Company NameVillage Gate Residents Association Limited(The)
DirectorsGillian Elizabeth Gidlow and Alan John Dique
Company StatusActive
Company Number01981117
CategoryPrivate Limited Company
Incorporation Date22 January 1986(38 years, 3 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 NameMs Gillian Elizabeth Gidlow
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressFlat 7, Village Gate 47 To 49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameMr Alan John Dique
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2019(33 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RolePostal Worker
Country of ResidenceEngland
Correspondence AddressFlat 2, Village Gate 47 To 49 Laleham Road
Shepperton
TW17 8EQ
Secretary Name2Manage Property Ltd (Corporation)
StatusCurrent
Appointed10 January 2024(37 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
TW16 6DD
Director NameMs Sally Ingrams
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 November 1993)
RoleSchool Teacher
Correspondence Address11 Village Gate
Laleham Road
Shepperton
Middx
TW17 0JT
Director NameMr Eric Painter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 1994)
RoleEngineer
Correspondence Address17 Halliford Close
Shepperton
Middlesex
TW17 8SL
Director NameMrs Pauline Mary Nicks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 January 1995)
RoleSchool Teacher
Correspondence Address34 Western Drive
Shepperton
Middlesex
TW17 8HL
Secretary NameMrs Pauline Mary Nicks
NationalityBritish
StatusResigned
Appointed12 August 1991(5 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 May 1995)
RoleCompany Director
Correspondence Address34 Western Drive
Shepperton
Middlesex
TW17 8HL
Director NameMr Robert Battye
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1994(8 years, 1 month after company formation)
Appointment Duration3 years (resigned 19 March 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Torrs Croft
Southcrest
Redditch
Worcestershire
B97 4JR
Director NameKim Songi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1994(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 14 July 1995)
RolePersonal Assistant
Correspondence AddressFlat 11 Village Gate
47 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameYvonne Lee
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 March 2001)
RoleCabin Crew
Correspondence Address3 Village Gate
47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Secretary NameYvonne Lee
NationalityBritish
StatusResigned
Appointed03 January 1995(8 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 March 2001)
RoleCabin Crew
Correspondence Address3 Village Gate
47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameJacqueline Ann Maria Cahill
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(9 years, 7 months after company formation)
Appointment Duration6 years (resigned 28 August 2001)
RoleBusiness Travel Agent
Correspondence AddressFlat 2 Village Court
47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameAlison Moore
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(12 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 06 July 1999)
RoleComputer Analyst
Correspondence Address6 Village Gate 47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Secretary NameJacqueline Ann Maria Cahill
NationalityBritish
StatusResigned
Appointed11 March 2001(15 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 August 2001)
RoleBusiness Travel Agent
Correspondence AddressFlat 2 Village Court
47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameMr Darryl James Moscrop
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(15 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 August 2002)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address14a Westgrove
Walton On Thames
Surrey
KT12 5NX
Director NameJustin Roach
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2008)
RoleSales
Correspondence Address41b Rope Cottages
Glebeland Gardens
Shepperton
Middlesex
TW17 9DH
Director NameAlison Robson
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(15 years, 7 months after company formation)
Appointment Duration8 months (resigned 25 April 2002)
RolePersonnel Officer
Correspondence AddressFlat 1 Village Gate
47-49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Secretary NameJustin Roach
NationalityBritish
StatusResigned
Appointed28 August 2001(15 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2008)
RoleSales
Correspondence Address41b Rope Cottages
Glebeland Gardens
Shepperton
Middlesex
TW17 9DH
Director NameMs Sandra Vivien Saul
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2002(16 years, 7 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 May 2019)
RoleAssistant Teacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Village Gate
47 To 49 Laleham Road
Shepperton
Middlesex
TW17 8EQ
Director NameAngela Anne Marriott
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2008(22 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 March 2011)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address9 Beehive Road
Staines
Middlesex
TW18 2AH
Secretary NameMrs Jane Landreth
StatusResigned
Appointed19 December 2011(25 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 August 2015)
RoleCompany Director
Correspondence AddressJames & Co. Barbers, C/O Mrs Jane Landreth Newingt
High Street
Wadhurst
East Sussex
TN5 6AA

