Company NameTudor House Residents Association Limited
Company StatusActive
Company Number05019465
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 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 Jennifer Edwina King
Date of BirthMarch 1943 (Born 81 years ago)
NationalityEnglish
StatusCurrent
Appointed29 September 2008(4 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Tudor House
Old Heath Road Old Heath Road
Weybridge
Surrey
KT13 8TZ
Secretary NameMiss Georgina Marie Perez
StatusCurrent
Appointed14 December 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address37 Stanwell New Road
Staines-Upon-Thames
TW18 4HY
Director NameMr Tazik Rashid
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2022(18 years, 11 months after company formation)
Appointment Duration1 year, 4 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Tudor House Old Heath Road
Weybridge
Surrey
KT13 8TZ
Director NameMr Paul Taylor
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2023(18 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Tudor House Old Heath Road
Weybridge
KT13 8TZ
Director NameMr James Dobinson
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2023(19 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleConsultant
Country of ResidenceEngland
Correspondence Address5 Garden Court Greenacres
London
SE9 5AZ
Director NameJohn Frederick Sharpe
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Tudor House
Old Heath Road
Weybridge
Surrey
KT13 8TZ
Director NameAudrey Morrison Watson
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleHousewife
Correspondence Address2 Tudor House
Heath Road
Weybridge
Surrey
KT13 8TZ
Director NameMr Trevor John Olney
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address11 Tudor House
Old Heath Road
Weybridge
Surrey
KT13 8TZ
Secretary NameJohn Frederick Sharpe
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Director NameMr Richard Allen Lambert
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2011(7 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor House Old Heath Road
Weybridge
Surrey
KT13 8TZ
Director NameMr Chris Shave
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCatalina Abbotswood Drive
Weybridge
Surrey
KT13 0LT
Director NameMr Michael Darracott Seymour
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2014(10 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressCairns House 83 Whitelands Road
High Wycombe
Buckinghamshire
Director NameMrs Patricia Ann Hatton
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed10 October 2016(12 years, 8 months after company formation)
Appointment Duration6 years (resigned 14 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House Oak House
5 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr John Miles Davis
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2018(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressOak House Oak House
5 Woodend Park
Cobham
Surrey
KT11 3BX
Director NameMr Benjamin James Robert McClatchie
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 January 2023)
RoleDivisional Director
Country of ResidenceEngland
Correspondence Address4 Tudor House Old Heath Road
Weybridge
KT13 8TZ
Director NameGCS Property Management (Corporation)
StatusResigned
Appointed01 August 2011(7 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2011)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ
Secretary NameGCS Property Management Ltd (Corporation)
StatusResigned
Appointed01 August 2011(7 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2014)
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
Surrey
KT13 9LZ

Contact

Telephone01932 851320
Telephone regionWeybridge

Location

Registered Address37 Stanwell New Road
Stanwell New Road
Staines-Upon-Thames
TW18 4HY
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £12.5Christopher Michael Shave
8.33%
Ordinary
1 at £12.5Denise Lesley Patterson
8.33%
Ordinary
1 at £12.5Jennifer Edwina King
8.33%
Ordinary
1 at £12.5John Frederick Sharpe
8.33%
Ordinary
1 at £12.5John Miles Davis
8.33%
Ordinary
1 at £12.5Marie Alexia Winefield & Ross Michael Winefield
8.33%
Ordinary
1 at £12.5Maxim Hendrik Rohrman & Subana Devi Rohrman Nee Nadarajan
8.33%
Ordinary
1 at £12.5Michael Darracott Affyn Seymour
8.33%
Ordinary
1 at £12.5Patricia Mary Weight
8.33%
Ordinary
1 at £12.5Sarah A. Hatton & Patricia A. Hatton
8.33%
Ordinary
1 at £12.5Trevor John Olney
8.33%
Ordinary
1 at £12.5Yizhou Tang & Guanghui Wu & Yue Tang
8.33%
Ordinary

