Company NameEldon Court Residents Association Limited
DirectorHeather Ann Reynolds
Company StatusActive
Company Number02056653
CategoryPrivate Limited Company
Incorporation Date19 September 1986(37 years, 7 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 NameMrs Heather Ann Reynolds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2008(21 years, 9 months after company formation)
Appointment Duration15 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Secretary NameWhitemews Lettings And Property Managers Ltd (Corporation)
StatusCurrent
Appointed01 November 2013(27 years, 1 month after company formation)
Appointment Duration10 years, 5 months
Correspondence Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
Director NameMiss Dorothy Joan Newton
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1996)
RoleRetired
Correspondence Address6 Eldon Court
Weybridge
Surrey
KT13 0DB
Director NameAlan Johnston
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 1997)
RoleRetired
Correspondence Address4 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameMrs Bianca Francesca Maria Hirsch
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 February 1996)
RoleCollege Lecturer
Correspondence Address5 Eldon Court
Weybridge
Surrey
KT13 0DB
Secretary NameAlan Johnston
NationalityBritish
StatusResigned
Appointed13 March 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 21 August 1997)
RoleRetired
Correspondence Address4 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameGraham Cecil Willes
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 26 April 2000)
RoleRetired
Correspondence Address9 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameBianca Maria Francesca Johnston
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(9 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 1997)
RoleCollege Lecturer
Correspondence Address5 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameAnton Jedry
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(10 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 03 February 2008)
RoleRetired
Correspondence Address12 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameSylvia Moira De Beneducci
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 26 April 2000)
RoleRetired Legal Secretary
Correspondence Address10 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed21 August 1997(10 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1999)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameMr Richard Baines
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 3 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Dunstall Way
East Molesey
Surrey
KT8 1PD
Director NameAlan Johnston
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(13 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2006)
RoleRetired Accountant
Correspondence Address4 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NamePaul Anthony Rogers
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2000(13 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 March 2002)
RoleSurveyor
Correspondence Address2 Eldon Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameMichael Stuart Fraser
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(15 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2003)
RoleInvestment Banking
Correspondence Address7 Eldon Court
Saint Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameMrs Heather Ann Reynolds
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(16 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 June 2004)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameBianca Maria Francesca Johnston
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(17 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 January 2010)
RoleRetired Lecturer
Correspondence Address5 Eldon Court
St Georges Avenue
Weybridge
Surrey
KT13 0DB
Director NameMr Christopher John Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2004(17 years, 8 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 March 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address41 Green Lane Close
Byfleet
Surrey
KT14 7DW
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed11 March 2008(21 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 October 2013)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW

Location

Registered Address7 Burcott Gardens
Addlestone
Surrey
KT15 2DE
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardNew Haw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1F. Johnston & L. Davies & R. Armstrong
8.33%
Ordinary
1 at £1Mr Ali-akbar Badr-safdari
8.33%
Ordinary
1 at £1Mr B. Skinner
8.33%
Ordinary
1 at £1Mr C. Dunkley
8.33%
Ordinary
1 at £1Mr Christopher John Barker
8.33%
Ordinary
1 at £1Mr Deepak Suri & Mrs Deepak Suri
8.33%
Ordinary
1 at £1Mr H. Kammerling & Mrs H. Kammerling
8.33%
Ordinary
1 at £1Mr M. Bonner
8.33%
Ordinary
1 at £1Mrs Bianca Maria Francesca Johnston
8.33%
Ordinary
1 at £1Mrs H.a. Squire & Mr C.r. Squire
8.33%
Ordinary
1 at £1Mrs Heather Ann Reynolds
8.33%
Ordinary
1 at £1Ramesh Manickam
8.33%
Ordinary

