Company Name34-36 Brighton Road (Coulsdon) Residents' Association Limited
DirectorsGemma Louise Mann and Tina Steele
Company StatusActive
Company Number02755708
CategoryPrivate Limited Company
Incorporation Date14 October 1992(31 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Charles Joyce
StatusCurrent
Appointed01 January 2013(20 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMiss Gemma Louise Mann
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2013(20 years, 11 months after company formation)
Appointment Duration10 years, 6 months
RoleClient Relationship Manager
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMs Tina Steele
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2014(21 years, 6 months after company formation)
Appointment Duration10 years
RoleAdministrator
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Director NameMr Adrian John Martin
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1992(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 1993)
RoleSolicitor
Correspondence AddressMathow Roman Road
Dorking
Surrey
RH4 3EU
Director NameAngus John Storar
NationalityBritish
StatusResigned
Appointed15 October 1992(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 05 October 1994)
RoleSolicitor
Correspondence Address17 Avondale Court
85 Brighton Road
Sutton
SM2 5TR
Secretary NameMr Adrian John Martin
NationalityBritish
StatusResigned
Appointed15 October 1992(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 18 September 1993)
RoleSolicitor
Correspondence AddressMathow Roman Road
Dorking
Surrey
RH4 3EU
Director NameDaphne Joan Frost
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1993(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 October 1994)
RoleSolicitor
Correspondence Address41 Devon Road
Cheam
Sutton
Surrey
SM2 7PE
Secretary NameAngus John Storar
NationalityBritish
StatusResigned
Appointed18 September 1993(11 months, 1 week after company formation)
Appointment Duration1 year (resigned 05 October 1994)
RoleSolicitor
Correspondence Address17 Avondale Court
85 Brighton Road
Sutton
SM2 5TR
Director NameEllen Charlotte Barnes
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 July 2001)
RoleInformation Services Manager
Correspondence AddressFlat 3 Willow Court
34-36 Brighton Road
Coulsdon
Surrey
CR5 2BA
Director NamePatricia Ann Inker
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2000)
RoleOffice Manager
Correspondence Address162 Hersham Road
Walton On Thames
Surrey
KT12 5QH
Secretary NamePatricia Ann Inker
NationalityBritish
StatusResigned
Appointed05 October 1994(1 year, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 December 2000)
RoleOffice Manager
Correspondence Address162 Hersham Road
Walton On Thames
Surrey
KT12 5QH
Director NameGraham Anthony Parker
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2005)
RoleSales Manager
Correspondence Address10 Upper Pines
Banstead
Surrey
SM7 3PZ
Secretary NameMaurice Anthony Eve
NationalityBritish
StatusResigned
Appointed20 December 2000(8 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Julien Road
Coulsdon
Surrey
CR5 2DN
Director NameMarion Elizabeth Endacott
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2001(8 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 March 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Willow Court
36 Brighton Road
Coulsdon
Surrey
CR5 2BA
Director NameJulie Wilson
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(11 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 November 2012)
RoleCommunity Psychiatric Nurse
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthorn Court
Coulsdon
Surrey
CR5 2BA
Secretary NameJulie Wilson
NationalityBritish
StatusResigned
Appointed14 September 2005(12 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 13 November 2012)
RoleCommunity Psychiatric Nu
Country of ResidenceUnited Kingdom
Correspondence Address3 Copthorn Court
Coulsdon
Surrey
CR5 2BA
Director NameEldon Executives Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales
Secretary NameEldon Secretarial Limited (Corporation)
StatusResigned
Appointed14 October 1992(same day as company formation)
Correspondence Address3-5 Fanny Street
Cardiff
CF24 4EG
Wales

Location

Registered Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Timothy Simms
8.33%
Ordinary
1 at £1Claire Susan Prentice
8.33%
Ordinary
1 at £1Evelyn June Steele & Tina Steele
8.33%
Ordinary
1 at £1Francis Philip Dyer & Teresa Dyer
8.33%
Ordinary
1 at £1Gail Ann Hughes
8.33%
Ordinary
1 at £1Gemma Louise Mann
8.33%
Ordinary
1 at £1Julie Wilson
8.33%
Ordinary
1 at £1Marion Elizabeth Endacott
8.33%
Ordinary
1 at £1Mary Crewe
8.33%
Ordinary
1 at £1Patricia Margaret Boyce
8.33%
Ordinary
1 at £1Violet Joan Lawrence
8.33%
Ordinary
1 at £1Yvonne Lilian Dales & Charles George John Dales
8.33%
Ordinary

Financials

Year2014
Net Worth£6,923
Cash£6,790
Current Liabilities£700

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return6 September 2023 (7 months, 3 weeks ago)
Next Return Due20 September 2024 (4 months, 3 weeks from now)