Location

Registered Address47-49 Laleham Road
Shepperton
TW17 8EQ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardShepperton Town
Built Up AreaGreater London

Shareholders

1 at £1Alan Malcolm Curtis & Jeannette Curtis
6.25%
Ordinary
1 at £1Daniel Welling
6.25%
Ordinary
1 at £1Dennis Hough
6.25%
Ordinary
1 at £1Elizabeth Ellen Harper
6.25%
Ordinary
1 at £1Frederica Bruce
6.25%
Ordinary
1 at £1Magdalena Romana Swiatkowska & Dr Saif Mufeed Dala-ali
6.25%
Ordinary
1 at £1Miss Jane Ahern
6.25%
Ordinary
1 at £1Miss Maria Teresa Massaro
6.25%
Ordinary
1 at £1Mr Alan John Dique
6.25%
Ordinary
1 at £1Mrs Barbara Joyce Cook
6.25%
Ordinary
1 at £1Ms Sandra V. Saul
6.25%
Ordinary
1 at £1Nikolett Litavszky
6.25%
Ordinary
1 at £1Robert John Noble & Rosemary Noble
6.25%
Ordinary
1 at £1Samantha Julie Knox
6.25%
Ordinary
1 at £1Sophie Harris
6.25%
Ordinary
1 at £1Victoria Alexandra D'aubney
6.25%
Ordinary

