Company NameBray Court (Chessington) Residents Association Limited
Company StatusActive
Company Number01960685
CategoryPrivate Limited Company
Incorporation Date18 November 1985(38 years, 5 months ago)
Previous NamePlantswing Limited

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 NameDeclan Patrick O'Connor
Date of BirthMarch 1953 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration32 years, 8 months
RoleChemical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameMr Rufus Alexander Legg
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Secretary NameMr Rufus Alexander Legg
NationalityBritish
StatusCurrent
Appointed25 October 2001(15 years, 11 months after company formation)
Appointment Duration22 years, 6 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address18 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameMr Matthew Derrick Cook
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(20 years, 10 months after company formation)
Appointment Duration17 years, 7 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameMiss Kate Louise Rendall
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(27 years after company formation)
Appointment Duration11 years, 4 months
RoleNursery Teacher
Country of ResidenceEngland
Correspondence Address175 Moor Lane
Moor Lane
Chessington
Surrey
KT9 2AB
Director NameMr Luiz Krisanan Simpson
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(27 years after company formation)
Appointment Duration11 years, 4 months
RoleInformation Security Consultant
Country of ResidenceEngland
Correspondence Address27 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameArthur Harold Wilks
Date of BirthJune 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration5 days (resigned 19 August 1991)
RoleRetired
Correspondence Address16 Bray Court
Chessington
Surrey
KT9 1QN
Director NameDerek Charles Sharman
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 1996)
RoleAnalytical Chemist
Correspondence Address24 Bray Court
Chessington
Surrey
KT9 1QN
Director NameCarol Lesley Pearce
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 16 September 1996)
RoleCompany Director
Correspondence Address12 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameJames Alexander Leslie
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 June 2008)
RoleEngineer
Correspondence Address15 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameDr Martin James Knott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration4 years (resigned 11 September 1995)
RoleEngineer
Correspondence Address26 Bray Court
Chessington
Surrey
KT9 1QN
Secretary NameArthur Harold Wilks
NationalityBritish
StatusResigned
Appointed14 August 1991(5 years, 8 months after company formation)
Appointment Duration5 days (resigned 19 August 1991)
RoleCompany Director
Correspondence Address16 Bray Court
Chessington
Surrey
KT9 1QN
Secretary NameDr Martin James Knott
NationalityBritish
StatusResigned
Appointed19 August 1991(5 years, 9 months after company formation)
Appointment Duration4 years (resigned 11 September 1995)
RoleCompany Director
Correspondence Address26 Bray Court
Chessington
Surrey
KT9 1QN
Director NameSarah Jane Waddle
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1995(9 years, 9 months after company formation)
Appointment Duration6 years (resigned 05 October 2001)
RoleSales Manager
Correspondence Address22 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Secretary NameCarol Lesley Pearce
NationalityBritish
StatusResigned
Appointed11 September 1995(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 16 September 1996)
RoleCompany Director
Correspondence Address12 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Secretary NameSarah Jane Waddle
NationalityBritish
StatusResigned
Appointed16 September 1996(10 years, 10 months after company formation)
Appointment Duration5 years (resigned 05 October 2001)
RoleSales Manager
Correspondence Address22 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameColin Roy Gay
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 July 2003)
RoleRetired
Correspondence Address14 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameJoanne Sarah Mower
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 08 July 1999)
RoleBuilding Society Clerk
Correspondence Address24 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameMr Peter Leggett
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2001(15 years, 11 months after company formation)
Appointment Duration19 years, 9 months (resigned 10 August 2021)
RoleLicensed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address17 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
Director NameLeslie Drewery
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 July 2006)
RoleComputer Programmer
Correspondence Address12 Bray Court
North Parade
Chessington
Surrey
KT9 1QN

Location

Registered Address18 Bray Court
North Parade
Chessington
Surrey
KT9 1QN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London