Filing History

10 September 2023Confirmation statement made on 6 September 2023 with updates (5 pages)
14 July 2023Micro company accounts made up to 31 October 2022 (6 pages)
20 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
7 June 2022Micro company accounts made up to 31 October 2021 (6 pages)
29 October 2021Micro company accounts made up to 31 October 2020 (7 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
27 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 October 2019 (5 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
10 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 October 2018Confirmation statement made on 3 October 2018 with updates (5 pages)
21 February 2018Micro company accounts made up to 31 October 2017 (4 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
19 October 2017Confirmation statement made on 14 October 2017 with updates (5 pages)
8 September 2017Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Ms Tina Steele on 8 September 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
10 March 2016Termination of appointment of Marion Elizabeth Endacott as a director on 10 March 2016 (1 page)
10 March 2016Termination of appointment of Marion Elizabeth Endacott as a director on 10 March 2016 (1 page)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 March 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(7 pages)
20 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 12
(7 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12
(7 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 12
(7 pages)
6 May 2014Appointment of Ms Tina Steele as a director (2 pages)
6 May 2014Appointment of Ms Tina Steele as a director (2 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
(6 pages)
6 November 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 12
(6 pages)
3 October 2013Appointment of Miss Gemma Louise Mann as a director (2 pages)
3 October 2013Appointment of Miss Gemma Louise Mann as a director (2 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
12 February 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 12 February 2013 (1 page)
12 February 2013Appointment of Mr Michael Charles Joyce as a secretary (2 pages)
12 February 2013Registered office address changed from the Granary Brewer Street Bletchingley Surrey RH1 4QP on 12 February 2013 (1 page)
12 February 2013Appointment of Mr Michael Charles Joyce as a secretary (2 pages)
20 November 2012Termination of appointment of Julie Wilson as a secretary (1 page)
20 November 2012Termination of appointment of Julie Wilson as a director (1 page)
20 November 2012Termination of appointment of Julie Wilson as a director (1 page)
20 November 2012Termination of appointment of Julie Wilson as a secretary (1 page)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Director's details changed for Julie Wilson on 1 November 2010 (2 pages)
20 October 2011Director's details changed for Julie Wilson on 1 November 2010 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages)
20 October 2011Director's details changed for Julie Wilson on 1 November 2010 (2 pages)
20 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (6 pages)
20 October 2011Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages)
20 October 2011Director's details changed for Marion Elizabeth Endacott on 1 November 2010 (2 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
1 February 2011Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
25 January 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 25 January 2011 (2 pages)
25 January 2011Registered office address changed from Financial House 14 Barclay Road Croydon Surrey CR0 1JN on 25 January 2011 (2 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 August 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (9 pages)
10 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (9 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 July 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
4 November 2008Return made up to 14/10/08; full list of members (7 pages)
4 November 2008Return made up to 14/10/08; full list of members (7 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
30 November 2007Return made up to 14/10/07; full list of members (5 pages)
30 November 2007Return made up to 14/10/07; full list of members (5 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
10 November 2006Return made up to 14/10/06; full list of members (5 pages)
10 November 2006Return made up to 14/10/06; full list of members (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
24 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 January 2006Return made up to 14/10/05; full list of members (5 pages)
5 January 2006Return made up to 14/10/05; full list of members (5 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
7 September 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
9 March 2005Return made up to 14/10/04; full list of members (10 pages)
9 March 2005Return made up to 14/10/04; full list of members (10 pages)
28 February 2005Registered office changed on 28/02/05 from: 5 julien road coulsdon surrey CR5 2DN (1 page)
28 February 2005Registered office changed on 28/02/05 from: 5 julien road coulsdon surrey CR5 2DN (1 page)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
1 September 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
21 October 2003Return made up to 14/10/03; full list of members (11 pages)
21 October 2003Return made up to 14/10/03; full list of members (11 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
14 August 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
8 December 2002Return made up to 14/10/02; full list of members (11 pages)
8 December 2002Return made up to 14/10/02; full list of members (11 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 14/10/01; full list of members (10 pages)
26 February 2002Director resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002Return made up to 14/10/01; full list of members (10 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
26 July 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 14/10/00; full list of members (10 pages)
17 January 2001New secretary appointed (2 pages)
17 January 2001Return made up to 14/10/00; full list of members (10 pages)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001Secretary resigned;director resigned (1 page)
17 January 2001New director appointed (2 pages)
26 July 2000Full accounts made up to 31 October 1999 (8 pages)
26 July 2000Full accounts made up to 31 October 1999 (8 pages)
25 January 2000Return made up to 14/10/99; full list of members (12 pages)
25 January 2000Return made up to 14/10/99; full list of members (12 pages)
24 May 1999Full accounts made up to 31 October 1998 (9 pages)
24 May 1999Full accounts made up to 31 October 1998 (9 pages)
30 December 1998Return made up to 14/10/98; full list of members (6 pages)
30 December 1998Return made up to 14/10/98; full list of members (6 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
24 August 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 January 1998Return made up to 14/10/97; full list of members (6 pages)
23 January 1998Return made up to 14/10/97; full list of members (6 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
8 July 1997Accounts for a small company made up to 31 October 1996 (3 pages)
29 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 November 1996Return made up to 14/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
18 December 1995Return made up to 14/10/95; change of members (6 pages)
18 December 1995Return made up to 14/10/95; change of members (6 pages)
13 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
13 July 1995Accounts for a small company made up to 31 October 1994 (3 pages)
14 October 1992Incorporation (13 pages)