Company NameANNE Boleyn Court Residents Association Limited(The)
DirectorsMartin Paul Hemington and Monika Futyma-Smigiel
Company StatusActive
Company Number01933172
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 1985(38 years, 9 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 NameMartin Paul Hemington
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2006(20 years, 9 months after company formation)
Appointment Duration18 years
RoleNetwork Engineer
Country of ResidenceEngland
Correspondence Address4 Anne Boleyn Court
293-295 London Road Ewell
Epsom
Surrey
KT17 2DA
Director NameMrs Monika Futyma-Smigiel
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2016(31 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Anne Boleyn Court 293-295 London Road
Ewell
Epsom
KT17 2DA
Director NameMr Herbert Arthur Whitwell
Date of BirthJune 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 April 1994)
RoleRetired
Correspondence Address3 Anne Boleyn Court
Ewell
Epsom
Surrey
KT17 2DA
Director NameMrs Kerry Ann Tempest
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 April 1994)
RoleHousewife
Correspondence Address293 London Road
Epsom
Surrey
KT17 2DA
Director NameMs Elizabeth Hanson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 1992)
RoleTax Manager
Correspondence Address4 Anne Boleyn Court
Ewell
Epsom
Surrey
KT17 2DA
Director NameMrs Ada Louise Smith
Date of BirthJuly 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 September 1993)
RoleRetired
Correspondence Address1 Anne Boleyn Court
Ewell
Epsom
Surrey
KT17 2DA
Secretary NameMs Elizabeth Hanson
NationalityBritish
StatusResigned
Appointed05 February 1991(5 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 October 1992)
RoleCompany Director
Correspondence Address4 Anne Boleyn Court
Ewell
Epsom
Surrey
KT17 2DA
Director NameTeresa Elizabeth Hutchinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1992(7 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 1995)
RoleDepartment Sales Manager
Correspondence Address4 Anne Boleyn Court
295 London Road
Ewell
Surrey
KT17 2DA
Director NameJanet Margaret Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleBank Training Officer
Correspondence Address1 Anne Boleyn Court
293 London Road
Ewell
Surrey
KT17 2DA
Secretary NameJanet Margaret Green
NationalityBritish
StatusResigned
Appointed24 September 1993(8 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 February 1995)
RoleBank Training Officer
Correspondence Address1 Anne Boleyn Court
293 London Road
Ewell
Surrey
KT17 2DA
Director NamePeter William Collis
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 17 January 2001)
RoleUnemployed
Correspondence Address3 Anne Boleyn Court 295 London Road
Ewell
Epsom
Surrey
KT17 2DA
Director NameSusan Frances Green
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 May 2000)
RoleLocal Government Officer
Correspondence Address1 Anne Boleyn Court 293 London Road
Ewell
Epsom
Surrey
KT17 2DA
Secretary NameBrenda Margaret Green
NationalityBritish
StatusResigned
Appointed01 February 1995(9 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 2000)
RoleCompany Director
Correspondence Address52 Rutland Drive
Morden
Surrey
SM4 5QH
Director NameMark Antony Keith Haines
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 March 2006)
RoleTelecom Engineer
Correspondence Address4 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Director NameElizabeth Anne Daniels
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1999(14 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 22 October 2001)
RoleAuthor
Correspondence Address2 Anne Boleyn Court
London Road, Ewell
Epsom
Surrey
KT17 2DA
Director NameMiss Irene Margot Walsh
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2000(14 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 15 September 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 Anne Boleyn Court
293-295 London Road
Ewell
Surrey
KT17 2DA
Secretary NameCheryl Ann Haines
NationalityBritish
StatusResigned
Appointed05 July 2000(14 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 10 January 2006)
RoleCompany Director
Correspondence Address4 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Director NameLilian Joan Bonsey
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(15 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 17 December 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Director NamePeter Edward Alfred Birchinall
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(16 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 19 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Anne Boleyn Court
293-295 London Road
Ewell Epsom
Surrey
KT17 2DA
Secretary NameMiss Irene Margot Walsh
