Company NameNO.1 New Road Residents Company Limited
Company StatusActive
Company Number04461468
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 June 2002(21 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

Secretary NameMr Robert Douglas Spencer Heald
NationalityBritish
StatusCurrent
Appointed27 September 2004(2 years, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDr Anu Kannothra Koduvath Jacob
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(7 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleDoctor
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameDorez Page
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 1 New Road
Esher
Surrey
KT10 9PG
Director NameJohn Raymond Page
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2012(10 years, 2 months after company formation)
Appointment Duration11 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 1 New Road
Esher
Surrey
KT10 9PG
Director NameHomi Keki Gandhi
Date of BirthDecember 1973 (Born 50 years ago)
NationalityIndian
StatusCurrent
Appointed21 August 2013(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months
RoleBanker
Country of ResidenceUnited Arab Emirates
Correspondence AddressVilla 91 Alvorada 4
Arabian Ranches
PO Box 476112
Dubai
United Arab Emirates
Director NameMr Anthony Tomlinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(11 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameSamantha Jane Lloyd
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 1 New Road
Esher
Surrey
KT10 9PG
Director NameCatherine Louise Moore
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2019(16 years, 11 months after company formation)
Appointment Duration4 years, 11 months
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address15 Brook Farm Road
Cobham
Surrey
KT11 3AX
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed14 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NameMr Michael Richard Corliss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 26 August 2004)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameJohn Hawley
NationalityBritish
StatusResigned
Appointed22 April 2004(1 year, 10 months after company formation)
Appointment Duration4 months (resigned 26 August 2004)
RoleCompany Director
Correspondence Address28 Bridge Street
Leatherhead
Surrey
KT22 8BZ
Director NameMargaret Ann Ainsworth
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 September 2009)
RoleRetired
Correspondence AddressFlat 2
No 1 New Road
Esher
Surrey
KT10 9PG
Director NameJanet Tomlinson
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration14 years, 6 months (resigned 08 May 2019)
RoleCompany Director
Correspondence AddressAppt 1 No1 New Road
Esher
Surrey
KT10 9PG
Director NameRoger Keith May
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 23 July 2012)
RoleIndependent Financial Adviser
Correspondence AddressFlat 6
No 1 New Road
Esher
Surrey
KT10 9PG
Director NameColette Cunliffe Phelps
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 October 2008)
RoleRetired
Correspondence AddressFlat 4
1 New Road
Esher
Surrey
KT10 9PG
Director NameDavid Wyndham Smith
Date of BirthJune 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 October 2011)
RoleRetired
Correspondence AddressFlat 3
No 1 New Road
Esher
Surrey
KT10 9PG
Director NameMrs Janet Dewey
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 March 2010)
RoleRetired
Correspondence AddressFlat 4 1 New Road
Esher
KT10 9PJ
Director NameBrian William Liddell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2012(10 years, 1 month after company formation)
Appointment Duration1 year (resigned 13 August 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 6 1 New Road
Esher
Surrey
KT10 9PG
Director NamePeter Gerald Keith Lloyd
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(11 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 August 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 3 Everest
1 New Road
Esher
Surrey
KT10 9PG
Director NameRushmon Limited (Corporation)
StatusResigned
Appointed14 June 2002(same day as company formation)
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£14,400
Net Worth-£2,839
Current Liabilities£4,227

