Company NameTaleworth Park Residents Association (Ashtead) Limited
Company StatusActive
Company Number02403550
CategoryPrivate Limited Company
Incorporation Date12 July 1989(34 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Mackay Cook
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2004(14 years, 7 months after company formation)
Appointment Duration20 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address21 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameGillian Bernice Flanagan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2006(16 years, 7 months after company formation)
Appointment Duration18 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMr David Frank Gimber
StatusCurrent
Appointed21 July 2017(28 years after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence Address19 Taleworth Park
Ashtead
KT21 2NH
Director NameMr Simon David Roberts
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleElectrician
Country of ResidenceEngland
Correspondence Address19 Taleworth Park
Ashtead
KT21 2NH
Director NameMrs Linda Stella Wheway
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2021(31 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address19 Taleworth Park
Ashtead
KT21 2NH
Director NameJames Dean Bambrick
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 February 2004)
RoleFilm Editor
Correspondence Address6 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Raymond Frank Hampton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration12 years, 7 months (resigned 18 February 2004)
RoleConsulting Engineer
Correspondence Address19 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMrs Francis McGuire
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration3 years, 9 months (resigned 26 April 1995)
RoleHousewife
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameMr Peter Douglas Levinsohn
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration25 years, 9 months (resigned 26 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTiberias 12 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameGraham Nigel Carter
NationalityBritish
StatusResigned
Appointed12 July 1991(2 years after company formation)
Appointment Duration15 years, 8 months (resigned 14 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameHenry John Vercoe
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1995(5 years, 9 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 January 2006)
RoleCompany Director
Correspondence Address10 Taleworth Park
Ashtead
Surrey
KT21 2NH
Director NameAnthony Ronald Honess
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2004(14 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 11 June 2020)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Taleworth Park
Ashtead
Surrey
KT21 2NH
Secretary NameMr Anthony Robert John Cartwright
NationalityEnglish
StatusResigned
Appointed14 March 2007(17 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Taleworth Park
Ashtead
Surrey
KT21 2NH

Location

Registered Address19 Taleworth Park
Ashtead
KT21 2NH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London

