Company NameTynamara (Kingston) Residents Association Limited
DirectorsRobert Ernest Looker and Sylvia Lourdes Scullard
Company StatusActive
Company Number01031055
CategoryPrivate Limited Company
Incorporation Date15 November 1971(52 years, 5 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 NameRobert Ernest Looker
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2011(39 years, 11 months after company formation)
Appointment Duration12 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Sylvia Lourdes Scullard
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameMr Robert Ernest Looker
StatusCurrent
Appointed01 October 2016(44 years, 11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed01 February 2019(47 years, 3 months after company formation)
Appointment Duration5 years, 2 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMr Ian Glen Cann
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 February 1999)
RoleChartered Surveyor
Correspondence Address1 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Director NameDr Kenneth John Dean
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 1992)
RoleRetired
Correspondence Address5 Tynamara
Kingston Upon Thames
Surrey
KT1 2NG
Director NameMr Ronald Leslie Lattimore
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years, 10 months after company formation)
Appointment Duration20 years (resigned 08 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Director NameMr Cyril Frank Steene
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 19 September 1995)
RoleRetired
Correspondence Address7 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Secretary NameDr Kenneth John Dean
NationalityBritish
StatusResigned
Appointed16 September 1991(19 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 September 1992)
RoleCompany Director
Correspondence Address5 Tynamara
Kingston Upon Thames
Surrey
KT1 2NG
Director NameGwynneth Sheldon
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1992(20 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 25 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Secretary NameGwynneth Sheldon
NationalityBritish
StatusResigned
Appointed26 September 1992(20 years, 10 months after company formation)
Appointment Duration21 years, 10 months (resigned 25 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Director NameLorna Tarbutt
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1996(24 years, 10 months after company formation)
Appointment Duration15 years (resigned 08 October 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Tynamara
Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Director NameBrian Michael Selwyn
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(27 years, 10 months after company formation)
Appointment Duration16 years, 4 months (resigned 22 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Tynamara
20 Portsmouth Road
Kingston Upon Thames
Surrey
KT1 2NG
Director NameChristabel Helen Bird
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2011(39 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 December 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Tynamara Portsmouth Road
Kingston
Surrey
KT1 2NG
Secretary NameTeresa Josephine Dwyer
NationalityBritish
StatusResigned
Appointed25 July 2014(42 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2016)
RoleCompany Director
Correspondence Address7 Tynamara Portsmouth Road
Kingston
Surrey
KT1 2NG
Director NameMrs Teresa Josephine Dwyer
Date of BirthMarch 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2016(44 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 December 2019)
RoleRetired Teacher
Country of ResidenceUnited Kingdom
Correspondence Address7 Tynamara Portsmouth Road
Kingston Upon Thames
KT1 2NG

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £10Archibald Ernest Woodbridge & Peggy Woodbridge
7.14%
Ordinary
1 at £10Brian Michael Selwyn & Pearl Doreen Selwyn
7.14%
Ordinary
1 at £10Christabel Helen Bird
7.14%
Ordinary
1 at £10Colin Malcolm Geere
7.14%
Ordinary
1 at £10Gaynor Phillippa Linley Turner & Samuel Norman James Manning
7.14%
Ordinary
1 at £10Jennifer Mary Meier
7.14%
Ordinary
1 at £10Joyce Dean
7.14%
Ordinary
1 at £10Kristina Looker & Robert Looker
7.14%
Ordinary
1 at £10Leonie Eveline Hall
7.14%
Ordinary
1 at £10Lorna Tarbutt
7.14%
Ordinary
1 at £10Pathmasany Poorana Moorthy & Ratnam Poorana Moorthy
7.14%
Ordinary
1 at £10Sidonie Leandra Prescott
7.14%
Ordinary
1 at £10Sonia Fouad Zakaria & Fouad Hassan Zakaria
7.14%
Ordinary
1 at £10Teresa Josephine Dwyer & Michael David Dwyer
7.14%
Ordinary

Financials

Year2014
Net Worth£140
Current Liabilities£1,410

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
9 January 2020Termination of appointment of Teresa Josephine Dwyer as a director on 30 December 2019 (1 page)
9 January 2020Termination of appointment of Christabel Helen Bird as a director on 30 December 2019 (1 page)
12 October 2019Total exemption full accounts made up to 24 June 2019 (5 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
