AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED

AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameAUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00703694
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    4 Weston Avenue
    KT8 1RG West Molesey
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2024
    Next Accounts Due OnJun 29, 2025
    Last Accounts
    Last Accounts Made Up ToSep 29, 2023

    What is the status of the latest confirmation statement for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMay 23, 2025
    Next Confirmation Statement DueJun 06, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 23, 2024
    OverdueNo

    What are the latest filings for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Alan David John Hutcheson as a director on Dec 02, 2024

    2 pagesAP01

    Termination of appointment of Judith Anne Barrett as a director on Dec 02, 2024

    1 pagesTM01

    Termination of appointment of Javier Luj Ambio Ostiz as a director on Dec 02, 2024

    1 pagesTM01

    Micro company accounts made up to Sep 29, 2023

    3 pagesAA

    Confirmation statement made on May 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Ian John Beim as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Ian John Beim as a director on Nov 28, 2023

    1 pagesTM01

    Registered office address changed from C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD England to 4 Weston Avenue West Molesey KT8 1RG on Nov 28, 2023

    1 pagesAD01

    Micro company accounts made up to Sep 29, 2022

    3 pagesAA

    Confirmation statement made on May 23, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Sep 29, 2021

    3 pagesAA

    Confirmation statement made on May 23, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on May 23, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Sep 29, 2020

    4 pagesAA

    Registered office address changed from Chessington Business Centre Cox Lane Chessington KT9 1SD England to C/O Ij Beim & Associates Ltd Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on Jan 29, 2021

    1 pagesAD01

    Registered office address changed from 8 Coppergate Mews Brighton Road Surbiton KT6 5NE England to Chessington Business Centre Cox Lane Chessington KT9 1SD on Jan 29, 2021

    1 pagesAD01

    Appointment of Mrs Judith Anne Barrett as a director on Sep 01, 2020

    2 pagesAP01

    Micro company accounts made up to Sep 29, 2019

    4 pagesAA

    Previous accounting period extended from Sep 27, 2019 to Sep 29, 2019

    1 pagesAA01

    Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019

    1 pagesAA01

    Director's details changed for Javier Lujambio Ostiz on Jun 02, 2020

    2 pagesCH01

    Termination of appointment of Christopher Charles Aylett as a director on Feb 03, 2020

    1 pagesTM01

    Confirmation statement made on May 23, 2020 with updates

    5 pagesCS01

    Secretary's details changed

    1 pagesCH03

    Total exemption full accounts made up to Sep 29, 2018

    6 pagesAA

    Who are the officers of AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STEDMAN, Tim
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    Secretary
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    261911550001
    BEIM, Ian John
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    Director
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    EnglandBritishCompany Director324012630001
    DELANEY, Jacqueline May
    166 Broom Road
    TW11 9PQ Teddington
    Middlesex
    Director
    166 Broom Road
    TW11 9PQ Teddington
    Middlesex
    United KingdomBritishSecretary124090660001
    HUTCHESON, Alan David John
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    Director
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    EnglandBritishEnablement Manager54569390002
    GORNALL, Rosemary Ann
    12 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Secretary
    12 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    British28096630002
    HEALD, Robert Douglas Spencer
    Brighton Road
    KT6 5NE Surbiton
    8 Coppergate Mews
    England
    Secretary
    Brighton Road
    KT6 5NE Surbiton
    8 Coppergate Mews
    England
    British132695960012
    JONES, Judith Catharine
    Hook Road
    KT6 5BZ Surbiton
    160
    Surrey
    Secretary
    Hook Road
    KT6 5BZ Surbiton
    160
    Surrey
    BritishManager55861490002
    LEWIS, Horace George
    13 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Secretary
    13 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishRetired28096660002
    WARREN, Linda
    14 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Secretary
    14 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    British43916100001
    J J HOMES (PROPERTIES) LTD
    North Street
    SM5 2HW Carshalton
    North House 31
    Surrey
    Secretary
    North Street
    SM5 2HW Carshalton
    North House 31
    Surrey
    Identification TypeEuropean Economic Area
    Registration Number675633
    148342470001
    ATKINS, Julie Dorothy
    18 Austin House
    Saint Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    18 Austin House
    Saint Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishSales Executive70300170001
    AYLETT, Christopher Charles
    Brighton Road
    KT6 5NE Surbiton
    8 Coppergate Mews
    England
    Director
    Brighton Road
    KT6 5NE Surbiton
    8 Coppergate Mews
    England
    EnglandBritishOperations Manager198011740001
    BARNES, Fiona Marion
    3 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    3 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishAccount Manager28096640002
    BARRETT, Judith Anne
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    Director
    Weston Avenue
    KT8 1RG West Molesey
    4
    England
    EnglandBritishAdmissions Officer277181280001
    BEIM, Ian John
    KT6 4JL Surbiton
    45d Victoria Road
    Surrey
    England
    Director
    KT6 4JL Surbiton
    45d Victoria Road
    Surrey
    England
    United KingdomBritishProcess Server168067100001
    CHICK, Brian
    17 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    17 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    United KingdomBritishTeacher109540540001
    CLAY, John Christopher
    17 Tufton Gardens
    KT8 1TD West Molesey
    Surrey
    Director
    17 Tufton Gardens
    KT8 1TD West Molesey
    Surrey
    EnglandBritishLawyer90452910001
    CROSBY, Trevor Alan
    9 Austin House
    KT6 4LU Surbiton
    Surrey
    Director
    9 Austin House
    KT6 4LU Surbiton
    Surrey
    BritishRetail Manager28096650001
    EVENDEN, June
    7 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    7 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishDomestic43916150001
    GORNALL, John William
    1 Redland Park
    BS6 6SA Bristol
    Director
    1 Redland Park
    BS6 6SA Bristol
    BritishChurch Custodian60836130002
    GORNALL, John William
    12 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    12 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishSelf Employed Solicitors Repre60836130001
    JEAL, Colin Edward
    9 Austin House
    KT6 4LU Surbiton
    Surrey
    Director
    9 Austin House
    KT6 4LU Surbiton
    Surrey
    BritishRetired14345300001
    LEWIS, Horace George
    13 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    13 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishRetired28096660002
    LUCAS, Denise Henara
    17 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    17 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishSocial Worker43916460001
    LUJ AMBIO OSTIZ, Javier
    St Marks Hill
    KT6 4LU Surbiton
    17 Austin House
    Surrey
    England
    Director
    St Marks Hill
    KT6 4LU Surbiton
    17 Austin House
    Surrey
    England
    EnglandSpanishDigital Marketing254770100002
    POWELL, Ivor John
    11 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    11 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishAirline Communications35107970001
    SMITH, Kenneth
    14 Pretoria Road
    SW16 6RP London
    Director
    14 Pretoria Road
    SW16 6RP London
    BritishInvigilator119597000001
    SMITH, Kenneth Martin
    6 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    6 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishCompany Director49403780001
    WARREN, Linda
    14 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    Director
    14 Austin House
    St Marks Hill
    KT6 4LU Surbiton
    Surrey
    BritishCharity Fundraiser Administrat43916100001

    What are the latest statements on persons with significant control for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 23, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0