Company NameSt Marks Court (Surbiton) Residents Management Company Ltd
Company StatusActive
Company Number08155185
CategoryPrivate Limited Company
Incorporation Date24 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 NameMrs Deborah Jacqueline Petty
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2014(1 year, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Seymour Road
East Molesey
Surrey
KT8 0PB
Director NameSandra Waehler
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityGerman
StatusCurrent
Appointed11 August 2015(3 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
Director NameChristoper Douglas Collins
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2019(6 years, 8 months after company formation)
Appointment Duration5 years
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address66 Westfield Road
Surbiton
Surrey
KT6 4EJ
Director NameHelen Marie Stanley
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2019(6 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RolePart Time Pa
Country of ResidenceUnited Kingdom
Correspondence Address29 St Marks Court 1 Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameChloe Gorlei
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed21 February 2020(7 years, 7 months after company formation)
Appointment Duration4 years, 2 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 St Marks Court Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameJan Zhou
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address6 St Marks Court 1 Church Hill Road
Surbiton
KT6 4UG
Director NameMr Roger Kemp
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(11 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks
RoleUnemployed
Country of ResidenceUnited Kingdom
Correspondence Address19 St Marks Court Church Hill Road
Surbiton
KT6 4UG
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSorbon Aylesbury End
Beaconsfield
HP9 1LW
Director NameMr Julian Charles Dobinson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2013(1 year, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 15 May 2014)
RoleBroadcasting
Country of ResidenceUnited Kingdom
Correspondence Address35 Corkran Road
Surbiton
Surrey
KT6 6PL
Director NameIan Lindsay Mackay
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(1 year, 4 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address25 St Marks Court Church Hill Road
Surbiton
London
KT6 4UG
Director NamePascal Marion
Date of BirthNovember 1979 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed01 January 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2015)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marks Court Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameMichael Edward Meaney
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address17 Townsend Road
Harpenden
Herts
AL5 4BQ
Director NameHeather Roth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed13 January 2014(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 2015)
RoleFreelance Events Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSt Marks Court Flat 14 1 Church Hill Road
Suriton
Surrey
KT6 4UG
Director NameDanuta Antonina Loyns
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 October 2014)
RoleMedical Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 St Marks Court
Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameMr Peter James Frost
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 St Marks Court 1 Church Hill Road
Surbiton
Surrey
KT6 4UG
Director NameJohn Witherell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2015(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 16 April 2021)
RoleSenior Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Marks Court
Church Hill Road
Surbiton
Surrey
KT6 4UG
Secretary NameQ1 Professional Services Limited (Corporation)
StatusResigned
Appointed01 November 2012(3 months, 1 week after company formation)
Appointment Duration3 years (resigned 30 November 2015)
Correspondence AddressThamesbourne Lodge Station Road
Bourne End
Buckinghamshire
SL8 5QH

Location

Registered Address69 Victoria Road
Surbiton
Surrey
KT6 4NX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £100Deborah Petty
6.25%
Ordinary
-OTHER
40.61%
-
1 at £100Caroline Raynsford & Matthew Raynsford
3.12%
Ordinary
1 at £100Claire Ashby & Graham Ashby
3.12%
Ordinary
1 at £100Danuta Loyns
3.12%
Ordinary
1 at £100Diana Chanfreau
3.12%
Ordinary
1 at £100Eleanor Gibbs & Benjamin Gibbs
3.12%
Ordinary
1 at £100Faye Mcauley & Robert Bunting
3.12%
Ordinary
1 at £100Hosseinbor
3.12%
Ordinary
1 at £100Jian Zhou & Wen Xia
3.12%
Ordinary
1 at £100John Witherell
3.12%
Ordinary
1 at £100Jonathan Ford
3.12%
Ordinary
1 at £100Jonathan Shrayh
3.12%
Ordinary
1 at £100Martina Mundzer & Rick De Jager
3.12%
Ordinary
1 at £100Matthew Baker
3.12%
Ordinary
1 at £100Min Tan
3.12%
Ordinary
1 at £100Roger Kemp
3.12%
Ordinary
1 at £100Sandra Waehler & John Bussmann
3.12%
Ordinary
1 at £100Vladimir Roth
3.12%
Ordinary
3 at £0.2Graham Ernest Lloyd
0.02%
Founder
2 at £0.2Donald Anthony Tucker
0.01%
Founder

