Company NameMalvarosa (Surbiton) Residents Association Limited
Company StatusActive
Company Number01003417
CategoryPrivate Limited Company
Incorporation Date26 February 1971(53 years, 2 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 NameFlorence Flynn
Date of BirthOctober 1945 (Born 78 years ago)
NationalityIrish
StatusCurrent
Appointed26 March 2002(31 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMiss Simone Schorah
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(38 years, 3 months after company formation)
Appointment Duration14 years, 11 months
RoleAirline Cabin Crew
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed29 June 2012(41 years, 4 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameDaniel Campbell Howard
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(46 years, 8 months after company formation)
Appointment Duration6 years, 6 months
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr Robert Andrew Harrison
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 1998)
RoleSoftware Engineer
Correspondence Address2 Malvarosa
Surbiton
Surrey
KT6 4EN
Director NameMrs Jennifer Lounton
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 November 2001)
RoleCompany Director
Correspondence Address8 Malvarosa
Surbiton
Surrey
KT6 4EN
Secretary NameMr Robert Andrew Harrison
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1995)
RoleCompany Director
Correspondence Address2 Malvarosa
Surbiton
Surrey
KT6 4EN
Director NameMr Mark Terence Blyth
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(20 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleSolicitor
Correspondence Address6 Malvarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameMrs Carolyn Lesley Murray
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(21 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 April 1994)
RoleExport Manager
Correspondence Address7 Malvarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameCatherine Mary Wheldon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(23 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 25 October 2002)
RoleIntranet Manager
Correspondence Address7 Malvarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Secretary NameCatherine Mary Wheldon
NationalityBritish
StatusResigned
Appointed25 July 1995(24 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 August 2001)
RoleMarketing Analyst
Correspondence Address7 Malvarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameMichelle George Wenlock
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(29 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 27 September 2007)
RoleSystems Developer
Correspondence AddressFlat 2 Malvarosa
Saint Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameNeil Graham Skelton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2000(29 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 October 2000)
RoleSurveyor
Correspondence AddressFlat 4 Malvarosa
Saint Andrews Square
Surbiton
Surrey
KT6 4EN
Secretary NameMichelle George Wenlock
NationalityBritish
StatusResigned
Appointed01 September 2001(30 years, 6 months after company formation)
Appointment Duration7 months (resigned 31 March 2002)
RoleRmt Specialist
Correspondence AddressFlat 2 Malvarosa
Saint Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameAlicia Jane Kilshaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(31 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2003)
RoleLawyer
Correspondence Address5 Malvarosa
Saint Andrews Square
Surbiton
Surrey
KT6 4EN
Secretary NamePhilip Mark Bazin
NationalityBritish
StatusResigned
Appointed01 April 2002(31 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressKingfishers Abbotswood
Guildford
Surrey
GU1 1UT
Director NameLouise Jane Sawtelle
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(32 years, 1 month after company formation)
Appointment Duration2 years (resigned 12 April 2005)
RoleAccountant
Correspondence Address7 Malvarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameCristina Ferguson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(32 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 05 January 2007)
RoleRetail Manager
Correspondence Address11 The Bastille
Maberley Street
Aberdeen
AB25 1NA
Scotland
Director NameCaroline Jane Wooley
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(33 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 19 May 2009)
RoleHR Advisor
Correspondence AddressFlat 5 Maluarosa
St Andrews Square
Surbiton
Surrey
KT6 4EN
Director NameMrs Janice Moore
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2005(34 years after company formation)
Appointment Duration3 years, 8 months (resigned 19 November 2008)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address38a Uxbridge Road
Kingston Upon Thames
Surrey
KT1 2LL
Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusResigned
Appointed01 May 2006(35 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManor Cottage
92 Manor Road North Hinchley Wood
Esher
Surrey
KT10 0AE
Director NameJohn Andrew Lord
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2006(35 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 June 2011)
RoleAirline
Correspondence Address59 School Road
East Molesey
Surrey
KT8 0DN
Director NameMiss Kelly Alexandra Marshall
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(38 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 November 2013)
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF

Location

Registered Address1 Spring Cottages
St. Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Florence Flynn
12.50%
Ordinary
1 at £10Geoffrey Bingham & Yvette Georgina Bingham
12.50%
Ordinary
1 at £10Jill Stopps
12.50%
Ordinary
1 at £10John Andrew Lord
12.50%
Ordinary
1 at £10Kelly Alexandra Marshall
12.50%
Ordinary
1 at £10Mr B. Thompson
12.50%
Ordinary
1 at £10Roger Burrage
12.50%
Ordinary
1 at £10Simone Schorah
12.50%
Ordinary

