Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
Company Information for

ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
00857965
Private Limited Company
Active

Company Overview

About Ellswood Court(surbiton)residents Association Ltd
ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED was founded on 1965-09-01 and has its registered office in Surbiton. The organisation's status is listed as "Active". Ellswood Court(surbiton)residents Association Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
Company Number 00857965
Company ID Number 00857965
Date formed 1965-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 08:14:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2013-07-18
JOHN FLEETWOOD
Director 1991-12-14
KENNETH LEONARD HARRIS
Director 2009-12-08
PAUL JOHN FLETCHER SANDERS
Director 1997-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ROSEMARY LUNDQUIST
Director 1999-12-01 2015-12-03
SUSANNA GALE NUTSFORD
Director 1999-01-07 2013-11-18
SUSANNA GALE NUTSFORD
Company Secretary 1999-01-07 2013-07-19
PETRA BEIKUFNER
Director 2007-12-04 2008-12-09
SUSAN TELBIS
Director 1994-06-16 2000-11-29
HELEN CONSOLOS
Company Secretary 1997-05-06 1999-01-07
HELEN CONSOLOS
Director 1995-11-29 1999-01-07
JANE ELIZABETH HARRISON
Director 1997-11-25 1998-08-05
JANET HELEN WEBB
Director 1994-06-16 1997-11-25
JANET HELEN WEBB
Company Secretary 1996-02-01 1997-05-06
ELIZABETH MAIR OWEN
Company Secretary 1994-06-16 1995-11-29
KENNETH LEONARD HARRIS
Director 1991-12-14 1994-12-07
DORIS IRENE POWELL
Company Secretary 1991-12-14 1994-06-16
ELIZABETH MAIR OWEN
Director 1992-12-03 1994-06-16
DORIS IRENE POWELL
Director 1991-12-14 1994-06-16
PAUL MARTIN EYERS
Director 1991-12-14 1993-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-2731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 14/12/23, WITH UPDATES
2022-12-1931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/22, WITH NO UPDATES
2022-12-19AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-1131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-11AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17DIRECTOR APPOINTED MARIA MARCELA MASSINI
2021-12-17DIRECTOR APPOINTED MARIA MARCELA MASSINI
2021-12-17AP01DIRECTOR APPOINTED MARIA MARCELA MASSINI
2021-12-14CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/21, WITH UPDATES
2021-10-05AP01DIRECTOR APPOINTED REBEKAH ANNE HEALD
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH LEONARD HARRIS
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-12-01AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-12-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 180
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-12-14AA30/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 180
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-12-01AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2015-12-17AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 180
2015-12-15AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-05TM01APPOINTMENT TERMINATED, DIRECTOR ANN ROSEMARY LUNDQUIST
2015-11-19AD02Register inspection address changed from C/O Rhoda Brummitt 2 Castle Business Village Staion Road Hampton Middlesex TW12 2BX England to C/O Wallakers 69 Victoria Road Surbiton Surrey KT6 4NX
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 180
2014-12-16AR0114/12/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 180
2013-12-18AR0114/12/13 ANNUAL RETURN FULL LIST
2013-11-25AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA NUTSFORD
2013-07-22AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary
2013-07-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SUSANNA NUTSFORD
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/13 FROM 17 Ellswood Court 20 Lovelace Road Surbiton Surrey KT6 6NQ
2013-01-25AR0114/12/12 ANNUAL RETURN FULL LIST
2013-01-25AD04Register(s) moved to registered office address
2012-11-21AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-27AR0114/12/11 ANNUAL RETURN FULL LIST
2011-11-21AA31/08/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-07AP01DIRECTOR APPOINTED MR KENNETH LEONARD HARRIS
2011-01-05AR0114/12/10 FULL LIST
2011-01-04AA31/08/10 TOTAL EXEMPTION FULL
2010-05-18AA31/08/09 TOTAL EXEMPTION FULL
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-01-08AD02SAIL ADDRESS CHANGED FROM: C/O PB ASSOCIATES 2 CASTLE BUSINESS VILLAGE STATION ROAD HAMPTON MIDDLESEX TW12 2BX ENGLAND
2010-01-08AD02SAIL ADDRESS CREATED
2010-01-07CH03SECRETARY'S CHANGE OF PARTICULARS / SUSANNA GALE NUTSFORD / 07/01/2010
2010-01-07AR0114/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN FLETCHER SANDERS / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA GALE NUTSFORD / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN ROSEMARY LUNDQUIST / 07/01/2010
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLEETWOOD / 07/01/2010
2009-01-16AA31/08/08 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR PETRA BEIKUFNER
2008-01-18363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2007-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07
2007-06-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2007-03-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-03-10363sRETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS
2006-04-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-18363sRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2004-12-29363sRETURN MADE UP TO 14/12/04; CHANGE OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-01-29363sRETURN MADE UP TO 14/12/03; CHANGE OF MEMBERS
2003-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-01-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2001-12-21363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-01-12363(288)DIRECTOR RESIGNED
2001-01-12363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-11-17AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-01-04363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
2000-01-04288aNEW DIRECTOR APPOINTED
2000-01-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-11-22AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-05-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-15363sRETURN MADE UP TO 14/12/98; CHANGE OF MEMBERS
1999-01-15AAFULL ACCOUNTS MADE UP TO 31/08/98
1998-08-21288bDIRECTOR RESIGNED
1998-02-04AAFULL ACCOUNTS MADE UP TO 31/08/97
1998-01-14363sRETURN MADE UP TO 14/12/97; FULL LIST OF MEMBERS
1998-01-14288aNEW DIRECTOR APPOINTED
1998-01-14288bDIRECTOR RESIGNED
1998-01-14363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 55900 - Other accommodation

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ELLSWOOD COURT(SURBITON)RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3