Company NameTurner Lodge Residents Association Limited
DirectorsGordon George Mellon-Grant and Steven Leigh
Company StatusActive
Company Number02099942
CategoryPrivate Limited Company
Incorporation Date16 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gordon George Mellon-Grant
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed21 August 2018(31 years, 6 months after company formation)
Appointment Duration5 years, 8 months
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMr Steven Leigh
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(32 years, 1 month after company formation)
Appointment Duration5 years
RolePractice Manager Medical
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill 42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameMoss And Co Ltd (Corporation)
StatusCurrent
Appointed08 July 2020(33 years, 5 months after company formation)
Appointment Duration3 years, 9 months
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMs Sheila Anne Bynner
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 October 1993)
RoleCivil Servant
Correspondence AddressFlat 2 Turner Lodge
London
SW19 6AG
Director NameRobin John Forrest
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 November 1994)
RoleAdministrator
Correspondence Address6 Turner Lodge
London
SW19 6AG
Director NameJoseph Brady
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1993(6 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 09 June 1995)
RoleAnalyst Programmer
Correspondence Address9 Turner Lodge
Windlesham Grove
Wimbledon
London
SW19 6AG
Director NameGreta Ann Schofield
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(7 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 12 March 1999)
RoleLegal Secretary
Correspondence Address8 Turner Lodge
Windlesham Grove
London
SW19 6AG
Director NameGwenno Jones
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1998(11 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 March 1999)
RoleTeacher
Correspondence AddressFlat 2 Turner Lodge
Windlesham Grove
London
SW19 6AG
Director NameGordon George Mellon Grant
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(11 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 21 August 2012)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Turner Lodge
Windlesham Grove
London
SW19 6AG
Director NameJacquelyn Sandra Murray-Hanks
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1999(12 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 05 February 2000)
RoleIvf Unit Admin Manager
Correspondence AddressFlat 6 Turner Lodge
Windlesham Grove
London
SW19 6AG
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed01 April 1999(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 31 March 2000)
RoleBook Keeper
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Secretary NameReginald John Tappenden
NationalityBritish
StatusResigned
Appointed10 April 2000(13 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 February 2001)
RoleCompany Director
Correspondence Address36 Farren Road
Forest Hill
London
SE23 2EA
Director NameDavid Joseph Reilly
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(13 years, 7 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 August 2012)
RoleManager Of A Removal Company
Country of ResidenceUnited Kingdom
Correspondence Address12 Turner Lodge
Windlesham Grove Wimbledon
London
SW19 6AG
Secretary NameGordon George Mellon Grant
NationalityBritish
StatusResigned
Appointed13 February 2001(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 21 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Turner Lodge
Windlesham Grove
London
SW19 6AG
Director NameMr Peter Paredes
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2011(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2014)
RoleLocal Government Office
Country of ResidenceUnited Kingdom
Correspondence AddressBarfords Standford Hill
Standford
Bordon
Hampshire
GU35 8QU
Director NameJason Peter Van Zuydam
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Turner Lodge
Windlesham Grove
London
SW19 6AG
Director NameMr Marcelo Manzi
Date of BirthMay 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed21 October 2014(27 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 April 2019)
RoleDentist
Country of ResidenceEngland
Correspondence Address5 Turner Lodge Windlesham Grove
London
SW19 6AG
Director NameMr Oliver Christophe Cameron
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2016(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2019)
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed14 July 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 1999)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£18,292
Cash£19,849
Current Liabilities£4,582

Accounts

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

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Filing History

16 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 October 2020Termination of appointment of Oliver Christophe Cameron as a director on 16 November 2019 (1 page)
28 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
8 July 2020Registered office address changed from 2 Tower House Hoddesdon EN11 8UR England to 42 Wimbledon Hill Road London SW19 7PA on 8 July 2020 (1 page)
8 July 2020Appointment of Moss and Co Ltd as a secretary on 8 July 2020 (2 pages)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