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Filing History

31 December 2020Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 31 December 2020 (1 page)
2 September 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
21 August 2020Termination of appointment of Peter Gerald Keith Lloyd as a director on 21 August 2020 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
18 March 2020Accounts for a dormant company made up to 30 June 2019 (3 pages)
7 November 2019Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page)
26 June 2019Appointment of Catherine Louise Moore as a director on 1 June 2019 (2 pages)
26 June 2019Appointment of Samantha Jane Lloyd as a director on 1 June 2019 (2 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
9 May 2019Termination of appointment of Janet Tomlinson as a director on 8 May 2019 (1 page)
5 March 2019Accounts for a dormant company made up to 30 June 2018 (3 pages)
15 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (3 pages)
17 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 30 June 2016 (3 pages)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
26 September 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
12 July 2016Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page)
20 June 2016Annual return made up to 14 June 2016 no member list (8 pages)
20 June 2016Annual return made up to 14 June 2016 no member list (8 pages)
10 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
10 May 2016Total exemption full accounts made up to 30 June 2015 (10 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (8 pages)
15 June 2015Annual return made up to 14 June 2015 no member list (8 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
9 April 2015Total exemption full accounts made up to 30 June 2014 (10 pages)
16 June 2014Annual return made up to 14 June 2014 no member list (8 pages)
16 June 2014Annual return made up to 14 June 2014 no member list (8 pages)
7 May 2014Appointment of Peter Gerald Keith Lloyd as a director (2 pages)
7 May 2014Appointment of Peter Gerald Keith Lloyd as a director (2 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
20 March 2014Total exemption full accounts made up to 30 June 2013 (10 pages)
17 March 2014Appointment of Anthony Tomlinson as a director (2 pages)
17 March 2014Appointment of Anthony Tomlinson as a director (2 pages)
22 August 2013Appointment of Homi Keki Gandhi as a director (2 pages)
22 August 2013Appointment of Homi Keki Gandhi as a director (2 pages)
13 August 2013Termination of appointment of Brian Liddell as a director (1 page)
13 August 2013Termination of appointment of Brian Liddell as a director (1 page)
17 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
17 June 2013Annual return made up to 14 June 2013 no member list (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 October 2012Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012 (1 page)
30 August 2012Appointment of John Raymond Page as a director (2 pages)
30 August 2012Appointment of Dorez Page as a director (2 pages)
30 August 2012Appointment of Dorez Page as a director (2 pages)
30 August 2012Appointment of John Raymond Page as a director (2 pages)
21 August 2012Director's details changed for Dr Anu Kannothra Koduvath Jacob on 21 August 2012 (2 pages)
21 August 2012Director's details changed for Dr Anu Kannothra Koduvath Jacob on 21 August 2012 (2 pages)
25 July 2012Appointment of Brian William Liddell as a director (2 pages)
25 July 2012Appointment of Brian William Liddell as a director (2 pages)
24 July 2012Termination of appointment of Roger May as a director (1 page)
24 July 2012Termination of appointment of Roger May as a director (1 page)
19 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
19 June 2012Annual return made up to 14 June 2012 no member list (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
6 October 2011Termination of appointment of David Wyndham Smith as a director (1 page)
6 October 2011Termination of appointment of David Wyndham Smith as a director (1 page)
14 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
14 June 2011Annual return made up to 14 June 2011 no member list (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 November 2010Termination of appointment of Janet Dewey as a director (1 page)
17 November 2010Termination of appointment of Janet Dewey as a director (1 page)
31 August 2010Appointment of Dr Anu Kannothra Koduvath Jacob as a director (1 page)
31 August 2010Appointment of Dr Anu Kannothra Koduvath Jacob as a director (1 page)
15 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
15 June 2010Annual return made up to 14 June 2010 no member list (4 pages)
23 September 2009Appointment terminated director margaret ainsworth (1 page)
23 September 2009Appointment terminated director margaret ainsworth (1 page)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 September 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
15 June 2009Annual return made up to 14/06/09 (3 pages)
15 June 2009Annual return made up to 14/06/09 (3 pages)
27 October 2008Director appointed mrs janet dewey (1 page)
27 October 2008Director appointed mrs janet dewey (1 page)
2 October 2008Appointment terminated director colette phelps (1 page)
2 October 2008Appointment terminated director colette phelps (1 page)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
16 June 2008Annual return made up to 14/06/08 (3 pages)
16 June 2008Annual return made up to 14/06/08 (3 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (11 pages)
13 September 2007Total exemption small company accounts made up to 30 June 2007 (11 pages)
15 June 2007Annual return made up to 14/06/07 (2 pages)
15 June 2007Annual return made up to 14/06/07 (2 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 September 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2006Annual return made up to 14/06/06 (6 pages)
27 July 2006Annual return made up to 14/06/06 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
22 July 2005Annual return made up to 14/06/05 (5 pages)
22 July 2005Annual return made up to 14/06/05 (5 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
25 April 2005Total exemption full accounts made up to 30 June 2004 (6 pages)
30 November 2004New director appointed (2 pages)
30 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
22 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
16 November 2004New director appointed (2 pages)
15 November 2004New director appointed (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Annual return made up to 14/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 October 2004Annual return made up to 14/06/04
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 October 2004Registered office changed on 04/10/04 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
4 October 2004New secretary appointed (2 pages)
4 October 2004Registered office changed on 04/10/04 from: bury hill estate management stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Director resigned (1 page)
13 September 2004Secretary resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page)
18 June 2004Secretary resigned (1 page)
18 June 2004New secretary appointed (2 pages)
18 June 2004New director appointed (2 pages)
18 June 2004New secretary appointed (2 pages)
18 June 2004Secretary resigned (1 page)
18 June 2004New director appointed (2 pages)
18 June 2004Director resigned (1 page)
18 June 2004Registered office changed on 18/06/04 from: c/o laytons solicitors tempus court, onslow street guildford surrey GU1 4SS (1 page)
18 June 2004Director resigned (1 page)
13 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
13 March 2004Total exemption full accounts made up to 30 June 2003 (6 pages)
24 June 2003Annual return made up to 14/06/03 (3 pages)
24 June 2003Annual return made up to 14/06/03 (3 pages)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2002Incorporation (20 pages)
14 June 2002Incorporation (20 pages)