Company NameMount Felix (Walton On Thames) Residents Association Limited
Company StatusActive
Company Number01272343
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 August 1976(47 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameNicola Anne Paul
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2008(32 years, 1 month after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMr Keith Andrew Roberts
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(34 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Lakeside
Weybridge
Surrey
KT13 9JB
Director NameMr Max Sydney Grundy
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(34 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Mount Felix
Walton-On-Thames
Surrey
KT12 2PJ
Director NameMr Geoffrey Henry Rhodes
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2014(38 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Secretary NameMr Philip James Sweeting
StatusCurrent
Appointed25 March 2015(38 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Paul Trofimov
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2018(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months
RoleCharted Surveyor
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
KT8 9HH
Director NameMiss Beverley Ann Jones
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2022(46 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address22 Mount Felix
Walton-On-Thames
KT12 2PJ
Director NameMr Raymond Alistair Aitken
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(46 years, 3 months after company formation)
Appointment Duration1 year, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address31 Mount Felix
Walton-On-Thames
KT12 2PJ
Director NameMr James Frederick Watts
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 September 1995)
RoleComputer Consultant
Correspondence Address53 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMr Nigel George Young
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration23 years, 11 months (resigned 01 December 2015)
RoleSenior Technician
Country of ResidenceUnited Kingdom
Correspondence Address46 Annett Road
Walton On Thames
Surrey
KT12 2JS
Director NameMrs Joyce Winifred Woodcock
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration8 years (resigned 01 January 2000)
RoleRetired
Correspondence Address32 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMiss Edith Marion Williams
Date of BirthMarch 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 February 2007)
RoleRetired
Correspondence Address6 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMrs Rosemary Elizabeth Thrower
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 11 November 1998)
RoleRetired
Correspondence Address12 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMr Tudor Richards
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 11 January 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameMr David John Cox
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 1993)
RoleProject Engineer
Correspondence Address2 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Secretary NameMiss Edith Marion Williams
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 12 February 2007)
RoleCompany Director
Correspondence Address6 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameEdward Alfred Hill
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(22 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 18 October 2000)
RoleInsurance Broker
Correspondence Address7 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameNigel Carl Butters
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1999(22 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 13 March 2000)
RoleAccountant
Correspondence Address65 Mount Felix
Rivermount
Walton On Thames
Surrey
KT12 2PJ
Director NameJanet Wright
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(23 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 20 November 2006)
RoleRetired
Correspondence Address48 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameNicky Michelle Young
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(23 years, 7 months after company formation)
Appointment Duration22 years (resigned 18 March 2022)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address40 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameBernard Cassell
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2000(24 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2008)
RoleRetired
Correspondence Address2 Haymeads Drive
Esher
Surrey
KT10 9EX
Director NameNeil Hopkins
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(25 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 11 April 2013)
RoleSupply Coordinator
Country of ResidenceEngland
Correspondence Address33 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameUrsula Forbes
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(25 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 February 2004)
RoleRetired
Correspondence Address43 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Director NameWilliam Thomas Robertson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 2005(28 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2008)
RoleRetired
Correspondence Address41 Mount Felix
Walton On Thames
Surrey
KT12 2PJ
Secretary NameCharles William Flight
NationalityBritish
StatusResigned
Appointed17 May 2007(30 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 25 March 2015)
RoleProperty Manager
Correspondence AddressSurrey House Pleasant Place
Hersham
Walton On Thames
Surrey
KT12 4HR
Director NameMr Alan Patrick Coe
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2016(39 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 January 2020)
RoleDirector Of Alliances
Country of ResidenceEngland
Correspondence Address15 Crossway
Walton-On-Thames
KT12 3JA

Location

Registered Address89 Bridge Road
East Molesey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£157,862
Cash£67,289
Current Liabilities£10,014

