Company NameSt Charles Place (Weybridge) Residents Association Limited
Company StatusActive
Company Number02506972
CategoryPrivate Limited Company
Incorporation Date31 May 1990(33 years, 11 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 Peter Lonergan
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Mauro Stefanutti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusCurrent
Appointed27 June 2007(17 years, 1 month after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Jacky Smith
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2023(32 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Estate Management Ltd (Corporation)
StatusCurrent
Appointed03 May 2022(31 years, 11 months after company formation)
Appointment Duration1 year, 11 months
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration3 years (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameMr Frederick Ambrose Veevers
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed13 July 1992(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 June 1994)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1993(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameWilliam Ernest King
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years after company formation)
Appointment Duration7 years, 5 months (resigned 17 December 2001)
RolePartner
Correspondence Address44 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameChristine Alyson Renfree
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed24 June 1994(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleTechnical Information Officer
Correspondence Address22 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Director NameDonald Keith Stephen
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1994(4 years after company formation)
Appointment Duration21 years, 11 months (resigned 20 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameChristine Alyson Renfree
NationalityEnglish
StatusResigned
Appointed24 June 1994(4 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 October 2002)
RoleTechnical Information Officer
Correspondence Address22 St Charles Court
St Charles Place
Weybridge
Surrey
KT13 8JH
Secretary NameWilliam Ernest King
NationalityBritish
StatusResigned
Appointed01 November 2002(12 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 March 2008)
RoleCompany Director
Correspondence Address26 Aspen Square
Oatlands Drive
Weybridge
Surrey
KT13 9ZA
Director NameMrs Yvonne Patricia Hulsen
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish,French
StatusResigned
Appointed20 November 2017(27 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ
Secretary NameGCS Property Management Limited (Corporation)
StatusResigned
Appointed20 May 2008(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 25 August 2015)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameTrinity Nominees (1) Limited (Corporation)
StatusResigned
Appointed25 August 2015(25 years, 3 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 20 May 2016)
Correspondence AddressVantage Point 23 Mark Road
Hemel Hempstead
Hertfordshire
HP2 7DN
Secretary NameCurchod & Co Llp (Corporation)
StatusResigned
Appointed20 May 2016(25 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2022)
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP

Location

Registered AddressSpringfield House
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £10Anne Susan Noakes
4.17%
Ordinary
1 at £10Brigid Elizabeth Riddell
4.17%
Ordinary
1 at £10Catherine Frances Heloise Dunn
4.17%
Ordinary
1 at £10Conor O'broin
4.17%
Ordinary
1 at £10Donald Keith Stephen
4.17%
Ordinary
1 at £10Fay Angell
4.17%
Ordinary
1 at £10Judy Pang
4.17%
Ordinary
1 at £10M.e. Rivalland
4.17%
Ordinary
1 at £10M.s. Woolcott
4.17%
Ordinary
1 at £10Mauro Stefanutti
4.17%
Ordinary
1 at £10Miss H. Stevens
4.17%
Ordinary
1 at £10Mr R.a. Bennetts & Ms T.k. Dickens
4.17%
Ordinary
1 at £10Mrs Jacqueline A. Smith
4.17%
Ordinary
1 at £10Mrs Maria Anna Wasyluk
4.17%
Ordinary
1 at £10Ms K.l. Gottschalk & Mr A.e. Gottschalk
4.17%
Ordinary
1 at £10Ms Y.p. Hulsen
4.17%
Ordinary
1 at £10Paul Alan Bunn
4.17%
Ordinary
1 at £10Peter Lonergan
4.17%
Ordinary
1 at £10Philip William Bilney
4.17%
Ordinary
1 at £10Steven Dennis John Costello & Lorraine Costello
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Net Worth£240

