Company NameStation Approach (Epsom) Management Company Limited
Company StatusActive
Company Number05768317
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 April 2006(18 years 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 NameTeresa Frances Kearney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 5 months
RoleManager
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Anthony Jonathan Axelrod
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameSilvia Durrsperger
Date of BirthDecember 1971 (Born 52 years ago)
NationalityGerman
StatusCurrent
Appointed27 November 2008(2 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleMr Senior Exec
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Alexander Iain Edward Moore
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2020(14 years, 1 month after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed22 October 2013(7 years, 6 months after company formation)
Appointment Duration10 years, 6 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NamePaula Gray
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleSales Executive
Correspondence Address15 Wickham Close
Enfield
Middlesex
EN3 5AD
Secretary NameMaryline Peron
NationalityFrench
StatusResigned
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Lancaster Road
Enfield
Middlesex
EN2 0BY
Director NameKarin Corbie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(2 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 October 2009)
RoleAccount Manager
Correspondence Address67 Hudson House Station Approach
Epsom
Surrey
KT19 8DL
Director NameMrs Barbara Yuen Man Yeung
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2009(3 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 04 March 2016)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address7 Nell Gwynne Close
Epsom
Surrey
KT19 7DA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameIAN Gibbs Estate Management Limited (Corporation)
StatusResigned
Appointed30 April 2008(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 22 October 2013)
Correspondence Address49-51 Windmill Hill
Enfield
Middlesex
EN2 7AE

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return4 April 2024 (2 weeks, 2 days ago)
Next Return Due18 April 2025 (12 months from now)

Filing History

7 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
8 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
29 November 2021Accounts for a dormant company made up to 30 April 2021 (6 pages)
20 May 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
23 October 2020Accounts for a dormant company made up to 30 April 2020 (6 pages)
21 May 2020Appointment of Mr Alexander Iain Edward Moore as a director on 12 May 2020 (2 pages)
14 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
24 October 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
17 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
22 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
7 September 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
7 September 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
10 April 2017Confirmation statement made on 4 April 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
28 April 2016Annual return made up to 4 April 2016 no member list (5 pages)
15 March 2016Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page)
15 March 2016Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page)
15 March 2016Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page)
15 March 2016Termination of appointment of Barbara Yuen Man Yeung as a director on 4 March 2016 (1 page)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
25 November 2015Accounts for a dormant company made up to 30 April 2015 (5 pages)
1 May 2015Annual return made up to 4 April 2015 no member list (6 pages)
1 May 2015Annual return made up to 4 April 2015 no member list (6 pages)
1 May 2015Annual return made up to 4 April 2015 no member list (6 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
21 October 2014Accounts for a dormant company made up to 30 April 2014 (5 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
25 April 2014Annual return made up to 4 April 2014 no member list (4 pages)
14 April 2014Termination of appointment of Ian Gibbs Estate Management Limited as a secretary (1 page)
14 April 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 April 2014 (1 page)
14 April 2014Termination of appointment of Ian Gibbs Estate Management Limited as a secretary (1 page)
14 April 2014Appointment of Graham Bartholomew Limited as a secretary (2 pages)
14 April 2014Registered office address changed from 167 Turners Hill Cheshunt Hertfordshire EN8 9BH on 14 April 2014 (1 page)
14 April 2014Appointment of Graham Bartholomew Limited as a secretary (2 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
14 January 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
25 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
25 April 2013Annual return made up to 4 April 2013 no member list (4 pages)
16 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
16 October 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
5 April 2012Annual return made up to 4 April 2012 no member list (4 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
17 October 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
20 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
20 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
20 April 2011Annual return made up to 4 April 2011 no member list (4 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
25 September 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
8 April 2010Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
8 April 2010Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages)
8 April 2010Annual return made up to 4 April 2010 no member list (4 pages)
8 April 2010Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages)
8 April 2010Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Anthony Jonathan Axelrod on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages)
8 April 2010Director's details changed for Silvia Durrsperger on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Maryline Peron as a secretary (1 page)
8 April 2010Secretary's details changed for Ian Gibbs Estate Management Limited on 8 April 2010 (2 pages)
8 April 2010Termination of appointment of Maryline Peron as a secretary (1 page)
8 April 2010Director's details changed for Teresa Frances Kearney on 8 April 2010 (2 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
13 January 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 November 2009Appointment of Barbara Yuen Man Yeung as a director (3 pages)
19 November 2009Appointment of Barbara Yuen Man Yeung as a director (3 pages)
2 November 2009Termination of appointment of Karin Corbie as a director (2 pages)
2 November 2009Termination of appointment of Karin Corbie as a director (2 pages)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
15 June 2009Registered office changed on 15/06/2009 from 167 turners hill cheshunt hertfordshire EN8 9BH (1 page)
22 April 2009Annual return made up to 04/04/09 (3 pages)
22 April 2009Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
22 April 2009Appointment terminated director paula gray (1 page)
22 April 2009Appointment terminated director paula gray (1 page)
22 April 2009Registered office changed on 22/04/2009 from 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page)
22 April 2009Annual return made up to 04/04/09 (3 pages)
23 December 2008Director appointed teresa frances kearney (2 pages)
23 December 2008Director appointed teresa frances kearney (2 pages)
11 December 2008Director appointed anthony jonathan axelrod (2 pages)
11 December 2008Director appointed karin corbie (2 pages)
11 December 2008Director appointed anthony jonathan axelrod (2 pages)
11 December 2008Director appointed silvia durrsperger (2 pages)
11 December 2008Director appointed karin corbie (2 pages)
11 December 2008Director appointed silvia durrsperger (2 pages)
10 October 2008Full accounts made up to 30 April 2008 (13 pages)
10 October 2008Full accounts made up to 30 April 2008 (13 pages)
28 May 2008Registered office changed on 28/05/2008 from 197/205 high street ponders end enfield middlesex EN3 4DZ england (1 page)
28 May 2008Secretary appointed ian gibbs estate management LIMITED (2 pages)
28 May 2008Secretary appointed ian gibbs estate management LIMITED (2 pages)
28 May 2008Registered office changed on 28/05/2008 from 197/205 high street ponders end enfield middlesex EN3 4DZ england (1 page)
25 April 2008Annual return made up to 04/04/08 (2 pages)
25 April 2008Annual return made up to 04/04/08 (2 pages)
24 April 2008Registered office changed on 24/04/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (1 page)
24 April 2008Registered office changed on 24/04/2008 from 6 high street bishops stortford hertfordshire CM23 2LU (1 page)
18 July 2007Annual return made up to 04/04/07 (3 pages)
18 July 2007Annual return made up to 04/04/07 (3 pages)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
27 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
19 April 2006Director resigned (1 page)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006Director resigned (1 page)
19 April 2006Secretary resigned (1 page)
19 April 2006Secretary resigned (1 page)
4 April 2006Incorporation (19 pages)
4 April 2006Incorporation (19 pages)