Company NameGolfside Residents Association Limited
Company StatusActive
Company Number01050786
CategoryPrivate Limited Company
Incorporation Date20 April 1972(52 years 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 NameJoanne Rebecca Brook
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2007(35 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleHR Manager
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameValerie Slater
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(37 years, 11 months after company formation)
Appointment Duration14 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address13 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NameValerie Salter
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(37 years, 11 months after company formation)
Appointment Duration14 years
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Francois Cote
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(49 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleFinancial Engineer
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Secretary NameMr Brian Hizzett
StatusCurrent
Appointed25 November 2021(49 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameNeil Poley
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(19 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 September 1994)
RoleWarehouse Manager
Correspondence Address12 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NameDavid John Amos
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(21 years, 6 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 September 1999)
RoleMechanical Engineer
Correspondence Address5 Golfside
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NamePaul Sydney Sadler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 1994)
RoleLicensing Executive
Correspondence Address7 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Secretary NamePaul Sydney Sadler
NationalityBritish
StatusResigned
Appointed31 October 1993(21 years, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 11 May 1994)
RoleLicensing Executive
Correspondence Address7 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Secretary NameCarole Anne Yates
NationalityBritish
StatusResigned
Appointed11 May 1994(22 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address13 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NameRichard Peter Wincote
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 4 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2002)
RoleCivil Servant
Correspondence Address14 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Secretary NameJohn Ramsay Grieve
NationalityBritish
StatusResigned
Appointed01 April 1998(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 September 2001)
RoleCompany Director
Correspondence Address7 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Director NameBelinda Haughton
Date of BirthNovember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed17 September 1999(27 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 09 September 2004)
RoleAnalyst/Programmer
Correspondence Address6 Golf Side
Stanley Road
Strawberry Hill
Middlesex
TW2 5NR
Secretary NameRuth Louise Pacey
NationalityBritish
StatusResigned
Appointed19 September 2001(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 04 June 2011)
RoleCompany Director
Correspondence Address11 Golfside
Twickenham
Middlesex
TW2 5NR
Director NameRaymond Hennessy
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed30 September 2002(30 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 August 2007)
RoleTeacher
Correspondence Address13 Golf Side
Stanley Road
Twickenham
Middlesex
TW2 5NR
Secretary NameEdmund Nicholls
NationalityBritish
StatusResigned
Appointed06 June 2011(39 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 05 April 2020)
RoleCompany Director
Correspondence Address11 Golfside
Stanley Road
Twickenham
Middx
TW2 5NR

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London

Shareholders

1 at £10Amanda Clare Rosewarne
8.33%
Ordinary
1 at £10Antoinette Cheryl Gonsalvez
8.33%
Ordinary
1 at £10Beryl Tee
8.33%
Ordinary
1 at £10Constance Ball
8.33%
Ordinary
1 at £10David John Amos
8.33%
Ordinary
1 at £10Hasnat Ahmed Malik
8.33%
Ordinary
1 at £10Joanne Rebecca Brook
8.33%
Ordinary
1 at £10Michael Ross Mason
8.33%
Ordinary
1 at £10Peter Colin Mclaren Galloway
8.33%
Ordinary
1 at £10Sylvia Jennifer Wallace Deganutto
8.33%
Ordinary
1 at £10Valerie Salter
8.33%
Ordinary
1 at £10Victor Codling & Brian Hizzett
8.33%
Ordinary

