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

QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
01154167
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Queens Road (weybridge) Residents' Association Ltd
QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED was founded on 1974-01-02 and has its registered office in Surbiton. The organisation's status is listed as "Active". Queens Road (weybridge) Residents' Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in RH4
 
Filing Information
Company Number 01154167
Company ID Number 01154167
Date formed 1974-01-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 24/03/2023
Account next due 24/12/2024
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-11-06 10:42:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QUEENS ROAD (WEYBRIDGE) 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 QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2018-06-21
FREDERICK VINCENT DEAN
Director 2018-05-21
JALE GIBBS
Director 2014-04-03
ARMAN KHAN
Director 2018-05-21
SAADIA NAWAZ
Director 2010-10-06
PAUL JAMES WILLIS
Director 2012-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
BURY HILL ESTATE MANAGEMENT LTD
Company Secretary 2014-04-03 2018-06-21
MARGARET TERESA FAHY
Director 2017-05-15 2018-05-08
ALBERT EDWARD BROOKS
Director 2000-05-19 2018-05-03
MICHAEL RICHARD CORLISS
Company Secretary 2012-03-01 2014-04-03
HAYLEY DARWIN BREWER
Director 2008-03-01 2012-09-15
GCS PROPERTY MANAGEMENT LIMITED
Company Secretary 2009-10-01 2012-02-29
DAVID PENFOLD
Director 2007-01-17 2011-06-10
JEREMY DAVID STEVENS
Director 2005-11-30 2010-07-23
MICHAEL JENNINGS
Director 2009-04-24 2010-05-24
MICHAEL RICHARD CORLISS
Company Secretary 2004-01-06 2009-10-01
ROGER OWEN SEYMOUR
Director 2007-01-17 2009-09-01
MARGARET JULIA OSBORN
Director 1991-09-15 2009-01-31
ELIZABETH ANN HALIM
Director 2003-09-25 2006-03-11
JEAN ALCOCK
Director 2002-11-25 2005-04-18
RICHARD BAINES
Company Secretary 2000-01-01 2003-12-31
DAVID EDWIN HILL
Director 2001-05-29 2003-09-25
MICHAEL REEVE JACQUES
Director 2000-05-26 2003-09-25
ELIZABETH ROSE-MARIE CRUMBLEY
Director 1998-09-15 2000-05-16
HOWARD EMMERSON ELLIOTT
Director 1998-12-17 2000-02-01
MICHAEL RICHARD CORLISS
Company Secretary 1996-01-09 2000-01-01
JOHN CURRIE
Director 1994-09-26 1996-11-29
HUGGINS EDWARDS & SHARP
Company Secretary 1992-09-15 1996-01-09
ELIZABETH ROSE-MARIE CRUMBLEY
Director 1993-09-06 1994-09-25
GRAHAM WILLIAM DEANE
Director 1992-09-15 1993-09-03
TAMARA HASSEY
Director 1993-06-01 1993-09-03
ELIZABETH ROSE-MARIE CRUMBLEY
Director 1991-09-15 1993-06-01
ANTONY DAVID RUSSELL
Company Secretary 1991-09-15 1992-09-15
GRACE MARGARET ABERCROMBIE
Director 1991-09-15 1992-09-15
DOUGLAS WILLOUGHBY YOCKNEY LANE
Director 1991-09-15 1992-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAADIA NAWAZ WEST 5 PRIMARY EDUCATIONAL TRUST Director 2011-05-23 CURRENT 2011-05-23 Dissolved 2014-08-05
PAUL JAMES WILLIS GREEN STAR WORLDWIDE LTD Director 2011-10-26 CURRENT 2010-06-17 Dissolved 2016-11-29

