Company NameStoneleigh Court Residents Limited
Company StatusActive
Company Number05025961
CategoryPrivate Limited Company
Incorporation Date26 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 NameMr Adrian Perera
Date of BirthApril 1969 (Born 55 years ago)
NationalitySri Lankan
StatusCurrent
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration20 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Lady Hamilton House
9-10 Nelson Gardens
Plymouth
PL1 5RH
Director NameMs Eunhee Wie Follett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2009(5 years, 8 months after company formation)
Appointment Duration14 years, 7 months
RoleFreelance Interpreter
Country of ResidenceEngland
Correspondence AddressFlat 3 Stoneleigh Court 91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameMiss Nadisha Jayatissa
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2012(8 years, 6 months after company formation)
Appointment Duration11 years, 8 months
RoleMembership Coordinator
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Stoneleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameMrs Sarah Anne Moore
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 7 months
RoleChurch Administrator
Country of ResidenceEngland
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed02 February 2018(14 years after company formation)
Appointment Duration6 years, 2 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Virendra Patel
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2006)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address173 South Lane
New Malden
Surrey
KT3 5ES
Director NameRajanathan Rajasingham
Date of BirthAugust 1933 (Born 90 years ago)
NationalitySri Lankan
StatusResigned
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 July 2004)
RoleBarrister
Correspondence Address18 Cunningham Avenue
Guildford
Surrey
GU1 2PE
Director NameJean Barbara Hepburn
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration12 years, 3 months (resigned 01 June 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Stoneleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameMichael John Hopkins
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration17 years, 3 months (resigned 01 June 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Stoneleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Secretary NameAdrian Perera
NationalitySri Lankan
StatusResigned
Appointed03 March 2004(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 31 December 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Lady Hamilton House
9-10 Nelson Gardens
Plymouth
PL1 5RH
Director NamePatricia Mary Burnett
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 28 September 2009)
RolePersonal Assistant
Correspondence AddressFlat 3 Stoneleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameDr Lucy Rebecca Hartfree
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2004(8 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 June 2010)
RoleDentist
Country of ResidenceEngland
Correspondence AddressFlat 2 Stoneleigh Court
91 Chestnut Grove
New Malden
Surrey
KT3 3JS
Director NameJieun White
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(2 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 22 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address126 Kingston Road
New Malden
Surrey
KT3 3ND
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£150
Net Worth£1,959

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return26 January 2024 (2 months, 4 weeks ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Filing History

15 September 2023Micro company accounts made up to 30 June 2023 (3 pages)
18 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
31 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
9 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
7 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
10 November 2021Termination of appointment of Michael John Hopkins as a director on 1 June 2021 (1 page)
21 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
8 March 2021Appointment of Mrs Sarah Anne Moore as a director on 9 September 2020 (2 pages)
26 January 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
11 June 2020Secretary's details changed for Hes Estate Management Ltd on 1 June 2020 (1 page)
11 June 2020Registered office address changed from 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 11 June 2020 (1 page)
18 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
1 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
15 February 2019Confirmation statement made on 26 January 2019 with updates (5 pages)
5 September 2018Micro company accounts made up to 30 June 2018 (2 pages)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
2 February 2018Appointment of Hes Estate Management Ltd as a secretary on 2 February 2018 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
29 November 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
4 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 October 2016Termination of appointment of Jean Barbara Hepburn as a director on 1 June 2016 (1 page)
31 October 2016Termination of appointment of Jean Barbara Hepburn as a director on 1 June 2016 (1 page)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(8 pages)
5 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 6
(8 pages)
6 February 2015Termination of appointment of Jieun White as a director on 22 January 2015 (1 page)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(8 pages)
6 February 2015Termination of appointment of Jieun White as a director on 22 January 2015 (1 page)
6 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 6
(8 pages)
3 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
3 October 2014Total exemption full accounts made up to 30 June 2014 (9 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(9 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 6
(9 pages)
5 February 2014Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page)
5 February 2014Registered office address changed from Stoneleigh Court, 91 Chestnut Grove, New Malden Surrey KT3 3JS on 5 February 2014 (1 page)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
10 December 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
11 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (9 pages)
10 February 2013Termination of appointment of Adrian Perera as a secretary (1 page)
10 February 2013Termination of appointment of Adrian Perera as a secretary (1 page)
6 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
6 September 2012Total exemption full accounts made up to 30 June 2012 (7 pages)
6 August 2012Appointment of Miss Nadisha Jayatissa as a director (2 pages)
6 August 2012Appointment of Miss Nadisha Jayatissa as a director (2 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
15 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (9 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption full accounts made up to 30 June 2011 (7 pages)
10 February 2011Director's details changed for Adrian Perera on 26 January 2011 (2 pages)
10 February 2011Secretary's details changed for Adrian Perera on 26 January 2011 (2 pages)
10 February 2011Director's details changed for Adrian Perera on 26 January 2011 (2 pages)
10 February 2011Secretary's details changed for Adrian Perera on 26 January 2011 (2 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (9 pages)
10 February 2011Director's details changed for Jieun White on 26 January 2011 (2 pages)
10 February 2011Director's details changed for Jieun White on 26 January 2011 (2 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
4 June 2010Termination of appointment of Lucy Hartfree as a director (1 page)
4 June 2010Termination of appointment of Lucy Hartfree as a director (1 page)
3 February 2010Director's details changed for Adrian Perera on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Lucy Rebecca Hartfree on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Eunhee Wie Follett on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Dr Lucy Rebecca Hartfree on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Jean Barbara Hepburn on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Jean Barbara Hepburn on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Eunhee Wie Follett on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Adrian Perera on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Michael John Hopkins on 26 January 2010 (2 pages)
3 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (8 pages)
3 February 2010Director's details changed for Jieun White on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Michael John Hopkins on 26 January 2010 (2 pages)
3 February 2010Director's details changed for Jieun White on 26 January 2010 (2 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
24 December 2009Total exemption full accounts made up to 30 June 2009 (7 pages)
16 November 2009Appointment of Eunhee Wie Follett as a director (2 pages)
16 November 2009Appointment of Eunhee Wie Follett as a director (2 pages)
5 October 2009Termination of appointment of Patricia Burnett as a director (1 page)
5 October 2009Termination of appointment of Patricia Burnett as a director (1 page)
24 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
24 April 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
13 February 2009Return made up to 26/01/09; full list of members (6 pages)
13 February 2009Return made up to 26/01/09; full list of members (6 pages)
18 April 2008Return made up to 26/01/08; no change of members (9 pages)
18 April 2008Return made up to 26/01/08; no change of members (9 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
13 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
13 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
15 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
15 March 2007Return made up to 26/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
20 November 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (3 pages)
24 February 2006Return made up to 26/01/06; full list of members (10 pages)
24 February 2006Return made up to 26/01/06; full list of members (10 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (3 pages)
22 February 2005Return made up to 26/01/05; full list of members (10 pages)
22 February 2005Return made up to 26/01/05; full list of members (10 pages)
4 November 2004New director appointed (1 page)
4 November 2004New director appointed (1 page)
25 October 2004Director resigned (1 page)
25 October 2004Director resigned (1 page)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
21 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New director appointed (2 pages)
6 May 2004New secretary appointed;new director appointed (2 pages)
28 January 2004Secretary resigned (1 page)
28 January 2004Secretary resigned (1 page)
28 January 2004Director resigned (1 page)
28 January 2004Director resigned (1 page)
26 January 2004Incorporation (15 pages)
26 January 2004Incorporation (15 pages)