Company NameArona House Flat Management Company Limited
DirectorsSurinder Singh Jhas and Nola Tudor
Company StatusActive
Company Number05151051
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 9 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 Surinder Singh Jhas
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(9 years, 3 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Secretary NameMrs Michelle Elaine Marshall
StatusCurrent
Appointed01 January 2015(10 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameMs Nola Tudor
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2021(17 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleShop Assistant
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameMr Brian Charles Wiggins
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressRobin Hill 6 Lansdowne Road
Angmering
BN16 4JX
Secretary NameMrs Gillian Valerie Webster
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleAccountant
Correspondence Address63 Fernside Avenue
Feltham
Middlesex
TW13 7BJ
Secretary NameMr Peter Ballam
NationalityBritish
StatusResigned
Appointed01 June 2005(11 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Corunna Drive
Horsham
West Sussex
RH13 5HG
Director NameGeraldine Moynihan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 16 October 2013)
RoleIT Trainer
Country of ResidenceEngland
Correspondence AddressFlat 5 Arona House
Sunbury On Thames
Middlesex
TW16 6PZ
Director NameBarry Ronald Couchman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 October 2017)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address8 Glebe Road
Staines-Upon-Thames
Middlesex
TW18 1BX
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mrs D.j. Cole & D.j. Cole
22.22%
Ordinary
2 at £1S. Jhas
22.22%
Ordinary
1 at £1Barry Ronald Couchman & Mrs B.r. Couchman
11.11%
Ordinary
1 at £1C. Amey
11.11%
Ordinary
1 at £1K.a. Callaghan & G.w. Lush
11.11%
Ordinary
1 at £1Mrs D. Larmer & D. Larmer
11.11%
Ordinary
1 at £1N. Tudor
11.11%
Ordinary

Financials

Year2014
Net Worth£40
Current Liabilities£10,615

Accounts

Latest Accounts29 June 2023 (9 months ago)
Next Accounts Due29 March 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return11 June 2023 (9 months, 3 weeks ago)
Next Return Due25 June 2024 (2 months, 3 weeks from now)

Filing History

30 September 2020Micro company accounts made up to 29 June 2020 (3 pages)
16 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
29 May 2020Micro company accounts made up to 29 June 2019 (3 pages)
24 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 September 2018Micro company accounts made up to 29 June 2018 (2 pages)
19 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
3 October 2017Termination of appointment of Barry Ronald Couchman as a director on 1 October 2017 (1 page)
3 October 2017Termination of appointment of Barry Ronald Couchman as a director on 1 October 2017 (1 page)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
31 October 2016Total exemption small company accounts made up to 29 June 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 29 June 2016 (3 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
(6 pages)
11 July 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 9
(6 pages)
17 March 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
17 March 2016Total exemption small company accounts made up to 29 June 2015 (3 pages)
30 June 2015Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 30 June 2015 (1 page)
30 June 2015Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages)
30 June 2015Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages)
30 June 2015Appointment of Mrs Michelle Elaine Marshall as a secretary on 1 January 2015 (2 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(6 pages)
30 June 2015Director's details changed for Barry Ronald Couchman on 27 June 2015 (2 pages)
30 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 9
(6 pages)
30 June 2015Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 8 Glebe Road Staines-upon-Thames Middlesex TW18 1BX on 30 June 2015 (1 page)
30 June 2015Director's details changed for Barry Ronald Couchman on 27 June 2015 (2 pages)
9 April 2015Total exemption small company accounts made up to 29 June 2014 (2 pages)
9 April 2015Total exemption small company accounts made up to 29 June 2014 (2 pages)
7 January 2015Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page)
7 January 2015Termination of appointment of Peter Ballam as a secretary on 7 January 2015 (1 page)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(6 pages)
26 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 9
(6 pages)
23 December 2013Total exemption small company accounts made up to 29 June 2013 (2 pages)
23 December 2013Total exemption small company accounts made up to 29 June 2013 (2 pages)
5 November 2013Appointment of Surinder Singh Jhas as a director (3 pages)
5 November 2013Appointment of Surinder Singh Jhas as a director (3 pages)
17 October 2013Termination of appointment of Geraldine Moynihan as a director (1 page)
17 October 2013Termination of appointment of Geraldine Moynihan as a director (1 page)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 29 June 2012 (2 pages)
5 April 2013Total exemption small company accounts made up to 29 June 2012 (2 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
21 December 2011Total exemption small company accounts made up to 29 June 2011 (2 pages)
21 December 2011Total exemption small company accounts made up to 29 June 2011 (2 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 29 June 2010 (2 pages)
29 December 2010Total exemption small company accounts made up to 29 June 2010 (2 pages)
24 June 2010Director's details changed for Barry Ronald Couchman on 11 June 2010 (2 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
24 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (8 pages)
24 June 2010Director's details changed for Barry Ronald Couchman on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Geraldine Moynihan on 11 June 2010 (2 pages)
24 June 2010Director's details changed for Geraldine Moynihan on 11 June 2010 (2 pages)
17 December 2009Total exemption small company accounts made up to 29 June 2009 (2 pages)
17 December 2009Total exemption small company accounts made up to 29 June 2009 (2 pages)
18 June 2009Return made up to 11/06/09; full list of members (6 pages)
18 June 2009Return made up to 11/06/09; full list of members (6 pages)
29 April 2009Total exemption small company accounts made up to 29 June 2008 (2 pages)
29 April 2009Total exemption small company accounts made up to 29 June 2008 (2 pages)
3 July 2008Return made up to 11/06/08; full list of members (7 pages)
3 July 2008Return made up to 11/06/08; full list of members (7 pages)
23 June 2008Appointment terminated director brian wiggins (1 page)
23 June 2008Appointment terminated director brian wiggins (1 page)
30 April 2008Total exemption small company accounts made up to 29 June 2007 (2 pages)
30 April 2008Total exemption small company accounts made up to 29 June 2007 (2 pages)
15 October 2007Ad 26/06/07--------- £ si 8@1=8 £ ic 1/9 (4 pages)
15 October 2007Ad 26/06/07--------- £ si 8@1=8 £ ic 1/9 (4 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
26 July 2007New director appointed (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
25 June 2007Return made up to 11/06/07; full list of members (2 pages)
1 May 2007Total exemption small company accounts made up to 29 June 2006 (2 pages)
1 May 2007Total exemption small company accounts made up to 29 June 2006 (2 pages)
2 January 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
2 January 2007Accounting reference date shortened from 30/06/06 to 29/06/06 (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Return made up to 11/06/06; full list of members (2 pages)
20 July 2006Return made up to 11/06/06; full list of members (2 pages)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
12 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Return made up to 11/06/05; full list of members (6 pages)
20 July 2005Return made up to 11/06/05; full list of members (6 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page)
8 July 2005Registered office changed on 08/07/05 from: cliveden house 62 west street dorking surrey RH4 1BS (1 page)
8 July 2005New secretary appointed (2 pages)
30 June 2004Secretary resigned (1 page)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004Secretary resigned (1 page)
30 June 2004New director appointed (2 pages)
30 June 2004Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004Director resigned (1 page)
30 June 2004New secretary appointed (2 pages)
30 June 2004New director appointed (2 pages)
11 June 2004Incorporation (33 pages)
11 June 2004Incorporation (33 pages)