Financials

Year2014
Net Worth£11,324
Cash£4,027
Current Liabilities£662

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

15 April 2024Total exemption full accounts made up to 31 December 2023 (4 pages)
16 March 2024Confirmation statement made on 13 March 2024 with no updates (3 pages)
21 April 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
20 March 2023Confirmation statement made on 13 March 2023 with updates (5 pages)
30 May 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
14 March 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
3 June 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
8 August 2020Termination of appointment of Christopher John Barker as a director on 30 March 2020 (1 page)
17 April 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
14 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
15 March 2018Confirmation statement made on 13 March 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
14 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 12
(6 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(6 pages)
2 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 12
(6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12
(6 pages)
27 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 12
(6 pages)
11 November 2013Appointment of Whitemews Lettings and Property Managers Ltd as a secretary (2 pages)
11 November 2013Registered office address changed from C/O Whitemews Property Management 7 Burcroft Gardens Addlestone Surrey KT15 2DE United Kingdom on 11 November 2013 (1 page)
11 November 2013Appointment of Whitemews Lettings and Property Managers Ltd as a secretary (2 pages)
11 November 2013Registered office address changed from C/O Whitemews Property Management 7 Burcroft Gardens Addlestone Surrey KT15 2DE United Kingdom on 11 November 2013 (1 page)
31 October 2013Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
31 October 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 October 2013 (1 page)
31 October 2013Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 31 October 2013 (1 page)
31 October 2013Termination of appointment of J J Homes (Properties) Ltd as a secretary (1 page)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
26 February 2013Full accounts made up to 31 December 2012 (10 pages)
26 February 2013Full accounts made up to 31 December 2012 (10 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
27 September 2012Full accounts made up to 31 December 2011 (11 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
11 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
28 September 2011Full accounts made up to 31 December 2010 (10 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
16 July 2010Full accounts made up to 31 December 2009 (10 pages)
8 April 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
8 April 2010Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher John Barker on 1 April 2010 (2 pages)
8 April 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 April 2010 (2 pages)
8 April 2010Director's details changed for Christopher John Barker on 1 April 2010 (2 pages)
8 April 2010Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page)
8 April 2010Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages)
8 April 2010Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page)
8 April 2010Director's details changed for Christopher John Barker on 1 April 2010 (2 pages)
8 April 2010Registered office address changed from Jj Homes (Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 8 April 2010 (1 page)
8 April 2010Director's details changed for Heather Ann Reynolds on 1 April 2010 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (9 pages)
18 February 2010Termination of appointment of Bianca Johnston as a director (2 pages)
18 February 2010Termination of appointment of Bianca Johnston as a director (2 pages)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
5 June 2009Full accounts made up to 31 December 2008 (10 pages)
8 April 2009Return made up to 13/03/09; change of members (6 pages)
8 April 2009Return made up to 13/03/09; change of members (6 pages)
2 April 2009Appointment terminate, director anton jedry logged form (2 pages)
2 April 2009Appointment terminate, director anton jedry logged form (2 pages)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
5 August 2008Full accounts made up to 31 December 2007 (10 pages)
23 July 2008Director appointed heather ann reynolds (2 pages)
23 July 2008Director appointed heather ann reynolds (2 pages)
1 July 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 July 2008Return made up to 13/03/08; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 April 2008Secretary appointed j j homes (properties) LTD (1 page)
2 April 2008Appointment terminated secretary richard baines (1 page)
2 April 2008Appointment terminated secretary richard baines (1 page)
2 April 2008Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
2 April 2008Registered office changed on 02/04/2008 from 29C walton road east molesey surrey KT8 0DH (1 page)
2 April 2008Secretary appointed j j homes (properties) LTD (1 page)
18 April 2007Return made up to 13/03/07; full list of members (11 pages)
18 April 2007Return made up to 13/03/07; full list of members (11 pages)
7 March 2007Full accounts made up to 31 December 2006 (10 pages)
7 March 2007Full accounts made up to 31 December 2006 (10 pages)
19 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 April 2006Return made up to 13/03/06; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
8 March 2006Full accounts made up to 31 December 2005 (10 pages)
8 March 2006Full accounts made up to 31 December 2005 (10 pages)
30 March 2005Return made up to 13/03/05; full list of members (12 pages)
30 March 2005Return made up to 13/03/05; full list of members (12 pages)
7 February 2005Full accounts made up to 31 December 2004 (10 pages)
7 February 2005Full accounts made up to 31 December 2004 (10 pages)
29 July 2004New director appointed (2 pages)
29 July 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
7 April 2004Return made up to 13/03/04; full list of members (11 pages)
7 April 2004Return made up to 13/03/04; full list of members (11 pages)
1 February 2004Full accounts made up to 31 December 2003 (10 pages)
1 February 2004Full accounts made up to 31 December 2003 (10 pages)
18 July 2003Full accounts made up to 31 December 2002 (10 pages)
18 July 2003Full accounts made up to 31 December 2002 (10 pages)
30 April 2003Return made up to 13/03/03; full list of members (11 pages)
30 April 2003Return made up to 13/03/03; full list of members (11 pages)
1 April 2003Director resigned (1 page)
1 April 2003Director resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003New director appointed (2 pages)
27 September 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2002Full accounts made up to 31 December 2001 (10 pages)
2 May 2002Return made up to 13/03/02; full list of members (11 pages)
2 May 2002Return made up to 13/03/02; full list of members (11 pages)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
21 March 2002Director resigned (1 page)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
24 October 2001Full accounts made up to 31 December 2000 (10 pages)
19 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
19 April 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
25 October 2000Full accounts made up to 31 December 1999 (10 pages)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
23 October 2000Registered office changed on 23/10/00 from: c/o baines corliss cardinal house 7 wolsey road hampton court surrey KT8 9EL (1 page)
15 June 2000Director resigned (1 page)
15 June 2000Director resigned (1 page)
14 June 2000New director appointed (2 pages)
14 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
7 June 2000New director appointed (2 pages)
5 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
5 May 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
5 May 2000New secretary appointed (2 pages)
5 May 2000New secretary appointed (2 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
13 July 1999Full accounts made up to 31 December 1998 (10 pages)
15 March 1999Return made up to 13/03/99; no change of members (4 pages)
15 March 1999Return made up to 13/03/99; no change of members (4 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
27 August 1998Full accounts made up to 31 December 1997 (9 pages)
18 April 1998Return made up to 13/03/98; full list of members (6 pages)
18 April 1998Return made up to 13/03/98; full list of members (6 pages)
16 December 1997Auditor's resignation (1 page)
16 December 1997Auditor's resignation (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Registered office changed on 10/11/97 from: 4 eldon court st george's avenue weybridge surrey KT13 0DB (1 page)
10 November 1997Registered office changed on 10/11/97 from: 4 eldon court st george's avenue weybridge surrey KT13 0DB (1 page)
10 November 1997Director resigned (1 page)
10 November 1997Director resigned (1 page)
10 November 1997New secretary appointed (2 pages)
10 November 1997New secretary appointed (2 pages)
10 November 1997Director resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
2 September 1997New director appointed (2 pages)
11 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 March 1997Return made up to 13/03/97; change of members (6 pages)
11 March 1997Return made up to 13/03/97; change of members (6 pages)
21 November 1996Full accounts made up to 31 December 1995 (6 pages)
21 November 1996Full accounts made up to 31 December 1995 (6 pages)
11 March 1996New director appointed (2 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1996New director appointed (2 pages)
11 March 1996Return made up to 13/03/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 March 1996New director appointed (2 pages)
19 September 1986Certificate of Incorporation (1 page)
19 September 1986Incorporation (14 pages)
19 September 1986Incorporation (14 pages)