30 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
6 April 2019Termination of appointment of Marcelo Manzi as a director on 5 April 2019 (1 page)
5 April 2019Appointment of Mr Steven Leigh as a director on 5 April 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
20 December 2018Appointment of Mr Gordon George Mellon-Grant as a director on 21 August 2018 (2 pages)
31 August 2018Registered office address changed from C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR England to 2 Tower House Hoddesdon EN11 8UR on 31 August 2018 (1 page)
31 August 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
25 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
6 June 2016Appointment of Mr Oliver Christophe Cameron as a director on 29 April 2016 (2 pages)
6 June 2016Appointment of Mr Oliver Christophe Cameron as a director on 29 April 2016 (2 pages)
9 May 2016Registered office address changed from 5 Turner Lodge Windlesham Grove London SW19 6AG England to C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 5 Turner Lodge Windlesham Grove London SW19 6AG England to C/O Roberts & Co. 2 2 Tower House Tower Centre Hoddesdon Hertfordshire EN11 8UR on 9 May 2016 (1 page)
24 February 2016Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 5 Turner Lodge Windlesham Grove London SW19 6AG on 24 February 2016 (1 page)
24 February 2016Registered office address changed from Barfords Standford Hill Standford Bordon Hampshire GU35 8QU to 5 Turner Lodge Windlesham Grove London SW19 6AG on 24 February 2016 (1 page)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
19 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3,000
(4 pages)
19 September 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-09-19
  • GBP 3,000
(4 pages)
25 June 2015Appointment of Mr Marcelo Manzi as a director on 21 October 2014 (2 pages)
25 June 2015Appointment of Mr Marcelo Manzi as a director on 21 October 2014 (2 pages)
25 June 2015Termination of appointment of Peter Paredes as a director on 21 October 2014 (1 page)
25 June 2015Termination of appointment of Peter Paredes as a director on 21 October 2014 (1 page)
12 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
12 November 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,000
(4 pages)
24 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 3,000
(4 pages)
6 January 2014Termination of appointment of Jason Van Zuydam as a director (1 page)
6 January 2014Termination of appointment of Jason Van Zuydam as a director (1 page)
27 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
27 September 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(5 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 July 2013Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
7 January 2013Full accounts made up to 31 March 2012 (12 pages)
27 October 2012Appointment of Jason Peter Van Zuydam as a director (2 pages)
27 October 2012Appointment of Jason Peter Van Zuydam as a director (2 pages)
4 October 2012Termination of appointment of Gordon Mellon Grant as a director (1 page)
4 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
4 October 2012Termination of appointment of David Reilly as a director (1 page)
4 October 2012Annual return made up to 14 July 2012 with a full list of shareholders (7 pages)
4 October 2012Termination of appointment of Gordon Mellon Grant as a secretary (1 page)
4 October 2012Termination of appointment of David Reilly as a director (1 page)
4 October 2012Termination of appointment of Gordon Mellon Grant as a secretary (1 page)
4 October 2012Termination of appointment of Gordon Mellon Grant as a director (1 page)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
26 September 2011Appointment of Mr Peter Paredes as a director (2 pages)
26 September 2011Appointment of Mr Peter Paredes as a director (2 pages)
17 September 2011Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY on 17 September 2011 (1 page)
17 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
17 September 2011Registered office address changed from Unit 2B 24 Longmoor Road Liphook Hampshire GU30 7NY on 17 September 2011 (1 page)
17 September 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
1 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages)
28 July 2010Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages)
28 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (6 pages)
28 July 2010Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages)
28 July 2010Director's details changed for Gordon George Mellon Grant on 1 July 2010 (2 pages)
28 July 2010Director's details changed for David Joseph Reilly on 1 July 2010 (2 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
6 September 2009Return made up to 14/07/09; full list of members (7 pages)
6 September 2009Return made up to 14/07/09; full list of members (7 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
28 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
19 September 2008Return made up to 14/07/08; full list of members (8 pages)
19 September 2008Return made up to 14/07/08; full list of members (8 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
25 January 2008Accounts for a small company made up to 31 March 2007 (5 pages)
12 November 2007Return made up to 14/07/07; change of members (7 pages)
