Company NameEastcote House Residents Association Limited
DirectorsGary Ian Deering and Peter Osullivan
Company StatusActive
Company Number00984821
CategoryPrivate Limited Company
Incorporation Date16 July 1970(53 years, 10 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

Secretary NameDavid Reed
NationalityBritish
StatusCurrent
Appointed17 March 1993(22 years, 8 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Correspondence AddressFlat 2, Eastcote House
East Street
Epsom
Surrey
KT17 1EP
Director NameGary Ian Deering
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1995(24 years, 8 months after company formation)
Appointment Duration29 years, 1 month
RolePrinting Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Eastcote House
East Street
Epsom
Surrey
KT17 1EP
Director NamePeter Osullivan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2007(37 years, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastcote House
118 East Street
Epsom
Surrey
KT17 1EP
Director NameMrs Doris Joan Carpenter
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 1992(21 years, 8 months after company formation)
Appointment Duration15 years, 5 months (resigned 17 September 2007)
RoleRetired
Correspondence Address6 Eastcote House
Epsom
Surrey
KT17 1EP
Director NameMiss Danielle Ramblier
Date of BirthJuly 1941 (Born 82 years ago)
NationalityFrench
StatusResigned
Appointed01 April 1992(21 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 November 1994)
RoleSecretary
Correspondence Address5 Eastcote House
Epsom
Surrey
KT17 1EP
Director NameMrs Alice Ena Sharp
Date of BirthJuly 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 8 months after company formation)
Appointment Duration4 years (resigned 26 April 1996)
RoleRetired
Correspondence Address4 Eastcote House
Epsom
Surrey
KT17 1EP
Director NameMrs Lydia Singleton
Date of BirthSeptember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 January 2000)
RoleRetired Secretary
Correspondence AddressEastcote House
East Street
Epsom
Surrey
KT17 1EP
Secretary NamePaula Mitas
NationalityBritish
StatusResigned
Appointed01 April 1992(21 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 March 1993)
RoleCompany Director
Correspondence AddressFlat 9 Eastcote House
Epsom
Surrey
KT17 1EP
Director NameFrancis Stanhope
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1997(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 1998)
RoleEngineer
Correspondence Address5 Eastcote House
East Street
Epsom
Surrey
KT17 1EP
Director NameTracey Jane Penniket
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1999(28 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 24 February 2005)
RoleHousewife
Correspondence Address5 Eastcote House
118 East Street
Epsom
Surrey
KT17 1EP

Location

Registered AddressDirect House
2 Upper High Street
Epsom
Surrey
KT17 4QJ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London

Shareholders

10 at £1Chandi Vijay Ranchhod Morjaria & Lalita Morjaria
11.11%
Ordinary
10 at £1Claire Angela Woods
11.11%
Ordinary
10 at £1David Reed & Vanessa Ann Reed
11.11%
Ordinary
10 at £1Eleanor Angela Plumb & Ian Douglas Plumb
11.11%
Ordinary
10 at £1Gary Ian Deering
11.11%
Ordinary
10 at £1Gary Patrick Dove & Jacqueline Dove
11.11%
Ordinary
10 at £1Grace Kangwa Nyendwa
11.11%
Ordinary
10 at £1Peter O'sullivan
11.11%
Ordinary
10 at £1Shaun Mccallion
11.11%
Ordinary

Financials

Year2014
Net Worth£98
Cash£6,068
Current Liabilities£9,536

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 2 weeks from now)

Filing History

4 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
4 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 December 2020Director's details changed for Gary Ian Deering on 19 December 2020 (2 pages)
19 December 2020Director's details changed for Gary Ian Deering on 19 December 2020 (2 pages)
24 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(7 pages)
12 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 90
(7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 April 2015Register inspection address has been changed from C/O G Deering 9 Eastcote House East Street Epsom Surrey KT17 1EP United Kingdom to 2 Upper High Street Epsom Surrey KT17 4QJ (1 page)
24 April 2015Register inspection address has been changed from C/O G Deering 9 Eastcote House East Street Epsom Surrey KT17 1EP United Kingdom to 2 Upper High Street Epsom Surrey KT17 4QJ (1 page)
24 April 2015Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to Direct House 2 Upper High Street Epsom Surrey KT17 4QJ on 24 April 2015 (1 page)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
(7 pages)
24 April 2015Registered office address changed from Lancaster House Blackhills Esher Surrey KT10 9JW to Direct House 2 Upper High Street Epsom Surrey KT17 4QJ on 24 April 2015 (1 page)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
(7 pages)
24 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 90
(7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 90
(7 pages)
27 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 90
(7 pages)
27 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-27
  • GBP 90
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Register(s) moved to registered inspection location (1 page)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
30 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (7 pages)
29 April 2012Register inspection address has been changed (1 page)
29 April 2012Register inspection address has been changed (1 page)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 April 2010Director's details changed for Peter Osullivan on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Peter Osullivan on 1 April 2010 (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (9 pages)
29 April 2010Director's details changed for Gary Ian Deering on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Gary Ian Deering on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Peter Osullivan on 1 April 2010 (2 pages)
29 April 2010Director's details changed for Gary Ian Deering on 1 April 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 01/04/09; full list of members (7 pages)
1 May 2009Return made up to 01/04/09; full list of members (7 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 April 2008Return made up to 01/04/08; full list of members (8 pages)
30 April 2008Return made up to 01/04/08; full list of members (8 pages)
29 April 2008Appointment terminated director doris carpenter (1 page)
29 April 2008Appointment terminated director doris carpenter (1 page)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
21 November 2007New director appointed (2 pages)
21 November 2007New director appointed (2 pages)
10 July 2007Return made up to 01/04/07; no change of members (5 pages)
10 July 2007Return made up to 01/04/07; no change of members (5 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
2 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
4 May 2006Return made up to 01/04/06; full list of members (11 pages)
4 May 2006Return made up to 01/04/06; full list of members (11 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
13 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 May 2005Return made up to 01/04/05; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
21 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
5 May 2004Return made up to 01/04/04; full list of members (10 pages)
5 May 2004Return made up to 01/04/04; full list of members (10 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
29 April 2003Return made up to 01/04/03; full list of members (11 pages)
29 April 2003Return made up to 01/04/03; full list of members (11 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
27 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
17 May 2002Return made up to 01/04/02; full list of members (11 pages)
17 May 2002Return made up to 01/04/02; full list of members (11 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
1 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
23 May 2001Return made up to 01/04/01; full list of members (10 pages)
23 May 2001Return made up to 01/04/01; full list of members (10 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
16 June 1999New director appointed (2 pages)
16 June 1999New director appointed (2 pages)
14 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 May 1999Return made up to 01/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 December 1997Full accounts made up to 31 March 1997 (7 pages)
16 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
16 April 1997Return made up to 01/04/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
25 January 1997New director appointed (2 pages)
25 January 1997Full accounts made up to 31 March 1996 (7 pages)
9 July 1996Registered office changed on 09/07/96 from: 147/153 high street epsom surrey KT19 8EH (1 page)
9 July 1996Registered office changed on 09/07/96 from: 147/153 high street epsom surrey KT19 8EH (1 page)
18 April 1996Return made up to 01/04/96; no change of members (4 pages)
18 April 1996Return made up to 01/04/96; no change of members (4 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1995Return made up to 01/04/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
16 July 1970Incorporation (14 pages)
16 July 1970Incorporation (14 pages)