Company NameDenton Road Residents Association Limited
Company StatusActive
Company Number02088132
CategoryPrivate Limited Company
Incorporation Date9 January 1987(37 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 NameMr John Fitzpatrick
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NamePauline Constance Noble
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1998(11 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Kris Michael Hamson
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(21 years, 2 months after company formation)
Appointment Duration16 years
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameDr Houshiyari Mastaneh
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2012(25 years, 7 months after company formation)
Appointment Duration11 years, 8 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Director NameMr Justin Peter Hughes
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2015(28 years, 8 months after company formation)
Appointment Duration8 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
Secretary NamePb Company Secretary Limited (Corporation)
StatusCurrent
Appointed14 December 2018(31 years, 11 months after company formation)
Appointment Duration5 years, 4 months
Correspondence Address2 Castle Business Village Station Road
Hampton
TW12 2BX
Director NameMr Derek Roland Bentley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 20 June 2000)
RoleSales Manager
Correspondence AddressSanquhar Stroud Green Lane
Stubbington
Fareham
Hampshire
PO14 2HL
Director NameMr Paul Richard Branston
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1993)
RoleManagement Consultant
Correspondence Address68 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameDr Jacqueline Angela Hampton
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration2 years (resigned 18 July 1993)
RolePharmacist
Correspondence Address4737 Holly Street
Kansas City
Missouri 64112
United States
Director NameMrs Brenda Trugard Roe
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 09 February 1997)
RoleRetired
Correspondence Address10 Saxon Court
Kingsway
Hove
East Sussex
BN3 4ND
Secretary NameMr Paul Richard Branston
NationalityBritish
StatusResigned
Appointed18 July 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1993)
RoleCompany Director
Correspondence Address68 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameMichael David Rumble
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(6 years, 5 months after company formation)
Appointment Duration19 years (resigned 13 June 2012)
RoleTechnical Editor
Country of ResidenceEngland
Correspondence AddressFlat 1
68 Denton Road
Twickenham
TW1 2HQ
Secretary NameMichael David Rumble
NationalityBritish
StatusResigned
Appointed11 June 1993(6 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1999)
RoleTechnical Editor
Country of ResidenceEngland
Correspondence AddressFlat 1
68 Denton Road
Twickenham
TW1 2HQ
Director NameMary Patricia Giunta
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1993(6 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 July 1994)
RoleLibrarian
Correspondence Address68 Denton Road
Twickenham
TW1 2HQ
Director NameMr Christopher Joseph Noble
Date of BirthMay 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1994(7 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1998)
RoleRetired
Correspondence AddressSevenhampton House
Sevenhampton
Cheltenham
Gloucestershire
GL54 5SL
Wales
Director NameDavid Graham Rutherford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1997(10 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 25 May 2001)
RoleSports Hospitality Manager
Correspondence AddressFlat 2
68 Denton Road
East Twickenham
Middlesex
TW1 2HQ
Secretary NameMr Roger John Clement
NationalityBritish
StatusResigned
Appointed28 February 1999(12 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Harfield Road
Sunbury On Thames
Middlesex
TW16 5PT
Director NameAnna Grethe Lee
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2000(13 years, 5 months after company formation)
Appointment Duration3 years (resigned 16 July 2003)
RoleMarketing Manager
Correspondence AddressFlat 5
68 Denton Road
Twickenham
Middlesex
TW1 2HQ
Director NameEdmund Shelley Bysshe
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2001(14 years, 4 months after company formation)
Appointment Duration14 years, 3 months (resigned 08 September 2015)
RoleContruction Manager
Country of ResidenceEngland
Correspondence Address12 Quebec Road
Camps Bay
Cape 8001
South Africa
Director NameJacqueline Louise Sadler
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2004(17 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 06 March 2008)
RoleAccountant
Correspondence AddressFlat 5
68 Denton Road
East Twickenham
Middlesex
TW1 2HQ

Location

Registered Address2 Castle Business Village
Station Road
Hampton
Middx
TW12 2BX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Edmund Shelley Bysshe & Carol Anne Bysshe
20.00%
Ordinary
1 at £1Kris Michael Hamson & Fern Hamson
20.00%
Ordinary
1 at £1Mastaneh Houshiyari Davis
20.00%
Ordinary
1 at £1Mr John Fitzpatrick
20.00%
Ordinary
1 at £1Pauline Constance Noble
20.00%
Ordinary

Financials

Year2014
Net Worth£3,750

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months, 1 week from now)