Financials

Year2013
Net Worth£6,174
Cash£6,106

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
17 January 2023Micro company accounts made up to 30 September 2022 (3 pages)
13 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
18 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
14 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
12 February 2021Appointment of Mrs Linda Stella Wheway as a director on 9 February 2021 (2 pages)
12 February 2021Appointment of Mr Simon David Roberts as a director on 9 February 2021 (2 pages)
14 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
13 July 2020Termination of appointment of Anthony Ronald Honess as a director on 11 June 2020 (1 page)
13 July 2020Confirmation statement made on 12 July 2020 with updates (5 pages)
20 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
16 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
24 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
16 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 September 2017 (2 pages)
21 July 2017Termination of appointment of Peter Douglas Levinsohn as a director on 26 April 2017 (1 page)
21 July 2017Termination of appointment of Anthony Robert John Cartwright as a secretary on 21 July 2017 (1 page)
21 July 2017Appointment of Mr David Frank Gimber as a secretary on 21 July 2017 (2 pages)
21 July 2017Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to 19 Taleworth Park Ashtead KT21 2NH on 21 July 2017 (1 page)
21 July 2017Registered office address changed from 16 Taleworth Park Ashtead Surrey KT21 2NH to 19 Taleworth Park Ashtead KT21 2NH on 21 July 2017 (1 page)
21 July 2017Termination of appointment of Peter Douglas Levinsohn as a director on 26 April 2017 (1 page)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Appointment of Mr David Frank Gimber as a secretary on 21 July 2017 (2 pages)
21 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Anthony Robert John Cartwright as a secretary on 21 July 2017 (1 page)
29 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 120
(8 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 120
(8 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(8 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 120
(8 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (8 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
16 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (9 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 July 2010Director's details changed for Anthony Ronald Honess on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
16 July 2010Director's details changed for David Mackay Cook on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Gillian Bernice Flanagan on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Gillian Bernice Flanagan on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (13 pages)
16 July 2010Director's details changed for Anthony Ronald Honess on 1 October 2009 (2 pages)
16 July 2010Director's details changed for David Mackay Cook on 1 October 2009 (2 pages)
16 July 2010Director's details changed for David Mackay Cook on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Anthony Ronald Honess on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Gillian Bernice Flanagan on 1 October 2009 (2 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (11 pages)
14 July 2009Return made up to 12/07/09; full list of members (11 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
14 July 2008Return made up to 12/07/08; full list of members (11 pages)
14 July 2008Return made up to 12/07/08; full list of members (11 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 August 2007Return made up to 12/07/07; full list of members (7 pages)
7 August 2007Return made up to 12/07/07; full list of members (7 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
17 June 2007Secretary resigned (1 page)
17 June 2007New secretary appointed (1 page)
17 June 2007Secretary resigned (1 page)
17 June 2007Registered office changed on 17/06/07 from: 8 taleworth park ashtead surrey KT21 2NH (1 page)
17 June 2007New secretary appointed (1 page)
17 June 2007Registered office changed on 17/06/07 from: 8 taleworth park ashtead surrey KT21 2NH (1 page)
16 August 2006Return made up to 12/07/06; full list of members (10 pages)
16 August 2006Return made up to 12/07/06; full list of members (10 pages)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
15 February 2006Total exemption full accounts made up to 30 September 2005 (11 pages)
31 January 2006Director resigned (1 page)
31 January 2006Director resigned (1 page)
25 August 2005Return made up to 12/07/05; change of members (8 pages)
25 August 2005Return made up to 12/07/05; change of members (8 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
22 March 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
6 July 2004Return made up to 12/07/04; no change of members (8 pages)
6 July 2004Return made up to 12/07/04; no change of members (8 pages)
9 March 2004New director appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Director resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004New director appointed (2 pages)
20 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
20 January 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
30 July 2003Return made up to 12/07/03; full list of members (10 pages)
30 July 2003Return made up to 12/07/03; full list of members (10 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
15 April 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
14 July 2002Return made up to 12/07/02; change of members (7 pages)
14 July 2002Return made up to 12/07/02; change of members (7 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 April 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
17 August 2001Return made up to 12/07/01; full list of members (9 pages)
17 August 2001Return made up to 12/07/01; full list of members (9 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
10 April 2001Full accounts made up to 30 September 2000 (9 pages)
3 August 2000Return made up to 12/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 August 2000Return made up to 12/07/00; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 March 2000Full accounts made up to 30 September 1999 (10 pages)
29 March 2000Full accounts made up to 30 September 1999 (10 pages)
19 July 1999Return made up to 12/07/99; no change of members (4 pages)
19 July 1999Return made up to 12/07/99; no change of members (4 pages)
12 March 1999Full accounts made up to 30 September 1998 (8 pages)
12 March 1999Full accounts made up to 30 September 1998 (8 pages)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
18 May 1998Full accounts made up to 30 September 1997 (10 pages)
23 October 1997Return made up to 12/07/97; full list of members (6 pages)
23 October 1997Return made up to 12/07/97; full list of members (6 pages)
31 May 1997Full accounts made up to 30 September 1996 (8 pages)
31 May 1997Full accounts made up to 30 September 1996 (8 pages)
16 July 1996Return made up to 12/07/96; full list of members (6 pages)
16 July 1996Return made up to 12/07/96; full list of members (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (6 pages)
21 June 1996Full accounts made up to 30 September 1995 (6 pages)
8 August 1995Return made up to 12/07/95; no change of members (4 pages)
8 August 1995Return made up to 12/07/95; no change of members (4 pages)
17 May 1995Director resigned (2 pages)
17 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
16 May 1995New director appointed (2 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
2 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)