Company NameRiverside Manor Road Residents Association Limited
DirectorEster Soru
Company StatusActive
Company Number02615375
CategoryPrivate Limited Company
Incorporation Date29 May 1991(32 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 NameMs Ester Soru
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2022(31 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleStudy Associate Director
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 June 2020(29 years after company formation)
Appointment Duration3 years, 10 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Frederick Ambrose Veevers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameMr Dieter Gellhorn
NationalityBritish
StatusResigned
Appointed29 May 1991(same day as company formation)
RoleCompany Director
Correspondence AddressHillcroft Snowdenham Links Road
Bramley
Guildford
Surrey
GU5 0BX
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1991(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 1993)
RoleConstruction Director
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameAnthony James Brown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleMarketing Manager
Correspondence Address53 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameLisa Jane Brown
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleMarketing Manager
Correspondence Address53 Sullivan Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Director NameAnne Elizabeth Woodhead
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleAccountant
Correspondence Address18 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameWilliam George Horsted
Date of BirthMarch 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleRetired
Correspondence AddressPlot 24 Riverside
Manor Road
Walton On Thames
Surrey
Secretary NameLawson Edward King
NationalityBritish
StatusResigned
Appointed18 November 1993(2 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 February 1995)
RoleCompany Director
Correspondence Address33 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameSteven Philip Hill
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1995(3 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 February 1996)
RoleAccountant
Correspondence Address4 Sullivans Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Director NameChristopher John Pollard
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 April 2003)
RoleTextiles Agent
Correspondence Address54 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameRaymond Charles Evans
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 1995)
RoleDirector & General Manager
Correspondence Address62 Sullivans Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Secretary NameSusan Jane Evans
NationalityBritish
StatusResigned
Appointed10 February 1995(3 years, 8 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 28 March 1995)
RolePersonal Assistant
Correspondence Address62 Sullivans Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Director NameAngela Joy Hills
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(3 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1998)
RoleReseacher
Correspondence Address44 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameDarren David Ryan
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1995(3 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 January 1997)
RoleSales Executive
Correspondence Address12 Sullivans Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Secretary NameJames Gildart Elliott Way
NationalityBritish
StatusResigned
Appointed06 April 1995(3 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 August 1999)
RoleSecretary
Correspondence Address40 Sullivans Reach
Manor Road
Walton On Thames
Surrey
KT12 2QB
Secretary NameCharles William Flight
NationalityBritish
StatusResigned
Appointed23 August 1999(8 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 01 May 2015)
RoleProperty Manager
Correspondence AddressSurrey House Pleasant Place
Hersham
Walton On Thames
Surrey
KT12 4HR
Director NameTeresa Patricia Cox
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(11 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2007)
RoleInsurance Broker Retired
Correspondence Address37 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameAnthony David Bishop
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 8 months (resigned 10 March 2009)
RoleChartered Accountant
Correspondence Address45 Harfield Road
Sunbury On Thames
TW16 5PT
Director NameMichael Anthony D'Esterre Nicol
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed17 April 2007(15 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 December 2007)
RolePhysio
Correspondence Address34 Sullivans Reach
Walton On Thames
Surrey
KT12 2QB
Director NameJenine Bryant
Date of BirthApril 1955 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed21 April 2007(15 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 14 June 2017)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKt12
Director NameMr Nigel James Paddick
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2013(22 years after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2019)
RoleArchitect
Country of ResidenceEngland
Correspondence Address36 Sullivans Reach
Walton-On-Thames
Surrey
KT12 2QB
Director NameMrs Elizabeth Ann Goodchild
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(22 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 2015)
RoleUnemployed
Country of ResidenceEngland
Correspondence AddressSullivans Reach 30 Sullivans Reach
Walton-On-Thames
Surrey
KT12 2QB
Secretary NameMr Bob Robins
StatusResigned
Appointed06 May 2015(23 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 June 2020)
RoleCompany Director
Correspondence Address13 Loudwater Close
Sunbury-On-Thames
Middlesex
TW16 6DD
Director NameMr Adrian Joly
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2019(28 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 February 2021)
RoleTennis Coach
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Astor Bal
Date of BirthAugust 1975 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed12 November 2019(28 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 July 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE