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Filing History

4 December 2023Appointment of Mr Roger Kemp as a director on 4 December 2023 (2 pages)
4 December 2023Appointment of Jan Zhou as a director on 4 December 2023 (2 pages)
10 July 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
5 June 2023Micro company accounts made up to 31 July 2022 (1 page)
12 July 2022Confirmation statement made on 10 July 2022 with updates (7 pages)
5 May 2022Micro company accounts made up to 31 July 2021 (1 page)
1 December 2021Termination of appointment of Danuta Antonina Loyns as a director on 1 December 2021 (1 page)
10 July 2021Confirmation statement made on 10 July 2021 with updates (7 pages)
7 May 2021Micro company accounts made up to 31 July 2020 (1 page)
18 April 2021Termination of appointment of John Witherell as a director on 16 April 2021 (1 page)
1 January 2021Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page)
10 July 2020Confirmation statement made on 10 July 2020 with updates (7 pages)
8 April 2020Micro company accounts made up to 31 July 2019 (1 page)
21 February 2020Appointment of Chloe Gorlei as a director on 21 February 2020 (2 pages)
5 February 2020Director's details changed for Sandra Waehler on 5 February 2020 (2 pages)
5 February 2020Termination of appointment of Peter James Frost as a director on 4 February 2020 (1 page)
26 July 2019Appointment of Helen Marie Stanley as a director on 22 July 2019 (2 pages)
24 July 2019Appointment of Danuta Antonina Loyns as a director on 19 July 2019 (2 pages)
11 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
20 May 2019Micro company accounts made up to 31 July 2018 (1 page)
8 April 2019Appointment of Christoper Douglas Collins as a director on 5 April 2019 (2 pages)
10 July 2018Confirmation statement made on 10 July 2018 with updates (7 pages)
6 April 2018Micro company accounts made up to 31 July 2017 (1 page)
15 November 2017Termination of appointment of Ian Lindsay Mackay as a director on 14 November 2017 (1 page)
15 November 2017Termination of appointment of Ian Lindsay Mackay as a director on 14 November 2017 (1 page)
10 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
10 July 2017Confirmation statement made on 10 July 2017 with updates (7 pages)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
9 May 2017Accounts for a dormant company made up to 31 July 2016 (1 page)
18 October 2016Termination of appointment of Michael Edward Meaney as a director on 18 October 2016 (1 page)
18 October 2016Termination of appointment of Michael Edward Meaney as a director on 18 October 2016 (1 page)
25 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
25 July 2016Confirmation statement made on 10 July 2016 with updates (8 pages)
11 July 2016Director's details changed for Peter James Frost on 11 July 2016 (2 pages)
11 July 2016Director's details changed for Peter James Frost on 11 July 2016 (2 pages)
4 December 2015Registered office address changed from C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2015 (1 page)
4 December 2015Registered office address changed from C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 4 December 2015 (1 page)
1 December 2015Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Q1 Professional Services Limited as a secretary on 30 November 2015 (1 page)
1 December 2015Registered office address changed from Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH to C/O C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX on 1 December 2015 (1 page)
1 December 2015Termination of appointment of Q1 Professional Services Limited as a secretary on 30 November 2015 (1 page)
5 October 2015Appointment of John Witherell as a director on 16 June 2015 (3 pages)
5 October 2015Appointment of John Witherell as a director on 16 June 2015 (3 pages)
4 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 July 2015 (1 page)
22 September 2015Appointment of Sandra Waehler as a director on 11 August 2015 (3 pages)
22 September 2015Appointment of Sandra Waehler as a director on 11 August 2015 (3 pages)
9 September 2015Termination of appointment of Pascal Marion as a director on 25 August 2015 (1 page)
9 September 2015Termination of appointment of Pascal Marion as a director on 25 August 2015 (1 page)
8 September 2015Termination of appointment of Heather Roth as a director on 26 August 2015 (2 pages)
8 September 2015Termination of appointment of Heather Roth as a director on 26 August 2015 (2 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,201
(13 pages)
17 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 3,201
(13 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
19 November 2014Termination of appointment of Danuta Loyns as a director on 30 October 2014 (1 page)
19 November 2014Termination of appointment of Danuta Loyns as a director on 30 October 2014 (1 page)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,201
(14 pages)
20 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 3,201
(14 pages)
21 July 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 3,201
(3 pages)
21 July 2014Statement of capital following an allotment of shares on 17 January 2013
  • GBP 3,201
(3 pages)
11 July 2014Appointment of Pascal Marion as a director (3 pages)
11 July 2014Appointment of Deborah Jacqueline Petty as a director (2 pages)
11 July 2014Appointment of Pascal Marion as a director (3 pages)
11 July 2014Appointment of Deborah Jacqueline Petty as a director (2 pages)
5 June 2014Appointment of Peter James Frost as a director (3 pages)
5 June 2014Appointment of Peter James Frost as a director (3 pages)
28 May 2014Termination of appointment of Julian Dobinson as a director (1 page)
28 May 2014Termination of appointment of Julian Dobinson as a director (1 page)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
15 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 February 2014Appointment of Danuta Loyns as a director (2 pages)
12 February 2014Appointment of Danuta Loyns as a director (2 pages)
23 January 2014Appointment of Heather Roth as a director (2 pages)
23 January 2014Appointment of Michael Edward Meaney as a director (3 pages)
23 January 2014Appointment of Michael Edward Meaney as a director (3 pages)
23 January 2014Appointment of Heather Roth as a director (2 pages)
20 January 2014Termination of appointment of Graham Lloyd as a director (1 page)
20 January 2014Termination of appointment of Graham Lloyd as a director (1 page)
20 January 2014Termination of appointment of Donald Tucker as a director (1 page)
20 January 2014Termination of appointment of Donald Tucker as a director (1 page)
8 January 2014Appointment of Julian Charles Dobinson as a director (3 pages)
8 January 2014Appointment of Julian Charles Dobinson as a director (3 pages)
6 January 2014Appointment of Ian Lindsay Mackay as a director (2 pages)
6 January 2014Appointment of Ian Lindsay Mackay as a director (2 pages)
17 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(5 pages)
17 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 1
(5 pages)
3 December 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from Sorbon Aylesbury End Beaconsfield Buckinghamshire HP9 1LW United Kingdom on 3 December 2012 (1 page)
16 November 2012Appointment of Q1 Professional Services Limited as a secretary (2 pages)
16 November 2012Appointment of Q1 Professional Services Limited as a secretary (2 pages)
24 July 2012Incorporation (19 pages)
24 July 2012Incorporation (19 pages)