Company NameStanton House Residents Association Limited
Company StatusActive
Company Number01581767
CategoryPrivate Limited Company
Incorporation Date20 August 1981(42 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 NameGeorge Ingram
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2006(25 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleProprietor
Country of ResidenceUnited Kingdom
Correspondence Address1 Lower Marsh Lane
Kingston Upon Thames
Surrey
KT1 3BJ
Director NameNadeen Al-Derzi
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(28 years, 3 months after company formation)
Appointment Duration14 years, 5 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Stanton House 8 St Marks Hill
Surbiton
Surrey
KT6 4PR
Director NameDr Serhiy Kovela
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish,Ukrainian
StatusCurrent
Appointed06 February 2019(37 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameMr David Roger Sceats
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(38 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1 Spring Cottages St Leonards Road
Surbiton
Surrey
KT6 4DF
Secretary NameMark Russell Dungworth
StatusCurrent
Appointed04 May 2021(39 years, 8 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address1 Spring Cottages St Leonards Road
Surbiton
Surrey
KT6 4DF
Director NameSonya Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House
2 Queensmead
Stokesheath Road
Surrey
KT22 0PQ
Director NameMr Stephen Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House 2 Queensmead
Stokesheath Road
Oxshott
Surrey
KT22 0PQ
Secretary NameMrs Edith Clare Smith
NationalityBritish
StatusResigned
Appointed09 February 1992(10 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 30 September 1999)
RoleCompany Director
Correspondence Address46-48 Heath Road
Twickenham
Middlesex
TW1 4BX
Secretary NameEric John Sweeting
NationalityBritish
StatusResigned
Appointed30 September 1999(18 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 04 September 2002)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameDiane Park
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(21 years after company formation)
Appointment Duration4 years, 2 months (resigned 24 November 2006)
RoleCompany Director
Correspondence AddressFlat 4 Stanton House
8 Saint Marks Hill
Surbiton
Surrey
KT6 4PR
Director NameSeema Anjum Flew
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2002(21 years after company formation)
Appointment Duration13 years, 6 months (resigned 03 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stanton House
8 Saint Marks Hill
Surbiton
Surrey
KT6 4PR
Secretary NameMr David Roger Sceats
NationalityBritish
StatusResigned
Appointed04 September 2002(21 years after company formation)
Appointment Duration18 years, 8 months (resigned 04 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Manor Court
25 Avenue Elmers
Surbiton
Surrey
KT6 4SH
Director NameAnn Sceats
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2004(22 years, 5 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 May 2021)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
Avenue Elmers
Surbiton
Surrey
KT6 4SH
Director NameRichard Lyon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2012(31 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 January 2018)
RolePlanner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Stanton House 8 St Marks Hill
Surbiton
Surrey
KT6 4PR

Location

Registered Address1 Spring Cottages
St Leonards Road
Surbiton
Surrey
KT6 4DF
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£12,894
Cash£3,612
Current Liabilities£3,927

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

14 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
30 July 2020Registered office address changed from First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ to 1 Spring Cottages St Leonards Road Surbiton Surrey KT6 4DF on 30 July 2020 (1 page)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
8 December 2019Appointment of Mr David Roger Sceats as a director on 2 December 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 March 2019Appointment of Serhiy Kovela as a director on 6 February 2019 (2 pages)
23 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 February 2018Confirmation statement made on 9 February 2018 with updates (4 pages)
31 January 2018Termination of appointment of Richard Lyon as a director on 29 January 2018 (1 page)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Termination of appointment of Seema Anjum Flew as a director on 3 March 2016 (1 page)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 70
(9 pages)
22 March 2016Termination of appointment of Seema Anjum Flew as a director on 3 March 2016 (1 page)
22 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 70
(9 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 November 2015Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 10 November 2015 (1 page)
10 November 2015Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX to First Floor 23 Victoria Rd Surbiton Surrey KT6 4JZ on 10 November 2015 (1 page)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70
(9 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70
(9 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 70
(9 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 70
(9 pages)
30 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 70
(9 pages)
30 March 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 70
(9 pages)
27 February 2014Appointment of Richard Lyon as a director (3 pages)
27 February 2014Appointment of Richard Lyon as a director (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
26 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
9 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (8 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
30 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Appointment of Nadeen Al-Derzi as a director (3 pages)
18 June 2010Appointment of Nadeen Al-Derzi as a director (3 pages)
28 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
28 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (7 pages)
27 March 2010Director's details changed for Ann Sceats on 27 March 2010 (2 pages)
27 March 2010Director's details changed for George Ingram on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Seema Anjum Flew on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Seema Anjum Flew on 27 March 2010 (2 pages)
27 March 2010Director's details changed for Ann Sceats on 27 March 2010 (2 pages)
27 March 2010Director's details changed for George Ingram on 27 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 09/02/09; full list of members (6 pages)
23 March 2009Return made up to 09/02/09; full list of members (6 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 February 2008Return made up to 09/02/08; full list of members (4 pages)
18 February 2008Return made up to 09/02/08; full list of members (4 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
11 December 2007New director appointed (2 pages)
11 December 2007New director appointed (2 pages)
14 May 2007Location of register of members (1 page)
14 May 2007Return made up to 09/02/07; full list of members (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Return made up to 09/02/07; full list of members (4 pages)
14 May 2007Director resigned (1 page)
14 May 2007Location of register of members (1 page)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 April 2006Return made up to 09/02/06; full list of members (4 pages)
7 April 2006Return made up to 09/02/06; full list of members (4 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
1 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 March 2005Return made up to 09/02/05; full list of members (9 pages)
30 March 2005Return made up to 09/02/05; full list of members (9 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 09/02/04; full list of members (10 pages)
4 May 2004Return made up to 09/02/04; full list of members (10 pages)
3 April 2004New director appointed (2 pages)
3 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: 27 mortimer street london W1N 8BL (1 page)
2 April 2004Registered office changed on 02/04/04 from: 27 mortimer street london W1N 8BL (1 page)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
23 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
17 May 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
17 May 2003Return made up to 09/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
3 December 2002New director appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
22 November 2002New secretary appointed (2 pages)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
4 November 2002New director appointed (2 pages)
4 November 2002Secretary resigned (1 page)
14 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
14 February 2002Return made up to 09/02/02; full list of members (8 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
2 March 2001Return made up to 09/02/01; full list of members (8 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: 14-16 great portland street london W1N 5AB (1 page)
22 June 2000Registered office changed on 22/06/00 from: 14-16 great portland street london W1N 5AB (1 page)
11 April 2000Return made up to 09/02/00; full list of members (9 pages)
11 April 2000Return made up to 09/02/00; full list of members (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 November 1999New secretary appointed (2 pages)
1 November 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Secretary resigned (1 page)
29 June 1999Return made up to 09/02/99; no change of members (6 pages)
29 June 1999Return made up to 09/02/99; no change of members (6 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
21 December 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 09/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Return made up to 09/02/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
25 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 1997Return made up to 09/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 1996Full accounts made up to 31 March 1996 (7 pages)
13 November 1996Full accounts made up to 31 March 1996 (7 pages)
20 March 1996Return made up to 09/02/96; change of members (8 pages)
20 March 1996Return made up to 09/02/96; change of members (8 pages)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (7 pages)
22 March 1995Return made up to 09/02/95; no change of members (6 pages)
22 March 1995Return made up to 09/02/95; no change of members (6 pages)