Company NameMotcombe (East Molesey) Residents Association Limited
Company StatusActive
Company Number01445195
CategoryPrivate Limited Company
Incorporation Date22 August 1979(44 years, 8 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 Resul Egemen Onen
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityTurkish
StatusCurrent
Appointed08 December 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleGlobal Head Of Basketball & Sport Consulting
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Neil David McKie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Joe Jelinek
Date of BirthJanuary 1999 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleNational Account Executive
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMr Martin Holmyard
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2022(43 years, 3 months after company formation)
Appointment Duration1 year, 4 months
RoleSales
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameGrace Miller & Co Ltd (Corporation)
StatusCurrent
Appointed04 August 2020(40 years, 11 months after company formation)
Appointment Duration3 years, 8 months
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameWendy De Paula
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 9 months after company formation)
Appointment Duration2 years (resigned 13 June 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Motcombe
62 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameMr Dieter Otto Heinrich
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1994)
RoleRetired Chartered Engineer
Correspondence AddressFlat 4 Motcombe
Palace Road
East Molesey
Surrey
KT8 9DW
Director NameMiss Pamela Margaret Ings
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 1998)
RoleMarketing & Advertising Consultant
Correspondence AddressFlat 10 Motcombe
Palace Road
East Molesey
Surrey
KT8 9DW
Director NameJohn Philip Mercer
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 August 1998)
RoleRetired Bank Official
Correspondence AddressFlat 1 Motcombe
Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMr Dieter Otto Heinrich
NationalityBritish
StatusResigned
Appointed03 June 1991(11 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 July 1994)
RoleCompany Director
Correspondence AddressFlat 4 Motcombe
Palace Road
East Molesey
Surrey
KT8 9DW
Director NamePamela Elizabeth Ruddock
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1993(13 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 August 1998)
RolePensioner
Correspondence AddressFlat 8 Motcombe Palace Road
East Molesey
Surrey
KT8 9DW
Secretary NameMs Karen Penelope Boothe
NationalityBritish
StatusResigned
Appointed17 July 1994(14 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 09 January 2003)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence AddressFlat 9
62 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameMr James Martin Pickard
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1998(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 January 2004)
RoleHelpline Worker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Motcombe 62 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameWendy De Paula
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1998(19 years after company formation)
Appointment Duration9 years, 11 months (resigned 25 July 2008)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Motcombe
62 Palace Road
East Molesey
Surrey
KT8 9DW
Director NameMr David Parker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(28 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2011)
RoleOil Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameGordon George McDowell
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(29 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMs Karen Penelope Boothe
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2011(31 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 29 November 2022)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Director NameMrs Marie Bennett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(37 years, 7 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address84 Coombe Road
New Malden
KT3 4QS
Secretary NameG C S Property Management Limited (Corporation)
StatusResigned
Appointed09 January 2003(23 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(36 years after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2017)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameFairoak Estate Management Limited (Corporation)
StatusResigned
Appointed01 March 2017(37 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 August 2020)
Correspondence AddressBuilding 3 Chiswick Park 566 Chiswick High Road
London
W4 5YA

Location

Registered Address84 Coombe Road
New Malden
KT3 4QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Vale
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Turnover£550
Net Worth£110
Current Liabilities£7,640

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due24 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End24 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Filing History

22 December 2020Micro company accounts made up to 24 March 2020 (3 pages)
5 June 2020Confirmation statement made on 3 June 2020 with updates (4 pages)
8 October 2019Micro company accounts made up to 24 March 2019 (10 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 November 2018Micro company accounts made up to 24 March 2018 (10 pages)