24 September 2019Confirmation statement made on 16 September 2019 with updates (9 pages)
12 February 2019Appointment of Heritage Management Limited as a secretary on 1 February 2019 (3 pages)
29 January 2019Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 29 January 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 24 June 2018 (6 pages)
17 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 24 June 2017 (7 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
13 January 2017Appointment of Mrs Sylvia Lourdes Scullard as a director on 1 October 2016 (2 pages)
13 January 2017Appointment of Mrs Sylvia Lourdes Scullard as a director on 1 October 2016 (2 pages)
12 January 2017Appointment of Mr Robert Ernest Looker as a secretary on 1 October 2016 (2 pages)
12 January 2017Appointment of Mrs Teresa Josephine Dwyer as a director on 1 October 2016 (2 pages)
12 January 2017Termination of appointment of Teresa Josephine Dwyer as a secretary on 1 October 2016 (1 page)
12 January 2017Termination of appointment of Teresa Josephine Dwyer as a secretary on 1 October 2016 (1 page)
12 January 2017Appointment of Mrs Teresa Josephine Dwyer as a director on 1 October 2016 (2 pages)
12 January 2017Appointment of Mr Robert Ernest Looker as a secretary on 1 October 2016 (2 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
19 September 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
31 August 2016Total exemption small company accounts made up to 24 June 2016 (6 pages)
21 July 2016Termination of appointment of Brian Michael Selwyn as a director on 22 February 2016 (1 page)
21 July 2016Termination of appointment of Brian Michael Selwyn as a director on 22 February 2016 (1 page)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 140
(8 pages)
18 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 140
(8 pages)
28 August 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
28 August 2015Total exemption small company accounts made up to 24 June 2015 (6 pages)
24 September 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
24 September 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 140
(7 pages)
17 September 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 140
(7 pages)
13 August 2014Appointment of Teresa Josephine Dwyer as a secretary on 25 July 2014 (2 pages)
13 August 2014Termination of appointment of Gwynneth Sheldon as a secretary on 25 July 2014 (1 page)
13 August 2014Appointment of Teresa Josephine Dwyer as a secretary on 25 July 2014 (2 pages)
13 August 2014Termination of appointment of Gwynneth Sheldon as a secretary on 25 July 2014 (1 page)
13 August 2014Termination of appointment of Gwynneth Sheldon as a director on 25 July 2014 (1 page)
13 August 2014Termination of appointment of Gwynneth Sheldon as a director on 25 July 2014 (1 page)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 140
(9 pages)
18 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 140
(9 pages)
12 September 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
12 September 2013Total exemption full accounts made up to 24 June 2013 (6 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
18 September 2012Annual return made up to 16 September 2012 with a full list of shareholders (8 pages)
4 September 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
4 September 2012Total exemption small company accounts made up to 24 June 2012 (6 pages)
15 November 2011Termination of appointment of Lorna Tarbutt as a director (1 page)
15 November 2011Termination of appointment of Lorna Tarbutt as a director (1 page)
11 November 2011Termination of appointment of Ronald Lattimore as a director (1 page)
11 November 2011Termination of appointment of Ronald Lattimore as a director (1 page)
11 November 2011Appointment of Robert Looker as a director (2 pages)
11 November 2011Appointment of Christabel Helen Bird as a director (2 pages)
11 November 2011Appointment of Christabel Helen Bird as a director (2 pages)
11 November 2011Appointment of Robert Looker as a director (2 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
22 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (8 pages)
6 September 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
6 September 2011Total exemption full accounts made up to 24 June 2011 (7 pages)
25 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
25 September 2010Total exemption full accounts made up to 24 June 2010 (7 pages)
16 September 2010Director's details changed for Gwynneth Sheldon on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Lorna Tarbutt on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Lorna Tarbutt on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Ronald Leslie Lattimore on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Gwynneth Sheldon on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Mr Ronald Leslie Lattimore on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Brian Michael Selwyn on 16 September 2010 (2 pages)
16 September 2010Director's details changed for Brian Michael Selwyn on 16 September 2010 (2 pages)