12 November 2007Return made up to 14/07/07; change of members (7 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
19 January 2007Accounts for a small company made up to 31 March 2006 (4 pages)
18 January 2007Return made up to 14/07/06; full list of members (11 pages)
18 January 2007Return made up to 14/07/06; full list of members (11 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
23 January 2006Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(11 pages)
23 January 2006Return made up to 14/07/05; full list of members
  • 363(287) ‐ Registered office changed on 23/01/06
(11 pages)
28 January 2005Return made up to 14/07/04; full list of members (11 pages)
28 January 2005Return made up to 14/07/04; full list of members (11 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
8 January 2004Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 January 2004Return made up to 14/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Full accounts made up to 31 March 2002 (10 pages)
4 November 2002Return made up to 14/07/02; full list of members (11 pages)
4 November 2002Return made up to 14/07/02; full list of members (11 pages)
4 January 2002Full accounts made up to 31 March 2001 (11 pages)
4 January 2002Full accounts made up to 31 March 2001 (11 pages)
28 November 2001Return made up to 14/07/01; full list of members (10 pages)
28 November 2001Return made up to 14/07/01; full list of members (10 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Secretary resigned (1 page)
15 March 2001New secretary appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: fairview 23 the moorings lindhead surrey GU26 6SD (1 page)
15 March 2001Registered office changed on 15/03/01 from: fairview 23 the moorings lindhead surrey GU26 6SD (1 page)
15 February 2001Secretary resigned (1 page)
15 February 2001Registered office changed on 15/02/01 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page)
15 February 2001Registered office changed on 15/02/01 from: c/o alliotts canterbury house, sydenham road croydon surrey CR9 2DG (1 page)
15 February 2001Secretary resigned (1 page)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
23 January 2001Full accounts made up to 31 March 2000 (11 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
18 July 2000Return made up to 14/07/00; full list of members (10 pages)
18 July 2000Return made up to 14/07/00; full list of members (10 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000Secretary resigned (1 page)
25 May 2000Secretary resigned (1 page)
19 April 2000Secretary resigned (1 page)
19 April 2000Registered office changed on 19/04/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Secretary resigned (1 page)
19 April 2000New secretary appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 15 penrhyn road kingston upon thames surrey KT1 2BZ (1 page)
7 April 2000Director resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Secretary resigned (1 page)
7 April 2000Director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
31 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
3 September 1999Secretary resigned (1 page)
3 September 1999Secretary resigned (1 page)
27 August 1999Director resigned (1 page)
27 August 1999Return made up to 14/07/99; full list of members (6 pages)
27 August 1999Director resigned (1 page)
27 August 1999Registered office changed on 27/08/99 from: kfh house norstead place roehampton london SW15 3SA (1 page)
27 August 1999Return made up to 14/07/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: kfh house norstead place roehampton london SW15 3SA (1 page)
6 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned (1 page)
6 June 1999Secretary resigned (1 page)
6 June 1999New secretary appointed (2 pages)
24 March 1999Director resigned (1 page)
24 March 1999Director resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
3 February 1999Full accounts made up to 31 March 1998 (11 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
17 July 1998Return made up to 14/07/98; change of members (6 pages)
17 July 1998Return made up to 14/07/98; change of members (6 pages)
10 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
27 October 1997Full accounts made up to 31 March 1997 (11 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
14 July 1997Return made up to 14/07/97; no change of members (4 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
31 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 August 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(8 pages)
8 August 1996Return made up to 14/07/96; full list of members
  • 363(287) ‐ Registered office changed on 08/08/96
(8 pages)
8 August 1996Registered office changed on 08/08/96 from: kfh house norstead place london SW15 3SA (1 page)
8 August 1996Registered office changed on 08/08/96 from: kfh house norstead place london SW15 3SA (1 page)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
23 November 1995Full accounts made up to 31 March 1995 (10 pages)
28 July 1995New director appointed (2 pages)
28 July 1995New director appointed (2 pages)
20 July 1995Director resigned (2 pages)
20 July 1995Director resigned (2 pages)
18 July 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
18 July 1995Return made up to 14/07/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
29 June 1995Director resigned (2 pages)
29 June 1995Director resigned (2 pages)