Company Name6 St Andrews Road Management (Surbiton) Limited
DirectorsMatthew David Arbuckle and Lydia Suzanna Maksoud
Company StatusActive
Company Number05801297
CategoryPrivate Limited Company
Incorporation Date29 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 NameMr Matthew David Arbuckle
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
KT6 4JZ
Director NameMiss Lydia Suzanna Maksoud
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2022(16 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
KT6 4JZ
Secretary NameNph&B Limited (Corporation)
StatusCurrent
Appointed25 November 2020(14 years, 7 months after company formation)
Appointment Duration3 years, 5 months
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
Surrey
KT6 4JZ
Director NameJulia Mary Cudd
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleSolicitor
Correspondence Address43a Swanscombe Road
Chiswick
London
W4 2HL
Director NameJean Saskia Merrylees
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressFlat 3 6 Saint Andrews Road
Surbiton
Surrey
KT6 4DT
Director NameSharon Peck
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 1 6 Saint Andrews Road
Surbiton
Surrey
KT6 4DT
Secretary NameSharon Peck
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleIT Consultant
Correspondence AddressFlat 1 6 Saint Andrews Road
Surbiton
Surrey
KT6 4DT
Director NameMr Patrick Christopher Finbarr John Kelly
Date of BirthDecember 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2006(2 days after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Ember Gardens
Thames Ditton
Surrey
KT7 0LN
Director NameMiss Zalihe Ahmet
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(11 months, 4 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 05 February 2015)
RoleIT Developer
Country of ResidenceEngland
Correspondence Address86 Pentland Close
London
N9 0XN
Director NameMiss Floortje Simone Wouter
Date of BirthAugust 1977 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 February 2015)
RoleSocial Worker
Country of ResidenceEngland
Correspondence Address6 St Andrews Road
Surbiton
Surrey
KT6 4DT
Secretary NameMrs Kathleen Taylor
NationalityBritish
StatusResigned
Appointed01 May 2008(2 years after company formation)
Appointment Duration7 years, 7 months (resigned 01 December 2015)
RoleEstate Managing Agents
Correspondence AddressQueensborough House 2 Claremont Road
Surbiton
Surrey
KT6 4QX
Director NameMiss Talin Tokatlian
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(5 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2021)
RoleResearch Manager
Country of ResidenceEngland
Correspondence Address6 St. Andrews Road
Surbiton
Surrey
KT6 4DT
Director NameCaroline Michelle Davies
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2020(14 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2023)
RoleHead Of Community Programmes
Country of ResidenceEngland
Correspondence AddressFirst Floor 23 Victoria Road
Surbiton
KT6 4JZ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressFirst Floor
23 Victoria Road
Surbiton
KT6 4JZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Miss Floortje Simone Wouter & Jonathan Michael Bridger
33.33%
Ordinary
1 at £1Talin Tokatlian
33.33%
Ordinary
1 at £1Zalihe Ahmet
33.33%
Ordinary