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

14 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
9 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
22 May 2023Appointment of Mrs Jacky Smith as a director on 24 April 2023 (2 pages)
28 April 2023Termination of appointment of Yvonne Patricia Hulsen as a director on 22 June 2022 (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
7 June 2022Confirmation statement made on 31 May 2022 with updates (5 pages)
6 June 2022Registered office address changed from C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP England to Springfield House 23 Oatlands Drive Weybridge KT13 9LZ on 6 June 2022 (1 page)
3 May 2022Termination of appointment of Curchod & Co Llp as a secretary on 3 May 2022 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
2 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
12 June 2020Confirmation statement made on 31 May 2020 with updates (5 pages)
20 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
14 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
18 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 November 2017Appointment of Mrs Yvonne Patricia Hulsen as a director on 20 November 2017 (2 pages)
24 November 2017Appointment of Mrs Yvonne Patricia Hulsen as a director on 20 November 2017 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 240
(7 pages)
20 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 240
(7 pages)
19 July 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 19 July 2016 (1 page)
19 July 2016Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to C/O Curchod & Co Llp Portmore House 54 Church Street Weybridge Surrey KT13 8DP on 19 July 2016 (1 page)
18 July 2016Termination of appointment of Donald Keith Stephen as a director on 20 May 2016 (1 page)
18 July 2016Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages)
18 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page)
18 July 2016Termination of appointment of Donald Keith Stephen as a director on 20 May 2016 (1 page)
18 July 2016Appointment of Curchod & Co Llp as a secretary on 20 May 2016 (2 pages)
18 July 2016Termination of appointment of Trinity Nominees (1) Limited as a secretary on 20 May 2016 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
15 October 2015Registered office address changed from Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 15 October 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Termination of appointment of Gcs Property Management Limited as a secretary on 25 August 2015 (1 page)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
14 October 2015Appointment of Trinity Nominees (1) Limited as a secretary on 25 August 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 240
(6 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 240
(6 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
23 September 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 240
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 240
(6 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
8 August 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
16 August 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 June 2010Secretary's details changed for Gcs Property Management Limited on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Peter Lonergan on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Donald Keith Stephen on 30 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
22 June 2010Director's details changed for Mr Mauro Stefanutti on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Mr Mauro Stefanutti on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Donald Keith Stephen on 30 May 2010 (2 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
22 June 2010Secretary's details changed for Gcs Property Management Limited on 30 May 2010 (2 pages)
22 June 2010Director's details changed for Peter Lonergan on 30 May 2010 (2 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
9 June 2009Secretary's change of particulars / gcs property management LIMITED / 29/05/2009 (1 page)
9 June 2009Return made up to 31/05/09; full list of members (13 pages)
9 June 2009Secretary's change of particulars / gcs property management LIMITED / 29/05/2009 (1 page)
9 June 2009Return made up to 31/05/09; full list of members (13 pages)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
9 October 2008Registered office changed on 09/10/2008 from 36 bridge street walton on thames surrey KT12 1AW (1 page)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Return made up to 31/05/08; full list of members (16 pages)
8 July 2008Return made up to 31/05/08; full list of members (16 pages)
28 May 2008Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
28 May 2008Secretary appointed gcs property management LIMITED (2 pages)
28 May 2008Registered office changed on 28/05/2008 from hamlet house 366-368 london road westcliff on sea essex SS0 7HZ (1 page)
28 May 2008Secretary appointed gcs property management LIMITED (2 pages)
11 April 2008Appointment terminated secretary william king (1 page)
11 April 2008Appointment terminated secretary william king (1 page)
10 August 2007New director appointed (3 pages)
10 August 2007New director appointed (3 pages)
20 June 2007Return made up to 31/05/07; full list of members (11 pages)
20 June 2007Return made up to 31/05/07; full list of members (11 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 June 2006Return made up to 31/05/06; full list of members (11 pages)
9 June 2006Return made up to 31/05/06; full list of members (11 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 June 2005Return made up to 31/05/05; full list of members (11 pages)
3 June 2005Return made up to 31/05/05; full list of members (11 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (11 pages)
10 June 2004Return made up to 31/05/04; full list of members (11 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 June 2003Return made up to 31/05/03; full list of members (11 pages)
5 June 2003Return made up to 31/05/03; full list of members (11 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
30 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
1 November 2002Secretary resigned;director resigned (1 page)
1 November 2002New secretary appointed (2 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
5 July 2002Return made up to 31/05/02; full list of members (11 pages)
5 July 2002Return made up to 31/05/02; full list of members (11 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Director's particulars changed (1 page)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 April 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
2 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
2 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 June 2001Return made up to 31/05/01; full list of members (12 pages)
6 June 2001Return made up to 31/05/01; full list of members (12 pages)
5 June 2000Return made up to 31/05/00; full list of members (12 pages)
5 June 2000Return made up to 31/05/00; full list of members (12 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
8 June 1999Accounts for a small company made up to 31 December 1998 (4 pages)
1 June 1999Return made up to 31/05/99; full list of members (8 pages)
1 June 1999Return made up to 31/05/99; full list of members (8 pages)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page)
19 April 1999Registered office changed on 19/04/99 from: 4 southbourne grove westcliff-on-sea essex SS0 9UR (1 page)
4 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 June 1998Return made up to 31/05/98; full list of members (8 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (4 pages)
6 June 1997Return made up to 31/05/97; full list of members (8 pages)
6 June 1997Return made up to 31/05/97; full list of members (8 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
13 May 1997Accounts for a small company made up to 31 December 1996 (4 pages)
25 May 1996Return made up to 31/05/96; full list of members (8 pages)
25 May 1996Return made up to 31/05/96; full list of members (8 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (4 pages)
24 May 1995Return made up to 31/05/95; full list of members (16 pages)
24 May 1995Return made up to 31/05/95; full list of members (16 pages)
11 May 1995New director appointed (6 pages)
11 May 1995New director appointed (6 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
10 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995Director resigned;new director appointed (3 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Secretary resigned;new secretary appointed (2 pages)
21 March 1995Director resigned;new director appointed (3 pages)
21 March 1995Director resigned;new director appointed (3 pages)
21 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
31 May 1990Incorporation (18 pages)
31 May 1990Incorporation (18 pages)