Company NameNapier Court Residents Limited
DirectorsMargaret Ann Laing and Jennifer Ann Brewis
Company StatusActive
Company Number02825529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 June 1993(30 years, 10 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 NameMrs Margaret Ann Laing
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2007(14 years, 2 months after company formation)
Appointment Duration16 years, 8 months
RoleAdmin-Accounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address13 Napier Court
Broomhall Road
Horsell
Surrey
GU21 4AQ
Director NameMrs Jennifer Ann Brewis
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2021(27 years, 10 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Napier Court 15-21 Broomhall Road
Woking
GU21 4AQ
Secretary NameCurchod & Co Chartered Surveyors (Corporation)
StatusCurrent
Appointed15 June 1997(4 years after company formation)
Appointment Duration26 years, 10 months
Correspondence AddressPortmore House 54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameJames Martin Mooney
Date of BirthMay 1951 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed10 February 1995(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 1995)
RoleRetired Accountant
Correspondence Address5 Napier Court 15-21 Broomhall Road
Horsell
Woking
Surrey
GU21 4AQ
Director NameMiss Julie Margret Blackwell
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 July 1998)
RoleMarketing
Correspondence Address12 Haybarn Drive
Horsham
West Sussex
RH12 5JF
Secretary NameDarren Michael Harie-East
NationalityBritish
StatusResigned
Appointed10 February 1995(1 year, 8 months after company formation)
Appointment Duration1 month, 1 week (resigned 21 March 1995)
RoleLogistics Analyst
Correspondence Address2 Napier Court 15-21 Broomhall Road
Horsell
Woking
Surrey
GU21 4AQ
Director NameDarren Hardie-East
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1996)
RoleCompany Director
Correspondence AddressAppt 11b Elegant Terrace
Tower 2 36 Conduit Road
Mid Levels
Hong Kong
Secretary NameJames Martin Mooney
NationalityIrish
StatusResigned
Appointed21 March 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address5 Napier Court 15-21 Broomhall Road
Horsell
Woking
Surrey
GU21 4AQ
Director NameDr Patrick Joseph Hughes
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed13 June 1996(3 years after company formation)
Appointment Duration1 year (resigned 13 June 1997)
RoleResearch Fellow
Correspondence Address5 Napier Court 15-21 Broomhall Road
Woking
Surrey
GU21 4AQ
Secretary NameLinda Churchwood
NationalityIrish
StatusResigned
Appointed13 June 1996(3 years after company formation)
Appointment Duration1 year (resigned 15 June 1997)
RoleAccountant
Correspondence Address5 Napier Court
15-21 Broomhall Road
Woking
Surrey
GU21 4AQ
Director NameJohn Robert English
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(5 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 April 2001)
RoleIT Consultant
Correspondence Address12 Napier Court Broomhall Road
Horsell
Woking
Surrey
GU21 4AQ
Director NameMark Searle
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(6 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 15 August 2011)
RoleActor Producer
Country of ResidenceUnited Kingdom
Correspondence Address9 Napier Court
Broomhall Road
Woking
Surrey
GU21 4AQ
Director NameJoan Oswin
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(9 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2007)
RoleCompany Director
Correspondence AddressFlat 1 Napier Court
15-21 Broomhall Road Horsell
Woking
Surrey
GU21 4AQ
Director NameDavid Lewis Badgett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(11 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 August 2010)
RoleRetired Banker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Coley Avenue
Woking
Surrey
GU22 7BP
Director NameLeslie William Spencer
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityEnglish
StatusResigned
Appointed21 March 2011(17 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 January 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address2 Napier Court Broomhall Road
Woking
Surrey
GU21 4AQ
Director NameMiss Natalie Pratt
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(23 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 February 2020)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
Director NameAylesbury Street Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Director NameMasons Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameMasons Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 June 1993(same day as company formation)
Correspondence Address30 Aylesbury Street
London
EC1R 0ER

Location

Registered AddressPortmore House
54 Church Street
Weybridge
Surrey
KT13 8DP
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£19,984
Net Worth£24,913
Cash£24,721
Current Liabilities£3,081

