Company NameMeadow Court (Walton) Residents Co. Limited
DirectorsDawn Thornton and Jason Warren Packer
Company StatusActive
Company Number02805477
CategoryPrivate Limited Company
Incorporation Date31 March 1993(31 years 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

Director NameMrs Dawn Thornton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(28 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address41 Meade Court Meade Court
Walton On The Hill
Tadworth
KT20 7RN
Director NameMr Jason Warren Packer
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2022(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RolePlumbing/Heating Engineer
Country of ResidenceEngland
Correspondence Address32 Meade Court
Walton On The Hill
Tadworth
KT20 7RN
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed15 July 2023(30 years, 3 months after company formation)
Appointment Duration9 months, 1 week
Correspondence Address1st Floor 126 High Street
Epsom
KT19 8BT
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 days after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1996)
RoleConstruction Director
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed02 April 1993(2 days after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NameChristopher Andrew John Marshall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleSales & Marketing Director
Correspondence Address18 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NamePeter John Messenger
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleRetired
Correspondence Address11 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameNeil Thomas O'Brien
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleConsultant
Correspondence Address20 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameClaire Elizabeth Conroy
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 09 January 1997)
RoleBank Manager
Correspondence Address32 Meadow Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameBrian William Pickering
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleMaintenance Manager
Correspondence Address28 Meade Court
Walton On The Hill
Surrey
KT20 7RN
Director NameNeil Robert Mackison
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleMerchant Banker
Correspondence Address1 Meade Court
Walton Street
Tadworth
Surrey
KT20 7RN
Director NameAndrew James Baker
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1995(2 years after company formation)
Appointment Duration1 year, 3 months (resigned 17 July 1996)
RoleStockbroker
Correspondence Address3 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Director NameDavid John Coates
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2000)
RoleChartered Engineer
Correspondence Address38 Meade Court
Walton Street Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameCelia Patricia Coates
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 January 2000)
RoleCompany Director
Correspondence Address38 Meade
Walton Street Walton On The Hill
Tadworth
Surrey
Director NameMrs Pamela Susan Warbey
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(4 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 January 2000)
RoleHousewife
Correspondence Address39 Meade Court
Walton Street
Walton On The Hill
Tadworth Surrey
KT20 7RN
Director NameJean Catherine Williamson
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 2004)
RoleHousewife
Correspondence Address30 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameAugustus Richard James Veal
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2000(6 years, 9 months after company formation)
Appointment Duration13 years, 12 months (resigned 13 January 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address33 Meade Court
Tadworth
Surrey
KT20 7RN
Secretary NameChristopher Louis Condon Fitzgerald
NationalityBritish
StatusResigned
Appointed18 January 2000(6 years, 9 months after company formation)
Appointment Duration4 years (resigned 19 January 2004)
RoleRetired Bank Officer
Correspondence Address30 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameDouglas Norman Abraham
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(10 years, 9 months after company formation)
Appointment Duration15 years (resigned 26 January 2019)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address9 Meade Court
Walton Street
Walton On The Hill
Surrey
KT20 7RN
Secretary NameMr John Coates
NationalityBritish
StatusResigned
Appointed19 January 2004(10 years, 9 months after company formation)
Appointment Duration13 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address43 High Street
Bookham
Leatherhead
Surrey
KT23 4AD
Director NameMr Miles Carey Kelham
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2014(20 years, 9 months after company formation)
Appointment Duration4 years (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Meade Court
Walton On The Hill
Tadworth
Surrey
KT20 7RN
Director NameMr Malcolm Ian Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2016(22 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 November 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Meade Court
Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameMrs Susan Gandar
StatusResigned
Appointed01 November 2017(24 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 December 2023)
RoleCompany Director
Correspondence Address1-3 Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMrs Dawn Thornton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2019(25 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2020)
RoleReceptionist
Country of ResidenceEngland
Correspondence Address43 High Street
Bookham
Leatherhead
Surrey
KT23 4AD
Director NameMrs Barbara Duncan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(28 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 July 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address36 Meade Court Meade Court
Walton On The Hill
Tadworth
KT20 7RN
Director NameMrs Carol Gordon Orr
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2021(28 years, 8 months after company formation)
Appointment Duration2 months (resigned 04 February 2022)
RoleNurse
Country of ResidenceEngland
Correspondence Address27 Meade Court Meade Court
Walton On The Hill
Tadworth
KT20 7RN

Location

Registered Address1st Floor 126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

