Company NameRobin Way Residents Association Limited
DirectorsPaul Mark Davies and Nigel Richard Little
Company StatusActive
Company Number01137203
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 1973(50 years, 7 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 Paul Mark Davies
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2002(28 years, 10 months after company formation)
Appointment Duration21 years, 9 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMr Nigel Richard Little
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2011(37 years, 3 months after company formation)
Appointment Duration13 years, 3 months
RoleAirline Immigration
Country of ResidenceUnited Kingdom
Correspondence Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
Secretary Name2 Manage Property Limited (Corporation)
StatusCurrent
Appointed02 May 2022(48 years, 7 months after company formation)
Appointment Duration1 year, 12 months
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMrs Catherine Irene Roberts
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration6 years (resigned 26 November 1997)
RoleRetired
Correspondence Address34 Robin Way
Staines
Middlesex
TW18 4RL
Director NameMr John Garland
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 October 1992)
RoleRetired
Correspondence Address187 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameMr Warren Robert Mockett
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1994)
RoleAssistant Bank Manager
Correspondence Address179 Waters Drive
Staines
Middlesex
TW18 4RN
Secretary NameMr Warren Robert Mockett
NationalityBritish
StatusResigned
Appointed31 October 1991(18 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 23 June 1994)
RoleCompany Director
Correspondence Address179 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameEdward Lindsay Cariss
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(19 years after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 1995)
RoleResearch Manager
Correspondence Address163 Waters Drive
Moormede
Staines
Middlesex
TW18 4RN
Director NameSusan Martin
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1994(21 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 September 1995)
RoleSales Supervisor
Correspondence Address169 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameJohn Robert Samuel
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleAssistant Surveyor
Correspondence Address173 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameMrs Joan Anne Pedder
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1995(22 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 22 May 1998)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Robin Way
Staines
Middlesex
TW18 4RL
Secretary NameJohn Robert Samuel
NationalityBritish
StatusResigned
Appointed02 November 1995(22 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1998)
RoleAssistant Surveyor
Correspondence Address173 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameRaymond Golder
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(23 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 24 July 2003)
RoleAircraft Engineer
Correspondence Address177 Waters Drive
Staines
Middlesex
TW18 4RN
Director NameMark Pedder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(24 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 April 1998)
RoleSales
Correspondence Address12 Robin Way
Staines
Middlesex
TW18 4RL
Director NameMr David James Lee
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(24 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address150 Shaw Drive
Walton On Thames
Surrey
KT12 2LW
Director NameMr Kevin John Walter
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(24 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 29 July 2002)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address49 Meadway
Ashford
Middlesex
TW15 2TJ
Director NameJacqueline Ann Fay
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1998(24 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 July 2003)
RoleBank Manager
Correspondence Address12 Robin Way
Staines
Middlesex
TW18 4RL
Secretary NameMr Kevin John Walter
NationalityBritish
StatusResigned
Appointed16 June 1998(24 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 February 2001)
RoleArchitectural Assistant
Country of ResidenceEngland
Correspondence Address49 Meadway
Ashford
Middlesex
TW15 2TJ
Secretary NameJacqueline Ann Fay
NationalityBritish
StatusResigned
Appointed12 February 2001(27 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 July 2003)
RoleBank Manager
Correspondence Address12 Robin Way
Staines
Middlesex
TW18 4RL
Director NameNicholas Balthazar Gourju
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2003(29 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 March 2004)
RoleIT Consultant
Correspondence Address27 Robin Way
Staines
Middlesex
TW18 4RL
Secretary NameMr David Adrian Whindle
NationalityBritish
StatusResigned
Appointed24 July 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2007)
RoleCompany Director
Correspondence AddressThe Willows Riverside
Temple Gardens
Staines
Middlesex
TW18 3NH
Director NameMrs Joan Anne Pedder
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(30 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 08 August 2011)
RoleRetired
Country of ResidenceEngland
Correspondence Address33 Robin Way
Staines
Middlesex
TW18 4RL
Secretary NameChristine Marjory Shelton Smith
NationalityBritish
StatusResigned
Appointed01 March 2007(33 years, 5 months after company formation)
