Company NameStablecourt Residents Association Limited
DirectorsDavid Frederick Oxlade and David Antony Ennis
Company StatusActive
Company Number01081372
CategoryPrivate Limited Company
Incorporation Date10 November 1972(51 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 NameMr David Frederick Oxlade
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2014(42 years after company formation)
Appointment Duration9 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressAirport House (Suite 9) Purley Way
Croydon
CR0 0XZ
Secretary NameMr Mark Peter Fuller
StatusCurrent
Appointed15 July 2021(48 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMr David Antony Ennis
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(48 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleSemi-Retired Contractor
Country of ResidenceEngland
Correspondence AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
London
SW1V 1PX
Director NameMr William John Dafforn
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 December 1996)
RoleRetired
Correspondence Address7 Stable Court
Caterham
Surrey
CR3 6PS
Director NameMr Kenneth George Lowry
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(19 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 July 2001)
RoleRetired Officer
Correspondence Address11 Stable Court
Caterham
Surrey
CR3 6PS
Director NameMr Alistair James Stuart
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(19 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 November 1996)
RoleCompany Director
Correspondence Address9 Stable Court
Caterham
Surrey
CR3 6PS
Secretary NameMr Kenneth George Lowry
NationalityBritish
StatusResigned
Appointed15 April 1992(19 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 06 August 1992)
RoleCompany Director
Correspondence Address11 Stable Court
Caterham
Surrey
CR3 6PS
Secretary NameMrs Rose Tatnell
NationalityBritish
StatusResigned
Appointed06 August 1992(19 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 July 1995)
RoleCompany Director
Correspondence Address22 Stable Court
Caterham
Surrey
CR3 6PS
Secretary NameAngela Stuart
NationalityBritish
StatusResigned
Appointed14 July 1995(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 November 1996)
RoleSecretary
Correspondence Address9 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NamePeggy Gray
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(24 years after company formation)
Appointment Duration6 years, 5 months (resigned 14 May 2003)
RoleRetired
Correspondence Address12 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Secretary NameJacqueline Frances Taylor
NationalityBritish
StatusResigned
Appointed26 November 1996(24 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2001)
RoleRegistered General Nurse
Correspondence Address13 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameAdrian Christopher Pearce
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(24 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 1997)
RoleProprietor Double Glazing Co
Correspondence Address20 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameRita Lilian Legg
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(25 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 December 2003)
RoleRetired
Correspondence Address4 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameSalim Mohamed Namooya
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(28 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 May 2002)
RoleRegistered Nurse
Correspondence Address22 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Secretary NameSinead Maria Brady
NationalityBritish
StatusResigned
Appointed06 December 2001(29 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 April 2002)
RoleFinance Manager
Correspondence Address13 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameMr Anthony Greaves
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(29 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 03 March 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address21 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Secretary NameMrs Aileen Teresa Handley
NationalityBritish
StatusResigned
Appointed06 June 2002(29 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 December 2020)
RoleCompany Director
Correspondence Address21 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameJohannes Antonius Tijhuis
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed14 May 2003(30 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 July 2007)
RoleHotel Manager
Correspondence Address22 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS
Director NameMiss Amanda Gail Cockburn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2007(34 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 November 2014)
RoleAirline Staff
Country of ResidenceEngland
Correspondence Address23 Stable Court
Croydon Road
Caterham
Surrey
CR3 6PS

Location

Registered AddressC/O Axe Block Management Ltd Thomas House
84 Eccleston Square
London
SW1V 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £10D. Ennis
4.17%
Ordinary
1 at £10Joseph Davidson & Jodie Mills
4.17%
Ordinary
1 at £10Karen Armstrong
4.17%
Ordinary
1 at £10Mr J.m. Edun
4.17%
Ordinary
1 at £10Mr Michael Garland
4.17%
Ordinary
1 at £10Mr N. Bush
4.17%
Ordinary
1 at £10Mr P. Bansal
4.17%
Ordinary
1 at £10Mr P.j. Busswell
4.17%
Ordinary
1 at £10Mr T. Cooper
4.17%
Ordinary
1 at £10Mrs A.s. Parker
4.17%
Ordinary
1 at £10Mrs A.t. Handley
4.17%
Ordinary
1 at £10Mrs E. Swepson
4.17%
Ordinary
1 at £10Mrs R. Legg
4.17%
Ordinary
1 at £10Ms E.a. Cox & Mr D.r.w. Claxton
4.17%
Ordinary
1 at £10Neil Edward Pugh
4.17%
Ordinary
1 at £10R. Spaarman & R. Reumerman
4.17%
Ordinary
1 at £10Robert Christopher Newell
4.17%
Ordinary
1 at £10Shaun Grimes
4.17%
Ordinary
1 at £10Stephanie Richardson
4.17%
Ordinary
1 at £10Susan Beverley Morse
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£35,653
Cash£22,375
Current Liabilities£433

