Company NameHampstead Road Residents Management Limited
DirectorsMartin James Keefe and Wendy Honor Mountford
Company StatusActive
Company Number02070799
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 November 1986(37 years, 6 months ago)
Previous NameActiontake Resident Management Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Martin James Keefe
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1993(6 years, 9 months after company formation)
Appointment Duration30 years, 9 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressFlat 2
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameWendy Honor Mountford
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(21 years, 5 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceUnited States
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Secretary NameWendy Honor Mountford
NationalityBritish
StatusCurrent
Appointed07 April 2008(21 years, 5 months after company formation)
Appointment Duration16 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Castle Gardens
Brockham
Dorking
Surrey
RH4 1NY
Director NameNicholas Berenger Benger
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleSolicitor
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameMr Francis Thomas Anthony Hole
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleSolicitor
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HL
Secretary NameNicholas Berenger Benger
NationalityBritish
StatusResigned
Appointed28 January 1992(5 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressSweech House
Gravel Hill
Leatherhead
Surrey
KT22 7HG
Director NameJoanna Helen Raynolds
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 1994)
RoleCare Assistant
Correspondence AddressFlat 4
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NamePaul Douglas Reynolds
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 1994)
RoleBrick Cutter
Correspondence AddressFlat 4
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameJoanna Helen Raynolds
NationalityBritish
StatusResigned
Appointed02 August 1993(6 years, 9 months after company formation)
Appointment Duration12 months (resigned 01 August 1994)
RoleCare Assistant
Correspondence AddressFlat 4
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameKeith Atkinson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 May 1995)
RoleCompany Director
Correspondence AddressFlat 1
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameAlison Elizabeth Smith
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 17 July 1998)
RoleInsurance Administrator
Correspondence AddressFlat 4
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameJacqueline Flint
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(8 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 July 1998)
RoleSales And Marketing
Correspondence AddressFlat 3 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameAlison Elizabeth Smith
NationalityBritish
StatusResigned
Appointed28 January 1996(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 17 July 1998)
RoleCompany Director
Correspondence AddressFlat 4
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameRichard Michael De-Viell
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1998(11 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2003)
RoleRegistered Nurse
Correspondence AddressFlat 3 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameHelen Claire Highton Robertson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleJeweller
Correspondence AddressFlat 4 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameHelen Claire Highton Robertson
NationalityBritish
StatusResigned
Appointed17 July 1998(11 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 May 2001)
RoleJeweller
Correspondence AddressFlat 4 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameMichala Ames
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(14 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 April 2006)
RoleBranch Liasion Officer
Correspondence AddressFlat4 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameRichard Michael De-Viell
NationalityBritish
StatusResigned
Appointed11 May 2001(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 December 2003)
RoleRegistered Nurse
Correspondence AddressFlat 3 5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameAndrew Lindsey Francis
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2007)
RoleElectrician
Correspondence AddressFlat 3
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameAndrew Lindsey Francis
NationalityBritish
StatusResigned
Appointed01 December 2003(17 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2007)
RoleElectrician
Correspondence AddressFlat 3
5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameAndrew Harmer
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 April 2008)
RoleElectronics Engineer
Correspondence Address5 Hampstead Road
Dorking
Surrey
RH4 3AF
Secretary NameAndrew Harmer
NationalityBritish
StatusResigned
Appointed13 April 2006(19 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 07 April 2008)
RoleElectronics Engineer
Correspondence Address5 Hampstead Road
Dorking
Surrey
RH4 3AF
Director NameMs Mona Mathieson-Nanavati
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(27 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 December 2021)
RoleMarketing Consultant
Country of ResidenceSwitzerland
Correspondence AddressGoldauerstrasse 23 Goldauerstrasse 23
8006
Zurich
Switzerland

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Charges

16 February 1987Delivered on: 17 February 1987
Satisfied on: 15 October 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those l/h premises k/a 5 & 5A hampshead road, domcing, surrey held under a lease of even dale herewith.
Fully Satisfied