NationalityBritish
StatusResigned
Appointed10 January 2006(20 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 15 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Anne Boleyn Court
293-295 London Road
Ewell
Surrey
KT17 2DA

Location

Registered Address18 Stoneleigh Broadway
Epsom
KT17 2HU
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£42
Net Worth£588

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

10 May 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 31 December 2022 (4 pages)
2 March 2023Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page)
10 February 2023Registered office address changed from Global House 1 Ashley Avenue Epsom Surrey KT18 5FL to 18 Stoneleigh Broadway Epsom KT17 2HU on 10 February 2023 (1 page)
25 March 2022Accounts for a dormant company made up to 31 March 2021 (3 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
12 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
12 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 10 March 2017 with updates (4 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
3 January 2017Total exemption full accounts made up to 31 March 2016 (7 pages)
11 November 2016Appointment of Mrs Monika Futyma-Smigiel as a director on 10 November 2016 (2 pages)
11 November 2016Appointment of Mrs Monika Futyma-Smigiel as a director on 10 November 2016 (2 pages)
15 September 2016Termination of appointment of Irene Margot Walsh as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Irene Margot Walsh as a secretary on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Irene Margot Walsh as a director on 15 September 2016 (1 page)
15 September 2016Termination of appointment of Irene Margot Walsh as a director on 15 September 2016 (1 page)
23 June 2016Termination of appointment of Peter Edward Alfred Birchinall as a director on 19 June 2016 (1 page)
23 June 2016Termination of appointment of Peter Edward Alfred Birchinall as a director on 19 June 2016 (1 page)
10 March 2016Annual return made up to 10 March 2016 no member list (5 pages)
10 March 2016Annual return made up to 10 March 2016 no member list (5 pages)
3 March 2016Termination of appointment of Lilian Joan Bonsey as a director on 17 December 2015 (1 page)
3 March 2016Termination of appointment of Lilian Joan Bonsey as a director on 17 December 2015 (1 page)
8 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
8 February 2016Annual return made up to 5 February 2016 no member list (6 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 November 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Grove House 25 Upper Mulgrave Road Cheam Surrey SM2 7BE to Global House 1 Ashley Avenue Epsom Surrey KT18 5FL on 16 October 2015 (1 page)
5 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
5 February 2015Annual return made up to 5 February 2015 no member list (6 pages)
3 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
6 February 2014Annual return made up to 5 February 2014 no member list (6 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 November 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
11 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
11 February 2013Annual return made up to 5 February 2013 no member list (6 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
8 February 2012Annual return made up to 5 February 2012 no member list (6 pages)
22 November 2011Full accounts made up to 31 March 2011 (10 pages)
22 November 2011Full accounts made up to 31 March 2011 (10 pages)
4 April 2011Annual return made up to 5 February 2011 no member list (6 pages)
4 April 2011Annual return made up to 5 February 2011 no member list (6 pages)
4 April 2011Annual return made up to 5 February 2011 no member list (6 pages)
30 November 2010Full accounts made up to 31 March 2010 (10 pages)
30 November 2010Full accounts made up to 31 March 2010 (10 pages)
9 February 2010Director's details changed for Lilian Joan Bonsey on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Irene Margot Walsh on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Edward Alfred Birchinall on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Paul Hemington on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Lilian Joan Bonsey on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Irene Margot Walsh on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Edward Alfred Birchinall on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Peter Edward Alfred Birchinall on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
9 February 2010Director's details changed for Lilian Joan Bonsey on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Miss Irene Margot Walsh on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Paul Hemington on 8 February 2010 (2 pages)
