Company NameEwell House Residents Association Limited
DirectorsDerek Brough and Gerard King
Company StatusActive
Company Number02714375
CategoryPrivate Limited Company
Incorporation Date13 May 1992(31 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 NameDerek Brough
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2001(8 years, 8 months after company formation)
Appointment Duration23 years, 3 months
RoleEngineer
Correspondence AddressFlat 5 Ewell House
Ewell House Grove
Ewell
Surrey
KT17 1NU
Director NameMr Gerard King
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2012(20 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Ewell House
Ewell House Grove Ewell
Epsom
Surrey
KT17 1NU
Director NameMr Leslie Richard Davies
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleRetired
Correspondence AddressFlat 11 Ewell House Ewell House Grov
Ewell
Epsom
Surrey
KT17 1NU
Director NameMr Eric William Moorhouse
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleRetired
Correspondence AddressFlat 1 Ewell House Ewell House Grove
Ewell
Epsom
Surrey
KT17 1NU
Director NameMr Richard Shakespeare Thompson
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleRetired
Correspondence AddressFlat 3 Ewell House
Ewell
Epsom
Surrey
KT17 1NU
Secretary NameMr Eric William Moorhouse
NationalityBritish
StatusResigned
Appointed13 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Ewell House Ewell House Grove
Ewell
Epsom
Surrey
KT17 1NU
Director NameRonald Edward Cawte
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 January 2001)
RoleRetired
Correspondence AddressFlat 12 Ewell House
Ewell House Grove Ewell
Epsom
Surrey
KT17 1NU
Director NameBarbara Joan Madden
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 February 2003)
RoleRetired
Correspondence AddressFlat 2 Ewell House
Ewell House Grove Ewell
Epsom
Surrey
KT17 1NU
Secretary NameBarbara Joan Madden
NationalityBritish
StatusResigned
Appointed29 January 1999(6 years, 8 months after company formation)
Appointment Duration4 years (resigned 19 February 2003)
RoleRetired
Correspondence AddressFlat 2 Ewell House
Ewell House Grove Ewell
Epsom
Surrey
KT17 1NU
Director NameMary Florence Doyle
Date of BirthAugust 1944 (Born 79 years ago)
NationalityIrish
StatusResigned
Appointed29 September 2003(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 April 2005)
RoleRetired
Correspondence Address3 Ewell House
Ewell House Grove
Ewell Village
Surrey
KT17 1NU
Director NameKeith Andrew Stratten
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 March 2006)
RoleRetired
Correspondence Address9 Ewell House
Ewell House Grove
Ewell
Surrey
KT17 1NU
Director NameDavid James Stevenson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2008)
RolePensions Officer
Correspondence Address6 Ewell House
Ewell House Grove
Epsom
Surrey
KT17 1NU
Director NameKatie Louise Stevenson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2006(13 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2008)
RoleBio Medical Scientist
Correspondence Address6 Ewell House
Ewell House Grove
Epsom
Surrey
KT17 1NU
Director NameAlan Skipp
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(16 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2012)
RoleRetired
Correspondence Address3 Ewell House
Ewell House Grove
Epsom
Surrey
KT17 1NU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameBushey Secretaries And Registrars Limited (Corporation)
StatusResigned
Appointed15 May 2003(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 01 December 2008)
Correspondence Address191 Sparrows Herne
Bushey Heath
Hertfordshire
WD23 1AJ

Location

Registered AddressNightingale House
46-48 East Street
Epsom
Surrey
KT17 1HQ
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Ada Cawte
7.69%
Ordinary
1 at £1Alan Skipp
7.69%
Ordinary
1 at £1Alexander Christie
7.69%
Ordinary
1 at £1Daniel Worrall
7.69%
Ordinary
1 at £1David John Bowman & Christine Macpherson Bowman
7.69%
Ordinary
1 at £1Gerard King
7.69%
Ordinary
1 at £1Kelly Cody
7.69%
Ordinary
1 at £1Malcolm Cross
7.69%
Ordinary
1 at £1Mr Derek Brough
7.69%
Ordinary
1 at £1Mrs Carole A. Smith
7.69%
Ordinary
1 at £1Ms Valerie R. Fuller
7.69%
Ordinary
2 at £1Malcolm Lee
15.38%
Ordinary