Filing History

20 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
16 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
13 December 2021Termination of appointment of Mona Mathieson-Nanavati as a director on 13 December 2021 (1 page)
13 December 2021Cessation of Mona Mathieson-Nanavati as a person with significant control on 13 December 2021 (1 page)
8 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 August 2020Registered office address changed from C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 17 August 2020 (1 page)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
10 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (6 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
31 January 2016Annual return made up to 28 January 2016 no member list (5 pages)
31 January 2016Annual return made up to 28 January 2016 no member list (5 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 February 2015Registered office address changed from 5 Hampstead Road Dorking Surrey RH4 3AF to C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 5 Hampstead Road Dorking Surrey RH4 3AF to C/O C/O Cait Taylor 11-15 High Street Bookham Surrey KT23 4AA on 13 February 2015 (1 page)
12 February 2015Director's details changed for Wendy Honor Mountford on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
12 February 2015Director's details changed for Wendy Honor Mountford on 12 February 2015 (2 pages)
12 February 2015Annual return made up to 28 January 2015 no member list (5 pages)
8 July 2014Appointment of Ms Mona Mathieson-Nanavati as a director (2 pages)
8 July 2014Appointment of Ms Mona Mathieson-Nanavati as a director (2 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
28 January 2014Annual return made up to 28 January 2014 no member list (4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 January 2013Annual return made up to 28 January 2013 no member list (4 pages)
28 January 2013Annual return made up to 28 January 2013 no member list (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
9 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 January 2012Annual return made up to 28 January 2012 no member list (4 pages)
29 January 2012Annual return made up to 28 January 2012 no member list (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 February 2011Annual return made up to 28 January 2011 no member list (4 pages)
1 February 2011Annual return made up to 28 January 2011 no member list (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 January 2010Director's details changed for Wendy Honor Mountford on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Martin James Keefe on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 28 January 2010 no member list (3 pages)
30 January 2010Director's details changed for Martin James Keefe on 30 January 2010 (2 pages)
30 January 2010Director's details changed for Wendy Honor Mountford on 30 January 2010 (2 pages)
30 January 2010Annual return made up to 28 January 2010 no member list (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 September 2009Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page)
3 September 2009Director and secretary's change of particulars / wendy mountford / 02/09/2009 (1 page)
9 February 2009Annual return made up to 28/01/09 (2 pages)
9 February 2009Annual return made up to 28/01/09 (2 pages)
31 December 2008Appointment terminated director andrew francis (1 page)
31 December 2008Annual return made up to 28/01/08 (2 pages)
31 December 2008Appointment terminated director andrew francis (1 page)
31 December 2008Annual return made up to 28/01/08 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
10 September 2008Director and secretary appointed wendy honor mountford (2 pages)
10 September 2008Director and secretary appointed wendy honor mountford (2 pages)
10 September 2008Appointment terminate, director and secretary andrew harmer logged form (1 page)
10 September 2008Appointment terminate, director and secretary andrew harmer logged form (1 page)
10 March 2007Annual return made up to 28/01/07
  • 363(288) ‐ Secretary resigned
(5 pages)
10 March 2007Annual return made up to 28/01/07
  • 363(288) ‐ Secretary resigned
(5 pages)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
13 February 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2004 (1 page)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
23 October 2006New secretary appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New director appointed (1 page)
23 October 2006New secretary appointed (1 page)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
25 January 2006Annual return made up to 28/01/05 (4 pages)
25 January 2006Annual return made up to 28/01/06 (4 pages)
25 January 2006Annual return made up to 28/01/06 (4 pages)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
3 February 2005Total exemption small company accounts made up to 31 December 2003 (1 page)
14 January 2005Annual return made up to 28/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005New secretary appointed;new director appointed (2 pages)
14 January 2005Annual return made up to 28/01/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
11 February 2003Annual return made up to 28/01/03 (4 pages)
11 February 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
11 February 2003Annual return made up to 28/01/03 (4 pages)
1 February 2002Annual return made up to 28/01/02 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
1 February 2002Annual return made up to 28/01/02 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
29 June 2001New secretary appointed (2 pages)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New director appointed (2 pages)
29 June 2001Secretary resigned;director resigned (1 page)
29 June 2001New secretary appointed (2 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (1 page)
1 February 2001Accounts for a small company made up to 31 December 2000 (1 page)
1 February 2001Annual return made up to 28/01/01 (4 pages)
1 February 2001Annual return made up to 28/01/01 (4 pages)
18 December 2000Accounts for a small company made up to 31 December 1999 (1 page)
18 December 2000Accounts for a small company made up to 31 December 1999 (1 page)
6 December 2000Annual return made up to 28/01/00 (4 pages)
6 December 2000Annual return made up to 28/01/00 (4 pages)
25 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
25 November 1999Accounts for a small company made up to 31 December 1998 (1 page)
27 April 1999Annual return made up to 28/01/99 (4 pages)
27 April 1999Annual return made up to 28/01/99 (4 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New director appointed (2 pages)
16 October 1998New secretary appointed;new director appointed (2 pages)
16 October 1998New director appointed (2 pages)
18 August 1998Secretary resigned;director resigned (1 page)
18 August 1998Secretary resigned;director resigned (1 page)
20 July 1998Director resigned (1 page)
20 July 1998Director resigned (1 page)
16 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
16 March 1998Accounts for a small company made up to 31 December 1997 (1 page)
11 February 1998Annual return made up to 28/01/98 (4 pages)
11 February 1998Annual return made up to 28/01/98 (4 pages)
9 April 1997Accounts for a small company made up to 31 December 1996 (1 page)
9 April 1997Accounts for a small company made up to 31 December 1996 (1 page)
16 January 1997Annual return made up to 28/01/97 (4 pages)
16 January 1997Annual return made up to 28/01/97 (4 pages)
13 May 1996Annual return made up to 28/01/95 (5 pages)
13 May 1996Annual return made up to 28/01/96 (5 pages)
13 May 1996Accounts for a small company made up to 31 December 1995 (1 page)
13 May 1996Accounts for a small company made up to 31 December 1995 (1 page)
13 May 1996Annual return made up to 28/01/95 (5 pages)
13 May 1996Annual return made up to 28/01/96 (5 pages)
13 May 1996New secretary appointed (2 pages)
13 May 1996New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)