Company NameRalliwood Road Society Limited
Company StatusActive
Company Number03147878
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 January 1996(28 years, 2 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 NameMr Niall Duncan Munro
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(7 years, 10 months after company formation)
Appointment Duration20 years, 4 months
RoleFinancial Services
Country of ResidenceEngland
Correspondence Address3 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMr Mark William Kingsbury
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityEnglish
StatusCurrent
Appointed01 January 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address9 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NamePatrick William Crampton-Thomas
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address22 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameMr Stephen Christopher Youngman
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2010(14 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Ralliwood Road
Ashtead
KT21 1DD
Director NameMr Mohammed Eyeedul Haque
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2019(23 years, 2 months after company formation)
Appointment Duration5 years
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address23 Ralliwood Road
Ashtead
KT21 1DD
Director NameMr Adam Rupert Joy
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(25 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address7 Ralliwood Road Ralliwood Road
Ashtead
KT21 1DD
Director NameMr Richard John Haynes Downing
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 4 months
RoleBanker
Country of ResidenceEngland
Correspondence Address35 Ralliwood Road
Ashtead
KT21 1DD
Secretary NameMr Mohammed Eyeedul Haque
StatusCurrent
Appointed08 December 2023(27 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address23 Ralliwood Road
Ashtead
KT21 1DD
Director NameAlexander Collie
Date of BirthApril 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address5 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameArthur William Durham
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address23 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameWilliam Gordon Eley Chilton
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address14 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameRobert Godbolt
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address4 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameMaurice Munro Barnes
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address20 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Secretary NameWilliam Gordon Eley Chilton
NationalityBritish
StatusResigned
Appointed18 January 1996(same day as company formation)
RoleRetired
Correspondence Address14 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameDavid John Codling
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(5 months, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 1997)
RoleRetired Banker
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameJohn Lawrence Derry
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(5 months, 4 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 16 November 2005)
RoleRetired
Correspondence Address16 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameLionel Bruce Tucker
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1996(5 months, 4 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 01 September 2013)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameBarbara Alice Kelley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1996(10 months, 1 week after company formation)
Appointment Duration8 years, 12 months (resigned 16 November 2005)
RoleRetired
Country of ResidenceEngland
Correspondence Address27 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameBarbara Alice Kelley
NationalityBritish
StatusResigned
Appointed01 April 1997(1 year, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 16 November 2005)
RoleCab Deputy Manager
Country of ResidenceEngland
Correspondence Address27 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameJudith Margery Davis
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 10 months after company formation)
Appointment Duration14 years (resigned 24 November 2011)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address25 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameRaymond Robert Hough
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(1 year, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 15 November 2001)
RoleRetired
Correspondence AddressFourwinds
31 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameJohn Martin Granville
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(2 years, 10 months after company formation)
Appointment Duration12 years (resigned 25 November 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Ralliwood Road
Ashtead
Surrey
KT21 1DE
Director NameMs Ann Rhodes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(5 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 31 October 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMr James Andrew Flynn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(8 years, 10 months after company formation)
Appointment Duration8 years (resigned 22 November 2012)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Secretary NameMr Niall Duncan Munro
NationalityBritish
StatusResigned
Appointed16 November 2005(9 years, 10 months after company formation)
Appointment Duration18 years (resigned 08 December 2023)
RoleIt Software
Country of ResidenceEngland
Correspondence Address3 Ralliwood Road
Ashtead
Surrey
KT21 1DD
Director NameMr Christopher Michael Bird
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2012(16 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 05 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address12 Ralliwood Road
Ashtead
Surrey
KT21 1DE

Location

Registered Address23 Ralliwood Road
Ashtead
KT21 1DD
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£12,226
Cash£12,225

