Company Name2 Upper Brighton Road (Surbiton) Residents Association Limited
DirectorsNigel Hindley and Roberta Mary Sossi
Company StatusActive
Company Number01019763
CategoryPrivate Limited Company
Incorporation Date4 August 1971(52 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 NameNigel Hindley
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1995(23 years, 12 months after company formation)
Appointment Duration28 years, 9 months
RoleAntique Dealer
Country of ResidenceEngland
Correspondence Address12 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Secretary NameNigel Hindley
NationalityBritish
StatusCurrent
Appointed14 July 1997(25 years, 11 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameMiss Roberta Mary Sossi
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2015(43 years, 11 months after company formation)
Appointment Duration8 years, 9 months
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence Address9 Sudell House Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameMiss Freda Irene Bransby
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleRetired
Correspondence AddressFlat 6 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameMrs Edith Myra Campbell
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 July 1996)
RoleHousewife
Correspondence AddressFlat 1 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameDr Michael Sargent
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 11 months after company formation)
Appointment Duration4 years (resigned 24 July 1995)
RoleChemist
Correspondence AddressFlat 8 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Secretary NameBetty Grace Lewis
NationalityBritish
StatusResigned
Appointed23 July 1991(19 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 July 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameKeith John Barton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(22 years, 11 months after company formation)
Appointment Duration3 years (resigned 14 July 1997)
RoleStockbroker
Correspondence Address10 Sudell House
Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameJohn Terry Dosseter
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 July 2001)
RoleConsultant Engineer
Correspondence Address9 Sudell House
Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameBetty Grace Lewis
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(25 years, 11 months after company formation)
Appointment Duration13 years (resigned 26 July 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameSheila Penrose
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2001(30 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 July 2004)
RoleRetired
Correspondence Address5 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameRichard Hartill
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(31 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleAdvertisement Manager
Correspondence Address9 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameMaureeen Smith
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(33 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 30 April 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Sudell House
2 Upper Brighton Road
Surbiton
Surrey
KT6 6LB
Director NameMiss Lindsey Mahon
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(41 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 November 2015)
RoleCapital Markets Business Manager
Country of ResidenceEngland
Correspondence Address12 Sudell House Upper Brighton Road
Surbiton
Surrey
KT6 6LB

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Alwyn June Kidd
8.33%
Ordinary
1 at £10Betty Grace Lewis
8.33%
Ordinary
1 at £10Freda Irene Bransby
8.33%
Ordinary
1 at £10Graham Michael James
8.33%
Ordinary
1 at £10Lindsey Helen Mahon
8.33%
Ordinary
1 at £10Mary Hall
8.33%
Ordinary
1 at £10Maureen Thelma Smith
8.33%
Ordinary
1 at £10Michael Sargent
8.33%
Ordinary
1 at £10Naghmeh Abbasi
8.33%
Ordinary
1 at £10Nigel Pugh Hindley
8.33%
Ordinary
1 at £10Roberta Mary Sossi
8.33%
Ordinary
1 at £10Sheila Penrose
8.33%
Ordinary

Financials

Year2014
Turnover£360
Net Worth£120
Current Liabilities£64

Accounts

Latest Accounts27 March 2023 (1 year, 1 month ago)
Next Accounts Due27 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