Filing History

27 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
19 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
19 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2022Director's details changed for Mr Kris Michael Hamson on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Mr John Fitzpatrick on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Mr John Fitzpatrick on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Pauline Constance Noble on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Justin Peter Hughes on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Dr Houshiyari Mastaneh on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Justin Peter Hughes on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Mr Kris Michael Hamson on 25 October 2022 (2 pages)
26 October 2022Director's details changed for Dr Houshiyari Mastaneh on 25 October 2022 (2 pages)
22 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 31 March 2021 (5 pages)
5 August 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
10 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Appointment of Pb Company Secretary Limited as a secretary on 14 December 2018 (2 pages)
14 December 2018Termination of appointment of Roger John Clement as a secretary on 14 December 2018 (1 page)
26 October 2018Director's details changed for Kris Michael Hamson on 26 October 2018 (2 pages)
20 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (5 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)
22 December 2015Appointment of Mr Justin Peter Hughes as a director on 4 September 2015 (2 pages)
22 December 2015Appointment of Mr Justin Peter Hughes as a director on 4 September 2015 (2 pages)
10 September 2015Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page)
10 September 2015Termination of appointment of Edmund Shelley Bysshe as a director on 8 September 2015 (1 page)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(9 pages)
22 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 5
(9 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(9 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 5
(9 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 March 2014Appointment of Dr Houshiyari Mastaneh as a director (2 pages)
10 March 2014Appointment of Dr Houshiyari Mastaneh as a director (2 pages)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 30 March 2013 to 29 March 2013 (1 page)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
22 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(8 pages)
25 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
25 February 2013Total exemption full accounts made up to 31 March 2012 (6 pages)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
28 December 2012Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (8 pages)
18 July 2012Termination of appointment of Michael Rumble as a director (1 page)
18 July 2012Termination of appointment of Michael Rumble as a director (1 page)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
1 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
19 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (9 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
19 July 2010Director's details changed for Kris Michael Hamson on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Michael David Rumble on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Edmund Shelley Bysshe on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Pauline Constance Noble on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Michael David Rumble on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Kris Michael Hamson on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Pauline Constance Noble on 18 July 2010 (2 pages)
19 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (9 pages)
19 July 2010Director's details changed for Edmund Shelley Bysshe on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr John Fitzpatrick on 18 July 2010 (2 pages)
19 July 2010Director's details changed for Mr John Fitzpatrick on 18 July 2010 (2 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (6 pages)
21 July 2009Return made up to 18/07/09; full list of members (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
24 July 2008Director appointed kris michael hamson (2 pages)
24 July 2008Director appointed kris michael hamson (2 pages)
18 July 2008Return made up to 18/07/08; full list of members (6 pages)
18 July 2008Appointment terminated director jacqueline sadler (1 page)
18 July 2008Appointment terminated director jacqueline sadler (1 page)
18 July 2008Return made up to 18/07/08; full list of members (6 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
3 November 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 August 2007Return made up to 18/07/07; no change of members (8 pages)
12 August 2007Return made up to 18/07/07; no change of members (8 pages)
2 May 2007Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
2 May 2007Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ (1 page)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 September 2006Return made up to 18/07/06; full list of members (9 pages)
7 September 2006Return made up to 18/07/06; full list of members (9 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
13 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
27 September 2005Return made up to 18/07/05; full list of members (9 pages)
27 September 2005New director appointed (2 pages)
27 September 2005Return made up to 18/07/05; full list of members (9 pages)
27 September 2005New director appointed (2 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
12 August 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
26 July 2004Return made up to 18/07/04; full list of members (10 pages)
26 July 2004Return made up to 18/07/04; full list of members (10 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
22 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
23 September 2003Return made up to 18/07/03; full list of members (10 pages)
23 September 2003Return made up to 18/07/03; full list of members (10 pages)
28 July 2003Director resigned (1 page)
28 July 2003Director resigned (1 page)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
25 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
20 August 2002Return made up to 18/07/02; full list of members (9 pages)
20 August 2002Return made up to 18/07/02; full list of members (9 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
3 October 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
14 September 2001Return made up to 18/07/01; full list of members (8 pages)
14 September 2001New director appointed (2 pages)
14 September 2001Return made up to 18/07/01; full list of members (8 pages)
14 September 2001Director resigned (1 page)
14 September 2001New director appointed (2 pages)
14 September 2001Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
14 August 2000Full accounts made up to 31 March 2000 (8 pages)
14 August 2000Full accounts made up to 31 March 2000 (8 pages)
1 August 2000Return made up to 18/07/00; full list of members (8 pages)
1 August 2000Return made up to 18/07/00; full list of members (8 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
12 August 1999Full accounts made up to 31 March 1999 (9 pages)
28 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Return made up to 18/07/99; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 1999Registered office changed on 09/04/99 from: FLAT1 68 denton road twickenham middlesex TW1 2HQ (1 page)
9 April 1999New secretary appointed (2 pages)
9 April 1999Secretary resigned (1 page)
9 April 1999Registered office changed on 09/04/99 from: FLAT1 68 denton road twickenham middlesex TW1 2HQ (1 page)
9 April 1999Secretary resigned (1 page)
9 April 1999New secretary appointed (2 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
4 September 1998New director appointed (2 pages)
4 September 1998New director appointed (2 pages)
20 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
20 August 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 August 1997Return made up to 18/07/97; no change of members (6 pages)
21 August 1997Return made up to 18/07/97; no change of members (6 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
6 December 1996Full accounts made up to 31 March 1996 (10 pages)
20 September 1996Director's particulars changed (1 page)
20 September 1996Director's particulars changed (1 page)
6 August 1996Return made up to 18/07/96; no change of members (6 pages)
6 August 1996Return made up to 18/07/96; no change of members (6 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
30 November 1995Full accounts made up to 31 March 1995 (10 pages)
19 July 1995Return made up to 18/07/95; full list of members (8 pages)
19 July 1995Return made up to 18/07/95; full list of members (8 pages)
9 January 1987Incorporation (17 pages)
9 January 1987Incorporation (17 pages)