Financials

Year2014
Net Worth£278
Current Liabilities£123

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 June

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

4 December 2020Appointment of Mr Matthew David Arbuckle as a director on 25 November 2020 (2 pages)
4 December 2020Appointment of Nph&B Limited as a secretary on 25 November 2020 (2 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
16 March 2020Unaudited abridged accounts made up to 23 June 2019 (7 pages)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
7 February 2020Withdrawal of a person with significant control statement on 7 February 2020 (2 pages)
8 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 March 2019Unaudited abridged accounts made up to 23 June 2018 (7 pages)
2 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 23 June 2017 (7 pages)
16 May 2017Termination of appointment of a director (1 page)
16 May 2017Termination of appointment of a director (1 page)
13 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
13 May 2017Confirmation statement made on 29 April 2017 with updates (7 pages)
13 May 2017Registered office address changed from First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton KT6 4JZ on 13 May 2017 (1 page)
13 May 2017Termination of appointment of Floortje Simone Wouter as a director on 5 February 2015 (1 page)
13 May 2017Termination of appointment of Floortje Simone Wouter as a director on 5 February 2015 (1 page)
13 May 2017Registered office address changed from First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ England to First Floor 23 Victoria Road Surbiton KT6 4JZ on 13 May 2017 (1 page)
13 May 2017Termination of appointment of Zalihe Ahmet as a director on 5 February 2015 (1 page)
13 May 2017Termination of appointment of Zalihe Ahmet as a director on 5 February 2015 (1 page)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 23 June 2016 (3 pages)
3 May 2016Register inspection address has been changed from C/O Nightingale Page Hickman & Bishop Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX England to First Floor, 23 First Floor, 23 Victoria Road Surbiton KT6 4JZ (1 page)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(6 pages)
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 3
(6 pages)
3 May 2016Register inspection address has been changed from C/O Nightingale Page Hickman & Bishop Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QX England to First Floor, 23 First Floor, 23 Victoria Road Surbiton KT6 4JZ (1 page)
29 April 2016Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page)
29 April 2016Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page)
29 April 2016Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page)
29 April 2016Termination of appointment of Kathleen Taylor as a secretary on 1 December 2015 (1 page)
12 April 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 12 April 2016 (1 page)
12 April 2016Registered office address changed from Queensborough House 2 Claremont Road Surbiton Surrey KT6 4QU to First Floor, 23 First Floor, 23 Victoria Road Surbiton Surrey KT6 4JZ on 12 April 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 23 June 2015 (6 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(6 pages)
28 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 3
(6 pages)
4 March 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
4 March 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
5 June 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 3
(6 pages)
19 March 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 23 June 2013 (6 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
20 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
21 May 2012Appointment of Miss Talin Tokatlian as a director (2 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
21 May 2012Appointment of Miss Talin Tokatlian as a director (2 pages)
21 May 2012Appointment of Miss Talin Tokatlian as a director (2 pages)
21 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (8 pages)
21 May 2012Termination of appointment of Jean Merrylees as a director (1 page)
21 May 2012Termination of appointment of Talin Tokatlian as a director (1 page)
21 May 2012Termination of appointment of Jean Merrylees as a director (1 page)
12 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
12 March 2012Total exemption full accounts made up to 23 June 2011 (6 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
9 June 2011Annual return made up to 29 April 2011 with a full list of shareholders (6 pages)
26 April 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
26 April 2011Total exemption full accounts made up to 23 June 2010 (7 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
25 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
18 May 2010Director's details changed for Miss Zalihe Ahmet on 29 April 2010 (2 pages)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Register inspection address has been changed (1 page)
18 May 2010Director's details changed for Jean Saskia Merrylees on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Miss Zalihe Ahmet on 29 April 2010 (2 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
18 May 2010Director's details changed for Miss Floortje Simone Wouter on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Miss Floortje Simone Wouter on 29 April 2010 (2 pages)
18 May 2010Director's details changed for Jean Saskia Merrylees on 29 April 2010 (2 pages)
18 May 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
1 April 2010Total exemption full accounts made up to 23 June 2009 (8 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Director's change of particulars / zalihe ahmet / 01/04/2009 (2 pages)
6 May 2009Director's change of particulars / zalihe ahmet / 01/04/2009 (2 pages)
18 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 February 2009Accounting reference date extended from 30/04/2009 to 23/06/2009 (1 page)
18 February 2009Total exemption full accounts made up to 30 April 2008 (8 pages)
18 February 2009Accounting reference date extended from 30/04/2009 to 23/06/2009 (1 page)
11 September 2008Director appointed miss floortje simone wouter (1 page)
11 September 2008Return made up to 29/04/08; full list of members (5 pages)
11 September 2008Appointment terminated (1 page)
11 September 2008Director appointed miss floortje simone wouter (1 page)
11 September 2008Appointment terminated director sharon peck (1 page)
11 September 2008Return made up to 29/04/08; full list of members (5 pages)
11 September 2008Appointment terminated (1 page)
11 September 2008Appointment terminated director sharon peck (1 page)
10 September 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
10 September 2008Accounts for a dormant company made up to 30 April 2007 (5 pages)
4 September 2008Registered office changed on 04/09/2008 from flat 1 6 st. Andrews road surbiton surrey KT6 4DT (2 pages)
4 September 2008Registered office changed on 04/09/2008 from flat 1 6 st. Andrews road surbiton surrey KT6 4DT (2 pages)
22 August 2008Secretary appointed mrs kathleen taylor (1 page)
22 August 2008Secretary appointed mrs kathleen taylor (1 page)
21 August 2008Appointment terminated secretary sharon peck (1 page)
21 August 2008Appointment terminated secretary sharon peck (1 page)
11 July 2007Return made up to 29/04/07; full list of members (3 pages)
11 July 2007Return made up to 29/04/07; full list of members (3 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
29 January 2007Director resigned (1 page)
29 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: st christophers house 19 tabor grove london london SW19 4EX (1 page)
18 January 2007Registered office changed on 18/01/07 from: st christophers house 19 tabor grove london london SW19 4EX (1 page)
8 January 2007Director resigned (1 page)
8 January 2007Director resigned (1 page)
31 August 2006New director appointed (2 pages)
31 August 2006New director appointed (2 pages)
22 August 2006Registered office changed on 22/08/06 from: st christophers house tabor green wimbledon london SW19 4EX (1 page)
22 August 2006Registered office changed on 22/08/06 from: st christophers house tabor green wimbledon london SW19 4EX (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006New secretary appointed;new director appointed (2 pages)
16 May 2006Registered office changed on 16/05/06 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
29 April 2006Incorporation (13 pages)
29 April 2006Incorporation (13 pages)