24 August 2023Total exemption full accounts made up to 27 March 2023 (6 pages)
19 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
10 November 2022Appointment of Mr Conor James Barrett as a director on 10 November 2022 (2 pages)
26 October 2022Director's details changed for Miss Roberta Mary Sossi on 25 October 2022 (2 pages)
26 October 2022Secretary's details changed for Nigel Hindley on 25 October 2022 (1 page)
26 October 2022Director's details changed for Nigel Hindley on 25 October 2022 (2 pages)
12 September 2022Total exemption full accounts made up to 27 March 2022 (6 pages)
25 July 2022Confirmation statement made on 23 July 2022 with updates (5 pages)
20 October 2021Total exemption full accounts made up to 27 March 2021 (6 pages)
5 August 2021Confirmation statement made on 23 July 2021 with updates (5 pages)
16 September 2020Total exemption full accounts made up to 27 March 2020 (6 pages)
10 August 2020Confirmation statement made on 23 July 2020 with updates (5 pages)
26 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 27 March 2019 (6 pages)
30 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 27 March 2018 (4 pages)
14 August 2017Total exemption full accounts made up to 27 March 2017 (6 pages)
14 August 2017Total exemption full accounts made up to 27 March 2017 (6 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
27 July 2016Total exemption full accounts made up to 27 March 2016 (6 pages)
27 July 2016Total exemption full accounts made up to 27 March 2016 (6 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
9 May 2016Termination of appointment of Maureeen Smith as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Maureeen Smith as a director on 30 April 2016 (1 page)
16 November 2015Termination of appointment of Lindsey Mahon as a director on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Lindsey Mahon as a director on 6 November 2015 (2 pages)
28 October 2015Appointment of Miss Roberta Mary Sossi as a director on 6 July 2015 (2 pages)
28 October 2015Appointment of Miss Roberta Mary Sossi as a director on 6 July 2015 (2 pages)
28 October 2015Appointment of Miss Roberta Mary Sossi as a director on 6 July 2015 (2 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120
(7 pages)
27 July 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 120
(7 pages)
8 July 2015Total exemption full accounts made up to 27 March 2015 (6 pages)
8 July 2015Total exemption full accounts made up to 27 March 2015 (6 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 120
(7 pages)
25 July 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 120
(7 pages)
21 July 2014Total exemption full accounts made up to 27 March 2014 (6 pages)
21 July 2014Total exemption full accounts made up to 27 March 2014 (6 pages)
9 July 2014Appointment of Miss Lindsey Mahon as a director (2 pages)
9 July 2014Appointment of Miss Lindsey Mahon as a director (2 pages)
30 July 2013Total exemption full accounts made up to 27 March 2013 (6 pages)
30 July 2013Total exemption full accounts made up to 27 March 2013 (6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
31 July 2012Total exemption full accounts made up to 27 March 2012 (6 pages)
31 July 2012Total exemption full accounts made up to 27 March 2012 (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
24 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (6 pages)
13 July 2011Total exemption full accounts made up to 27 March 2011 (6 pages)
13 July 2011Total exemption full accounts made up to 27 March 2011 (6 pages)
23 September 2010Termination of appointment of Betty Lewis as a director (2 pages)
23 September 2010Termination of appointment of Betty Lewis as a director (2 pages)
23 July 2010Director's details changed for Betty Grace Lewis on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Nigel Hindley on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Betty Grace Lewis on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Maureeen Smith on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
23 July 2010Director's details changed for Maureeen Smith on 23 July 2010 (2 pages)
23 July 2010Director's details changed for Nigel Hindley on 23 July 2010 (2 pages)
23 July 2010Annual return made up to 23 July 2010 with a full list of shareholders (7 pages)
13 July 2010Total exemption full accounts made up to 27 March 2010 (6 pages)
13 July 2010Total exemption full accounts made up to 27 March 2010 (6 pages)
23 July 2009Return made up to 23/07/09; full list of members (7 pages)
23 July 2009Return made up to 23/07/09; full list of members (7 pages)
11 July 2009Total exemption full accounts made up to 27 March 2009 (6 pages)
11 July 2009Total exemption full accounts made up to 27 March 2009 (6 pages)
4 August 2008Total exemption full accounts made up to 27 March 2008 (7 pages)
4 August 2008Total exemption full accounts made up to 27 March 2008 (7 pages)
23 July 2008Return made up to 23/07/08; full list of members (7 pages)