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 March

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

13 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
13 June 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
27 March 2023Termination of appointment of Jennifer Ann Brewis as a director on 23 March 2023 (1 page)
22 February 2023Micro company accounts made up to 30 March 2022 (2 pages)
13 February 2023Appointment of Mr Christopher Bryan as a director on 13 February 2023 (2 pages)
14 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
20 April 2022Micro company accounts made up to 30 March 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
12 April 2021Appointment of Mrs Jennifer Ann Brewis as a director on 12 April 2021 (2 pages)
10 February 2021Micro company accounts made up to 31 March 2020 (11 pages)
11 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Natalie Pratt as a director on 13 February 2020 (1 page)
3 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
21 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
28 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
11 May 2017Director's details changed for Miss Natalie Pratt on 11 May 2017 (2 pages)
11 May 2017Director's details changed for Miss Natalie Pratt on 11 May 2017 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 December 2016Appointment of Miss Natalie Pratt as a director on 6 December 2016 (2 pages)
19 December 2016Appointment of Miss Natalie Pratt as a director on 6 December 2016 (2 pages)
5 July 2016Termination of appointment of Leslie William Spencer as a director on 11 January 2016 (1 page)
5 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
5 July 2016Termination of appointment of Leslie William Spencer as a director on 11 January 2016 (1 page)
5 July 2016Annual return made up to 9 June 2016 no member list (4 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
3 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
3 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
3 July 2015Annual return made up to 9 June 2015 no member list (4 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
4 September 2014Total exemption full accounts made up to 31 March 2014 (5 pages)
19 June 2014Annual return made up to 9 June 2014 no member list (4 pages)
19 June 2014Annual return made up to 9 June 2014 no member list (4 pages)
19 June 2014Annual return made up to 9 June 2014 no member list (4 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption full accounts made up to 31 March 2013 (5 pages)
17 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
17 June 2013Annual return made up to 9 June 2013 no member list (4 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
26 November 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
13 June 2012Annual return made up to 9 June 2012 no member list (4 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
26 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 August 2011Termination of appointment of Mark Searle as a director (1 page)
15 August 2011Termination of appointment of Mark Searle as a director (1 page)
10 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
10 June 2011Annual return made up to 9 June 2011 no member list (5 pages)
31 March 2011Appointment of Leslie William Spencer as a director (3 pages)
31 March 2011Appointment of Leslie William Spencer as a director (3 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
14 December 2010Total exemption full accounts made up to 31 March 2010 (5 pages)
1 September 2010Termination of appointment of David Lewis Badgett as a director (1 page)
1 September 2010Termination of appointment of David Lewis Badgett as a director (1 page)
20 July 2010Annual return made up to 9 June 2010 no member list (5 pages)
20 July 2010Director's details changed for Mark Searle on 9 June 2010 (2 pages)
20 July 2010Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages)
20 July 2010Annual return made up to 9 June 2010 no member list (5 pages)
20 July 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages)
20 July 2010Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Mark Searle on 9 June 2010 (2 pages)
20 July 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Mark Searle on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages)
20 July 2010Director's details changed for Mrs Margaret Ann Laing on 9 June 2010 (2 pages)
20 July 2010Secretary's details changed for Curchod & Co Chartered Surveyors on 9 June 2010 (2 pages)
20 July 2010Director's details changed for David Lewis Badgett on 9 June 2010 (2 pages)
20 July 2010Annual return made up to 9 June 2010 no member list (5 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 June 2009Annual return made up to 09/06/09 (3 pages)
9 June 2009Annual return made up to 09/06/09 (3 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 July 2008Annual return made up to 09/06/08 (4 pages)
1 July 2008Annual return made up to 09/06/08 (4 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2007New director appointed (2 pages)
5 October 2007New director appointed (2 pages)
6 September 2007Director resigned (1 page)
6 September 2007Director resigned (1 page)
12 July 2007Annual return made up to 09/06/07 (4 pages)
12 July 2007Annual return made up to 09/06/07 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 June 2006Annual return made up to 09/06/06 (4 pages)
19 June 2006Annual return made up to 09/06/06 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 June 2005Annual return made up to 09/06/05 (4 pages)
21 June 2005Annual return made up to 09/06/05 (4 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 June 2004Annual return made up to 09/06/04 (4 pages)
28 June 2004Annual return made up to 09/06/04 (4 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
13 June 2003Annual return made up to 09/06/03 (4 pages)
13 June 2003Annual return made up to 09/06/03 (4 pages)
10 March 2003New director appointed (2 pages)
10 March 2003New director appointed (2 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
10 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 August 2002Annual return made up to 09/06/02 (3 pages)
2 August 2002Annual return made up to 09/06/02 (3 pages)
10 September 2001Annual return made up to 09/06/01 (3 pages)
10 September 2001Annual return made up to 09/06/01 (3 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
16 July 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
25 May 2001Director resigned (1 page)
25 May 2001Director resigned (1 page)
2 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
2 August 2000Accounts for a small company made up to 31 March 2000 (3 pages)
21 June 2000Annual return made up to 09/06/00 (3 pages)
21 June 2000Annual return made up to 09/06/00 (3 pages)
23 February 2000New director appointed (2 pages)
23 February 2000New director appointed (2 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
17 November 1999Accounts for a small company made up to 31 March 1999 (3 pages)
1 July 1999Annual return made up to 09/06/99 (4 pages)
1 July 1999Annual return made up to 09/06/99 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
14 August 1998New director appointed (2 pages)
14 August 1998New director appointed (2 pages)
15 June 1998Annual return made up to 09/06/98 (4 pages)
15 June 1998Annual return made up to 09/06/98 (4 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
16 July 1997Secretary resigned (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Annual return made up to 09/06/97 (4 pages)
16 July 1997Annual return made up to 09/06/97 (4 pages)
16 July 1997Registered office changed on 16/07/97 from: 5 napier court 15-21 broomhall road woking surrey GU21 4AQ (1 page)
16 July 1997Secretary resigned (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Registered office changed on 16/07/97 from: 5 napier court 15-21 broomhall road woking surrey GU21 4AQ (1 page)
16 July 1997New secretary appointed (2 pages)
16 July 1997Director resigned (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
27 January 1997Accounts for a small company made up to 31 March 1996 (1 page)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
24 July 1996Annual return made up to 09/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996New secretary appointed (2 pages)
24 July 1996Annual return made up to 09/06/96
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 July 1996Secretary resigned (1 page)
14 July 1996Secretary resigned (1 page)
14 July 1996Director resigned (1 page)
14 July 1996Director resigned (1 page)
28 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
28 March 1996Accounts for a small company made up to 31 March 1995 (3 pages)
16 August 1995Secretary resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Director resigned (2 pages)
16 August 1995Secretary resigned (2 pages)
27 July 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
27 July 1995Annual return made up to 09/06/95
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
19 April 1995New director appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995New secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
6 April 1995Registered office changed on 06/04/95 from: 2 napier court broomhall road horsell woking surrey GU21 4AQ (1 page)
6 April 1995Registered office changed on 06/04/95 from: 2 napier court broomhall road horsell woking surrey GU21 4AQ (1 page)
9 June 1993Incorporation (19 pages)
9 June 1993Incorporation (19 pages)