Accounts

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

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

23 January 2021Appointment of Mr Patrick Phelim Cullen as a director on 31 December 2020 (2 pages)
23 January 2021Cessation of Anthony Greaves as a person with significant control on 31 December 2020 (1 page)
18 January 2021Termination of appointment of Aileen Teresa Handley as a secretary on 31 December 2020 (1 page)
18 May 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 February 2019Director's details changed for Mr David Frederick Oxlade on 22 February 2019 (2 pages)
22 February 2019Confirmation statement made on 8 February 2019 with updates (6 pages)
17 January 2019Micro company accounts made up to 31 March 2018 (4 pages)
20 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 240
(7 pages)
2 March 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 240
(7 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240
(7 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240
(7 pages)
27 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 240
(7 pages)
4 December 2014Appointment of Mr David Frederick Oxlade as a director on 11 November 2014 (2 pages)
4 December 2014Appointment of Mr David Frederick Oxlade as a director on 11 November 2014 (2 pages)
24 November 2014Termination of appointment of Amanda Gail Cockburn as a director on 11 November 2014 (1 page)
24 November 2014Termination of appointment of Amanda Gail Cockburn as a director on 11 November 2014 (1 page)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
7 July 2014Full accounts made up to 31 March 2014 (11 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 240
(7 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 240
(7 pages)
24 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 240
(7 pages)
4 July 2013Full accounts made up to 31 March 2013 (11 pages)
4 July 2013Full accounts made up to 31 March 2013 (11 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
1 October 2012Full accounts made up to 31 March 2012 (11 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
29 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (7 pages)
5 August 2011Full accounts made up to 31 March 2011 (11 pages)
5 August 2011Full accounts made up to 31 March 2011 (11 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
16 August 2010Full accounts made up to 31 March 2010 (11 pages)
16 August 2010Full accounts made up to 31 March 2010 (11 pages)
23 February 2010Secretary's details changed for Aileen Teresa Handley on 8 February 2010 (1 page)
23 February 2010Director's details changed for Amanda Cockburn on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Greaves on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Anthony Greaves on 8 February 2010 (2 pages)
23 February 2010Director's details changed for Amanda Cockburn on 8 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
23 February 2010Director's details changed for Amanda Cockburn on 8 February 2010 (2 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
23 February 2010Annual return made up to 8 February 2010 with a full list of shareholders (13 pages)
23 February 2010Secretary's details changed for Aileen Teresa Handley on 8 February 2010 (1 page)
23 February 2010Secretary's details changed for Aileen Teresa Handley on 8 February 2010 (1 page)
23 February 2010Director's details changed for Anthony Greaves on 8 February 2010 (2 pages)
14 September 2009Full accounts made up to 31 March 2009 (11 pages)
14 September 2009Full accounts made up to 31 March 2009 (11 pages)
9 April 2009Return made up to 08/02/09; full list of members (9 pages)
9 April 2009Return made up to 08/02/09; full list of members (9 pages)
8 October 2008Full accounts made up to 31 March 2008 (11 pages)
8 October 2008Full accounts made up to 31 March 2008 (11 pages)
30 April 2008Return made up to 08/02/08; change of members (7 pages)
30 April 2008Return made up to 08/02/08; change of members (7 pages)
12 September 2007Full accounts made up to 31 March 2007 (11 pages)
12 September 2007Full accounts made up to 31 March 2007 (11 pages)
21 July 2007Director resigned (1 page)
21 July 2007New director appointed (2 pages)
21 July 2007New director appointed (2 pages)
21 July 2007Director resigned (1 page)
14 March 2007Return made up to 08/02/07; full list of members (12 pages)
14 March 2007Return made up to 08/02/07; full list of members (12 pages)
25 October 2006Full accounts made up to 31 March 2006 (11 pages)
25 October 2006Full accounts made up to 31 March 2006 (11 pages)
8 August 2006Registered office changed on 08/08/06 from: 2 harestone valley road, caterham, surrey, CR3 6HB (1 page)
8 August 2006Registered office changed on 08/08/06 from: 2 harestone valley road, caterham, surrey, CR3 6HB (1 page)
