr Ian Michael Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1994(23 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 August 1998)
RoleConsulting Structural Engineer
Correspondence Address2 St Dominics
Garlands Road
Leatherhead
Surrey
KT22 7EZ
Secretary NameBarry Dudley Morris
NationalityBritish
StatusResigned
Appointed15 January 1997(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressFlat 3 St Dominics Garlands Road
Leatherhead
Surrey
KT22 7EZ
Director NameAndrew Keith Stone
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(28 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 April 2000)
RoleVan Driver
Correspondence AddressFlat 1 St Dominics Garlands Road
Leatherhead
Surrey
KT22 7EZ
Director NameAdrianne Morris
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2000(29 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 December 2004)
RolePay Roll Accounts Officer
Correspondence AddressFlat 3 Saint Dominics
Garlands Road
Leatherhead
Surrey
KT22 7EZ
Director NameKatie Jayne Todd
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2004(34 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 March 2008)
RoleSports Centre & Retail Adminis
Correspondence AddressFlat 3
St Dominics Garlands Road
Leatherhead
Surrey
KT22 7EZ
Director NameMiss Eleanor Jane West
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(37 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 3 St Dominics Garlands Road
Leatherhead
Surrey
KT22 7EZ
Secretary NameMrs Pamela Elizabeth Wilding
StatusResigned
Appointed26 July 2011(41 years, 2 months after company formation)
Appointment Duration8 years (resigned 24 July 2019)
RoleCompany Director
Correspondence Address22 South Street
Epsom
KT18 7PF
Director NameMr Darrell Wesley Haughton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(41 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 August 2013)
RoleCarpenter
Country of ResidenceEngland
Correspondence AddressArlington House 19a Turk Street
Alton
Hampshire
GU34 1AG
Director NameMiss Helen Black
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(43 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 13 November 2015)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressArlington House 19a Turk Street
Alton
Hampshire
GU34 1AG
Secretary NameHuggins Edwards & Sharp (Corporation)
StatusResigned
Appointed29 June 2001(31 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 July 2009)
Correspondence Address11-15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameDirect Residential Limited (Corporation)
StatusResigned
Appointed10 July 2009(39 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 July 2011)
Correspondence Address2 Upper High Street
Epsom
Surrey
KT17 4QJ

Location

Registered Address1st Floor, 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Eleanor Jane West
25.00%
Ordinary
1 at £1Helen Margaret Black
25.00%
Ordinary
1 at £1Luke Usher-somers
25.00%
Ordinary
1 at £1V. Hunt
25.00%
Ordinary