16 September 2010Annual return made up to 16 September 2010 with a full list of shareholders (8 pages)
25 September 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
25 September 2009Total exemption full accounts made up to 24 June 2009 (7 pages)
17 September 2009Return made up to 16/09/09; full list of members (10 pages)
17 September 2009Return made up to 16/09/09; full list of members (10 pages)
17 September 2008Return made up to 16/09/08; full list of members (10 pages)
17 September 2008Return made up to 16/09/08; full list of members (10 pages)
27 August 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
27 August 2008Total exemption full accounts made up to 24 June 2008 (7 pages)
9 October 2007Return made up to 16/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(8 pages)
9 October 2007Registered office changed on 09/10/07 from: 29-39 london road twickenham middlesex TW1 3SZ. (1 page)
9 October 2007Registered office changed on 09/10/07 from: 29-39 london road twickenham middlesex TW1 3SZ. (1 page)
9 October 2007Return made up to 16/09/07; no change of members
  • 363(287) ‐ Registered office changed on 09/10/07
(8 pages)
21 September 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
21 September 2007Total exemption full accounts made up to 24 June 2007 (7 pages)
4 October 2006Return made up to 16/09/06; full list of members (9 pages)
4 October 2006Return made up to 16/09/06; full list of members (9 pages)
15 September 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
15 September 2006Total exemption full accounts made up to 24 June 2006 (7 pages)
14 October 2005Total exemption full accounts made up to 24 June 2005 (7 pages)
14 October 2005Total exemption full accounts made up to 24 June 2005 (7 pages)
13 October 2005Return made up to 16/09/05; no change of members (8 pages)
13 October 2005Return made up to 16/09/05; no change of members (8 pages)
11 October 2004Return made up to 16/09/04; no change of members (8 pages)
11 October 2004Return made up to 16/09/04; no change of members (8 pages)
29 September 2004Total exemption full accounts made up to 24 June 2004 (7 pages)
29 September 2004Total exemption full accounts made up to 24 June 2004 (7 pages)
6 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(14 pages)
6 October 2003Return made up to 16/09/03; full list of members
  • 363(287) ‐ Registered office changed on 06/10/03
(14 pages)
3 September 2003Total exemption full accounts made up to 24 June 2003 (7 pages)
3 September 2003Total exemption full accounts made up to 24 June 2003 (7 pages)
15 October 2002Return made up to 16/09/02; full list of members (14 pages)
15 October 2002Return made up to 16/09/02; full list of members (14 pages)
20 August 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
20 August 2002Total exemption full accounts made up to 24 June 2002 (7 pages)
28 September 2001Return made up to 16/09/01; full list of members (13 pages)
28 September 2001Return made up to 16/09/01; full list of members (13 pages)
18 September 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
18 September 2001Total exemption full accounts made up to 24 June 2001 (7 pages)
28 September 2000Return made up to 16/09/00; full list of members (6 pages)
28 September 2000Return made up to 16/09/00; full list of members (6 pages)
13 September 2000Full accounts made up to 24 June 2000 (7 pages)
13 September 2000Full accounts made up to 24 June 2000 (7 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
24 September 1999Return made up to 16/09/99; change of members (6 pages)
24 September 1999Full accounts made up to 24 June 1999 (7 pages)
24 September 1999Return made up to 16/09/99; change of members (6 pages)
24 September 1999Full accounts made up to 24 June 1999 (7 pages)
26 February 1999Director resigned (1 page)
26 February 1999Director resigned (1 page)
29 September 1998Full accounts made up to 24 June 1998 (7 pages)
29 September 1998Return made up to 16/09/98; no change of members (4 pages)
29 September 1998Return made up to 16/09/98; no change of members (4 pages)
29 September 1998Full accounts made up to 24 June 1998 (7 pages)
29 September 1997Return made up to 16/09/97; full list of members (6 pages)
29 September 1997Full accounts made up to 24 June 1997 (7 pages)
29 September 1997Full accounts made up to 24 June 1997 (7 pages)
29 September 1997Return made up to 16/09/97; full list of members (6 pages)
7 March 1997New director appointed (2 pages)
7 March 1997New director appointed (2 pages)
7 October 1996Full accounts made up to 24 June 1996 (7 pages)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
7 October 1996Full accounts made up to 24 June 1996 (7 pages)
7 October 1996Return made up to 16/09/96; no change of members (4 pages)
25 February 1996Full accounts made up to 24 June 1995 (7 pages)
25 February 1996Full accounts made up to 24 June 1995 (7 pages)
16 November 1995Director resigned (2 pages)
16 November 1995Director resigned (2 pages)
27 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Return made up to 16/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1971Incorporation (12 pages)