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

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

Filing History

6 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
2 January 2020Cessation of Alan Patrick Coe as a person with significant control on 2 January 2020 (1 page)
2 January 2020Termination of appointment of Alan Patrick Coe as a director on 2 January 2020 (1 page)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
17 May 2018Notification of Paul Trofimov as a person with significant control on 17 May 2018 (2 pages)
17 May 2018Appointment of Mr Paul Trofimov as a director on 17 May 2018 (2 pages)
22 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (9 pages)
16 January 2017Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA to 89 Bridge Road East Molesey KT8 9HH on 16 January 2017 (1 page)
16 January 2017Registered office address changed from Spirit House, 8 High Street West Molesey Surrey KT8 2NA to 89 Bridge Road East Molesey KT8 9HH on 16 January 2017 (1 page)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
26 October 2016Director's details changed for Mr Alan Patrick Coe on 26 October 2016 (2 pages)
26 October 2016Director's details changed for Mr Alan Patrick Coe on 26 October 2016 (2 pages)
1 June 2016Appointment of Mr Alan Patrick Coe as a director on 12 April 2016 (2 pages)
1 June 2016Appointment of Mr Alan Patrick Coe as a director on 12 April 2016 (2 pages)
6 January 2016Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page)
6 January 2016Termination of appointment of Nigel George Young as a director on 1 December 2015 (1 page)
6 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
6 January 2016Annual return made up to 31 December 2015 no member list (7 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 April 2015Termination of appointment of Charles William Flight as a secretary on 25 March 2015 (1 page)
7 April 2015Appointment of Mr Philip James Sweeting as a secretary on 25 March 2015 (2 pages)
7 April 2015Termination of appointment of Charles William Flight as a secretary on 25 March 2015 (1 page)
7 April 2015Appointment of Mr Philip James Sweeting as a secretary on 25 March 2015 (2 pages)
13 February 2015Appointment of Mr Geoffrey Henry Rhodes as a director on 14 December 2014 (2 pages)
13 February 2015Appointment of Mr Geoffrey Henry Rhodes as a director on 14 December 2014 (2 pages)
12 February 2015Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Spirit House, 8 High Street West Molesey Surrey KT8 2NA on 12 February 2015 (1 page)
12 February 2015Registered office address changed from Surrey House Hersham Green Walton on Thames Surrey KT12 4HW to Spirit House, 8 High Street West Molesey Surrey KT8 2NA on 12 February 2015 (1 page)
12 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
12 February 2015Annual return made up to 31 December 2014 no member list (7 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
6 January 2015Total exemption full accounts made up to 30 June 2014 (8 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
13 February 2014Annual return made up to 31 December 2013 no member list (7 pages)
12 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
12 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
11 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
11 April 2013Termination of appointment of Neil Hopkins as a director (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
14 February 2013Annual return made up to 31 December 2012 no member list (8 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
31 January 2012Annual return made up to 31 December 2011 no member list (8 pages)
28 December 2011Appointment of Keith Andrew Roberts as a director (2 pages)
28 December 2011Appointment of Keith Andrew Roberts as a director (2 pages)
28 December 2011Appointment of Max Sydney Grundy as a director (2 pages)
28 December 2011Appointment of Max Sydney Grundy as a director (2 pages)
13 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
13 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
17 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
10 January 2011Annual return made up to 31 December 2010 no member list (6 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
15 January 2010Annual return made up to 31 December 2009 no member list (4 pages)
14 January 2010Director's details changed for Nigel George Young on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Nicola Anne Paul on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Nicky Michelle Young on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Nicola Anne Paul on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Neil Hopkins on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Nicky Michelle Young on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Nigel George Young on 31 December 2009 (2 pages)
14 January 2010Director's details changed for Neil Hopkins on 31 December 2009 (2 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
30 December 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
18 March 2009Annual return made up to 31/12/08 (3 pages)
