AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 00703694 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 29, 2024 |
Next Accounts Due On | Jun 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 29, 2023 |
What is the status of the latest confirmation statement for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | May 23, 2025 |
---|---|
Next Confirmation Statement Due | Jun 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 23, 2024 |
Overdue | No |
What are the latest filings for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Mr Alan David John Hutcheson as a director on Dec 02, 2024 | 2 pages | AP01 | ||
Termination of appointment of Judith Anne Barrett as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Termination of appointment of Javier Luj Ambio Ostiz as a director on Dec 02, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Sep 29, 2023 | 3 pages | AA | ||
Confirmation statement made on May 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Ian John Beim as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian John Beim as a director on Nov 28, 2023 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Sep 29, 2022 | 3 pages | AA | ||
Confirmation statement made on May 23, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2021 | 3 pages | AA | ||
Confirmation statement made on May 23, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 23, 2021 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Sep 29, 2020 | 4 pages | AA | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Appointment of Mrs Judith Anne Barrett as a director on Sep 01, 2020 | 2 pages | AP01 | ||
Micro company accounts made up to Sep 29, 2019 | 4 pages | AA | ||
Previous accounting period extended from Sep 27, 2019 to Sep 29, 2019 | 1 pages | AA01 | ||
Previous accounting period shortened from Sep 28, 2019 to Sep 27, 2019 | 1 pages | AA01 | ||
Director's details changed for Javier Lujambio Ostiz on Jun 02, 2020 | 2 pages | CH01 | ||
Termination of appointment of Christopher Charles Aylett as a director on Feb 03, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 23, 2020 with updates | 5 pages | CS01 | ||
Secretary's details changed | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 29, 2018 | 6 pages | AA | ||
Who are the officers of AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEDMAN, Tim | Secretary | Weston Avenue KT8 1RG West Molesey 4 England | 261911550001 | |||||||||||
BEIM, Ian John | Director | Weston Avenue KT8 1RG West Molesey 4 England | England | British | Company Director | 324012630001 | ||||||||
DELANEY, Jacqueline May | Director | 166 Broom Road TW11 9PQ Teddington Middlesex | United Kingdom | British | Secretary | 124090660001 | ||||||||
HUTCHESON, Alan David John | Director | Weston Avenue KT8 1RG West Molesey 4 England | England | British | Enablement Manager | 54569390002 | ||||||||
GORNALL, Rosemary Ann | Secretary | 12 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | 28096630002 | ||||||||||
HEALD, Robert Douglas Spencer | Secretary | Brighton Road KT6 5NE Surbiton 8 Coppergate Mews England | British | 132695960012 | ||||||||||
JONES, Judith Catharine | Secretary | Hook Road KT6 5BZ Surbiton 160 Surrey | British | Manager | 55861490002 | |||||||||
LEWIS, Horace George | Secretary | 13 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Retired | 28096660002 | |||||||||
WARREN, Linda | Secretary | 14 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | 43916100001 | ||||||||||
J J HOMES (PROPERTIES) LTD | Secretary | North Street SM5 2HW Carshalton North House 31 Surrey |
| 148342470001 | ||||||||||
ATKINS, Julie Dorothy | Director | 18 Austin House Saint Marks Hill KT6 4LU Surbiton Surrey | British | Sales Executive | 70300170001 | |||||||||
AYLETT, Christopher Charles | Director | Brighton Road KT6 5NE Surbiton 8 Coppergate Mews England | England | British | Operations Manager | 198011740001 | ||||||||
BARNES, Fiona Marion | Director | 3 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Account Manager | 28096640002 | |||||||||
BARRETT, Judith Anne | Director | Weston Avenue KT8 1RG West Molesey 4 England | England | British | Admissions Officer | 277181280001 | ||||||||
BEIM, Ian John | Director | KT6 4JL Surbiton 45d Victoria Road Surrey England | United Kingdom | British | Process Server | 168067100001 | ||||||||
CHICK, Brian | Director | 17 Austin House St Marks Hill KT6 4LU Surbiton Surrey | United Kingdom | British | Teacher | 109540540001 | ||||||||
CLAY, John Christopher | Director | 17 Tufton Gardens KT8 1TD West Molesey Surrey | England | British | Lawyer | 90452910001 | ||||||||
CROSBY, Trevor Alan | Director | 9 Austin House KT6 4LU Surbiton Surrey | British | Retail Manager | 28096650001 | |||||||||
EVENDEN, June | Director | 7 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Domestic | 43916150001 | |||||||||
GORNALL, John William | Director | 1 Redland Park BS6 6SA Bristol | British | Church Custodian | 60836130002 | |||||||||
GORNALL, John William | Director | 12 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Self Employed Solicitors Repre | 60836130001 | |||||||||
JEAL, Colin Edward | Director | 9 Austin House KT6 4LU Surbiton Surrey | British | Retired | 14345300001 | |||||||||
LEWIS, Horace George | Director | 13 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Retired | 28096660002 | |||||||||
LUCAS, Denise Henara | Director | 17 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Social Worker | 43916460001 | |||||||||
LUJ AMBIO OSTIZ, Javier | Director | St Marks Hill KT6 4LU Surbiton 17 Austin House Surrey England | England | Spanish | Digital Marketing | 254770100002 | ||||||||
POWELL, Ivor John | Director | 11 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Airline Communications | 35107970001 | |||||||||
SMITH, Kenneth | Director | 14 Pretoria Road SW16 6RP London | British | Invigilator | 119597000001 | |||||||||
SMITH, Kenneth Martin | Director | 6 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Company Director | 49403780001 | |||||||||
WARREN, Linda | Director | 14 Austin House St Marks Hill KT6 4LU Surbiton Surrey | British | Charity Fundraiser Administrat | 43916100001 |
What are the latest statements on persons with significant control for AUSTIN HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
May 23, 2017 | The 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