Financials

Year2014
Net Worth£30,783
Current Liabilities£408

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

26 October 2023Appointment of Mr James Dobinson as a director on 26 October 2023 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 March 2023Register inspection address has been changed from Oak House 5 Woodend Park Cobham Surrey KT11 3BX England to 37 Stanwell New Road Staines-upon-Thames TW18 4HY (1 page)
1 March 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
1 March 2023Registered office address changed from 4 Tudor House Old Heath Road Weybridge KT13 8TZ England to 37 Stanwell New Road Stanwell New Road Staines-upon-Thames TW18 4HY on 1 March 2023 (1 page)
7 February 2023Termination of appointment of Benjamin James Robert Mcclatchie as a director on 27 January 2023 (1 page)
17 January 2023Appointment of Mr Paul Taylor as a director on 11 January 2023 (2 pages)
15 December 2022Appointment of Miss Georgina Marie Perez as a secretary on 14 December 2022 (2 pages)
15 December 2022Registered office address changed from Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX to 4 Tudor House Old Heath Road Weybridge KT13 8TZ on 15 December 2022 (1 page)
15 December 2022Appointment of Mr Tazik Rashid as a director on 15 December 2022 (2 pages)
14 October 2022Cessation of Patricia Ann Hatton as a person with significant control on 14 October 2022 (1 page)
14 October 2022Termination of appointment of Patricia Ann Hatton as a director on 14 October 2022 (1 page)
28 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 January 2022Confirmation statement made on 19 January 2022 with updates (5 pages)
30 September 2021Appointment of Mr Benjamin James Robert Mcclatchie as a director on 30 September 2021 (2 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 January 2021Confirmation statement made on 19 January 2021 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
22 January 2020Cessation of John Miles Davis as a person with significant control on 22 January 2020 (1 page)
22 January 2020Termination of appointment of John Miles Davis as a director on 22 January 2020 (1 page)
22 January 2020Confirmation statement made on 19 January 2020 with updates (4 pages)
10 October 2019Micro company accounts made up to 31 December 2018 (4 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
25 October 2018Notification of John Miles Davis as a person with significant control on 25 October 2018 (2 pages)
25 October 2018Appointment of Mr . John Miles Davis as a director on 25 October 2018 (2 pages)
6 October 2018Micro company accounts made up to 31 December 2017 (4 pages)
23 January 2018Register inspection address has been changed from 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ England to Oak House 5 Woodend Park Cobham Surrey KT11 3BX (1 page)
23 January 2018Register inspection address has been changed from 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ England to Oak House 5 Woodend Park Cobham Surrey KT11 3BX (1 page)
22 January 2018Register(s) moved to registered office address Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX (1 page)
22 January 2018Register(s) moved to registered office address Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX (1 page)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
22 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
4 January 2018Termination of appointment of Trevor John Olney as a director on 4 January 2018 (1 page)
4 January 2018Termination of appointment of Trevor John Olney as a director on 4 January 2018 (1 page)
4 January 2018Cessation of Trevor John Olney as a person with significant control on 4 January 2018 (1 page)
4 January 2018Cessation of Trevor John Olney as a person with significant control on 4 January 2018 (1 page)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
26 January 2017Confirmation statement made on 19 January 2017 with updates (8 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 October 2016Appointment of Mrs Patricia Ann Hatton as a director on 10 October 2016 (2 pages)
10 October 2016Appointment of Mrs Patricia Ann Hatton as a director on 10 October 2016 (2 pages)
15 February 2016Termination of appointment of Michael Darracott Seymour as a director on 15 February 2016 (1 page)
15 February 2016Termination of appointment of Michael Darracott Seymour as a director on 15 February 2016 (1 page)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(7 pages)
25 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 150
(7 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 August 2015Termination of appointment of Chris Shave as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Chris Shave as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Chris Shave as a director on 3 August 2015 (1 page)
30 July 2015Registered office address changed from 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ to Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 30 July 2015 (1 page)
30 July 2015Registered office address changed from 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ to Oak House Oak House 5 Woodend Park Cobham Surrey KT11 3BX on 30 July 2015 (1 page)
7 February 2015Register inspection address has been changed from C/O Gcs Property Management Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ (1 page)
7 February 2015Register(s) moved to registered inspection location 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ (1 page)
7 February 2015Register(s) moved to registered inspection location 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ (1 page)
7 February 2015Register inspection address has been changed from C/O Gcs Property Management Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ England to 4 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ (1 page)
7 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 150
(8 pages)
7 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-07
  • GBP 150
(8 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
13 June 2014Appointment of Mr Chris Shave as a director (2 pages)
13 June 2014Appointment of Mr Chris Shave as a director (2 pages)
9 June 2014Appointment of Mr Michael Darracott Seymour as a director (2 pages)
9 June 2014Appointment of Mr Michael Darracott Seymour as a director (2 pages)
