Company NameThe Ridings Residents Company (East Horsley) Limited
Company StatusActive
Company Number01268360
CategoryPrivate Limited Company
Incorporation Date13 July 1976(47 years, 10 months ago)
Previous NameKnoll Residents Company (East Horsley) Limited(The)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Alastair Malcolm Rutherford-Warren
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address7 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Secretary NameMr Alastair Malcolm Rutherford-Warren
NationalityBritish
StatusCurrent
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Frederick Philp Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2009(32 years, 9 months after company formation)
Appointment Duration15 years
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressTorran
22 The Ridings
East Horsley
Surrey
KT24 5BN
Director NameMr Paul Roger Whaley
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(43 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleRetired Chartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 16, The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Andrew Charles Lydon
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired Engineer
Country of ResidenceEngland
Correspondence Address23 The Ridings
East Horsley
Leatherhead
KT24 5BN
Director NameMr John Michael Ford
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 February 1997)
RoleChartered Engineer
Correspondence Address19 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Geoffrey Alexander Nutt
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 May 2001)
RoleRetired
Correspondence Address16 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Peter Robert Thorpe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(15 years, 5 months after company formation)
Appointment Duration14 years (resigned 10 January 2006)
RoleElectronics Engineer
Correspondence Address14 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameJohn Leslie Spencer
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1997(20 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 10 August 2015)
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address21 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr John Gould
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2001(24 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 September 2008)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr David Baker Storrar
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(29 years, 6 months after company formation)
Appointment Duration16 years, 11 months (resigned 02 January 2023)
RoleRetired Civil Servant
Country of ResidenceEngland
Correspondence Address12 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Ian Francis McMinn
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(32 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 14 April 2009)
RoleMicrographics
Correspondence Address18 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN
Director NameMr Donald Ernest Tyzack
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2015(39 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 September 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 The Ridings
East Horsley
Leatherhead
Surrey
KT24 5BN

Contact

Telephone01483 283720
Telephone regionGuildford

Location

Registered Address7 The Ridings
East Horsley
Surrey
KT24 5BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley

Shareholders

1 at £1Alastair Malcolm Rutherford-warren & Jennifer Elizabeth Rutherford-warren
3.70%
Ordinary
1 at £1Allen Edward Williams & Maureen Dorothy Williams
3.70%
Ordinary
1 at £1Andrew Charles Lydon & Josephine Deborah Lydon
3.70%
Ordinary
1 at £1Barbara Anne Birrell
3.70%
Ordinary
1 at £1Barbara Anne Strange & Timothy George Strange
3.70%
Ordinary
1 at £1Catherine Mary Smith & Nigel Radford Smith
3.70%
Ordinary
1 at £1Catherine Raeburn Mcpherson
3.70%
Ordinary
1 at £1Christine Mary Spencer & John Leslie Spencer
3.70%
Ordinary
1 at £1Desney Winifred Samson & Anthony Ronald Samson
3.70%
Ordinary
1 at £1Frederick Philp Gray & Joan Valerie Gray
3.70%
Ordinary
1 at £1Helen Judith Bayes & Richard John Bayes
3.70%
Ordinary
1 at £1Ian Craig Pollard & Karen Pollard
3.70%
Ordinary
1 at £1Jilian Elizabeth Gould & John Gould
3.70%
Ordinary
1 at £1John Lees Franklin & Sheila Challoner Franklin
3.70%
Ordinary
1 at £1Margaret Susie Nichols
3.70%
Ordinary
1 at £1Mary Gertrude Rankin Storrar & David Baker Storrar
3.70%
Ordinary
1 at £1Patrick Peter Crossan
3.70%
Ordinary
1 at £1Sarah Anne Veys & Edward Jerome Veys
3.70%
Ordinary
1 at £1Susan Dale Miles
3.70%
Ordinary
1 at £1Susan Jane Robinson & Steven Robinson
3.70%
Ordinary
-OTHER
25.93%
-

Financials

Year2014
Net Worth£40,436
Cash£40,436

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return29 December 2023 (4 months, 1 week ago)
Next Return Due12 January 2025 (8 months, 1 week from now)

