Company NameMulberry Court (Ashtead) Residents Association Limited
DirectorsWilliam Roger Trippas and Barbara Ann Moore
Company StatusActive
Company Number01109801
CategoryPrivate Limited Company
Incorporation Date19 April 1973(51 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 NameWilliam Roger Trippas
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2001(28 years, 7 months after company formation)
Appointment Duration22 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Director NameMrs Barbara Ann Moore
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(43 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Mulberry Court Barnett Wood Lane
Ashtead
KT21 2LN
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed05 January 2018(44 years, 9 months after company formation)
Appointment Duration6 years, 3 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMrs Dorothy Wiltshire
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleHousewife
Correspondence Address7 Mulberry Court
Ashtead
Surrey
KT21 2LN
Secretary NameJohn Wiltshire
NationalityBritish
StatusResigned
Appointed31 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 October 1993)
RoleCompany Director
Correspondence Address7 Mulberry Court
Ashtead
Surrey
KT21 2LN
Director NameIrene Jehu
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(20 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 January 2008)
RoleHousewife
Correspondence Address10 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Secretary NameMajorie Killer
NationalityBritish
StatusResigned
Appointed20 October 1993(20 years, 6 months after company formation)
Appointment Duration3 years, 12 months (resigned 14 October 1997)
RoleHousewife
Correspondence Address5 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Secretary NameJacqueline Frances Shiner
NationalityBritish
StatusResigned
Appointed14 October 1997(24 years, 6 months after company formation)
Appointment Duration2 years (resigned 02 November 1999)
RoleSecretary
Correspondence Address4 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Secretary NameMrs Celia Harris
NationalityBritish
StatusResigned
Appointed05 October 1998(25 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Skinners Lane
Ashtead
Surrey
KT21 2LY
Secretary NameWilliam Roger Trippas
NationalityBritish
StatusResigned
Appointed27 November 2001(28 years, 7 months after company formation)
Appointment Duration15 years, 9 months (resigned 08 September 2017)
RoleSoftware Support Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Director NameMr Ross Campbell Allan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(34 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuck Lodge Sandy Lane
Kingswood
Tadworth
Surrey
KT20 6NL
Director NameMs Joann Woods
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2013(40 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 November 2016)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address9 Mulberry Court
Barnett Wood Lane
Ashtead
Surrey
KT21 2LN
Secretary NameHuggins Edwards & Sharp Llp (Corporation)
StatusResigned
Appointed08 September 2017(44 years, 5 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 January 2018)
Correspondence Address11/15 High Street
Great Bookham
Leatherhead
Surrey
KT23 4AA

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £5A.r. Eades
10.00%
Ordinary
1 at £5B.l. Scott
10.00%
Ordinary
1 at £5Barbara Moore
10.00%
Ordinary
1 at £5Cyril Rowlands
10.00%
Ordinary
1 at £5Graham Haynes
10.00%
Ordinary
1 at £5Joe Woods
10.00%
Ordinary
1 at £5Marie Grenade
10.00%
Ordinary
1 at £5Mrs Turner & Paul Turner
10.00%
Ordinary
1 at £5Odell
10.00%
Ordinary
1 at £5Roger Trippas
10.00%
Ordinary

