Company NameClaremont Road Residents (Surbiton) Limited
Company StatusActive
Company Number01113615
CategoryPrivate Limited Company
Incorporation Date15 May 1973(50 years, 12 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 John Charles Stevenson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2001(27 years, 9 months after company formation)
Appointment Duration23 years, 2 months
RoleGraphic Artist
Country of ResidenceEngland
Correspondence Address5 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameRobert David Barnes
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(34 years, 12 months after company formation)
Appointment Duration16 years
RoleOptometrist
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameMatthew Steven Anthony
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed14 June 2011(38 years, 1 month after company formation)
Appointment Duration12 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Kingsley House Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameMr Martin David Burns
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2016(42 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Secretary NameMr Peter Alan Kempster
StatusCurrent
Appointed26 February 2019(45 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Adrien Rodolphe Biniek
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(48 years, 12 months after company formation)
Appointment Duration2 years
RoleGlobal Digital Release Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMr Lyle Howard Closs
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(48 years, 12 months after company formation)
Appointment Duration2 years
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressSuffolk House George Street
Croydon
CR0 0YN
Director NameMs Doris Julia Sayer
Date of BirthSeptember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1995)
RoleRetired
Correspondence Address11 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameMiss Janet Marie Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration13 years, 1 month (resigned 20 May 2004)
RoleBanker
Correspondence Address12 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameMiss Nancy Musgrave Tetley
Date of BirthMay 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 07 February 2001)
RoleRetired Civil Servant
Correspondence Address23 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX
Director NameKenneth Harold Davies
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 26 February 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Secretary NameKenneth Harold Davies
NationalityBritish
StatusResigned
Appointed15 April 1991(17 years, 11 months after company formation)
Appointment Duration27 years, 10 months (resigned 26 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Ferndown
Claremont Road
Surbiton
Surrey
KT6 4RY
Director NameLouisa McIntosh Smith
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(22 years, 5 months after company formation)
Appointment Duration12 years, 6 months (resigned 17 April 2008)
RoleRetired
Correspondence Address22 Kingsley House
Claremont Road
Surbiton
Surrey
KT6 4RX

Location

Registered AddressSuffolk House
George Street
Croydon
CR0 0YN
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
39.97%
-
1 at £25Alison Lucy Davis
3.33%
Ordinary
1 at £25Andrew Francis William Wrench
3.33%
Ordinary
1 at £25Chandrakani Gurdhanbhai Patel & Nimisha Patel
3.33%
Ordinary
1 at £25Charles Richard Caudell
3.33%
Ordinary
1 at £25Charlotte Elisabeth Sandbach
3.33%
Ordinary
1 at £25Christine Ann Adam
3.33%
Ordinary
1 at £25Elizabeth Anne Pirie
3.33%
Ordinary
1 at £25Elizabeth Bianca Maria Harlow & Donald Farino
3.33%
Ordinary
1 at £25Gurdeep Grewal & Serena Grewal
3.33%
Ordinary
1 at £25Hart Finance & Leasing LTD
3.33%
Ordinary
1 at £25Helen Margaret Mullings & Alan Hung Kit Wong
3.33%
Ordinary
1 at £25Joyce Burns & Martin David Burns
3.33%
Ordinary
1 at £25Kenneth Harold Davies
3.33%
Ordinary
1 at £25Louisa Mcintosh Smith
3.33%
Ordinary
1 at £25Margaret Janet Muggleton & Paul Ian Muggleton & Julia Mary Muggleton & George Peter Thomas Muggleton
3.33%
Ordinary
1 at £25Marketing Impact LTD
3.33%
Ordinary
1 at £25Richard James Bowyer Field & Magdalen Popiel
3.33%
Ordinary
1 at £25Robert David Barnes
3.33%
Ordinary
3 at £0.2Royco (Homes) LTD
0.08%
Founder
1 at £0.2June Rosemary Thirkettle
0.03%
Founder