Filing History

24 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
3 January 2023Termination of appointment of David Baker Storrar as a director on 2 January 2023 (1 page)
29 December 2022Confirmation statement made on 29 December 2022 with updates (6 pages)
30 September 2022Appointment of Mr Andrew Charles Lydon as a director on 29 September 2022 (2 pages)
30 December 2021Confirmation statement made on 29 December 2021 with updates (6 pages)
29 September 2021Termination of appointment of Donald Ernest Tyzack as a director on 29 September 2021 (1 page)
27 August 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 January 2021Confirmation statement made on 29 December 2020 with updates (6 pages)
20 August 2020Micro company accounts made up to 30 June 2020 (3 pages)
29 December 2019Confirmation statement made on 29 December 2019 with updates (6 pages)
19 September 2019Appointment of Mr Paul Roger Whaley as a director on 18 September 2019 (2 pages)
8 August 2019Micro company accounts made up to 30 June 2019 (3 pages)
31 December 2018Confirmation statement made on 29 December 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 30 June 2018 (3 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
30 December 2017Confirmation statement made on 29 December 2017 with updates (6 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
11 October 2017Micro company accounts made up to 30 June 2017 (3 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (8 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
12 August 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 27
(10 pages)
29 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 27
(10 pages)
21 September 2015Appointment of Mr Donald Ernest Tyzack as a director on 16 September 2015 (2 pages)
21 September 2015Appointment of Mr Donald Ernest Tyzack as a director on 16 September 2015 (2 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
10 August 2015Termination of appointment of John Leslie Spencer as a director on 10 August 2015 (1 page)
10 August 2015Termination of appointment of John Leslie Spencer as a director on 10 August 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 27
(10 pages)
29 December 2014Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 27
(10 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 27
(10 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 27
(10 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 August 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
29 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (10 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
30 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (10 pages)
29 December 2011Director's details changed for John Leslie Spencer on 30 June 2011 (2 pages)
29 December 2011Director's details changed for John Leslie Spencer on 30 June 2011 (2 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
11 August 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (10 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 August 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 December 2009Director's details changed for David Baker Storrar on 2 October 2009 (2 pages)
31 December 2009Director's details changed for David Baker Storrar on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages)
31 December 2009Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
31 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (15 pages)
31 December 2009Director's details changed for Alastair Malcolm Rutherford-Warren on 2 October 2009 (2 pages)
31 December 2009Director's details changed for David Baker Storrar on 2 October 2009 (2 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 August 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 April 2009Appointment terminated director mr mcminn (1 page)
15 April 2009Director appointed mr frederick philip gray (2 pages)
15 April 2009Director appointed mr frederick philip gray (2 pages)
15 April 2009Appointment terminated director mr mcminn (1 page)
5 January 2009Return made up to 29/12/08; full list of members (22 pages)
5 January 2009Return made up to 29/12/08; full list of members (22 pages)
13 October 2008Director appointed mr ian francis mcminn (1 page)
13 October 2008Director appointed mr ian francis mcminn (1 page)
3 October 2008Appointment terminated director john gould (1 page)
3 October 2008Appointment terminated director john gould (1 page)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
20 August 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 January 2008Return made up to 29/12/07; full list of members (11 pages)
4 January 2008Return made up to 29/12/07; full list of members (11 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
25 September 2007Total exemption small company accounts made up to 30 June 2007 (3 pages)
9 January 2007Return made up to 29/12/06; full list of members (11 pages)
9 January 2007Return made up to 29/12/06; full list of members (11 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 September 2006Total exemption small company accounts made up to 30 June 2006 (3 pages)
24 January 2006New director appointed (1 page)
24 January 2006New director appointed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
9 January 2006Return made up to 29/12/05; full list of members (11 pages)
9 January 2006Return made up to 29/12/05; full list of members (11 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (3 pages)
5 January 2005Return made up to 29/12/04; full list of members (11 pages)
5 January 2005Return made up to 29/12/04; full list of members (11 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
27 September 2004Total exemption small company accounts made up to 30 June 2004 (3 pages)
8 January 2004Return made up to 29/12/03; full list of members (11 pages)
8 January 2004Return made up to 29/12/03; full list of members (11 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
12 August 2003Total exemption small company accounts made up to 30 June 2003 (3 pages)
3 January 2003Return made up to 29/12/02; full list of members (11 pages)
3 January 2003Return made up to 29/12/02; full list of members (11 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 October 2002Total exemption small company accounts made up to 30 June 2002 (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
10 January 2002Return made up to 29/12/01; full list of members (8 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
5 June 2001Director resigned (1 page)
5 June 2001Director resigned (1 page)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
5 January 2001Return made up to 29/12/00; no change of members (7 pages)
5 January 2001Return made up to 29/12/00; no change of members (7 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
30 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
3 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 January 1999Return made up to 29/12/98; full list of members (9 pages)
14 January 1999Return made up to 29/12/98; full list of members (9 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
3 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
7 January 1998Return made up to 29/12/97; full list of members (7 pages)
7 January 1998Return made up to 29/12/97; full list of members (7 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (12 pages)
9 December 1997Accounts for a small company made up to 30 June 1997 (12 pages)
13 July 1997New director appointed (2 pages)
13 July 1997New director appointed (2 pages)
25 June 1997Director resigned (1 page)
25 June 1997Director resigned (1 page)
2 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
2 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
3 January 1997Return made up to 29/12/96; full list of members (6 pages)
3 January 1997Return made up to 29/12/96; full list of members (6 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
5 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
4 January 1996Return made up to 29/12/95; full list of members (7 pages)
4 January 1996Return made up to 29/12/95; full list of members (7 pages)