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

Financials

Year2012
Net Worth£680

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

24 August 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
15 July 2020Termination of appointment of Bob Robins as a secretary on 1 June 2020 (1 page)
15 July 2020Registered office address changed from 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 15 July 2020 (1 page)
15 July 2020Appointment of Hes Estate Management Limited as a secretary on 1 June 2020 (2 pages)
26 November 2019Termination of appointment of Nigel James Paddick as a director on 26 November 2019 (1 page)
24 November 2019Appointment of Mr Adrian Joly as a director on 12 November 2019 (2 pages)
24 November 2019Appointment of Mr Astor Bal as a director on 12 November 2019 (2 pages)
18 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
23 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
21 June 2018Micro company accounts made up to 31 December 2017 (7 pages)
23 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
7 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
29 June 2017Termination of appointment of Jenine Bryant as a director on 14 June 2017 (1 page)
29 June 2017Termination of appointment of Jenine Bryant as a director on 14 June 2017 (1 page)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 680
(10 pages)
31 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 680
(10 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 680
(10 pages)
10 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 680
(10 pages)
6 May 2015Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page)
6 May 2015Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page)
6 May 2015Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page)
6 May 2015Appointment of Mr Bob Robins as a secretary on 6 May 2015 (2 pages)
6 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
6 May 2015Registered office address changed from Surrey House Hersham Green Walton on Thames KT12 4HW to 13 Loudwater Close Sunbury-on-Thames Middlesex TW16 6DD on 6 May 2015 (1 page)
6 May 2015Termination of appointment of Charles William Flight as a secretary on 1 May 2015 (1 page)
27 March 2015Termination of appointment of Elizabeth Ann Goodchild as a director on 25 March 2015 (1 page)
27 March 2015Termination of appointment of Elizabeth Ann Goodchild as a director on 25 March 2015 (1 page)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 680
(11 pages)
5 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 680
(11 pages)
20 August 2013Appointment of Mrs Elizabeth Ann Goodchild as a director (2 pages)
20 August 2013Appointment of Mrs Elizabeth Ann Goodchild as a director (2 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
24 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (10 pages)
24 May 2013Appointment of Mr Nigel James Paddick as a director (2 pages)
24 May 2013Appointment of Mr Nigel James Paddick as a director (2 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
22 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (9 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
14 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
10 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
10 November 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
23 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (11 pages)
1 June 2010Director's details changed for Jenine Bryant on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (41 pages)
1 June 2010Director's details changed for Jenine Bryant on 1 May 2010 (2 pages)
1 June 2010Annual return made up to 24 May 2010 with a full list of shareholders (41 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
1 June 2010Director's details changed for Jenine Bryant on 1 May 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 September 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Return made up to 24/05/09; full list of members (11 pages)
17 June 2009Return made up to 24/05/09; full list of members (11 pages)
20 March 2009Appointment terminated director anthony bishop (1 page)
20 March 2009Appointment terminated director anthony bishop (1 page)
10 June 2008Return made up to 24/05/08; change of members (10 pages)
10 June 2008Return made up to 24/05/08; change of members (10 pages)
21 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
21 February 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 January 2008Director resigned (1 page)
11 January 2008Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
7 June 2007Return made up to 24/05/07; change of members (11 pages)
7 June 2007Return made up to 24/05/07; change of members (11 pages)
14 May 2007New director appointed (2 pages)
14 May 2007New director appointed (2 pages)
25 March 2007Director resigned (1 page)
25 March 2007Director resigned (1 page)
15 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 June 2006Return made up to 24/05/06; full list of members (25 pages)
7 June 2006Return made up to 24/05/06; full list of members (25 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
2 June 2005Return made up to 24/05/05; no change of members (7 pages)
2 June 2005Return made up to 24/05/05; no change of members (7 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 March 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 September 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
10 June 2004Return made up to 24/05/04; change of members (7 pages)
10 June 2004Return made up to 24/05/04; change of members (7 pages)
17 July 2003New director appointed (2 pages)
17 July 2003New director appointed (2 pages)
6 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(23 pages)
6 June 2003Return made up to 24/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/06/03
(23 pages)
29 May 2003New director appointed (2 pages)
29 May 2003New director appointed (2 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
14 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
1 August 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
24 June 2002Return made up to 24/05/02; change of members (11 pages)
24 June 2002Return made up to 24/05/02; change of members (11 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
17 August 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 24/05/01; change of members (8 pages)
18 June 2001Return made up to 24/05/01; change of members (8 pages)
17 October 2000Full accounts made up to 31 December 1999 (6 pages)
17 October 2000Full accounts made up to 31 December 1999 (6 pages)
21 August 2000Return made up to 24/05/00; full list of members (14 pages)
21 August 2000Return made up to 24/05/00; full list of members (14 pages)
8 September 1999Secretary resigned (1 page)
8 September 1999New secretary appointed (2 pages)
8 September 1999New secretary appointed (2 pages)
8 September 1999Secretary resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (6 pages)
8 August 1999Full accounts made up to 31 December 1998 (6 pages)
14 July 1999Return made up to 24/05/99; full list of members (10 pages)
14 July 1999Return made up to 24/05/99; full list of members (10 pages)
24 May 1998Full accounts made up to 31 December 1997 (6 pages)
24 May 1998Full accounts made up to 31 December 1997 (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Full accounts made up to 31 December 1996 (6 pages)
5 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
5 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 September 1996Full accounts made up to 31 December 1995 (6 pages)
11 September 1996Full accounts made up to 31 December 1995 (6 pages)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
11 June 1996Return made up to 24/05/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
6 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 July 1995Return made up to 24/05/95; full list of members (14 pages)
24 July 1995Return made up to 24/05/95; full list of members (14 pages)
29 May 1991Incorporation (16 pages)
29 May 1991Incorporation (16 pages)