Shareholders

420 at £1Christopher Royston Moore
7.41%
Ordinary
210 at £1Alan Groves
3.70%
Ordinary
210 at £1Eileen June Yiannakou & Peter Yiannakou
3.70%
Ordinary
210 at £1Elinor Friedman & Gary Arthur Friedman
3.70%
Ordinary
210 at £1Judith Margaret Evans & Mr Roger Michael Evans
3.70%
Ordinary
210 at £1Kate Louise Rendall
3.70%
Ordinary
210 at £1Mark Whitney
3.70%
Ordinary
210 at £1Matthew Derrick Cook & Rachelle Diane Cook
3.70%
Ordinary
210 at £1Michaela Ann Kent
3.70%
Ordinary
210 at £1Miss Catherine Mary Mccarthy
3.70%
Ordinary
210 at £1Mr Garrie David Newman Bridle
3.70%
Ordinary
210 at £1Mrs Declan Patrick O'connor
3.70%
Ordinary
210 at £1Peter Leggett & Raymond Leggett
3.70%
Ordinary
210 at £1Rufus Alexander Legg
3.70%
Ordinary
210 at £1Samantha Jane Bossert
3.70%
Ordinary
210 at £1Sarah Yen See Toh
3.70%
Ordinary
210 at £1Somying Boonmee & Luiz Krisanan Simpson
3.70%
Ordinary
210 at £1Stephen Malcolm Jerwood & Karen Irene Jerwood
3.70%
Ordinary
210 at £1Supriya Vivekanandan & Ahaniyal Pathamanathan
3.70%
Ordinary
210 at £1Zaid Hilli
3.70%
Ordinary
-OTHER
22.22%
-