Financials

Year2014
Net Worth£4,167
Cash£8,341
Current Liabilities£5,731

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 June

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

13 May 2020Confirmation statement made on 13 May 2020 with updates (6 pages)
20 February 2020Total exemption full accounts made up to 24 June 2019 (8 pages)
22 May 2019Confirmation statement made on 13 May 2019 with updates (6 pages)
27 November 2018Total exemption full accounts made up to 24 June 2018 (8 pages)
16 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 24 June 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 24 June 2017 (8 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
9 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
9 March 2017Total exemption small company accounts made up to 24 June 2016 (6 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13
(5 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 13
(5 pages)
11 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 24 June 2015 (6 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 13
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 13
(5 pages)
28 November 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 24 June 2014 (5 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13
(5 pages)
4 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 13
(5 pages)
19 March 2014Total exemption small company accounts made up to 24 June 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 24 June 2013 (9 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
16 November 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
16 November 2012Total exemption full accounts made up to 24 June 2012 (10 pages)
13 November 2012Termination of appointment of Alan Skipp as a director (1 page)
13 November 2012Appointment of Mr Gerard King as a director (2 pages)
13 November 2012Appointment of Mr Gerard King as a director (2 pages)
13 November 2012Termination of appointment of Alan Skipp as a director (1 page)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a small company made up to 24 June 2011 (6 pages)
16 November 2011Accounts for a small company made up to 24 June 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
27 September 2010Full accounts made up to 24 June 2010 (10 pages)
27 September 2010Full accounts made up to 24 June 2010 (10 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
14 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (7 pages)
30 September 2009Full accounts made up to 24 June 2009 (10 pages)
30 September 2009Full accounts made up to 24 June 2009 (10 pages)
15 May 2009Return made up to 13/05/09; full list of members (8 pages)
15 May 2009Return made up to 13/05/09; full list of members (8 pages)
19 December 2008Registered office changed on 19/12/2008 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
19 December 2008Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page)
19 December 2008Appointment terminated secretary bushey secretaries and registrars LIMITED (1 page)
19 December 2008Registered office changed on 19/12/2008 from 191 sparrows herne bushey heath hertfordshire WD23 1AJ (1 page)
8 December 2008Full accounts made up to 24 June 2008 (10 pages)
8 December 2008Full accounts made up to 24 June 2008 (10 pages)
1 December 2008Director appointed alan skipp (1 page)
1 December 2008Director appointed alan skipp (1 page)
27 November 2008Appointment terminated director katie stevenson (1 page)
27 November 2008Appointment terminated director katie stevenson (1 page)
25 November 2008Appointment terminated director david stevenson (1 page)
25 November 2008Appointment terminated director david stevenson (1 page)
21 May 2008Return made up to 13/05/08; full list of members (10 pages)
21 May 2008Return made up to 13/05/08; full list of members (10 pages)
23 August 2007Full accounts made up to 24 June 2007 (10 pages)
23 August 2007Full accounts made up to 24 June 2007 (10 pages)
14 June 2007Return made up to 13/05/07; full list of members (8 pages)
14 June 2007Return made up to 13/05/07; full list of members (8 pages)
5 December 2006Full accounts made up to 24 June 2006 (11 pages)
5 December 2006Full accounts made up to 24 June 2006 (11 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
25 August 2006New director appointed (2 pages)
20 July 2006Return made up to 13/05/06; full list of members (14 pages)
20 July 2006Return made up to 13/05/06; full list of members (14 pages)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
21 June 2006Director resigned (1 page)
7 April 2006Full accounts made up to 24 June 2005 (10 pages)
7 April 2006Full accounts made up to 24 June 2005 (10 pages)
15 July 2005Return made up to 13/05/05; full list of members (13 pages)
15 July 2005Return made up to 13/05/05; full list of members (13 pages)
5 April 2005Accounts for a small company made up to 24 June 2004 (6 pages)
5 April 2005Accounts for a small company made up to 24 June 2004 (6 pages)
10 June 2004Return made up to 13/05/04; full list of members (13 pages)
10 June 2004Return made up to 13/05/04; full list of members (13 pages)
17 April 2004Full accounts made up to 24 June 2003 (9 pages)
17 April 2004Full accounts made up to 24 June 2003 (9 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
2 December 2003New director appointed (2 pages)
4 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(13 pages)
4 July 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/07/03
(13 pages)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
14 June 2003New secretary appointed (2 pages)
14 June 2003Secretary resigned;director resigned (1 page)
27 March 2003Full accounts made up to 24 June 2002 (9 pages)
27 March 2003Full accounts made up to 24 June 2002 (9 pages)
30 May 2002Return made up to 13/05/02; full list of members (12 pages)
30 May 2002Return made up to 13/05/02; full list of members (12 pages)
2 April 2002Full accounts made up to 24 June 2001 (9 pages)
2 April 2002Full accounts made up to 24 June 2001 (9 pages)
11 December 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(11 pages)
11 December 2001Return made up to 13/05/01; full list of members
  • 363(287) ‐ Registered office changed on 11/12/01
(11 pages)
14 February 2001New director appointed (2 pages)
14 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
9 October 2000Full accounts made up to 24 June 2000 (9 pages)
9 October 2000Full accounts made up to 24 June 2000 (9 pages)
3 July 2000Return made up to 13/05/00; full list of members (11 pages)
3 July 2000Return made up to 13/05/00; full list of members (11 pages)
12 November 1999Full accounts made up to 24 June 1999 (9 pages)
12 November 1999Full accounts made up to 24 June 1999 (9 pages)
14 June 1999Return made up to 13/05/99; full list of members (8 pages)
14 June 1999Return made up to 13/05/99; full list of members (8 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
16 March 1999New secretary appointed;new director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
30 November 1998Director resigned (1 page)
30 November 1998Director resigned (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
30 November 1998Registered office changed on 30/11/98 from: 1ST floor 29-39 london road twickenham middlesex TW1 3SZ (1 page)
30 November 1998Secretary resigned;director resigned (1 page)
19 August 1998Full accounts made up to 24 June 1998 (9 pages)
19 August 1998Full accounts made up to 24 June 1998 (9 pages)
22 May 1998Return made up to 13/05/98; change of members (6 pages)
22 May 1998Return made up to 13/05/98; change of members (6 pages)
29 July 1997Full accounts made up to 24 June 1997 (9 pages)
29 July 1997Full accounts made up to 24 June 1997 (9 pages)
23 May 1997Return made up to 13/05/97; no change of members (4 pages)
23 May 1997Return made up to 13/05/97; no change of members (4 pages)
7 August 1996Full accounts made up to 24 June 1996 (8 pages)
7 August 1996Full accounts made up to 24 June 1996 (8 pages)
22 May 1996Return made up to 13/05/96; full list of members (6 pages)
22 May 1996Return made up to 13/05/96; full list of members (6 pages)
7 August 1995Full accounts made up to 24 June 1995 (8 pages)
7 August 1995Full accounts made up to 24 June 1995 (8 pages)
23 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 May 1995Return made up to 13/05/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 May 1992Incorporation (19 pages)
13 May 1992Incorporation (19 pages)