Company NameCamilla Close Residents Association Limited
Company StatusActive
Company Number01865515
CategoryPrivate Limited Company
Incorporation Date22 November 1984(39 years, 5 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 Bob Robins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr David Lawrence Carter
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleEngineering Procuremnt
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Gideon Joram Keren
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMiss Julie Elizabeth Martin
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(35 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleNanny
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Roger James Dando
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration6 years (resigned 23 April 1998)
RoleField Auditor
Correspondence Address14 Camilla Close
Sunbury On Thames
Middlesex
TW16 7PZ
Secretary NameMiss Sandra Anne Bernadette Irvine
NationalityBritish
StatusResigned
Appointed31 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address13 Camilla Close
Sunbury On Thames
Middlesex
TW16 7PZ
Secretary NameMrs Louisa Maria Bird
NationalityBritish
StatusResigned
Appointed07 July 1995(10 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 22 June 2016)
RoleDoll Maker
Correspondence Address12 Camilla Close
Sunbury On Thames
Middlesex
TW16 7PZ
Director NameMr Julian Bird
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(13 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 22 June 2016)
RoleSecurity Officer
Country of ResidenceUnited Kingdom
Correspondence Address12 Camilla Close
Sunbury On Thames
Middlesex
TW16 7PZ
Secretary NameMr Christopher Mark Frazer
StatusResigned
Appointed23 June 2016(31 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 March 2020)
RoleCompany Director
Correspondence Address5 Camilla Close
Sunbury-On-Thames
Middlesex
TW16 7PZ

Location

Registered Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardHalliford and Sunbury West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Barrie Graeme Teahan
5.88%
Ordinary
1 at £1Christopher Mark Frazer
5.88%
Ordinary
1 at £1David Anthony Garnett
5.88%
Ordinary
1 at £1David Lawrence Carter Smith
5.88%
Ordinary
1 at £1David Roy Smith
5.88%
Ordinary
1 at £1Elizabeth Ann Clark
5.88%
Ordinary
1 at £1Gideon Keren
5.88%
Ordinary
1 at £1Ingrid Anne Davidson
5.88%
Ordinary
1 at £1J.e. Martin
5.88%
Ordinary
1 at £1K.f. Clark
5.88%
Ordinary
1 at £1L.e. Acres
5.88%
Ordinary
1 at £1L.m. Bird & J. Bird
5.88%
Ordinary
1 at £1Liam John Mullane
5.88%
Ordinary
1 at £1M. Bladon
5.88%
Ordinary
1 at £1R.b. Robins
5.88%
Ordinary
1 at £1Sairung Khuntong & Stuart Peter Saulter
5.88%
Ordinary
1 at £1Susan Elizabeth M. Langner & Christopher Anthony Gurdev
5.88%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Filing History

17 October 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
14 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
3 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
31 March 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
21 May 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
21 May 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
12 May 2020Appointment of Mr David Lawrence Carter as a director on 11 May 2020 (2 pages)
11 May 2020Appointment of Miss Julie Elizabeth Martin as a director on 11 May 2020 (2 pages)
11 May 2020Appointment of Mr Gideon Joram Keren as a director on 11 May 2020 (2 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (5 pages)
31 March 2020Termination of appointment of Christopher Mark Frazer as a secretary on 10 March 2020 (1 page)
25 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
25 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
29 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
27 June 2016Registered office address changed from 12 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 27 June 2016 (1 page)
27 June 2016Appointment of Mr Christopher Mark Frazer as a secretary on 23 June 2016 (2 pages)
27 June 2016Appointment of Mr Bob Robins as a director on 27 June 2016 (2 pages)
27 June 2016Appointment of Mr Christopher Mark Frazer as a secretary on 23 June 2016 (2 pages)
27 June 2016Appointment of Mr Bob Robins as a director on 27 June 2016 (2 pages)
27 June 2016Registered office address changed from 12 Camilla Close Sunbury-on-Thames Middlesex TW16 7PZ to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 27 June 2016 (1 page)
24 June 2016Termination of appointment of Julian Bird as a director on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Louisa Maria Bird as a secretary on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Julian Bird as a director on 22 June 2016 (1 page)
24 June 2016Termination of appointment of Louisa Maria Bird as a secretary on 22 June 2016 (1 page)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 17
(6 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 17
(6 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 17
(6 pages)
6 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 17
(6 pages)
6 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 17
(6 pages)
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 17
(6 pages)
6 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
2 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
3 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 April 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
9 April 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 April 2010Secretary's details changed for Louisa Maria Bird on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Louisa Maria Bird on 6 April 2010 (1 page)
6 April 2010Director's details changed for Julian Bird on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Louisa Maria Bird on 6 April 2010 (1 page)
6 April 2010Director's details changed for Julian Bird on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Julian Bird on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (11 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (10 pages)
6 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
6 April 2009Return made up to 31/03/09; full list of members (10 pages)
8 April 2008Return made up to 31/03/08; full list of members (13 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
8 April 2008Return made up to 31/03/08; full list of members (13 pages)
8 April 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 April 2007Return made up to 31/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 April 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
7 April 2006Return made up to 31/03/06; full list of members (13 pages)
7 April 2006Return made up to 31/03/06; full list of members (13 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 April 2005Return made up to 31/03/05; full list of members (12 pages)
11 April 2005Return made up to 31/03/05; full list of members (12 pages)
11 April 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
28 April 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
19 April 2004Return made up to 31/03/04; full list of members (13 pages)
19 April 2004Return made up to 31/03/04; full list of members (13 pages)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 April 2003Return made up to 31/03/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
15 May 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
23 April 2002Return made up to 31/03/02; full list of members (8 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Return made up to 31/03/01; full list of members (7 pages)
2 May 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
24 May 2000Return made up to 31/03/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
24 May 2000Return made up to 31/03/00; full list of members (7 pages)
24 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
5 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
26 March 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 March 1999Return made up to 31/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 April 1998New director appointed (2 pages)
30 April 1998New director appointed (2 pages)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
7 April 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
6 April 1997Return made up to 31/03/97; full list of members (6 pages)
6 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 April 1996Return made up to 31/03/96; change of members (6 pages)
22 April 1996Return made up to 31/03/96; change of members (6 pages)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
9 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
26 July 1995Registered office changed on 26/07/95 from: 14 camilla close sunbury on thames middlesex TW16 7PZ (1 page)
26 July 1995Registered office changed on 26/07/95 from: 14 camilla close sunbury on thames middlesex TW16 7PZ (1 page)
2 May 1995Return made up to 31/03/95; change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
2 May 1995Return made up to 31/03/95; change of members
  • 363(287) ‐ Registered office changed on 02/05/95
(6 pages)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
2 May 1995Accounts for a dormant company made up to 31 March 1995 (1 page)