Appointment Duration15 years, 2 months (resigned 01 May 2022)
RoleCompany Director
Correspondence AddressAsh House
15 Corfe Close
Ashtead
Surrey
KT21 2HA
Director NameMiss Carol Margaret Hinton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2014(41 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 23 November 2016)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence AddressAsh House
15 Corfe Close
Ashtead
Surrey
KT21 2HA
Director NameMr John Maxwell Baldwin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2016(43 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 August 2017)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressAsh House
15 Corfe Close
Ashtead
Surrey
KT21 2HA

Location

Registered Address13 Loudwater Close Loudwater Close
Sunbury-On-Thames
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts23 June 2023 (10 months, 1 week ago)
Next Accounts Due23 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End23 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 23 June 2020 (4 pages)
2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
21 November 2019Micro company accounts made up to 23 June 2019 (5 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 23 June 2018 (5 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 October 2017Micro company accounts made up to 23 June 2017 (5 pages)
30 October 2017Micro company accounts made up to 23 June 2017 (5 pages)
14 August 2017Termination of appointment of John Maxwell Baldwin as a director on 1 August 2017 (1 page)
14 August 2017Termination of appointment of John Maxwell Baldwin as a director on 1 August 2017 (1 page)
20 March 2017Director's details changed for Mr Paul Mark Davies on 17 March 2017 (2 pages)
20 March 2017Director's details changed for Mr Paul Mark Davies on 17 March 2017 (2 pages)
2 December 2016Appointment of Mr John Maxwell Baldwin as a director on 23 November 2016 (2 pages)
2 December 2016Termination of appointment of Carol Margaret Hinton as a director on 23 November 2016 (1 page)
2 December 2016Appointment of Mr John Maxwell Baldwin as a director on 23 November 2016 (2 pages)
2 December 2016Termination of appointment of Carol Margaret Hinton as a director on 23 November 2016 (1 page)
24 November 2016Micro company accounts made up to 23 June 2016 (5 pages)
24 November 2016Micro company accounts made up to 23 June 2016 (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (4 pages)
12 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
12 November 2015Annual return made up to 31 October 2015 no member list (4 pages)
30 October 2015Micro company accounts made up to 23 June 2015 (5 pages)
30 October 2015Micro company accounts made up to 23 June 2015 (5 pages)
2 March 2015Total exemption small company accounts made up to 22 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 22 June 2014 (5 pages)
4 December 2014Appointment of Miss Carol Margaret Hinton as a director on 25 November 2014 (2 pages)
4 December 2014Appointment of Miss Carol Margaret Hinton as a director on 25 November 2014 (2 pages)
11 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
11 November 2014Annual return made up to 31 October 2014 no member list (4 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
1 November 2013Annual return made up to 31 October 2013 no member list (4 pages)
20 September 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
20 September 2013Total exemption full accounts made up to 23 June 2013 (7 pages)
2 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
2 November 2012Annual return made up to 31 October 2012 no member list (4 pages)
3 October 2012Total exemption full accounts made up to 23 June 2012 (8 pages)
3 October 2012Total exemption full accounts made up to 23 June 2012 (8 pages)
14 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
14 November 2011Annual return made up to 31 October 2011 no member list (4 pages)
4 October 2011Total exemption small company accounts made up to 23 June 2011 (8 pages)
4 October 2011Total exemption small company accounts made up to 23 June 2011 (8 pages)
9 August 2011Termination of appointment of Joan Pedder as a director (1 page)
9 August 2011Termination of appointment of Joan Pedder as a director (1 page)
12 January 2011Appointment of Mr Nigel Richard Little as a director (2 pages)
12 January 2011Appointment of Mr Nigel Richard Little as a director (2 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
3 November 2010Annual return made up to 31 October 2010 no member list (4 pages)
28 September 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
28 September 2010Total exemption full accounts made up to 23 June 2010 (8 pages)
12 November 2009Director's details changed for Mr Paul Mark Davies on 31 October 2009 (2 pages)
12 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
12 November 2009Annual return made up to 31 October 2009 no member list (4 pages)
12 November 2009Director's details changed for Joan Anne Pedder on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Mr Paul Mark Davies on 31 October 2009 (2 pages)
12 November 2009Director's details changed for Joan Anne Pedder on 31 October 2009 (2 pages)
7 November 2009Total exemption full accounts made up to 23 June 2009 (8 pages)
7 November 2009Total exemption full accounts made up to 23 June 2009 (8 pages)
18 November 2008Annual return made up to 31/10/08 (2 pages)
18 November 2008Annual return made up to 31/10/08 (2 pages)
6 October 2008Total exemption full accounts made up to 23 June 2008 (8 pages)
