Company NameSt Nicholas Hill Residents Association Limited
Company StatusActive
Company Number08143322
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date13 July 2012(11 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 Christopher Patrick Charles Mason
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2014(1 year, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLindisfarne St. Nicholas Hill
Leatherhead
KT22 8NE
Director NameMr Vernon Peter Conner
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLindisfarne St. Nicholas Hill
Leatherhead
KT22 8NE
Director NameMrs Joanna Amanda Nicholls
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2020(8 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLindisfarne St. Nicholas Hill
Leatherhead
KT22 8NE
Director NameMr Charles Watt
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRose Holm 7 Orchardleigh
Leatherhead
Surrey
KT22 8NF
Director NameDr John Stewart Manners
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlintfield House 4 The Limes
Leatherhead
Surrey
KT22 8NH
Director NameDr Christopher David George
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 25 January 2014)
RoleDoctor Of Medicine
Country of ResidenceBritish
Correspondence Address3 The Limes
St Nicholas Hill
Leatherhead
Surrey
KT22 8NH
Director NameMr Adrian Michael Harris
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 February 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCompton Cottage St Nicholas Hill
Leatherhead
Surrey
KT22 8NE
Director NameMr Nigel John Burnip
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(1 year, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 21 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlintfield House 4 The Limes
Leatherhead
Surrey
KT22 8NH
Director NameMr Robert Crowther
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2014(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 April 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlintfield House 4 The Limes
Leatherhead
Surrey
KT22 8NH
Director NameMr Stephen John Hughes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2017(5 years, 2 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 25 February 2018)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressFlintfield House 4 The Limes
Leatherhead
Surrey
KT22 8NH
Director NameMrs Katharine White
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2019(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 December 2020)
RoleFinancial Accountant
Country of ResidenceEngland
Correspondence AddressFlintfield House 4 The Limes
Leatherhead
Surrey
KT22 8NH

Location

Registered AddressLindisfarne
St. Nicholas Hill
Leatherhead
KT22 8NE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Turnover£2,900
Net Worth£15,847
Cash£15,623
Current Liabilities£146

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

17 October 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
30 September 2023Appointment of Mr Michael John Turner as a director on 28 September 2023 (2 pages)
30 June 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
17 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
1 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
3 June 2021Registered office address changed from Flintfield House 4 the Limes Leatherhead Surrey KT22 8NH to Lindisfarne St. Nicholas Hill Leatherhead KT22 8NE on 3 June 2021 (1 page)
3 June 2021Change of details for Mrs Joanna Amands Nicholls as a person with significant control on 3 June 2021 (2 pages)
31 December 2020Cessation of Katharine White as a person with significant control on 30 December 2020 (1 page)
31 December 2020Termination of appointment of Katharine White as a director on 30 December 2020 (1 page)
26 October 2020Total exemption full accounts made up to 30 June 2020 (10 pages)
5 October 2020Appointment of Mrs Joanna Amanda Nicholls as a director on 1 October 2020 (2 pages)
5 October 2020Notification of Joanna Amands Nicholls as a person with significant control on 1 October 2020 (2 pages)
28 July 2020Cessation of John Stewart Manners as a person with significant control on 20 July 2020 (1 page)
28 July 2020Termination of appointment of John Stewart Manners as a director on 20 July 2020 (1 page)
1 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
17 November 2019Appointment of Mrs Katharine White as a director on 4 October 2019 (2 pages)
17 November 2019Notification of Katharine White as a person with significant control on 4 October 2019 (2 pages)
13 October 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
30 June 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Robert Crowther as a director on 17 April 2018 (1 page)
17 April 2018Cessation of Robert Crowther as a person with significant control on 17 April 2018 (1 page)
25 February 2018Termination of appointment of Stephen John Hughes as a director on 25 February 2018 (1 page)
25 February 2018Cessation of Stephen John Hughes as a person with significant control on 25 February 2018 (1 page)
3 October 2017Appointment of Mr Stephen John Hughes as a director on 1 October 2017 (2 pages)
3 October 2017Appointment of Mr Stephen John Hughes as a director on 1 October 2017 (2 pages)
3 October 2017Notification of Stephen John Hughes as a person with significant control on 1 October 2017 (2 pages)
3 October 2017Notification of Stephen John Hughes as a person with significant control on 1 October 2017 (2 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
29 September 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
25 September 2017Cessation of Nigel John Burnip as a person with significant control on 21 September 2017 (1 page)
25 September 2017Cessation of Nigel John Burnip as a person with significant control on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Charles Watt as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Nigel John Burnip as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Nigel John Burnip as a director on 21 September 2017 (1 page)
25 September 2017Cessation of Nigel John Burnip as a person with significant control on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Nigel John Burnip as a director on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Nigel John Burnip as a director on 21 September 2017 (1 page)
25 September 2017Cessation of Charles Watt as a person with significant control on 21 September 2017 (1 page)
25 September 2017Cessation of Charles Watt as a person with significant control on 21 September 2017 (1 page)
25 September 2017Cessation of Nigel John Burnip as a person with significant control on 21 September 2017 (1 page)
25 September 2017Termination of appointment of Charles Watt as a director on 21 September 2017 (1 page)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
18 October 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
5 July 2016Confirmation statement made on 30 June 2016 with updates (9 pages)
8 March 2016Appointment of Mr Vernon Peter Conner as a director on 1 March 2016 (2 pages)
8 March 2016Appointment of Mr Vernon Peter Conner as a director on 1 March 2016 (2 pages)
21 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
21 October 2015Total exemption full accounts made up to 30 June 2015 (10 pages)
5 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
5 July 2015Annual return made up to 30 June 2015 no member list (5 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
27 October 2014Total exemption full accounts made up to 30 June 2014 (10 pages)
13 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
13 July 2014Annual return made up to 30 June 2014 no member list (5 pages)
25 March 2014Appointment of Mr Robert Crowther as a director (2 pages)
25 March 2014Appointment of Mr Robert Crowther as a director (2 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
20 February 2014Appointment of Mr Nigel John Burnip as a director (2 pages)
20 February 2014Appointment of Mr Nigel John Burnip as a director (2 pages)
20 February 2014Appointment of Mr Christopher Patrick Charles Mason as a director (2 pages)
20 February 2014Termination of appointment of Adrian Harris as a director (1 page)
20 February 2014Termination of appointment of Adrian Harris as a director (1 page)
20 February 2014Appointment of Mr Christopher Patrick Charles Mason as a director (2 pages)
28 January 2014Termination of appointment of Christopher George as a director (1 page)
28 January 2014Termination of appointment of Christopher George as a director (1 page)
28 January 2014Termination of appointment of Christopher George as a director (1 page)
28 January 2014Termination of appointment of Christopher George as a director (1 page)
14 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
14 July 2013Annual return made up to 30 June 2013 no member list (5 pages)
22 November 2012Appointment of Mr Adrian Michael Harris as a director (3 pages)
22 November 2012Appointment of Mr Adrian Michael Harris as a director (3 pages)
9 November 2012Appointment of Dr Christopher David George as a director (3 pages)
9 November 2012Appointment of Dr Christopher David George as a director (3 pages)
16 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
16 August 2012Current accounting period shortened from 31 July 2013 to 30 June 2013 (3 pages)
13 July 2012Incorporation (36 pages)
13 July 2012Incorporation (36 pages)