9 February 2010Director's details changed for Martin Paul Hemington on 8 February 2010 (2 pages)
9 February 2010Annual return made up to 5 February 2010 no member list (4 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
24 February 2009Director and secretary's change of particulars / irene walsh / 01/01/2009 (1 page)
24 February 2009Annual return made up to 05/02/09 (3 pages)
24 February 2009Annual return made up to 05/02/09 (3 pages)
24 February 2009Director and secretary's change of particulars / irene walsh / 01/01/2009 (1 page)
1 December 2008Full accounts made up to 31 March 2008 (10 pages)
1 December 2008Full accounts made up to 31 March 2008 (10 pages)
11 April 2008Annual return made up to 05/02/08 (5 pages)
11 April 2008Annual return made up to 05/02/08 (5 pages)
10 April 2008Full accounts made up to 31 March 2007 (10 pages)
10 April 2008Full accounts made up to 31 March 2007 (10 pages)
29 March 2007Annual return made up to 05/02/07 (5 pages)
29 March 2007Annual return made up to 05/02/07 (5 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
12 January 2007Accounts for a small company made up to 31 March 2006 (10 pages)
29 June 2006Director resigned (1 page)
29 June 2006New director appointed (2 pages)
29 June 2006New director appointed (2 pages)
29 June 2006Director resigned (1 page)
7 March 2006Annual return made up to 05/02/06 (5 pages)
7 March 2006Annual return made up to 05/02/06 (5 pages)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Full accounts made up to 31 March 2005 (8 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
6 April 2005Annual return made up to 05/02/05 (5 pages)
6 April 2005Annual return made up to 05/02/05 (5 pages)
5 January 2005Full accounts made up to 31 March 2004 (8 pages)
5 January 2005Full accounts made up to 31 March 2004 (8 pages)
9 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
9 March 2004Annual return made up to 05/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
7 November 2003Full accounts made up to 31 March 2003 (8 pages)
7 November 2003Full accounts made up to 31 March 2003 (8 pages)
21 March 2003Annual return made up to 05/02/03 (5 pages)
21 March 2003Annual return made up to 05/02/03 (5 pages)
17 February 2003Full accounts made up to 31 March 2002 (7 pages)
17 February 2003Full accounts made up to 31 March 2002 (7 pages)
26 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 2002Annual return made up to 05/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
16 January 2002Full accounts made up to 31 March 2001 (8 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 05/02/01
  • 363(288) ‐ Director resigned
(4 pages)
15 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001Annual return made up to 05/02/01
  • 363(288) ‐ Director resigned
(4 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New secretary appointed (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Secretary resigned (1 page)
23 February 2000Annual return made up to 05/02/00 (4 pages)
23 February 2000Annual return made up to 05/02/00 (4 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New director appointed (2 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
6 December 1999Full accounts made up to 31 March 1999 (7 pages)
25 March 1999Annual return made up to 05/02/99 (4 pages)
25 March 1999Annual return made up to 05/02/99 (4 pages)
26 November 1998Full accounts made up to 31 March 1998 (7 pages)
26 November 1998Full accounts made up to 31 March 1998 (7 pages)
12 February 1998Annual return made up to 05/02/98 (4 pages)
12 February 1998Annual return made up to 05/02/98 (4 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
11 December 1997Full accounts made up to 31 March 1997 (8 pages)
3 April 1997Annual return made up to 05/02/97 (4 pages)
3 April 1997Annual return made up to 05/02/97 (4 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
13 January 1997Full accounts made up to 31 March 1996 (7 pages)
15 February 1996Annual return made up to 05/02/96 (4 pages)
15 February 1996Annual return made up to 05/02/96 (4 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 February 1996Full accounts made up to 31 March 1995 (7 pages)
23 November 1995Director resigned (2 pages)
23 November 1995Director resigned (2 pages)
20 March 1995Annual return made up to 05/02/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995Annual return made up to 05/02/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 20/03/95
(6 pages)
20 March 1995New secretary appointed (2 pages)
20 March 1995New director appointed (2 pages)
20 March 1995Director resigned;new director appointed (2 pages)
20 March 1995New director appointed (2 pages)