9 October 2018Termination of appointment of Wendy De Paula as a director on 8 October 2018 (1 page)
4 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
24 November 2017Micro company accounts made up to 24 March 2017 (10 pages)
24 November 2017Micro company accounts made up to 24 March 2017 (10 pages)
13 June 2017Appointment of Mrs Marie Bennett as a director on 6 April 2017 (2 pages)
13 June 2017Appointment of Mrs Marie Bennett as a director on 6 April 2017 (2 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (6 pages)
4 April 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 March 2017 (2 pages)
4 April 2017Appointment of Fairoak Estate Management Ltd as a secretary on 1 March 2017 (2 pages)
4 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2017 (1 page)
4 April 2017Termination of appointment of Trinity Nominees (1) Limited as a secretary on 1 March 2017 (1 page)
21 March 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Building 3 Chiswick Park 566 Chiswick High Road C/O Fairoak Estate Management Chiswick London W4 5YA on 21 March 2017 (2 pages)
21 March 2017Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Building 3 Chiswick Park 566 Chiswick High Road C/O Fairoak Estate Management Chiswick London W4 5YA on 21 March 2017 (2 pages)
11 October 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
11 October 2016Total exemption full accounts made up to 24 March 2016 (10 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 110
(5 pages)
3 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 110
(5 pages)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
15 October 2015Termination of appointment of G C S Property Management Limited as a secretary on 25 August 2015 (1 page)
15 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
21 August 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
21 August 2015Total exemption full accounts made up to 24 March 2015 (11 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(5 pages)
3 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 110
(5 pages)
11 July 2014Total exemption full accounts made up to 24 March 2014 (13 pages)
11 July 2014Total exemption full accounts made up to 24 March 2014 (13 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(5 pages)
3 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 110
(5 pages)
8 August 2013Total exemption full accounts made up to 24 March 2013 (10 pages)
8 August 2013Total exemption full accounts made up to 24 March 2013 (10 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption full accounts made up to 24 March 2012 (10 pages)
14 June 2012Total exemption full accounts made up to 24 March 2012 (10 pages)
6 June 2012Director's details changed for Karen Bothe on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Karen Bothe on 6 June 2012 (2 pages)
6 June 2012Director's details changed for Karen Bothe on 6 June 2012 (2 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
30 May 2012Appointment of Karen Bothe as a director (2 pages)
30 May 2012Appointment of Karen Bothe as a director (2 pages)
29 May 2012Termination of appointment of James Pickard as a director (1 page)
29 May 2012Termination of appointment of James Pickard as a director (1 page)
29 May 2012Termination of appointment of Gordon Mcdowell as a director (1 page)
29 May 2012Termination of appointment of Gordon Mcdowell as a director (1 page)
22 May 2012Appointment of Wendy De Paula as a director (2 pages)
22 May 2012Appointment of Wendy De Paula as a director (2 pages)
26 October 2011Total exemption full accounts made up to 24 March 2011 (10 pages)
26 October 2011Total exemption full accounts made up to 24 March 2011 (10 pages)
7 July 2011Termination of appointment of David Parker as a director (1 page)
7 July 2011Termination of appointment of David Parker as a director (1 page)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
14 December 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
14 December 2010Total exemption full accounts made up to 24 March 2010 (10 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (10 pages)
23 June 2010Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages)
23 June 2010Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (10 pages)
23 June 2010Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Mr David Parker on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages)
23 June 2010Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages)
23 June 2010Secretary's details changed for G C S Property Management Limited on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Mr David Parker on 2 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (10 pages)
23 June 2010Director's details changed for Mr David Parker on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Gordon George Mcdowell on 2 June 2010 (2 pages)
23 June 2010Director's details changed for Mr James Martin Pickard on 2 June 2010 (2 pages)
27 August 2009Director appointed mr james martin pickard (1 page)
27 August 2009Director appointed mr james martin pickard (1 page)
1 July 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
1 July 2009Total exemption full accounts made up to 24 March 2009 (10 pages)
19 June 2009Director appointed gordon george mcdowell (2 pages)
19 June 2009Director appointed gordon george mcdowell (2 pages)
9 June 2009Return made up to 03/06/09; full list of members (8 pages)
9 June 2009Secretary's change of particulars / g c s property management LIMITED / 29/05/2009 (1 page)
9 June 2009Return made up to 03/06/09; full list of members (8 pages)