Financials

Year2014
Net Worth£5,670
Current Liabilities£530

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 14 August 2023 with updates (6 pages)
3 January 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
1 October 2022Confirmation statement made on 14 August 2022 with updates (6 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
9 October 2021Confirmation statement made on 14 August 2021 with updates (6 pages)
9 October 2021Termination of appointment of Peter Leggett as a director on 10 August 2021 (1 page)
1 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
19 October 2020Confirmation statement made on 14 August 2020 with updates (6 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 August 2019Confirmation statement made on 14 August 2019 with updates (6 pages)
5 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
31 August 2018Confirmation statement made on 14 August 2018 with updates (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
2 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
11 September 2016Confirmation statement made on 14 August 2016 with updates (8 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,670
(12 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 5,670
(12 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 5,670
(12 pages)
31 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 5,670
(12 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,670
(12 pages)
24 September 2013Appointment of Mr Luiz Krisanan Simpson as a director (2 pages)
24 September 2013Appointment of Mr Luiz Krisanan Simpson as a director (2 pages)
24 September 2013Appointment of Miss Kate Louise Rendall as a director (2 pages)
24 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 5,670
(12 pages)
24 September 2013Appointment of Miss Kate Louise Rendall as a director (2 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
4 October 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
27 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
27 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
11 October 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
17 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 September 2010Director's details changed for Matthew Derrick Cook on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Declan Patrick O'connor on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Peter Leggett on 14 August 2010 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Declan Patrick O'connor on 14 August 2010 (2 pages)
2 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
2 September 2010Director's details changed for Matthew Derrick Cook on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Rufus Alexander Legg on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Rufus Alexander Legg on 14 August 2010 (2 pages)
2 September 2010Director's details changed for Peter Leggett on 14 August 2010 (2 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
9 September 2009Registered office changed on 09/09/2009 from 18 bray court north parade chessington surrey KT9 1QN (1 page)
9 September 2009Location of register of members (1 page)
9 September 2009Registered office changed on 09/09/2009 from 18 bray court north parade chessington surrey KT9 1QN (1 page)
9 September 2009Location of debenture register (1 page)
9 September 2009Return made up to 14/08/09; full list of members (16 pages)
9 September 2009Return made up to 14/08/09; full list of members (16 pages)
9 September 2009Location of debenture register (1 page)
9 September 2009Location of register of members (1 page)
21 January 2009Return made up to 14/08/08; full list of members (14 pages)
21 January 2009Return made up to 14/08/08; full list of members (14 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
6 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
10 December 2008Registered office changed on 10/12/2008 from 6 claremont road surbiton surrey KT6 4RA (1 page)
10 December 2008Registered office changed on 10/12/2008 from 6 claremont road surbiton surrey KT6 4RA (1 page)
10 December 2008Appointment terminated director james leslie (1 page)
10 December 2008Appointment terminated director james leslie (1 page)
3 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 14/08/07; change of members (8 pages)
18 September 2007Return made up to 14/08/07; change of members (8 pages)
17 November 2006New director appointed (2 pages)
17 November 2006New director appointed (2 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
6 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
5 September 2006Return made up to 14/08/06; full list of members (17 pages)
5 September 2006Return made up to 14/08/06; full list of members (17 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
2 September 2005Return made up to 14/08/05; change of members (9 pages)
2 September 2005Return made up to 14/08/05; change of members (9 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
31 August 2005Full accounts made up to 31 March 2005 (10 pages)
1 September 2004Return made up to 14/08/04; no change of members (8 pages)
1 September 2004Return made up to 14/08/04; no change of members (8 pages)
1 September 2004Full accounts made up to 31 March 2004 (10 pages)
1 September 2004Full accounts made up to 31 March 2004 (10 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
12 September 2003Return made up to 14/08/03; full list of members (8 pages)
12 September 2003Return made up to 14/08/03; full list of members (8 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
10 September 2003Full accounts made up to 31 March 2003 (9 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
11 September 2002Return made up to 14/08/02; full list of members (19 pages)
11 September 2002Return made up to 14/08/02; full list of members (19 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 August 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001New secretary appointed;new director appointed (2 pages)
1 November 2001Secretary resigned;director resigned (1 page)
1 November 2001New director appointed (2 pages)
1 November 2001New director appointed (2 pages)
3 September 2001Full accounts made up to 31 March 2001 (9 pages)
3 September 2001Full accounts made up to 31 March 2001 (9 pages)
3 September 2001Return made up to 14/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2001Return made up to 14/08/01; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 2000Return made up to 14/08/00; change of members (7 pages)
17 August 2000Return made up to 14/08/00; change of members (7 pages)
3 August 2000Full accounts made up to 31 March 2000 (9 pages)
3 August 2000Full accounts made up to 31 March 2000 (9 pages)
2 September 1999Return made up to 14/08/99; full list of members (8 pages)
2 September 1999Return made up to 14/08/99; full list of members (8 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
18 August 1999Full accounts made up to 31 March 1999 (9 pages)
9 August 1999Director resigned (1 page)
9 August 1999Director resigned (1 page)
27 August 1998Full accounts made up to 31 March 1998 (9 pages)
27 August 1998Return made up to 14/08/98; no change of members (6 pages)
27 August 1998Return made up to 14/08/98; no change of members (6 pages)
27 August 1998Full accounts made up to 31 March 1998 (9 pages)
25 August 1998Director's particulars changed (1 page)
25 August 1998Director's particulars changed (1 page)
21 August 1997Return made up to 14/08/97; full list of members (8 pages)
21 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997Full accounts made up to 31 March 1997 (9 pages)
21 August 1997Return made up to 14/08/97; full list of members (8 pages)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
10 March 1997Director's particulars changed (1 page)
10 March 1997Director's particulars changed (1 page)
10 March 1997New director appointed (2 pages)
10 March 1997New director appointed (2 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
25 October 1996Full accounts made up to 31 March 1996 (7 pages)
22 October 1996Return made up to 14/08/96; no change of members (6 pages)
22 October 1996Return made up to 14/08/96; no change of members (6 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996Director resigned (2 pages)
25 September 1996Director's particulars changed (1 page)
25 September 1996Secretary resigned;director resigned (1 page)
25 September 1996New secretary appointed (1 page)
25 September 1996Director resigned (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New director appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995New secretary appointed (2 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
21 September 1995Secretary resigned;director resigned (2 pages)
13 September 1995Return made up to 14/08/95; change of members (8 pages)
13 September 1995Return made up to 14/08/95; change of members (8 pages)
12 September 1995Full accounts made up to 31 March 1995 (8 pages)
12 September 1995Full accounts made up to 31 March 1995 (8 pages)
18 November 1985Incorporation (18 pages)