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

2 November 2020Micro company accounts made up to 30 June 2020 (6 pages)
19 March 2020Confirmation statement made on 9 March 2020 with updates (6 pages)
17 March 2020Micro company accounts made up to 30 June 2019 (7 pages)
5 April 2019Confirmation statement made on 9 March 2019 with updates (6 pages)
8 March 2019Termination of appointment of Kenneth Harold Davies as a director on 26 February 2019 (1 page)
8 March 2019Termination of appointment of Kenneth Harold Davies as a secretary on 26 February 2019 (1 page)
8 March 2019Appointment of Mr Peter Alan Kempster as a secretary on 26 February 2019 (2 pages)
15 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
15 March 2018Confirmation statement made on 9 March 2018 with updates (6 pages)
18 December 2017Micro company accounts made up to 30 June 2017 (4 pages)
17 March 2017Director's details changed for Robert David Barnes on 1 January 2017 (2 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
17 March 2017Director's details changed for Robert David Barnes on 1 January 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
31 March 2016Director's details changed for Mr Martin David Burns on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Martin David Burns on 1 March 2016 (2 pages)
31 March 2016Registered office address changed from C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 31 March 2016 (1 page)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 751
(11 pages)
31 March 2016Registered office address changed from C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT England to C/O Simpson Wreford & Partners Suffolk House George Street Croydon CR0 0YN on 31 March 2016 (1 page)
31 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 751
(11 pages)
29 February 2016Appointment of Mr Martin David Burns as a director on 15 February 2016 (2 pages)
29 February 2016Appointment of Mr Martin David Burns as a director on 15 February 2016 (2 pages)
27 January 2016Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 27 January 2016 (1 page)
27 January 2016Registered office address changed from C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD to C/O Thp Ltd Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 27 January 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
4 January 2016Accounts for a dormant company made up to 30 June 2015 (7 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 751
(10 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 751
(10 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 751
(10 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (5 pages)
25 April 2014Registered office address changed from 41 Fullers Avenue Surbiton Surrey KT6 7TD England on 25 April 2014 (1 page)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 751
(10 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 751
(10 pages)
25 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 751
(10 pages)
25 April 2014Registered office address changed from 41 Fullers Avenue Surbiton Surrey KT6 7TD England on 25 April 2014 (1 page)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
17 March 2014Total exemption full accounts made up to 30 June 2013 (5 pages)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (10 pages)
17 April 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2013 (1 page)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (10 pages)
17 April 2013Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 17 April 2013 (1 page)
17 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (10 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption full accounts made up to 30 June 2012 (6 pages)
23 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
23 April 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
12 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (11 pages)
4 July 2011Appointment of Matthew Steven Anthony as a director (2 pages)
4 July 2011Appointment of Matthew Steven Anthony as a director (2 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
25 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (10 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (21 pages)
10 March 2010Director's details changed for Robert David Barnes on 9 March 2010 (2 pages)
10 March 2010Director's details changed for Robert David Barnes on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (21 pages)
10 March 2010Director's details changed for Robert David Barnes on 9 March 2010 (2 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (21 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
10 March 2009Return made up to 09/03/09; full list of members (19 pages)
10 March 2009Return made up to 09/03/09; full list of members (19 pages)
9 March 2009Director's change of particulars / robert barnes / 09/03/2009 (1 page)
9 March 2009Director's change of particulars / robert barnes / 09/03/2009 (1 page)
23 May 2008Director appointed robert david barnes (2 pages)
23 May 2008Appointment terminated director louisa smith (1 page)
23 May 2008Appointment terminated director louisa smith (1 page)
23 May 2008Director appointed robert david barnes (2 pages)
12 March 2008Return made up to 09/03/08; full list of members (22 pages)
12 March 2008Return made up to 09/03/08; full list of members (22 pages)
9 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
9 November 2007Total exemption full accounts made up to 30 June 2007 (7 pages)
2 June 2007Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
2 June 2007Registered office changed on 02/06/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
25 March 2007Return made up to 09/03/07; full list of members (10 pages)
25 March 2007Return made up to 09/03/07; full list of members (10 pages)
4 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
4 October 2006Total exemption full accounts made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 09/03/06; change of members (7 pages)
26 May 2006Return made up to 09/03/06; change of members (7 pages)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
2 May 2006Full accounts made up to 30 June 2005 (8 pages)
10 May 2005Return made up to 09/03/05; change of members (7 pages)
10 May 2005Return made up to 09/03/05; change of members (7 pages)
26 January 2005Full accounts made up to 30 June 2004 (8 pages)
26 January 2005Full accounts made up to 30 June 2004 (8 pages)
9 December 2004Accounting reference date extended from 24/06/04 to 30/06/04 (1 page)
9 December 2004Accounting reference date extended from 24/06/04 to 30/06/04 (1 page)
27 July 2004Director resigned (1 page)
27 July 2004Director resigned (1 page)
7 May 2004Full accounts made up to 24 June 2003 (8 pages)
7 May 2004Full accounts made up to 24 June 2003 (8 pages)
29 March 2004Return made up to 09/03/04; full list of members (11 pages)
29 March 2004Return made up to 09/03/04; full list of members (11 pages)
22 March 2003Return made up to 09/03/03; change of members (8 pages)
22 March 2003Return made up to 09/03/03; change of members (8 pages)
9 January 2003Full accounts made up to 24 June 2002 (8 pages)
9 January 2003Full accounts made up to 24 June 2002 (8 pages)
18 April 2002Return made up to 09/03/02; change of members (7 pages)
18 April 2002Return made up to 09/03/02; change of members (7 pages)
26 November 2001Full accounts made up to 24 June 2001 (8 pages)
26 November 2001Full accounts made up to 24 June 2001 (8 pages)
21 March 2001Full accounts made up to 24 June 2000 (9 pages)
21 March 2001Return made up to 09/03/01; full list of members (7 pages)
21 March 2001Return made up to 09/03/01; full list of members (7 pages)
21 March 2001Full accounts made up to 24 June 2000 (9 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
22 March 2000Return made up to 09/03/00; change of members (9 pages)
22 March 2000Return made up to 09/03/00; change of members (9 pages)
14 December 1999Full accounts made up to 24 June 1999 (8 pages)
14 December 1999Full accounts made up to 24 June 1999 (8 pages)
21 April 1999Return made up to 09/03/99; full list of members (6 pages)
21 April 1999Return made up to 09/03/99; full list of members (6 pages)
11 January 1999Full accounts made up to 24 June 1998 (8 pages)
11 January 1999Full accounts made up to 24 June 1998 (8 pages)
11 December 1997Full accounts made up to 24 June 1997 (8 pages)
11 December 1997Full accounts made up to 24 June 1997 (8 pages)
10 April 1997Return made up to 09/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Return made up to 09/03/97; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1997Full accounts made up to 24 June 1996 (7 pages)
13 March 1997Full accounts made up to 24 June 1996 (7 pages)
14 April 1996Return made up to 09/03/96; full list of members (6 pages)
14 April 1996Return made up to 09/03/96; full list of members (6 pages)
20 February 1996Full accounts made up to 24 June 1995 (7 pages)
20 February 1996Full accounts made up to 24 June 1995 (7 pages)
31 October 1995New director appointed (2 pages)
31 October 1995New director appointed (2 pages)
17 March 1995Return made up to 09/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1995Return made up to 09/03/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 May 1973Incorporation (11 pages)
15 May 1973Incorporation (11 pages)