NO.1 NEW ROAD RESIDENTS COMPANY LIMITED
Overview
Company Name | NO.1 NEW ROAD RESIDENTS COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04461468 |
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 NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is NO.1 NEW ROAD RESIDENTS COMPANY LIMITED located?
Registered Office Address | 338 Hook Road KT9 1NU Chessington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
Last Confirmation Statement Made Up To | Jun 14, 2025 |
---|---|
Next Confirmation Statement Due | Jun 28, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 14, 2024 |
Overdue | No |
What are the latest filings for NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Jun 30, 2024 | 2 pages | AA | ||
Appointment of Ms Denise Freestone as a director on Nov 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Raymond Page as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Dorez Page as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Termination of appointment of Robert Douglas Spencer Heald as a secretary on Nov 05, 2024 | 1 pages | TM02 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 338 Hook Road Chessington KT9 1NU on Nov 05, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Jun 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2023 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 1 pages | AA | ||
Confirmation statement made on Jun 14, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Robert Douglas Spencer Heald on May 08, 2021 | 1 pages | CH03 | ||
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Dec 31, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||
Termination of appointment of Peter Gerald Keith Lloyd as a director on Aug 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 14, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 3 pages | AA | ||
Secretary's details changed for Mr. Robert Douglas Spencer Heald on Nov 07, 2019 | 1 pages | CH03 | ||
Appointment of Catherine Louise Moore as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Appointment of Samantha Jane Lloyd as a director on Jun 01, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jun 14, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janet Tomlinson as a director on May 08, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 3 pages | AA | ||
Who are the officers of NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FREESTONE, Denise | Director | Hook Road KT9 1NU Chessington 338 England | England | British | Retired | 329259420001 | ||||
GANDHI, Homi Keki | Director | Alvorada 4 Arabian Ranches P O Box 476112 Villa 91 Dubai United Arab Emirates | United Arab Emirates | Indian | Banker | 180783670001 | ||||
JACOB, Anu Kannothra Koduvath, Dr | Director | Hook Road KT9 1NU Chessington 338 England | British | Doctor | 153759640001 | |||||
LLOYD, Samantha Jane | Director | 1 New Road KT10 9PG Esher Flat 3 Surrey United Kingdom | United Kingdom | British | Unemployed | 259891340001 | ||||
MOORE, Catherine Louise | Director | KT11 3AX Cobham 15 Brook Farm Road Surrey United Kingdom | United Kingdom | British | Unemployed | 259891560001 | ||||
TOMLINSON, Anthony | Director | Hook Road KT9 1NU Chessington 338 England | United Kingdom | British | Retired | 185965870001 | ||||
CORLISS, Michael Richard | Secretary | Old Bury Hill House Westcott RH4 3JU Dorking Surrey | British | 110415690001 | ||||||
HAWLEY, John | Secretary | 28 Bridge Street KT22 8BZ Leatherhead Surrey | British | 97740130001 | ||||||
HEALD, Robert Douglas Spencer | Secretary | KT6 4NX Surbiton 69 Victoria Road Surrey United Kingdom | British | 132695960002 | ||||||
AINSWORTH, Margaret Ann | Director | Flat 2 No 1 New Road KT10 9PG Esher Surrey | British | Retired | 101390240001 | |||||
CORLISS, Michael Richard | Director | Old Bury Hill House Westcott RH4 3JU Dorking Surrey | England | British | Surveyor | 110415690001 | ||||
DEWEY, Janet | Director | 1 New Road KT10 9PJ Esher Flat 4 | British | Retired | 134196370001 | |||||
LIDDELL, Brian William | Director | 1 New Road KT10 9PG Esher Flat 6 Surrey England | England | British | Retired | 170900000001 | ||||
LLOYD, Peter Gerald Keith | Director | Everest 1 New Road KT10 9PG Esher Flat 3 Surrey England | England | British | Retired | 187489600001 | ||||
MAY, Roger Keith | Director | Flat 6 No 1 New Road KT10 9PG Esher Surrey | British | Independent Financial Adviser | 101424110001 | |||||
PAGE, Dorez | Director | 1 New Road KT10 9PG Esher Flat 4 Surrey England | England | British | Retired | 171709080001 | ||||
PAGE, John Raymond | Director | 1 New Road KT10 9PG Esher Flat 4 Surrey England | England | British | Retired | 171709100001 | ||||
PHELPS, Colette Cunliffe | Director | Flat 4 1 New Road KT10 9PG Esher Surrey | British | Retired | 101390130001 | |||||
TOMLINSON, Janet | Director | Appt 1 No1 New Road KT10 9PG Esher Surrey | British | None | 101548060001 | |||||
WYNDHAM SMITH, David | Director | Flat 3 No 1 New Road KT10 9PG Esher Surrey | British | Retired | 101726440001 | |||||
RUSHMON LIMITED | Director | Munro House Portsmouth Road KT11 1PA Cobham Surrey | 99582200001 |
What are the latest statements on persons with significant control for NO.1 NEW ROAD RESIDENTS COMPANY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jun 14, 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