3 April 2006Return made up to 08/02/06; full list of members (12 pages)
3 April 2006Return made up to 08/02/06; full list of members (12 pages)
25 January 2006Accounting reference date extended from 24/03/06 to 31/03/06 (1 page)
25 January 2006Full accounts made up to 24 March 2005 (11 pages)
25 January 2006Full accounts made up to 24 March 2005 (11 pages)
25 January 2006Registered office changed on 25/01/06 from: 8 the square, caterham, surrey CR3 6XS (1 page)
25 January 2006Accounting reference date extended from 24/03/06 to 31/03/06 (1 page)
25 January 2006Registered office changed on 25/01/06 from: 8 the square, caterham, surrey CR3 6XS (1 page)
7 March 2005Return made up to 08/02/05; full list of members (8 pages)
7 March 2005Return made up to 08/02/05; full list of members (8 pages)
14 February 2005Full accounts made up to 24 March 2004 (9 pages)
14 February 2005Full accounts made up to 24 March 2004 (9 pages)
10 March 2004Return made up to 08/02/04; full list of members (14 pages)
10 March 2004Director resigned (1 page)
10 March 2004Return made up to 08/02/04; full list of members (14 pages)
10 March 2004Director resigned (1 page)
26 January 2004Full accounts made up to 24 March 2003 (9 pages)
26 January 2004Full accounts made up to 24 March 2003 (9 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
5 June 2003New director appointed (2 pages)
5 June 2003New director appointed (2 pages)
26 February 2003Return made up to 08/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 February 2003Return made up to 08/02/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 January 2003Full accounts made up to 24 March 2002 (9 pages)
25 January 2003Full accounts made up to 24 March 2002 (9 pages)
26 July 2002New director appointed (2 pages)
26 July 2002New director appointed (2 pages)
17 July 2002Director resigned (1 page)
17 July 2002Director resigned (1 page)
17 July 2002New secretary appointed (2 pages)
17 July 2002Secretary resigned (1 page)
17 July 2002Secretary resigned (1 page)
17 July 2002New secretary appointed (2 pages)
9 May 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
9 May 2002Return made up to 08/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
20 March 2002New secretary appointed (3 pages)
20 March 2002New secretary appointed (3 pages)
25 January 2002Full accounts made up to 24 March 2001 (9 pages)
25 January 2002Full accounts made up to 24 March 2001 (9 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
20 December 2001Return made up to 08/02/01; full list of members (8 pages)
20 December 2001Return made up to 08/02/01; full list of members (8 pages)
20 November 2001Registered office changed on 20/11/01 from: 15A, godstone road,, caterham,, surrey,, CR3 6YP (1 page)
20 November 2001Registered office changed on 20/11/01 from: 15A, godstone road,, caterham,, surrey,, CR3 6YP (1 page)
22 January 2001Full accounts made up to 24 March 2000 (8 pages)
22 January 2001Full accounts made up to 24 March 2000 (8 pages)
8 March 2000Return made up to 08/02/00; change of members (7 pages)
8 March 2000Return made up to 08/02/00; change of members (7 pages)
26 January 2000Full accounts made up to 24 March 1999 (8 pages)
26 January 2000Full accounts made up to 24 March 1999 (8 pages)
9 March 1999Return made up to 08/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 1999Return made up to 08/02/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Full accounts made up to 24 March 1998 (9 pages)
18 January 1999Full accounts made up to 24 March 1998 (9 pages)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
31 March 1998Accounts for a small company made up to 24 March 1997 (8 pages)
31 March 1998Accounts for a small company made up to 24 March 1997 (8 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
9 March 1998Return made up to 08/02/98; full list of members (6 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
2 April 1997Return made up to 08/02/97; change of members (6 pages)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Return made up to 08/02/97; change of members (6 pages)
28 January 1997Full accounts made up to 24 March 1996 (9 pages)
28 January 1997Full accounts made up to 24 March 1996 (9 pages)
2 December 1996New secretary appointed (2 pages)
2 December 1996Secretary resigned (1 page)
2 December 1996New secretary appointed (2 pages)
2 December 1996Director resigned (1 page)
2 December 1996Secretary resigned (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Director resigned (1 page)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
16 January 1996Secretary resigned;new secretary appointed (2 pages)
10 November 1972Incorporation (17 pages)
10 November 1972Incorporation (17 pages)