Company NameMeadow Court (West) Residents Co. (Walton) Limited
DirectorsMichael Robert Barnes and Claire Angela Woods
Company StatusActive
Company Number02809608
CategoryPrivate Limited Company
Incorporation Date15 April 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 NameMichael Robert Barnes
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed03 February 2011(17 years, 9 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Meade Court Walton Street
Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameMrs Susan Gandar
StatusCurrent
Appointed01 November 2017(24 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Correspondence Address1-3 Church Street
Leatherhead
Surrey
KT22 8DN
Director NameMrs Claire Angela Woods
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2019(25 years, 9 months after company formation)
Appointment Duration5 years, 3 months
RoleFinancial Administrator
Country of ResidenceEngland
Correspondence Address1st Floor 126 High Street
Epsom
KT19 8BT
Secretary NameIn Block Management Ltd (Corporation)
StatusCurrent
Appointed15 July 2023(30 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks
Correspondence Address1st Floor, 126 High Street
Epsom
KT19 8BT
Director NameAngela Jean McCollum
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Secretary NameMargaret Mary Watkins
NationalityBritish
StatusResigned
Appointed15 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 New Town
Uckfield
East Sussex
TN22 5DE
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(1 day 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
Director NameNicholas Weait
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleConstruction Manager
Correspondence AddressLea Cottage
Dean Lane, Cookham
Maidenhead
Berkshire
SL6 9AH
Secretary NameChristopher John Cooney
NationalityNew Zealander
StatusResigned
Appointed16 April 1993(1 day after company formation)
Appointment Duration2 years, 11 months (resigned 22 March 1996)
RoleCompany Director
Correspondence AddressConnaught House
Alexandra Terrace
Guildford
Surrey
GU1 3DA
Director NamePeter John Messenger
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RoleRetired
Correspondence Address11 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameMrs Charlotte Wylie
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RolePhysiotherapist
Correspondence Address17 Meade Court
Walton Street Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameMrs Charlotte Wylie
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 08 January 1998)
RolePhysiotherapist
Correspondence Address17 Meade Court
Walton Street Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameCapt Erik Athelstan Gray
NationalityBritish
StatusResigned
Appointed22 March 1996(2 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 July 1996)
RoleCompany Director
Correspondence Address7 Meade Court
Walton Street Walton On The Hill
Tadworth
Surrey
KT20 7RN
Director NameMr Andrew John Ramsay
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1998(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 January 2002)
RoleSales Manager
Correspondence Address17 Meade Court
Walton Street
Walton On The Hill
Tadworth Surrey
KT20 7RN
Secretary NameMrs Lesley Patricia Ramsay
NationalityBritish
StatusResigned
Appointed08 January 1998(4 years, 8 months after company formation)
Appointment Duration4 years (resigned 14 January 2002)
RoleOccupational Therapist
Correspondence Address17 Meade Court
Walton Street
Walton On The Hill
Tadworth Surrey
KT20 7RN
Director NamePhilip John Mathew
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(5 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 19 January 2004)
RoleAircraft Broker
Correspondence Address1 Meade Court
Tadworth
Surrey
KT20 7RN
Director NameFrederick James Vernon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 February 2011)
RoleLondon Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address5 Meade Court
Walton Street Walton On The Hill
Tadworth
Surrey
KT20 7RN
Secretary NameCarole Ann Vernon
NationalityBritish
StatusResigned
Appointed14 January 2002(8 years, 9 months after company formation)
Appointment Duration9 years (resigned 03 February 2011)
RoleTelephonist
Correspondence Address5 Meade Court
Walton Street Walton On The Hill
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
StatusResigned
Appointed03 February 2011(17 years, 9 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2017)
RoleCompany Director
Correspondence Address43 High Street
Bookham
Leatherhead
Surrey
KT23 4AD

Location

Registered Address1st Floor
126 High Street
Epsom
KT19 8BT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1D.a. Abraham & J. Abraham
8.33%
Ordinary
1 at £1Miss K.m. Young
8.33%
Ordinary
1 at £1Mr A.r. Ferrari
8.33%
Ordinary
1 at £1Mr D. Lewis
8.33%
Ordinary
1 at £1Mr J.m. Hanley & Mrs J. Hanley
8.33%
Ordinary
1 at £1Mr M. Barnes & Mrs B. Barnes
