Company NameHigh View (Surbiton) Residents Co. Limited
DirectorsTimothy Alan Woodward and Nicholas Richard Armitage
Company StatusActive
Company Number00934570
CategoryPrivate Limited Company
Incorporation Date27 June 1968(55 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTimothy Alan Woodward
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(36 years, 9 months after company formation)
Appointment Duration19 years
RoleRetail
Country of ResidenceEngland
Correspondence Address5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameMr Nicholas Richard Armitage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2008(40 years after company formation)
Appointment Duration15 years, 10 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameMetta Property Management Limited (Corporation)
StatusCurrent
Appointed10 August 2022(54 years, 1 month after company formation)
Appointment Duration1 year, 8 months
Correspondence Address803 London Road
Westcliff-On-Sea
SS0 9SY
Director NameGeorge Arthur Watson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 07 January 1993)
RoleRetired
Correspondence Address8 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameMr Ian Richard Pullen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleElectronics Engineer
Correspondence Address2 Highview
Surbiton
Surrey
KT6 4SN
Director NameMiss Catherine Anne Reynolds
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(23 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 09 May 2000)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameMr Ian Richard Pullen
NationalityBritish
StatusResigned
Appointed07 August 1991(23 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 18 March 1993)
RoleCompany Director
Correspondence Address2 Highview
Surbiton
Surrey
KT6 4SN
Director NameIan James Thom
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1993(24 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 August 1994)
RoleCompany Director
Correspondence Address10 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameGeorge Arthur Watson
Date of BirthMarch 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1994(25 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 March 1996)
RoleRetired
Correspondence Address8 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameIan James Thom
NationalityBritish
StatusResigned
Appointed07 August 1994(26 years, 1 month after company formation)
Appointment Duration2 months (resigned 11 October 1994)
RoleCompany Director
Correspondence Address10 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameChristine Ann Howell
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 1997)
RoleSecretary
Correspondence Address5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameChristine Ann Howell
NationalityBritish
StatusResigned
Appointed16 March 1995(26 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 November 1997)
RoleSecretary
Correspondence Address5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NamePamela Ann Murray Eyre-Wilson
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1996(27 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2000)
RoleRetired
Correspondence Address10 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameMr Nicholas Richard Armitage
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(29 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 July 2000)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address6 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameCaroline Elizabeth Dunn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 1999)
RoleCare Assistant Social Services
Correspondence Address2 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameTracy Helen Donaldson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(31 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 October 2003)
RoleConcession Manager
Correspondence AddressFlat 3 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameGabrielle Magherini
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleManagement Consultant
Correspondence AddressStidio 5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameNeale Sanders
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2000(31 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 April 2008)
RoleLocal Gov Officer
Correspondence AddressFlat 12 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameGabrielle Magherini
NationalityBritish
StatusResigned
Appointed09 May 2000(31 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2002)
RoleManagement Consultant
Correspondence AddressStidio 5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameTracy Helen Donaldson
NationalityBritish
StatusResigned
Appointed18 January 2002(33 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 October 2003)
RoleConcession Manager
Correspondence AddressFlat 3 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameStephen John Drewell
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2003(34 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 31 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Highview
31 Avenue Elmers
London
KT6 4SN
Director NameNicola Jennifer Spencer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(35 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2008)
RoleAssistant Surveyor
Correspondence AddressFlat 3 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameTimothy Alan Woodward
NationalityBritish
StatusResigned
Appointed05 April 2005(36 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 March 2009)
RoleRetail
Country of ResidenceEngland
Correspondence Address5 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Secretary NameMiss Catherine Anne Reynolds
NationalityBritish
StatusResigned
Appointed05 April 2005(36 years, 9 months after company formation)
Appointment Duration5 years (resigned 26 April 2010)
RoleRetired
Country of ResidenceEngland
Correspondence Address11 Highview
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN
Director NameMr Nick Ashley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(45 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2017)
RoleEmployed
Country of ResidenceEngland
Correspondence Address6 High View
31 Avenue Elmers
Surbiton
Surrey
KT6 4SN

Location

Registered Address803 London Road
Westcliff-On-Sea
SS0 9SY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

7 at £1Jo Pannell
7.00%
Ordinary
7 at £1John Daly
7.00%
Ordinary
7 at £1Neale Sanders
7.00%
Ordinary
7 at £1Nicholas Armitage
7.00%
Ordinary
7 at £1Padraig Killeen
7.00%
Ordinary
7 at £1Timothy Woodward
7.00%
Ordinary
6 at £1Anjali Neena Bhageerutty
6.00%
Ordinary
6 at £1Catherine Reynolds
6.00%
Ordinary
6 at £1Dawn Finnerty
6.00%
Ordinary
6 at £1Nada Moghaddam
6.00%
Ordinary
5 at £1Nicholas Ashley
5.00%
Ordinary
5 at £1Roysan Properties
5.00%
Ordinary
12 at £1Stephen Drewell
12.00%
Ordinary
12 at £1William Rustrick & Judith Rustrick
12.00%
Ordinary