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Filing History

25 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
3 November 2020Termination of appointment of Ann Rhodes as a director on 31 October 2020 (1 page)
27 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
15 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
15 March 2019Appointment of Mr Mohammed Eyeedul Haque as a director on 15 March 2019 (2 pages)
23 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
11 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 April 2017Micro company accounts made up to 31 August 2016 (2 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
4 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
4 May 2016Micro company accounts made up to 31 August 2015 (2 pages)
17 January 2016Annual return made up to 11 January 2016 no member list (8 pages)
17 January 2016Annual return made up to 11 January 2016 no member list (8 pages)
14 January 2015Annual return made up to 11 January 2015 no member list (8 pages)
14 January 2015Annual return made up to 11 January 2015 no member list (8 pages)
14 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
14 January 2015Micro company accounts made up to 31 August 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
22 January 2014Annual return made up to 11 January 2014 no member list (8 pages)
22 January 2014Annual return made up to 11 January 2014 no member list (8 pages)
16 October 2013Termination of appointment of Lionel Tucker as a director (1 page)
16 October 2013Termination of appointment of Lionel Tucker as a director (1 page)
1 February 2013Appointment of Mr Christopher Michael Bird as a director (2 pages)
1 February 2013Appointment of Mr Christopher Michael Bird as a director (2 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
21 January 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
14 January 2013Termination of appointment of James Flynn as a director (1 page)
14 January 2013Annual return made up to 11 January 2013 no member list (8 pages)
14 January 2013Annual return made up to 11 January 2013 no member list (8 pages)
14 January 2013Termination of appointment of James Flynn as a director (1 page)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
22 March 2012Total exemption small company accounts made up to 31 August 2011 (2 pages)
24 January 2012Annual return made up to 11 January 2012 no member list (9 pages)
24 January 2012Annual return made up to 11 January 2012 no member list (9 pages)
29 November 2011Termination of appointment of Judith Davis as a director (1 page)
29 November 2011Termination of appointment of Judith Davis as a director (1 page)
29 November 2011Termination of appointment of Judith Davis as a director (1 page)
29 November 2011Termination of appointment of Judith Davis as a director (1 page)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
18 January 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
15 January 2011Annual return made up to 11 January 2011 no member list (10 pages)
15 January 2011Annual return made up to 11 January 2011 no member list (10 pages)
2 December 2010Termination of appointment of John Granville as a director (1 page)
2 December 2010Appointment of Mr Stephen Christopher Youngman as a director (2 pages)
2 December 2010Termination of appointment of John Granville as a director (1 page)
2 December 2010Appointment of Mr Stephen Christopher Youngman as a director (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
13 January 2010Annual return made up to 11 January 2010 no member list (6 pages)
13 January 2010Director's details changed for Judith Margery Davis on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mr James Andrew Flynn on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Mr James Andrew Flynn on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Lionel Bruce Tucker on 11 January 2010 (2 pages)
13 January 2010Director's details changed for John Martin Granville on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Ann Rhodes on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Patrick William Crampton-Thomas on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Judith Margery Davis on 11 January 2010 (2 pages)
13 January 2010Director's details changed for John Martin Granville on 11 January 2010 (2 pages)
13 January 2010Annual return made up to 11 January 2010 no member list (6 pages)
13 January 2010Director's details changed for Patrick William Crampton-Thomas on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Lionel Bruce Tucker on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Niall Duncan Munro on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Ms Ann Rhodes on 11 January 2010 (2 pages)
13 January 2010Director's details changed for Niall Duncan Munro on 11 January 2010 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
14 January 2009Annual return made up to 11/01/09 (4 pages)
14 January 2009Annual return made up to 11/01/09 (4 pages)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
11 February 2008New director appointed (1 page)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
6 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
1 February 2008Annual return made up to 11/01/08 (2 pages)
1 February 2008Annual return made up to 11/01/08 (2 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
13 February 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
17 January 2007Annual return made up to 11/01/07 (2 pages)
17 January 2007Annual return made up to 11/01/07 (2 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
30 January 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
19 January 2006Director resigned (1 page)
19 January 2006Annual return made up to 11/01/06 (2 pages)
19 January 2006Annual return made up to 11/01/06 (2 pages)
19 January 2006Registered office changed on 19/01/06 from: 27 ralliwood road ashtead surrey KT21 1DD (1 page)
19 January 2006Registered office changed on 19/01/06 from: 27 ralliwood road ashtead surrey KT21 1DD (1 page)
19 January 2006Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New secretary appointed (1 page)
10 February 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
10 February 2005Total exemption full accounts made up to 31 August 2004 (4 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Annual return made up to 11/01/05 (6 pages)
1 February 2005Annual return made up to 11/01/05 (6 pages)
1 February 2005New director appointed (2 pages)
3 February 2004Annual return made up to 11/01/04 (6 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004Annual return made up to 11/01/04 (6 pages)
3 February 2004Full accounts made up to 31 August 2003 (3 pages)
3 February 2004Full accounts made up to 31 August 2003 (3 pages)
23 January 2003Annual return made up to 11/01/03 (6 pages)
23 January 2003Annual return made up to 11/01/03 (6 pages)
23 January 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
23 January 2003Total exemption full accounts made up to 31 August 2002 (4 pages)
6 March 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
6 March 2002Total exemption full accounts made up to 31 August 2001 (4 pages)
22 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director resigned
(5 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Annual return made up to 11/01/02
  • 363(288) ‐ Director resigned
(5 pages)
29 January 2001Full accounts made up to 31 August 2000 (4 pages)
29 January 2001Full accounts made up to 31 August 2000 (4 pages)
18 January 2001Annual return made up to 11/01/01 (5 pages)
18 January 2001Annual return made up to 11/01/01 (5 pages)
17 January 2000Full accounts made up to 31 August 1999 (5 pages)
17 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2000Annual return made up to 11/01/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
17 January 2000Full accounts made up to 31 August 1999 (5 pages)
21 May 1999Full accounts made up to 31 August 1998 (4 pages)
21 May 1999Full accounts made up to 31 August 1998 (4 pages)
18 January 1999New director appointed (2 pages)
18 January 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999Annual return made up to 11/01/99
  • 363(288) ‐ Director resigned
(6 pages)
18 January 1999New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
13 January 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1998Annual return made up to 18/01/98
  • 363(288) ‐ Director resigned
(6 pages)
8 January 1998Full accounts made up to 31 August 1997 (5 pages)
8 January 1998Full accounts made up to 31 August 1997 (5 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
18 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Registered office changed on 18/04/97 from: 14 ralliwood road ashtead surrey KT21 1DE (1 page)
18 April 1997Registered office changed on 18/04/97 from: 14 ralliwood road ashtead surrey KT21 1DE (1 page)
18 April 1997Secretary resigned (1 page)
2 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 1997Annual return made up to 18/01/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 January 1997Accounts for a small company made up to 31 August 1996 (1 page)
15 January 1997Accounts for a small company made up to 31 August 1996 (1 page)
12 December 1996New director appointed (2 pages)
12 December 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (1 page)
30 September 1996New director appointed (1 page)
30 September 1996Director resigned (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (2 pages)
5 September 1996Accounting reference date notified as 31/08 (1 page)
5 September 1996Accounting reference date notified as 31/08 (1 page)
18 January 1996Incorporation (20 pages)
18 January 1996Incorporation (20 pages)