8.33%
Ordinary
1 at £1Mr S. Stanger
8.33%
Ordinary
1 at £1Mrs A.n. Howard-smith
8.33%
Ordinary
1 at £1Mrs C.a. Woods
8.33%
Ordinary
1 at £1Mrs C.f.j. Vernon
8.33%
Ordinary
1 at £1Mrs J. Gray & Mr D. Boyd
8.33%
Ordinary
1 at £1Mrs P. Coe
8.33%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return15 April 2023 (1 year ago)
Next Return Due29 April 2024 (3 days 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 30 April 2017 (2 pages)
20 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 August 2016Accounts for a dormant company made up to 30 April 2016 (1 page)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 12
(5 pages)
9 September 2015Accounts for a dormant company made up to 30 April 2015 (1 page)
23 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 12
(5 pages)
19 August 2014Accounts for a dormant company made up to 30 April 2014 (1 page)
17 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 12
(5 pages)
3 April 2014Registered office address changed from Corner House Cross Roads,Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Corner House Cross Roads,Great Bookham Surrey KT23 4DF on 3 April 2014 (1 page)
9 September 2013Accounts for a dormant company made up to 30 April 2013 (1 page)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
10 August 2012Accounts for a dormant company made up to 30 April 2012 (1 page)
25 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
8 February 2012Appointment of Michael Robert Barnes as a director (3 pages)
24 August 2011Accounts for a dormant company made up to 30 April 2011 (1 page)
18 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
18 April 2011Appointment of Mr John Coates as a secretary (1 page)
17 April 2011Termination of appointment of Frederick Vernon as a director (1 page)
17 April 2011Termination of appointment of Carole Vernon as a secretary (1 page)
1 October 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 April 2010Director's details changed for Frederick James Vernon on 16 January 2010 (2 pages)
29 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
29 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 30 April 2009 (1 page)
30 April 2009Return made up to 15/04/09; full list of members (8 pages)
21 August 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
19 August 2008Return made up to 15/04/08; full list of members (8 pages)
19 August 2008Director's change of particulars / frederick vernon / 15/02/2008 (1 page)
19 August 2008Director's change of particulars / douglas abraham / 15/02/2008 (1 page)
14 September 2007Return made up to 15/04/07; full list of members (9 pages)
13 September 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
1 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 September 2006Return made up to 15/04/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 August 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 August 2005Return made up to 15/04/05; no change of members (7 pages)
16 September 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
23 June 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(12 pages)
23 June 2004New director appointed (2 pages)
27 July 2003Accounts for a dormant company made up to 30 April 2003 (1 page)
25 April 2003Return made up to 15/04/03; full list of members (12 pages)
4 April 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
10 May 2002Return made up to 15/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
9 January 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
2 May 2001Return made up to 15/04/01; full list of members (11 pages)
10 December 2000Accounts for a dormant company made up to 30 April 2000 (1 page)
3 May 2000Return made up to 15/04/00; full list of members (11 pages)
13 December 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
23 April 1999Return made up to 15/04/99; full list of members (8 pages)
12 February 1999Accounts for a dormant company made up to 30 April 1998 (1 page)
12 February 1999New director appointed (2 pages)
29 April 1998Return made up to 15/04/98; change of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
30 June 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
16 May 1997Secretary's particulars changed;director's particulars changed (1 page)
15 May 1997Return made up to 15/04/97; no change of members (4 pages)
8 November 1996New secretary appointed (2 pages)
30 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
24 October 1996Return made up to 15/04/96; full list of members (6 pages)
16 October 1996Director resigned (1 page)
16 October 1996Secretary resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: berkeley house 68 baker street weybridge surrey KT13 8AL (1 page)
25 April 1996Secretary resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996New secretary appointed (2 pages)
25 April 1996Director resigned (1 page)
20 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)