18 March 2009Annual return made up to 31/12/08 (3 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
31 October 2008Total exemption full accounts made up to 30 June 2008 (8 pages)
21 October 2008Director appointed nicola anne paul (1 page)
21 October 2008Director appointed nicola anne paul (1 page)
16 October 2008Appointment terminated director bernard cassell (1 page)
16 October 2008Appointment terminated director william robertson (1 page)
16 October 2008Appointment terminated director bernard cassell (1 page)
16 October 2008Appointment terminated director william robertson (1 page)
8 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
8 May 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
19 February 2008Location of register of members (1 page)
19 February 2008Annual return made up to 31/12/07 (2 pages)
19 February 2008Annual return made up to 31/12/07 (2 pages)
19 February 2008Secretary resigned (1 page)
19 February 2008Secretary resigned (1 page)
19 February 2008Location of register of members (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Director resigned (1 page)
31 May 2007New secretary appointed (2 pages)
31 May 2007New secretary appointed (2 pages)
5 February 2007Annual return made up to 31/12/06 (2 pages)
5 February 2007Annual return made up to 31/12/06 (2 pages)
6 January 2007Director resigned (1 page)
6 January 2007Director resigned (1 page)
11 December 2006Full accounts made up to 30 June 2006 (10 pages)
11 December 2006Full accounts made up to 30 June 2006 (10 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
17 January 2006Annual return made up to 31/12/05 (2 pages)
21 November 2005Full accounts made up to 30 June 2005 (9 pages)
21 November 2005Full accounts made up to 30 June 2005 (9 pages)
2 February 2005New director appointed (1 page)
2 February 2005New director appointed (1 page)
10 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Annual return made up to 31/12/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 2004Full accounts made up to 30 June 2004 (9 pages)
4 November 2004Full accounts made up to 30 June 2004 (9 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
13 January 2004Annual return made up to 31/12/03 (6 pages)
13 January 2004Annual return made up to 31/12/03 (6 pages)
29 October 2003Full accounts made up to 30 June 2003 (9 pages)
29 October 2003Full accounts made up to 30 June 2003 (9 pages)
20 January 2003Registered office changed on 20/01/03 from: 22/24 molesey road hersham walton on thames surrey KT12 4RQ (2 pages)
20 January 2003Annual return made up to 31/12/02 (6 pages)
20 January 2003Registered office changed on 20/01/03 from: 22/24 molesey road hersham walton on thames surrey KT12 4RQ (2 pages)
20 January 2003Annual return made up to 31/12/02 (6 pages)
5 November 2002Full accounts made up to 30 June 2002 (9 pages)
5 November 2002Full accounts made up to 30 June 2002 (9 pages)
17 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 November 2001Full accounts made up to 30 June 2001 (9 pages)
8 November 2001Full accounts made up to 30 June 2001 (9 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
5 November 2001New director appointed (2 pages)
11 January 2001Annual return made up to 31/12/00 (4 pages)
11 January 2001Annual return made up to 31/12/00 (4 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
14 December 2000Full accounts made up to 30 June 2000 (10 pages)
21 November 2000New director appointed (2 pages)
21 November 2000New director appointed (2 pages)
21 November 2000Director resigned (1 page)
21 November 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
27 March 2000New director appointed (2 pages)
27 March 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
26 January 2000Director resigned (1 page)
18 January 2000Annual return made up to 31/12/99 (4 pages)
18 January 2000Annual return made up to 31/12/99 (4 pages)
30 December 1999Full accounts made up to 30 June 1999 (9 pages)
30 December 1999Full accounts made up to 30 June 1999 (9 pages)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
8 January 1999Annual return made up to 31/12/98 (6 pages)
8 January 1999Annual return made up to 31/12/98 (6 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
2 November 1998Full accounts made up to 30 June 1998 (9 pages)
2 November 1998Full accounts made up to 30 June 1998 (9 pages)
8 January 1998Annual return made up to 31/12/97 (6 pages)
8 January 1998Annual return made up to 31/12/97 (6 pages)
27 October 1997Full accounts made up to 30 June 1997 (9 pages)
27 October 1997Full accounts made up to 30 June 1997 (9 pages)
14 January 1997Annual return made up to 31/12/96 (6 pages)
14 January 1997Annual return made up to 31/12/96 (6 pages)
12 November 1996Full accounts made up to 30 June 1996 (10 pages)
12 November 1996Full accounts made up to 30 June 1996 (10 pages)
9 January 1996Annual return made up to 31/12/95 (6 pages)
9 January 1996Annual return made up to 31/12/95 (6 pages)
24 October 1995Full accounts made up to 30 June 1995 (10 pages)
24 October 1995Full accounts made up to 30 June 1995 (10 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)