Financials

Year2014
Net Worth£58,126
Cash£49,900
Current Liabilities£914

Accounts

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

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

1 November 2023Compulsory strike-off action has been discontinued (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
26 October 2023Confirmation statement made on 9 August 2023 with updates (5 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
20 November 2022Registered office address changed from 53 Earlswood Street Greenwich London SE10 9ET England to 47-49 Laleham Road Shepperton TW17 8EQ on 20 November 2022 (1 page)
9 August 2022Confirmation statement made on 9 August 2022 with updates (5 pages)
5 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Confirmation statement made on 9 August 2021 with updates (5 pages)
17 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 August 2020Confirmation statement made on 18 August 2020 with updates (5 pages)
3 December 2019Registered office address changed from Byrne Palmer and Co 14 Queens Road Hersham Surrey KT12 5LS to 53 Earlswood Street Greenwich London SE10 9ET on 3 December 2019 (1 page)
3 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
24 August 2019Confirmation statement made on 18 August 2019 with updates (5 pages)
7 June 2019Notification of a person with significant control statement (2 pages)
3 June 2019Appointment of Ms Gillian Elizabeth Gidlow as a director on 29 May 2019 (2 pages)
31 May 2019Cessation of Sandra Vivien Saul as a person with significant control on 31 May 2019 (1 page)
31 May 2019Appointment of Mr Alan John Dique as a director on 29 May 2019 (2 pages)
31 May 2019Termination of appointment of Sandra Vivien Saul as a director on 31 May 2019 (1 page)
15 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 18 August 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Termination of appointment of Jane Landreth as a secretary on 21 August 2015 (1 page)
18 August 2016Termination of appointment of Jane Landreth as a secretary on 21 August 2015 (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (7 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 16
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 16
(3 pages)
21 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 16
(3 pages)
21 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 16
(5 pages)
21 August 2015Statement of capital following an allotment of shares on 1 January 2015
  • GBP 16
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 15
(5 pages)
30 August 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 15
(5 pages)
30 August 2014Secretary's details changed for Mrs Jane Landreth on 21 August 2014 (1 page)
30 August 2014Secretary's details changed for Mrs Jane Landreth on 21 August 2014 (1 page)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 September 2013Director's details changed for Ms Sandra Vivien Saul on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15
(5 pages)
23 September 2013Director's details changed for Ms Sandra Vivien Saul on 23 September 2013 (2 pages)
23 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 15
(5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 August 2012Appointment of Mrs Jane Landreth as a secretary (2 pages)
24 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (5 pages)
24 August 2012Appointment of Mrs Jane Landreth as a secretary (2 pages)
8 February 2012Termination of appointment of a director (2 pages)
8 February 2012Termination of appointment of a director (2 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 October 2011Termination of appointment of Angela Marriott as a director (1 page)
6 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 12 August 2011 with a full list of shareholders (4 pages)
6 October 2011Termination of appointment of Angela Marriott as a director (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 September 2010Director's details changed for Sandra Vivien Saul on 30 August 2010 (3 pages)
7 September 2010Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Ms Sandra Vivien Saul on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Sandra Vivien Saul on 30 August 2010 (3 pages)
6 September 2010Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Angela Anne Marriott on 1 October 2009 (2 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
18 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 September 2009Return made up to 12/08/09; full list of members (9 pages)
22 September 2009Return made up to 12/08/09; full list of members (9 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
22 October 2008Return made up to 12/08/08; full list of members (10 pages)
22 October 2008Appointment terminated director and secretary justin roach (1 page)
22 October 2008Appointment terminated director and secretary justin roach (1 page)
22 October 2008Return made up to 12/08/08; full list of members (10 pages)
16 September 2008Director appointed angela anne marriott (2 pages)
16 September 2008Director appointed angela anne marriott (2 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
18 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 September 2007Return made up to 12/08/07; change of members (7 pages)
11 September 2007Return made up to 12/08/07; change of members (7 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
28 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
2 October 2006Return made up to 12/08/06; full list of members (12 pages)
2 October 2006Return made up to 12/08/06; full list of members (12 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
6 December 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
14 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 September 2004Return made up to 12/08/04; full list of members (12 pages)
13 September 2004Return made up to 12/08/04; full list of members (12 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (19 pages)
5 September 2003Return made up to 12/08/03; full list of members (12 pages)
5 September 2003Return made up to 12/08/03; full list of members (12 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
28 January 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Return made up to 12/08/02; full list of members (12 pages)
22 August 2002New director appointed (2 pages)
22 August 2002Return made up to 12/08/02; full list of members (12 pages)
22 August 2002Director resigned (1 page)
22 August 2002Director resigned (1 page)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
2 June 2002Director resigned (1 page)
2 June 2002Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Secretary resigned;director resigned (1 page)
4 September 2001Secretary resigned (1 page)
4 September 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001New secretary appointed (2 pages)
4 September 2001Return made up to 12/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
4 September 2001Director resigned (1 page)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
29 December 2000Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 September 2000Return made up to 12/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
29 November 1999Full accounts made up to 31 March 1999 (10 pages)
8 November 1999Return made up to 12/08/99; full list of members (6 pages)
8 November 1999Return made up to 12/08/99; full list of members (6 pages)
24 August 1999Director resigned (1 page)
24 August 1999Director resigned (1 page)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
1 February 1999Full accounts made up to 31 March 1998 (9 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
13 January 1998Full accounts made up to 31 March 1997 (8 pages)
12 November 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
12 November 1997Return made up to 12/08/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 April 1997Full accounts made up to 31 March 1996 (10 pages)
23 April 1997Full accounts made up to 31 March 1996 (10 pages)
26 November 1996Return made up to 12/08/96; full list of members (6 pages)
26 November 1996Return made up to 12/08/96; full list of members (6 pages)
29 February 1996Director resigned;new director appointed (2 pages)
29 February 1996Director resigned;new director appointed (2 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
31 January 1996Full accounts made up to 31 March 1995 (10 pages)
8 August 1995Secretary resigned (2 pages)
8 August 1995Secretary resigned (2 pages)
10 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
10 March 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
22 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 April 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 January 1986Incorporation (15 pages)
22 January 1986Incorporation (15 pages)