-OTHER
50.00%
-
1 at £1Dr A.w. Cox & Mrs S.e. Cox
2.50%
Ordinary
1 at £1Miss L. Robinson
2.50%
Ordinary
1 at £1Miss S.m. Hill
2.50%
Ordinary
1 at £1Mr C.p. Harvey & Mrs Harvey
2.50%
Ordinary
1 at £1Mr D. Boyd & Mrs J. Gray
2.50%
Ordinary
1 at £1Mr D.l.f. Bronson
2.50%
Ordinary
1 at £1Mr J.m. Hanley & Mrs J. Hanley
2.50%
Ordinary
1 at £1Mr M.i. Duncan & Mrs B.s. Duncan
2.50%
Ordinary
1 at £1Mr S. Stanger
2.50%
Ordinary
1 at £1Mr T.g. Allen
2.50%
Ordinary
1 at £1Mr V. Ugarow & Mrs T. Ugarow
2.50%
Ordinary
1 at £1Mrs A.n. Howard-smith
2.50%
Ordinary
1 at £1Mrs B.m. Watson
2.50%
Ordinary
1 at £1Mrs C. Briscoe-knight & Mr C. Briscoe-knight
2.50%
Ordinary
1 at £1Mrs C. Vernon
2.50%
Ordinary
1 at £1Mrs C.a. Woods
2.50%
Ordinary
1 at £1Mrs D.b. Thornton & Mr J.j. Kent
2.50%
Ordinary
1 at £1Mrs P.a. Saul
2.50%
Ordinary
1 at £1Mrs S. Haywood
2.50%
Ordinary
1 at £1Walton Heath Golf Club LTD
2.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2024 (2 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 4 weeks from now)

Filing History

8 November 2017Termination of appointment of John Coates as a secretary on 1 November 2017 (1 page)
8 November 2017Appointment of Mrs Susan Gandar as a secretary on 1 November 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (9 pages)
24 August 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 40
(10 pages)
28 January 2016Appointment of Mr Malcolm Ian Duncan as a director on 19 January 2016 (2 pages)
9 September 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
7 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 40
(9 pages)
19 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40
(8 pages)
14 April 2014Secretary's details changed for Mr John Coates on 15 March 2014 (1 page)
3 April 2014Registered office address changed from Corner House Cross Road Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Corner House Cross Road Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page)
22 January 2014Appointment of Mr Miles Kelham as a director (2 pages)
22 January 2014Termination of appointment of Augustus Veal as a director (1 page)
9 September 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
10 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
24 August 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
1 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
16 April 2010Director's details changed for Augustus Richard James Veal on 16 January 2010 (2 pages)
16 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (21 pages)
16 April 2010Director's details changed for Douglas Norman Abraham on 16 January 2010 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 April 2009Return made up to 31/03/09; full list of members (20 pages)
21 August 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
19 August 2008Return made up to 31/03/08; full list of members (20 pages)
19 September 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
19 September 2007Return made up to 31/03/07; change of members (9 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
31 August 2006Return made up to 31/03/06; full list of members (9 pages)
30 August 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
29 April 2005Return made up to 31/03/05; change of members (7 pages)
16 September 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
27 April 2004Return made up to 31/03/04; full list of members (16 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Secretary resigned (1 page)
27 July 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
25 April 2003Return made up to 31/03/03; change of members (9 pages)
19 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Return made up to 31/03/02; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
8 May 2001Return made up to 31/03/01; full list of members (14 pages)
10 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
13 April 2000Return made up to 31/03/00; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Secretary resigned (1 page)
31 January 2000New secretary appointed (2 pages)
31 January 2000New director appointed (2 pages)
31 January 2000Director resigned (1 page)
31 January 2000Director resigned (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
22 April 1999Return made up to 31/03/99; full list of members (10 pages)
11 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 April 1998Return made up to 31/03/98; change of members (6 pages)
4 February 1998New director appointed (2 pages)
24 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 April 1997Return made up to 31/03/97; full list of members (8 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
16 January 1997Director resigned (1 page)
29 November 1996Registered office changed on 29/11/96 from: corner house cross roads great bookham surrey KT23 4DF (1 page)
29 November 1996Registered office changed on 29/11/96 from: corner house cross roads,great bookham surrey KT23 4DF (1 page)
14 October 1996Registered office changed on 14/10/96 from: berkeley house 68 baker street weybridge surrey KT13 8AL (1 page)
11 October 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
11 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1996New secretary appointed (1 page)
23 July 1996New director appointed (1 page)
23 July 1996Director resigned (2 pages)
23 July 1996Secretary resigned (2 pages)
22 July 1996Return made up to 31/03/96; full list of members (11 pages)
29 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Accounts for a dormant company made up to 31 March 1995 (3 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
8 November 1995New director appointed (2 pages)
6 June 1995Return made up to 31/03/95; no change of members (4 pages)
31 March 1993Incorporation (10 pages)
31 March 1993Incorporation (10 pages)