Financials

Year2014
Net Worth£120

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
26 October 2022Director's details changed for Valerie Salter on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Joanne Rebecca Brook on 25 October 2022 (2 pages)
17 October 2022Confirmation statement made on 16 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
25 November 2021Termination of appointment of Edmund Nicholls as a secretary on 5 April 2020 (1 page)
25 November 2021Appointment of Mr Brian Hizzett as a secretary on 25 November 2021 (2 pages)
25 November 2021Appointment of Mr Francois Cote as a director on 10 November 2021 (2 pages)
20 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 March 2021Director's details changed for Valerie Slater on 22 March 2021 (2 pages)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
11 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 May 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (7 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Director's details changed for Joanne Rebecca Brook on 16 October 2015 (2 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
22 October 2015Director's details changed for Joanne Rebecca Brook on 16 October 2015 (2 pages)
22 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 120
(6 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(6 pages)
20 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 120
(6 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(6 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 120
(6 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
12 September 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Appointment of Edmund Nicholls as a secretary (3 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 January 2013Appointment of Edmund Nicholls as a secretary (3 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
11 November 2011Termination of appointment of Ruth Pacey as a secretary (1 page)
11 November 2011Termination of appointment of Ruth Pacey as a secretary (1 page)
11 November 2011Appointment of Valerie Slater as a director (2 pages)
11 November 2011Appointment of Valerie Slater as a director (2 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
24 October 2011Termination of appointment of Ruth Pacey as a secretary (1 page)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
24 October 2011Termination of appointment of Ruth Pacey as a secretary (1 page)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Register inspection address has been changed (1 page)
16 October 2009Director's details changed for Joanne Rebecca Brook on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (9 pages)
16 October 2009Director's details changed for Joanne Rebecca Brook on 16 October 2009 (2 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
20 October 2008Return made up to 16/10/08; full list of members (7 pages)
20 October 2008Return made up to 16/10/08; full list of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
20 December 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
30 October 2007Return made up to 16/10/07; full list of members (5 pages)
30 October 2007Return made up to 16/10/07; full list of members (5 pages)
23 October 2007New director appointed (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
23 October 2007New director appointed (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor 29/39 london road twickenham middlesex TW1 3SZ (1 page)
15 June 2007Registered office changed on 15/06/07 from: 1ST floor 29/39 london road twickenham middlesex TW1 3SZ (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2006Return made up to 16/10/06; full list of members (5 pages)
15 November 2006Return made up to 16/10/06; full list of members (5 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 November 2005Director resigned (1 page)
23 November 2005Return made up to 16/10/05; full list of members (11 pages)
23 November 2005Return made up to 16/10/05; full list of members (11 pages)
23 November 2005Director resigned (1 page)
24 December 2004Return made up to 16/10/04; full list of members (11 pages)
24 December 2004Return made up to 16/10/04; full list of members (11 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
29 September 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 December 2003Return made up to 16/10/03; full list of members (11 pages)
11 December 2003Return made up to 16/10/03; full list of members (11 pages)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 November 2002Return made up to 16/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
14 October 2002Director's particulars changed (1 page)
14 October 2002Director's particulars changed (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
17 December 2001Return made up to 16/10/01; full list of members (11 pages)
17 December 2001Return made up to 16/10/01; full list of members (11 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001New secretary appointed (2 pages)
26 September 2001Secretary resigned (1 page)
26 September 2001Secretary resigned (1 page)
29 June 2001Full accounts made up to 31 March 2001 (7 pages)
29 June 2001Full accounts made up to 31 March 2001 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Full accounts made up to 31 March 2000 (7 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
22 November 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 November 1999Director resigned (1 page)
12 November 1999Director resigned (1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
8 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 November 1999Full accounts made up to 31 March 1999 (7 pages)
8 November 1999Return made up to 16/10/99; full list of members (11 pages)
8 November 1999Return made up to 16/10/99; full list of members (11 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
21 July 1998Secretary resigned (1 page)
21 July 1998New secretary appointed (2 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Full accounts made up to 31 March 1997 (7 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
26 October 1997Return made up to 16/10/97; no change of members (4 pages)
31 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
31 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 October 1996Full accounts made up to 31 March 1996 (7 pages)
30 October 1995Return made up to 16/10/95; change of members (6 pages)
30 October 1995Full accounts made up to 31 March 1995 (7 pages)
30 October 1995Full accounts made up to 31 March 1995 (7 pages)
30 October 1995Return made up to 16/10/95; change of members (6 pages)
20 April 1972Certificate of incorporation (1 page)