9 June 2009Secretary's change of particulars / g c s property management LIMITED / 29/05/2009 (1 page)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
11 November 2008Registered office changed on 11/11/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
18 August 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
18 August 2008Total exemption full accounts made up to 24 March 2008 (10 pages)
14 August 2008Appointment terminated director wendy de paula (1 page)
14 August 2008Appointment terminated director wendy de paula (1 page)
13 August 2008Director appointed mr david parker (1 page)
13 August 2008Director appointed mr david parker (1 page)
4 June 2008Return made up to 03/06/08; full list of members (7 pages)
4 June 2008Return made up to 03/06/08; full list of members (7 pages)
12 May 2008Accounting reference date shortened from 25/03/2008 to 24/03/2008 (1 page)
12 May 2008Accounting reference date shortened from 25/03/2008 to 24/03/2008 (1 page)
10 July 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
10 July 2007Total exemption full accounts made up to 25 March 2007 (10 pages)
19 June 2007Return made up to 03/06/07; full list of members (5 pages)
19 June 2007Return made up to 03/06/07; full list of members (5 pages)
28 September 2006Return made up to 03/06/06; full list of members (5 pages)
28 September 2006Return made up to 03/06/06; full list of members (5 pages)
7 September 2006Director resigned (1 page)
7 September 2006Director resigned (1 page)
14 August 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
14 August 2006Total exemption full accounts made up to 25 March 2006 (10 pages)
23 July 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
23 July 2005Total exemption full accounts made up to 25 March 2005 (9 pages)
14 July 2005Return made up to 03/06/05; full list of members (5 pages)
14 July 2005Return made up to 03/06/05; full list of members (5 pages)
5 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 July 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
24 June 2004Total exemption full accounts made up to 25 March 2004 (10 pages)
24 June 2004Total exemption full accounts made up to 25 March 2004 (10 pages)
4 August 2003Full accounts made up to 25 March 2003 (11 pages)
4 August 2003Full accounts made up to 25 March 2003 (11 pages)
6 July 2003Return made up to 03/06/03; full list of members (11 pages)
6 July 2003Return made up to 03/06/03; full list of members (11 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: ember house 35-37 creek road east molesey surrey KT8 9BE (1 page)
20 January 2003Registered office changed on 20/01/03 from: ember house 35-37 creek road east molesey surrey KT8 9BE (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
30 July 2002Return made up to 03/06/02; full list of members (8 pages)
30 July 2002Return made up to 03/06/02; full list of members (8 pages)
12 June 2002Full accounts made up to 25 March 2002 (12 pages)
12 June 2002Full accounts made up to 25 March 2002 (12 pages)
10 July 2001Return made up to 03/06/01; full list of members (7 pages)
10 July 2001Return made up to 03/06/01; full list of members (7 pages)
1 May 2001Full accounts made up to 25 March 2001 (12 pages)
1 May 2001Full accounts made up to 25 March 2001 (12 pages)
16 June 2000Return made up to 03/06/00; full list of members (7 pages)
16 June 2000Return made up to 03/06/00; full list of members (7 pages)
28 April 2000Full accounts made up to 25 March 2000 (12 pages)
28 April 2000Full accounts made up to 25 March 2000 (12 pages)
2 March 2000Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page)
2 March 2000Registered office changed on 02/03/00 from: westminster bank chambers 11 bridge road east moseley surrey KT8 9EU (1 page)
23 June 1999Return made up to 03/06/99; full list of members (7 pages)
23 June 1999Return made up to 03/06/99; full list of members (7 pages)
4 June 1999Full accounts made up to 25 March 1999 (13 pages)
4 June 1999Full accounts made up to 25 March 1999 (13 pages)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Secretary's particulars changed;director's particulars changed (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
8 September 1998New director appointed (2 pages)
8 September 1998Director resigned (1 page)
8 September 1998Director resigned (1 page)
7 September 1998Full accounts made up to 25 March 1998 (12 pages)
7 September 1998Full accounts made up to 25 March 1998 (12 pages)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
7 July 1998Return made up to 03/06/98; full list of members (7 pages)
7 July 1998Return made up to 03/06/98; full list of members (7 pages)
7 July 1998Secretary's particulars changed;director's particulars changed (1 page)
3 July 1997Return made up to 03/06/97; full list of members (7 pages)
3 July 1997Return made up to 03/06/97; full list of members (7 pages)
26 June 1997Full accounts made up to 25 March 1997 (12 pages)
26 June 1997Full accounts made up to 25 March 1997 (12 pages)
16 July 1996Return made up to 03/06/96; full list of members (7 pages)
16 July 1996Return made up to 03/06/96; full list of members (7 pages)
25 June 1996Full accounts made up to 25 March 1996 (12 pages)
25 June 1996Full accounts made up to 25 March 1996 (12 pages)
25 July 1995Return made up to 03/06/95; full list of members (14 pages)
25 July 1995Return made up to 03/06/95; full list of members (14 pages)
24 July 1995Full accounts made up to 25 March 1995 (11 pages)
24 July 1995Full accounts made up to 25 March 1995 (11 pages)