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
2023-10-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/23
2023-10-08CONFIRMATION STATEMENT MADE ON 08/10/23, WITH NO UPDATES
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/22
2022-10-10CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 08/10/22, WITH NO UPDATES
2022-04-20AP01DIRECTOR APPOINTED PHILIP JOHN GREGORY
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/21
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/21, WITH NO UPDATES
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX England
2020-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/20
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/20, WITH NO UPDATES
2019-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 24/03/19
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-10-08CS01CONFIRMATION STATEMENT MADE ON 08/10/19, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH NO UPDATES
2019-03-23AP01DIRECTOR APPOINTED ALBERT EDWARD BROOKS
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK VINCENT DEAN
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES
2018-06-22AP03Appointment of Mr. Robert Douglas Spencer Heald as company secretary on 2018-06-21
2018-06-22TM02Termination of appointment of Bury Hill Estate Management Ltd on 2018-06-21
2018-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/18 FROM The Bell House 57 West Street Dorking Surrey RH4 1BS
2018-05-24AP01DIRECTOR APPOINTED MR FREDERICK VINCENT DEAN
2018-05-24AP01DIRECTOR APPOINTED MR ARMAN KHAN
2018-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/18
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TERESA FAHY
2018-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ALBERT EDWARD BROOKS
2017-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/17
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-05-17AP01DIRECTOR APPOINTED MRS MARGARET TERESA FAHY
2016-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/16
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2015-11-03AAMICRO ENTITY ACCOUNTS MADE UP TO 24/03/15
2015-10-12AR0115/09/15 ANNUAL RETURN FULL LIST
2015-10-12CH01Director's details changed for Mrs Saadia Nawaz on 2015-09-01
2015-01-03AA24/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-07AR0115/09/14 ANNUAL RETURN FULL LIST
2014-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL WI / 15/09/2014
2014-05-01AP01DIRECTOR APPOINTED MR PAUL WI
2014-05-01AP01DIRECTOR APPOINTED MS JALE GIBBS
2014-04-15TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CORLISS
2014-04-15AP04CORPORATE SECRETARY APPOINTED BURY HILL ESTATE MANAGEMENT LTD
2014-01-02AA24/03/13 TOTAL EXEMPTION FULL
2013-10-16AR0115/09/13 NO MEMBER LIST
2013-01-03AA24/03/12 TOTAL EXEMPTION FULL
2012-09-27AR0115/09/12 NO MEMBER LIST
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY DARWIN BREWER
2012-09-27AP03SECRETARY APPOINTED MICHAEL RICHARD CORLISS
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY GCS PROPERTY MANAGEMENT LIMITED
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM GCS PROPERTY MANAGEMENT LTD SPRINGFIELD HOUSE 23 OATLANDS DRIVE WEYBRIDGE SURREY KT13 9LZ
2011-12-22AA24/03/11 TOTAL EXEMPTION FULL
2011-09-21AR0115/09/11 NO MEMBER LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PENFOLD
2010-12-10AA24/03/10 TOTAL EXEMPTION FULL
2010-10-27AP01DIRECTOR APPOINTED MRS SAADIA NAWAZ
2010-09-23AR0115/09/10 NO MEMBER LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALBERT EDWARD BROOKS / 14/09/2010
2010-09-23CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GCS PROPERTY MANAGEMENT LIMITED / 14/09/2010
2010-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY STEVENS
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENFOLD / 14/09/2010
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HAYLEY DARWIN BREWER / 14/09/2010
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JENNINGS
2010-05-26TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL CORLISS
2009-11-03AA24/03/09 TOTAL EXEMPTION FULL
2009-10-21AP01DIRECTOR APPOINTED MR MICHAEL JENNINGS
2009-10-09AP04CORPORATE SECRETARY APPOINTED GCS PROPERTY MANAGEMENT LIMITED
2009-09-30287REGISTERED OFFICE CHANGED ON 30/09/2009 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS
2009-09-15363aANNUAL RETURN MADE UP TO 15/09/09
2009-09-10288bAPPOINTMENT TERMINATED DIRECTOR ROGER SEYMOUR
2009-07-28288bAPPOINTMENT TERMINATED DIRECTOR MARGARET OSBORN
2008-12-17AA24/03/08 TOTAL EXEMPTION FULL
2008-09-17363aANNUAL RETURN MADE UP TO 15/09/08
2008-09-16190LOCATION OF DEBENTURE REGISTER
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE BELL HOUSE 57 WEST STREET DORKING SURREY RH4 1BS
2008-09-16353LOCATION OF REGISTER OF MEMBERS
2008-03-26288aDIRECTOR APPOINTED HAYLEY DARWIN BREWER
2008-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/07
2007-09-18363aANNUAL RETURN MADE UP TO 15/09/07
2007-04-03288aNEW DIRECTOR APPOINTED
2007-04-03288aNEW DIRECTOR APPOINTED
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/06
2006-10-10363aANNUAL RETURN MADE UP TO 15/09/06
2006-10-09288cSECRETARY'S PARTICULARS CHANGED
2006-03-27288bDIRECTOR RESIGNED
2006-03-09288aNEW DIRECTOR APPOINTED
2005-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/05
2005-09-27363(287)REGISTERED OFFICE CHANGED ON 27/09/05
2005-09-27363sANNUAL RETURN MADE UP TO 15/09/05
2005-04-22288bDIRECTOR RESIGNED
2004-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/03/04
2004-09-28363sANNUAL RETURN MADE UP TO 15/09/04
2004-05-21288aNEW SECRETARY APPOINTED
2004-01-12287REGISTERED OFFICE CHANGED ON 12/01/04 FROM: 29C WALTON ROAD EAST MOLESEY SURREY KT8 0DH
2004-01-12288bSECRETARY RESIGNED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-16363sANNUAL RETURN MADE UP TO 15/09/03
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288bDIRECTOR RESIGNED
2003-10-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to QUEENS ROAD (WEYBRIDGE) 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 QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1984-07-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-24
Annual Accounts
2016-03-24
Annual Accounts
2017-03-24
Annual Accounts
2018-03-24
Annual Accounts
2018-03-24

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 QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED

Intangible Assets
Patents
We have not found any records of QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED
Trademarks
We have not found any records of QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUEENS ROAD (WEYBRIDGE) 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 (98000 - Residents property management) as QUEENS ROAD (WEYBRIDGE) RESIDENTS' ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where QUEENS ROAD (WEYBRIDGE) 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 QUEENS ROAD (WEYBRIDGE) 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 QUEENS ROAD (WEYBRIDGE) 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.