Financials

Year2014
Net Worth£4

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End28 September

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

12 June 2020Micro company accounts made up to 28 September 2019 (5 pages)
5 June 2020Confirmation statement made on 20 May 2020 with updates (4 pages)
25 July 2019Appointment of In Block Management Ltd as a secretary on 25 July 2019 (2 pages)
25 July 2019Appointment of Miss Zena Rosalind Jeffery as a director on 25 July 2019 (2 pages)
25 July 2019Appointment of Mr Mark John Osborn as a director on 25 July 2019 (2 pages)
25 July 2019Termination of appointment of Pamela Elizabeth Wilding as a secretary on 24 July 2019 (1 page)
25 July 2019Appointment of Mrs Yvonne Hunt as a director on 25 July 2019 (2 pages)
25 July 2019Registered office address changed from 22 South Street Epsom KT18 7PF England to 22 South Street Epsom KT18 7PF on 25 July 2019 (1 page)
25 July 2019Registered office address changed from C/O Castlekeyes Arlington House 19a Turk Street Alton Hampshire GU34 1AG to 22 South Street Epsom KT18 7PF on 25 July 2019 (1 page)
20 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
27 March 2019Micro company accounts made up to 28 September 2018 (5 pages)
21 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 28 September 2017 (5 pages)
7 June 2017Micro company accounts made up to 28 September 2016 (2 pages)
7 June 2017Micro company accounts made up to 28 September 2016 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
25 June 2016Total exemption small company accounts made up to 28 September 2015 (3 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
1 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 4
(4 pages)
17 November 2015Termination of appointment of Helen Black as a director on 13 November 2015 (1 page)
17 November 2015Termination of appointment of Helen Black as a director on 13 November 2015 (1 page)
26 May 2015Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page)
26 May 2015Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 4
(4 pages)
26 May 2015Termination of appointment of Eleanor Jane West as a director on 1 May 2015 (1 page)
28 April 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
28 April 2015Total exemption full accounts made up to 28 September 2014 (7 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (7 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
16 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(6 pages)
8 January 2014Appointment of Miss Helen Black as a director (2 pages)
8 January 2014Appointment of Miss Helen Black as a director (2 pages)
4 December 2013Appointment of Mr Luke Usher-Somers as a director (2 pages)
4 December 2013Appointment of Mr Luke Usher-Somers as a director (2 pages)
28 August 2013Termination of appointment of Darrell Haughton as a director (1 page)
28 August 2013Termination of appointment of Darrell Haughton as a director (1 page)
2 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
2 July 2013Total exemption full accounts made up to 28 September 2012 (7 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
8 February 2013Previous accounting period extended from 30 June 2012 to 28 September 2012 (1 page)
8 February 2013Previous accounting period extended from 30 June 2012 to 28 September 2012 (1 page)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 August 2011Appointment of Mr Darrell Wesley Haughton as a director (2 pages)
16 August 2011Appointment of Mr Darrell Wesley Haughton as a director (2 pages)
12 August 2011Registered office address changed from 2 Upper High Street Epsom Surrey KT17 4QJ England on 12 August 2011 (1 page)
12 August 2011Registered office address changed from 2 Upper High Street Epsom Surrey KT17 4QJ England on 12 August 2011 (1 page)
12 August 2011Appointment of Mrs Pamela Elizabeth Wilding as a secretary (1 page)
12 August 2011Appointment of Mrs Pamela Elizabeth Wilding as a secretary (1 page)
12 August 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
12 August 2011Termination of appointment of Direct Residential Limited as a secretary (1 page)
9 June 2011Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Direct Residential Limited on 20 May 2011 (2 pages)
9 June 2011Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page)
9 June 2011Secretary's details changed for Direct Residential Limited on 20 May 2011 (2 pages)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
9 June 2011Registered office address changed from 15 Church Street Epsom Surrey KT17 4PF United Kingdom on 9 June 2011 (1 page)
9 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
28 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 May 2010Secretary's details changed for Direct Residential Limited on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Eleanor West on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Eleanor West on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
25 May 2010Secretary's details changed for Direct Residential Limited on 20 May 2010 (2 pages)
25 May 2010Annual return made up to 20 May 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
8 February 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Location of register of members (1 page)
10 July 2009Appointment terminated secretary huggins edwards & sharp (1 page)
10 July 2009Location of register of members (1 page)
10 July 2009Secretary appointed direct residential LIMITED (1 page)
10 July 2009Secretary appointed direct residential LIMITED (1 page)
10 July 2009Appointment terminated secretary huggins edwards & sharp (1 page)
10 July 2009Registered office changed on 10/07/2009 from 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
10 July 2009Return made up to 20/05/09; full list of members (4 pages)
10 July 2009Return made up to 20/05/09; full list of members (4 pages)
10 July 2009Location of debenture register (1 page)
10 July 2009Registered office changed on 10/07/2009 from 11-15 high street great bookham leatherhead surrey KT23 4AA (1 page)
10 July 2009Location of debenture register (1 page)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (6 pages)
9 June 2008Return made up to 20/05/08; change of members (6 pages)
9 June 2008Return made up to 20/05/08; change of members (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
27 March 2008Appointment terminated director katie todd (1 page)
27 March 2008Director appointed eleanor west (2 pages)
27 March 2008Director appointed eleanor west (2 pages)
27 March 2008Appointment terminated director katie todd (1 page)
2 July 2007Return made up to 20/05/07; no change of members (6 pages)
2 July 2007Return made up to 20/05/07; no change of members (6 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
5 March 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
13 June 2006Return made up to 20/05/06; full list of members (7 pages)
13 June 2006Return made up to 20/05/06; full list of members (7 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
31 May 2005Return made up to 20/05/05; full list of members (7 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
29 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
10 January 2005Director resigned (1 page)
10 January 2005Director resigned (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New director appointed (2 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
25 May 2004Return made up to 20/05/04; full list of members (7 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
12 December 2003Total exemption full accounts made up to 30 June 2003 (6 pages)
3 June 2003Return made up to 20/05/03; full list of members (7 pages)
3 June 2003Return made up to 20/05/03; full list of members (7 pages)
3 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
3 January 2003Total exemption full accounts made up to 30 June 2002 (6 pages)
4 July 2002Return made up to 20/05/02; full list of members (7 pages)
4 July 2002Return made up to 20/05/02; full list of members (7 pages)
1 July 2002Registered office changed on 01/07/02 from: st.dominics garlands road leatherhead surrey KT22 7EZ (1 page)
1 July 2002Registered office changed on 01/07/02 from: st.dominics garlands road leatherhead surrey KT22 7EZ (1 page)
22 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (6 pages)
27 July 2001New secretary appointed (2 pages)
27 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Return made up to 20/05/01; full list of members (7 pages)
18 July 2001Return made up to 20/05/01; full list of members (7 pages)
18 July 2001Total exemption full accounts made up to 30 June 2000 (5 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Return made up to 20/05/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
2 December 1999Accounts for a small company made up to 30 June 1999 (4 pages)
25 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 May 1999Return made up to 20/05/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 February 1999Accounts for a small company made up to 30 June 1998 (4 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
2 June 1998Return made up to 20/05/98; full list of members (6 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
13 February 1998Accounts for a small company made up to 30 June 1997 (4 pages)
3 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 June 1997Return made up to 20/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 January 1997New secretary appointed (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 June 1996Return made up to 20/05/96; full list of members (6 pages)
14 June 1996Return made up to 20/05/96; full list of members (6 pages)
15 February 1996Full accounts made up to 30 June 1995 (5 pages)
15 February 1996Full accounts made up to 30 June 1995 (5 pages)
15 June 1995Return made up to 20/05/95; full list of members (6 pages)
15 June 1995Return made up to 20/05/95; full list of members (6 pages)
2 June 1970Incorporation (12 pages)
2 June 1970Incorporation (12 pages)