Financials

Year2014
Net Worth£50

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
10 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
6 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
13 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
21 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
10 June 2020Registered office address changed from 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 10 June 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Appointment of Hes Estate Management Ltd as a secretary on 5 January 2018 (2 pages)
5 January 2018Termination of appointment of Huggins Edwards & Sharp Llp as a secretary on 5 January 2018 (1 page)
10 September 2017Termination of appointment of William Roger Trippas as a secretary on 8 September 2017 (1 page)
10 September 2017Termination of appointment of William Roger Trippas as a secretary on 8 September 2017 (1 page)
10 September 2017Appointment of Huggins Edwards & Sharp Llp as a secretary on 8 September 2017 (2 pages)
10 September 2017Appointment of Huggins Edwards & Sharp Llp as a secretary on 8 September 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
14 November 2016Appointment of Mrs Barbara Ann Moore as a director on 14 November 2016 (2 pages)
14 November 2016Appointment of Mrs Barbara Ann Moore as a director on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Joann Woods as a director on 3 November 2016 (1 page)
14 November 2016Termination of appointment of Joann Woods as a director on 3 November 2016 (1 page)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 June 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50
(6 pages)
22 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50
(6 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 50
(6 pages)
24 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-24
  • GBP 50
(6 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 February 2014Registered office address changed from Mulberry Court Residents Association Limited Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 1AA on 21 February 2014 (1 page)
21 February 2014Registered office address changed from Mulberry Court Residents Association Limited Mulberry Court Barnett Wood Lane Ashtead Surrey KT21 1AA on 21 February 2014 (1 page)
23 January 2014Appointment of Miss Joann Woods as a director (2 pages)
23 January 2014Appointment of Miss Joann Woods as a director (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(5 pages)
6 January 2014Director's details changed for William Roger Trippas on 1 October 2009 (2 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 50
(5 pages)
6 January 2014Director's details changed for William Roger Trippas on 1 October 2009 (2 pages)
6 January 2014Director's details changed for William Roger Trippas on 1 October 2009 (2 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 September 2013Termination of appointment of Ross Allan as a director (1 page)
17 September 2013Termination of appointment of Ross Allan as a director (1 page)
17 September 2013Registered office address changed from Allan & Partners Buck Lodge Sandy Lane Kingswood Surrey KT20 6NL on 17 September 2013 (1 page)
17 September 2013Registered office address changed from Allan & Partners Buck Lodge Sandy Lane Kingswood Surrey KT20 6NL on 17 September 2013 (1 page)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
25 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
11 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 June 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
15 June 2010Director's details changed for William Roger Trippas on 31 December 2009 (2 pages)
15 June 2010Director's details changed for William Roger Trippas on 31 December 2009 (2 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
13 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
13 November 2009Annual return made up to 31 December 2008 with a full list of shareholders (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 December 2008Return made up to 31/12/07; full list of members (10 pages)
8 December 2008Return made up to 31/12/07; full list of members (10 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
3 February 2008Director resigned (1 page)
3 February 2008Director resigned (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 July 2007Return made up to 31/12/06; full list of members (4 pages)
11 July 2007Return made up to 31/12/06; full list of members (4 pages)
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)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Return made up to 31/12/05; full list of members (10 pages)
9 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 31/12/04; full list of members (10 pages)
21 February 2005Return made up to 31/12/04; full list of members (10 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 31/12/03; full list of members (10 pages)
12 July 2004Return made up to 31/12/03; full list of members (10 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
19 February 2003Return made up to 31/12/02; full list of members (10 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
19 February 2003Return made up to 31/12/02; full list of members (10 pages)
19 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
25 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 April 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
20 December 2001Secretary resigned (1 page)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001New secretary appointed;new director appointed (2 pages)
20 December 2001Secretary resigned (1 page)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
17 December 2001Total exemption full accounts made up to 31 March 2001 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
26 January 2001Return made up to 31/12/00; full list of members (9 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
14 November 2000Full accounts made up to 31 March 2000 (7 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
11 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
19 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 November 1999Full accounts made up to 31 March 1999 (7 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 19/01/99
(6 pages)
19 January 1999New secretary appointed (2 pages)
19 January 1999New secretary appointed (2 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
30 November 1998Full accounts made up to 31 March 1998 (7 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
12 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 January 1998Full accounts made up to 31 March 1997 (7 pages)
12 January 1998New secretary appointed (2 pages)
12 January 1998New secretary appointed (2 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
29 January 1997Return made up to 31/12/96; no change of members (4 pages)
29 January 1997Full accounts made up to 31 March 1996 (7 pages)
3 May 1996Amended full accounts made up to 31 March 1995 (7 pages)
3 May 1996Amended full accounts made up to 31 March 1995 (7 pages)
16 April 1996Return made up to 31/12/95; full list of members (5 pages)
16 April 1996Return made up to 31/12/95; full list of members (5 pages)
13 April 1996Full accounts made up to 31 March 1995 (7 pages)
13 April 1996Full accounts made up to 31 March 1995 (7 pages)
1 April 1996Registered office changed on 01/04/96 from: 7 mulberry court barnett wood lane ashtead surrey KT21 2LN (1 page)
1 April 1996Registered office changed on 01/04/96 from: 7 mulberry court barnett wood lane ashtead surrey KT21 2LN (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)