Financials

Year2014
Net Worth£24,825
Cash£25,264
Current Liabilities£837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 2 weeks ago)
Next Return Due29 August 2024 (4 months from now)

Filing History

18 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
18 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
15 August 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 March 2018Termination of appointment of Stephen John Drewell as a director on 31 January 2018 (1 page)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Nick Ashley as a director on 7 March 2017 (1 page)
15 August 2017Termination of appointment of Nick Ashley as a director on 7 March 2017 (1 page)
15 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 August 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
19 August 2016Confirmation statement made on 15 August 2016 with updates (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
24 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(7 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
(6 pages)
7 September 2014Appointment of Mr Nick Ashley as a director on 28 April 2014 (2 pages)
7 September 2014Appointment of Mr Nick Ashley as a director on 28 April 2014 (2 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 August 2013Termination of appointment of Catherine Reynolds as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(6 pages)
21 August 2013Termination of appointment of Catherine Reynolds as a director (1 page)
21 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
17 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
21 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Nicholas Richard Armitage on 26 April 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Termination of appointment of Catherine Reynolds as a secretary (1 page)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Timothy Alan Woodward on 26 April 2010 (2 pages)
16 August 2010Director's details changed for Nicholas Richard Armitage on 26 April 2010 (2 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 August 2010Director's details changed for Miss Catherine Anne Reynolds on 26 April 2010 (2 pages)
16 August 2010Termination of appointment of Catherine Reynolds as a secretary (1 page)
16 August 2010Director's details changed for Stephen John Drewell on 26 April 2010 (2 pages)
16 August 2010Director's details changed for Timothy Alan Woodward on 26 April 2010 (2 pages)
16 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (7 pages)
16 August 2010Director's details changed for Miss Catherine Anne Reynolds on 26 April 2010 (2 pages)
16 August 2010Director's details changed for Stephen John Drewell on 26 April 2010 (2 pages)
17 August 2009Return made up to 15/08/09; full list of members (8 pages)
17 August 2009Appointment terminated secretary timothy woodward (1 page)
17 August 2009Appointment terminated secretary timothy woodward (1 page)
17 August 2009Return made up to 15/08/09; full list of members (8 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 August 2008Location of register of members (1 page)
27 August 2008Registered office changed on 27/08/2008 from 14 high view 31 avenue elmers surbiton surrey KT6 4SN (1 page)
27 August 2008Return made up to 15/08/08; full list of members (9 pages)
27 August 2008Return made up to 15/08/08; full list of members (9 pages)
27 August 2008Registered office changed on 27/08/2008 from 14 high view 31 avenue elmers surbiton surrey KT6 4SN (1 page)
27 August 2008Location of register of members (1 page)
27 August 2008Location of debenture register (1 page)
27 August 2008Location of debenture register (1 page)
26 August 2008Appointment terminated director neale sanders (1 page)
26 August 2008Appointment terminated director neale sanders (1 page)
1 July 2008Director appointed nicholas richard armitage (2 pages)
1 July 2008Appointment terminated director nicola spencer (1 page)
1 July 2008Appointment terminated director nicola spencer (1 page)
1 July 2008Director appointed nicholas richard armitage (2 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2007Return made up to 15/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2007Return made up to 15/08/07; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
11 September 2006Return made up to 15/08/06; full list of members (13 pages)
11 September 2006Return made up to 15/08/06; full list of members (13 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
2 September 2005Return made up to 15/08/05; full list of members (13 pages)
2 September 2005Return made up to 15/08/05; full list of members (13 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
13 May 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
20 April 2005New secretary appointed;new director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 September 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Return made up to 15/08/03; full list of members (11 pages)
29 August 2003Return made up to 15/08/03; full list of members (11 pages)
29 August 2003New director appointed (2 pages)
6 October 2002New secretary appointed (2 pages)
6 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
6 October 2002Return made up to 30/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(11 pages)
6 October 2002New secretary appointed (2 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
5 September 2001Return made up to 30/08/01; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
19 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
5 November 1999Director resigned (1 page)
5 November 1999Director resigned (1 page)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
6 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
24 August 1998Return made up to 07/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 August 1998New director appointed (2 pages)
24 August 1998New director appointed (2 pages)
27 August 1997Return made up to 07/08/97; full list of members (6 pages)
27 August 1997Return made up to 07/08/97; full list of members (6 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
17 June 1997Accounts for a small company made up to 31 December 1996 (3 pages)
12 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
12 August 1996New director appointed (2 pages)
12 August 1996New director appointed (2 pages)
12 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (2 pages)
28 April 1996Accounts for a small company made up to 31 December 1995 (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Return made up to 07/08/95; full list of members (8 pages)
3 October 1995New director appointed (2 pages)
3 October 1995Return made up to 07/08/95; full list of members (8 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995Secretary resigned (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)
22 August 1995New secretary appointed;new director appointed (2 pages)