Company NameBeechfield Residents Association (Weybridge) Limited
Company StatusActive
Company Number09011988
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Susan Mary Hill
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Terence Owen Pitron
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr Varithamby Suseelan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameMr John Graham George Williams
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleSolicitor Retired
Country of ResidenceEngland
Correspondence Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
Director NameKirsty Michelle Hunt
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address182 Brooklands Road
Weybridge
Surrey
KT13 0RJ
Director NameMr Michael John Weeks
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Brooklands Road
Weybridge
Surrey
KT13 0RJ

Location

Registered Address1 Park Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Filing History

24 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
4 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
8 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
16 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
16 May 2022Second filing for the appointment of Mr John Graham George Williams as a director (3 pages)
24 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
4 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 October 2020 (3 pages)
6 July 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
30 June 2020Second filing for the appointment of Varithamby Suseelan as a director (3 pages)
26 November 2019Micro company accounts made up to 31 October 2019 (11 pages)
26 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 October 2018 (11 pages)
11 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
10 May 2018Notification of Varithamby Suseelan as a person with significant control on 25 April 2018 (2 pages)
10 May 2018Notification of Terence Owen Pitron as a person with significant control on 25 April 2018 (2 pages)
10 May 2018Notification of Susan Mary Hill as a person with significant control on 25 April 2018 (2 pages)
19 January 2018Micro company accounts made up to 31 October 2017 (11 pages)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
7 October 2017Compulsory strike-off action has been discontinued (1 page)
4 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
3 October 2017First Gazette notice for compulsory strike-off (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
15 July 2017Compulsory strike-off action has been discontinued (1 page)
13 July 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 25 April 2017 with no updates (3 pages)
13 July 2017Notification of John Graham George Williams as a person with significant control on 30 June 2016 (2 pages)
13 July 2017Notification of John Graham George Williams as a person with significant control on 30 June 2016 (2 pages)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
13 October 2016Current accounting period extended from 30 April 2016 to 31 October 2016 (1 page)
6 July 2016Annual return made up to 25 April 2016 no member list (5 pages)
6 July 2016Annual return made up to 25 April 2016 no member list (5 pages)
13 April 2016Registered office address changed from 182 Brooklands Road Weybridge Surrey KT13 0RJ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 182 Brooklands Road Weybridge Surrey KT13 0RJ to 1 Park Road Hampton Wick Kingston upon Thames Surrey KT1 4AS on 13 April 2016 (1 page)
2 February 2016Termination of appointment of Kirsty Michelle Hunt as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Michael John Weeks as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Kirsty Michelle Hunt as a director on 2 February 2016 (1 page)
2 February 2016Termination of appointment of Michael John Weeks as a director on 2 February 2016 (1 page)
26 January 2016Appointment of Mrs Susan Mary Hill as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr John Graham George Williams as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Varithamby Suseelan as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mrs Susan Mary Hill as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr John Graham George Williams as a director on 26 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 16/05/22
(3 pages)
26 January 2016Appointment of Mr John Graham George Williams as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Terence Owen Pitron as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Terence Owen Pitron as a director on 26 January 2016 (2 pages)
26 January 2016Appointment of Mr Varithamby Suseelan as a director on 26 January 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 30/06/2020
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
19 May 2015Annual return made up to 25 April 2015 no member list (2 pages)
19 May 2015Annual return made up to 25 April 2015 no member list (2 pages)
25 April 2014Incorporation (16 pages)
25 April 2014Incorporation (16 pages)