19 May 2014Termination of appointment of Gcs Property Management Ltd as a secretary (1 page)
19 May 2014Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from C/O Gcs Property Management Limited Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 19 May 2014 (1 page)
19 May 2014Termination of appointment of Gcs Property Management Ltd as a secretary (1 page)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150
(7 pages)
20 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 150
(7 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (7 pages)
16 January 2013Termination of appointment of Richard Lambert as a director (1 page)
16 January 2013Termination of appointment of Richard Lambert as a director (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
24 January 2012Register inspection address has been changed from 10 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ England (1 page)
24 January 2012Register inspection address has been changed from 10 Tudor House Old Heath Road Weybridge Surrey KT13 8TZ England (1 page)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (8 pages)
4 November 2011Termination of appointment of John Sharpe as a director (1 page)
4 November 2011Termination of appointment of John Sharpe as a director (1 page)
11 October 2011Appointment of Richard Allen Lambert as a director (2 pages)
11 October 2011Appointment of Richard Allen Lambert as a director (2 pages)
15 September 2011Termination of appointment of Gcs Property Management as a director (1 page)
15 September 2011Termination of appointment of Gcs Property Management as a director (1 page)
15 September 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
15 September 2011Termination of appointment of John Sharpe as a secretary (1 page)
15 September 2011Termination of appointment of John Sharpe as a secretary (1 page)
15 September 2011Appointment of Gcs Property Management Ltd as a secretary (2 pages)
15 September 2011Appointment of Gcs Property Management as a director (2 pages)
15 September 2011Appointment of Gcs Property Management as a director (2 pages)
12 September 2011Registered office address changed from 10 Tudor House, Old Heath Road Weybridge Surrey KT13 8TZ on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 10 Tudor House, Old Heath Road Weybridge Surrey KT13 8TZ on 12 September 2011 (1 page)
28 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
28 June 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
19 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (7 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
30 July 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
4 February 2010Termination of appointment of John Davis as a director (1 page)
4 February 2010Termination of appointment of John Davis as a director (1 page)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Register(s) moved to registered inspection location (1 page)
22 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for Trevor John Olney on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Trevor John Olney on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Miles Davis on 2 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for John Miles Davis on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Miles Davis on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Jennifer Edwina King on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Frederick Sharpe on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Jennifer Edwina King on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Frederick Sharpe on 2 October 2009 (2 pages)
21 January 2010Director's details changed for John Frederick Sharpe on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Jennifer Edwina King on 19 January 2010 (2 pages)
21 January 2010Secretary's details changed for John Frederick Sharpe on 19 January 2010 (1 page)
21 January 2010Director's details changed for Trevor John Olney on 2 October 2009 (2 pages)
21 January 2010Secretary's details changed for John Frederick Sharpe on 19 January 2010 (1 page)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Jennifer Edwina King on 2 October 2009 (2 pages)
21 January 2010Director's details changed for Jennifer Edwina King on 19 January 2010 (2 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
18 August 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
20 January 2009Return made up to 19/01/09; full list of members (9 pages)
20 January 2009Return made up to 19/01/09; full list of members (9 pages)
2 October 2008Director appointed jennifer edwina king (2 pages)
2 October 2008Director appointed jennifer edwina king (2 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 January 2008Return made up to 19/01/08; full list of members (6 pages)
28 January 2008Return made up to 19/01/08; full list of members (6 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
14 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Return made up to 19/01/07; full list of members (6 pages)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Director's particulars changed (1 page)
22 January 2007Return made up to 19/01/07; full list of members (6 pages)
22 January 2007Director's particulars changed (1 page)
31 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
30 May 2006Registered office changed on 30/05/06 from: 10 tudor house heath road weybridge surrey KT13 8TZ (1 page)
30 May 2006Registered office changed on 30/05/06 from: 10 tudor house heath road weybridge surrey KT13 8TZ (1 page)
23 January 2006Return made up to 19/01/06; full list of members (6 pages)
23 January 2006Return made up to 19/01/06; full list of members (6 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
20 June 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
23 May 2005Director resigned (1 page)
23 May 2005Director resigned (1 page)
25 January 2005Return made up to 19/01/05; full list of members (10 pages)
25 January 2005Return made up to 19/01/05; full list of members (10 pages)
28 May 2004Ad 17/03/04--------- £ si [email protected] (4 pages)
28 May 2004Ad 17/03/04--------- £ si [email protected] (4 pages)
17 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
17 February 2004Accounting reference date shortened from 31/01/05 to 31/12/04 (1 page)
19 January 2004Incorporation (20 pages)
19 January 2004Incorporation (20 pages)