6 October 2008Total exemption full accounts made up to 23 June 2008 (8 pages)
28 February 2008Total exemption full accounts made up to 23 June 2007 (8 pages)
28 February 2008Total exemption full accounts made up to 23 June 2007 (8 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
5 November 2007Annual return made up to 31/10/07 (2 pages)
28 April 2007Total exemption small company accounts made up to 23 June 2006 (6 pages)
28 April 2007Total exemption small company accounts made up to 23 June 2006 (6 pages)
28 March 2007Annual return made up to 31/10/06 (2 pages)
28 March 2007Annual return made up to 31/10/06 (2 pages)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007New secretary appointed (2 pages)
20 March 2007Secretary resigned (1 page)
20 March 2007Registered office changed on 20/03/07 from: the sherbourne suite 3 headley road, woodley berkshire RG5 4JB (1 page)
20 March 2007Registered office changed on 20/03/07 from: the sherbourne suite 3 headley road, woodley berkshire RG5 4JB (1 page)
27 July 2006Total exemption small company accounts made up to 23 June 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 23 June 2005 (6 pages)
15 February 2006Annual return made up to 31/10/05 (4 pages)
15 February 2006Annual return made up to 31/10/05 (4 pages)
24 March 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
24 March 2005Total exemption full accounts made up to 23 June 2004 (9 pages)
24 November 2004Annual return made up to 31/10/04 (4 pages)
24 November 2004Annual return made up to 31/10/04 (4 pages)
8 June 2004New director appointed (2 pages)
8 June 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 April 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
6 April 2004Total exemption full accounts made up to 23 June 2003 (9 pages)
23 December 2003Annual return made up to 31/10/03 (4 pages)
23 December 2003Annual return made up to 31/10/03 (4 pages)
1 August 2003New secretary appointed (2 pages)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Director resigned (1 page)
1 August 2003Secretary resigned (1 page)
1 August 2003New secretary appointed (2 pages)
1 August 2003Secretary resigned (1 page)
1 August 2003Director resigned (1 page)
10 May 2003New director appointed (2 pages)
10 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 May 2003New director appointed (2 pages)
2 April 2003Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/04/03
(4 pages)
2 April 2003Annual return made up to 31/10/02
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/04/03
(4 pages)
6 August 2002Partial exemption accounts made up to 23 June 2002 (7 pages)
6 August 2002Partial exemption accounts made up to 23 June 2002 (7 pages)
25 April 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
25 April 2002Total exemption full accounts made up to 23 June 2001 (7 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Annual return made up to 31/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Annual return made up to 31/10/01
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
23 April 2001Full accounts made up to 23 June 2000 (7 pages)
23 April 2001Full accounts made up to 23 June 2000 (7 pages)
23 February 2001Director resigned (1 page)
23 February 2001Director resigned (1 page)
22 February 2001Annual return made up to 31/10/00 (4 pages)
22 February 2001Annual return made up to 31/10/00 (4 pages)
10 July 2000Full accounts made up to 23 June 1999 (7 pages)
10 July 2000Full accounts made up to 23 June 1999 (7 pages)
11 January 2000Annual return made up to 31/10/99 (4 pages)
11 January 2000Annual return made up to 31/10/99 (4 pages)
9 June 1999Full accounts made up to 23 June 1998 (7 pages)
9 June 1999Full accounts made up to 23 June 1998 (7 pages)
8 February 1999Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 08/02/99
  • 363(288) ‐ Director resigned
(6 pages)
8 February 1999Annual return made up to 31/10/98
  • 363(287) ‐ Registered office changed on 08/02/99
  • 363(288) ‐ Director resigned
(6 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998Secretary resigned;director resigned (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
5 October 1998Director resigned (1 page)
5 October 1998Director resigned (1 page)
5 October 1998New secretary appointed;new director appointed (2 pages)
5 October 1998Director resigned (1 page)
24 April 1998Registered office changed on 24/04/98 from: 2 staines road wraysbury nr. Staines middlesex TW19 5BS (1 page)
24 April 1998Full accounts made up to 23 June 1997 (7 pages)
24 April 1998Registered office changed on 24/04/98 from: 2 staines road wraysbury nr. Staines middlesex TW19 5BS (1 page)
24 April 1998Full accounts made up to 23 June 1997 (7 pages)
21 January 1998Annual return made up to 31/10/97 (4 pages)
21 January 1998Annual return made up to 31/10/97 (4 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New director appointed (2 pages)
5 December 1996Full accounts made up to 23 June 1996 (7 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(4 pages)
5 December 1996Full accounts made up to 23 June 1996 (7 pages)
5 December 1996New director appointed (2 pages)
5 December 1996Annual return made up to 31/10/96
  • 363(288) ‐ Director resigned
(4 pages)
3 January 1996Annual return made up to 31/10/95 (4 pages)
3 January 1996Annual return made up to 31/10/95 (4 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
6 December 1995Director resigned;new director appointed (2 pages)
28 November 1995Full accounts made up to 23 June 1995 (7 pages)
28 November 1995Full accounts made up to 23 June 1995 (7 pages)