23 July 2008Return made up to 23/07/08; full list of members (7 pages)
28 August 2007Total exemption full accounts made up to 27 March 2007 (7 pages)
28 August 2007Total exemption full accounts made up to 27 March 2007 (7 pages)
17 August 2007Return made up to 23/07/07; no change of members (7 pages)
17 August 2007Return made up to 23/07/07; no change of members (7 pages)
4 June 2007Registered office changed on 04/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
4 June 2007Registered office changed on 04/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
19 September 2006Return made up to 23/07/06; full list of members (11 pages)
19 September 2006Return made up to 23/07/06; full list of members (11 pages)
1 August 2006Total exemption full accounts made up to 27 March 2006 (8 pages)
1 August 2006Total exemption full accounts made up to 27 March 2006 (8 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 23/07/05; full list of members (12 pages)
12 October 2005Director resigned (1 page)
12 October 2005Return made up to 23/07/05; full list of members (12 pages)
14 September 2005New director appointed (2 pages)
14 September 2005New director appointed (2 pages)
17 August 2005Full accounts made up to 27 March 2005 (9 pages)
17 August 2005Full accounts made up to 27 March 2005 (9 pages)
20 September 2004Return made up to 23/07/04; full list of members (12 pages)
20 September 2004Return made up to 23/07/04; full list of members (12 pages)
16 August 2004Full accounts made up to 27 March 2004 (9 pages)
16 August 2004Full accounts made up to 27 March 2004 (9 pages)
26 August 2003Return made up to 23/07/03; full list of members (12 pages)
26 August 2003New director appointed (2 pages)
26 August 2003New director appointed (2 pages)
26 August 2003Return made up to 23/07/03; full list of members (12 pages)
5 August 2003Full accounts made up to 27 March 2003 (9 pages)
5 August 2003Full accounts made up to 27 March 2003 (9 pages)
17 September 2002Return made up to 23/07/02; full list of members (11 pages)
17 September 2002Return made up to 23/07/02; full list of members (11 pages)
29 July 2002Full accounts made up to 27 March 2002 (9 pages)
29 July 2002Full accounts made up to 27 March 2002 (9 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
4 March 2002Director resigned (1 page)
3 August 2001Return made up to 23/07/01; full list of members (11 pages)
3 August 2001Return made up to 23/07/01; full list of members (11 pages)
27 June 2001Full accounts made up to 27 March 2001 (9 pages)
27 June 2001Full accounts made up to 27 March 2001 (9 pages)
27 July 2000Return made up to 23/07/00; full list of members (11 pages)
27 July 2000Return made up to 23/07/00; full list of members (11 pages)
14 June 2000Full accounts made up to 27 March 2000 (9 pages)
14 June 2000Full accounts made up to 27 March 2000 (9 pages)
3 August 1999Full accounts made up to 27 March 1999 (9 pages)
3 August 1999Return made up to 23/07/99; full list of members (6 pages)
3 August 1999Full accounts made up to 27 March 1999 (9 pages)
3 August 1999Return made up to 23/07/99; full list of members (6 pages)
3 August 1998Return made up to 23/07/98; change of members (6 pages)
3 August 1998Return made up to 23/07/98; change of members (6 pages)
3 August 1998Full accounts made up to 27 March 1998 (9 pages)
3 August 1998Full accounts made up to 27 March 1998 (9 pages)
19 August 1997Full accounts made up to 27 March 1997 (9 pages)
19 August 1997New secretary appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997New secretary appointed (2 pages)
19 August 1997Full accounts made up to 27 March 1997 (9 pages)
19 August 1997Secretary resigned (1 page)
19 August 1997Secretary resigned (1 page)
19 August 1997New director appointed (2 pages)
19 August 1997New director appointed (2 pages)
19 August 1997Director resigned (1 page)
19 August 1997Return made up to 23/07/97; change of members (6 pages)
19 August 1997Return made up to 23/07/97; change of members (6 pages)
2 October 1996Director resigned (1 page)
2 October 1996Return made up to 23/07/96; full list of members (7 pages)
2 October 1996Director resigned (1 page)
2 October 1996Full accounts made up to 27 March 1996 (8 pages)
2 October 1996New director appointed (2 pages)
2 October 1996Return made up to 23/07/96; full list of members (7 pages)
2 October 1996Full accounts made up to 27 March 1996 (8 pages)
2 October 1996New director appointed (2 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Full accounts made up to 27 March 1995 (8 pages)
25 September 1995New director appointed (2 pages)
25 September 1995Return made up to 23/07/95; change of members (6 pages)
25 September 1995Full accounts made up to 27 March 1995 (8 pages)
25 September 1995Director resigned (2 pages)
25 September 1995Return made up to 23/07/95; change of members (6 pages)
4 August 1971Incorporation (13 pages)
4 August 1971Incorporation (13 pages)