Financials

Year2014
Turnover£7,680
Net Worth£14,035
Cash£16,238
Current Liabilities£3,260

Accounts

Latest Accounts25 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End25 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

18 September 2017Accounts for a small company made up to 25 December 2016 (6 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
30 September 2016Full accounts made up to 25 December 2015 (6 pages)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 80
(5 pages)
10 September 2015Full accounts made up to 25 December 2014 (6 pages)
9 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 80
(5 pages)
22 September 2014Full accounts made up to 25 December 2013 (6 pages)
3 January 2014Termination of appointment of Kelly Marshall as a director (1 page)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 80
(5 pages)
23 September 2013Full accounts made up to 25 December 2012 (6 pages)
22 January 2013Director's details changed for Florence Flynn on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Miss Kelly Alexandra Marshall on 22 January 2013 (2 pages)
22 January 2013Secretary's details changed for Mark Russell Dungworth on 22 January 2013 (2 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
22 January 2013Director's details changed for Miss Simone Schorah on 22 January 2013 (2 pages)
28 August 2012Full accounts made up to 25 December 2011 (6 pages)
2 July 2012Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2 July 2012 (1 page)
2 July 2012Termination of appointment of Robert Heald as a secretary (1 page)
2 July 2012Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX on 2 July 2012 (1 page)
2 July 2012Appointment of Mark Russell Dungworth as a secretary (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
5 September 2011Accounts for a small company made up to 25 December 2010 (6 pages)
3 June 2011Termination of appointment of John Lord as a director (1 page)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 May 2010Total exemption full accounts made up to 25 December 2009 (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
3 June 2009Total exemption full accounts made up to 25 December 2008 (6 pages)
29 May 2009Secretary's change of particulars / robert heald / 28/05/2009 (2 pages)
28 May 2009Director appointed miss simone schorah (1 page)
21 May 2009Appointment terminated director caroline wooley (1 page)
2 April 2009Director appointed miss kelly alexandra marshall (1 page)
5 January 2009Return made up to 31/12/08; full list of members (6 pages)
20 November 2008Appointment terminated director janice moore (1 page)
8 April 2008Total exemption full accounts made up to 25 December 2007 (6 pages)
2 January 2008Return made up to 31/12/07; full list of members (4 pages)
27 September 2007Director resigned (1 page)
27 March 2007Total exemption full accounts made up to 25 December 2006 (6 pages)
8 January 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (4 pages)
12 July 2006New director appointed (2 pages)
25 May 2006Total exemption full accounts made up to 25 December 2005 (6 pages)
23 May 2006Secretary resigned (1 page)
23 May 2006Registered office changed on 23/05/06 from: 5 cranes park surbiton surrey KT5 8AB (1 page)
23 May 2006New secretary appointed (1 page)
16 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
10 May 2005New director appointed (1 page)
3 May 2005Total exemption full accounts made up to 25 December 2004 (11 pages)
21 December 2004Return made up to 31/12/04; full list of members (11 pages)
12 May 2004Total exemption full accounts made up to 25 December 2003 (6 pages)
23 April 2004New director appointed (2 pages)
22 March 2004New director appointed (2 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(11 pages)
23 July 2003New director appointed (2 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
8 May 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/05/03
(11 pages)
8 May 2003New director appointed (2 pages)
8 April 2003New director appointed (1 page)
7 April 2003New secretary appointed (2 pages)
28 March 2003New secretary appointed (1 page)
18 December 2002Director resigned (1 page)
5 June 2002Total exemption full accounts made up to 25 December 2001 (6 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 01/02/02
(9 pages)
22 November 2001Director resigned (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
23 March 2001Full accounts made up to 25 December 2000 (6 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 November 2000Director resigned (1 page)
30 June 2000New director appointed (2 pages)
2 May 2000Full accounts made up to 25 December 1999 (6 pages)
26 April 2000New director appointed (2 pages)
12 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 June 1999Accounts for a small company made up to 25 December 1998 (5 pages)
4 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
25 February 1998Full accounts made up to 25 December 1997 (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 April 1997Full accounts made up to 25 December 1996 (6 pages)
17 January 1997Return made up to 31/12/96; full list of members (6 pages)
30 May 1996Accounts for a small company made up to 25 December 1995 (6 pages)
31 January 1996Return made up to 31/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
(6 pages)
21 August 1995New secretary appointed (2 pages)
21 August 1995Secretary resigned (2 pages)
10 August 1995Full accounts made up to 25 December 1994 (6 pages)
26 February 1971Incorporation (13 pages)