Company NameGrantham House (Surbiton) Residents Association Limited(The)
Company StatusActive
Company Number01307187
CategoryPrivate Limited Company
Incorporation Date6 April 1977(47 years, 1 month 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 NameMr Ronald McLean Anderson
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 4 months
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr John Anthony Law
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 1992(15 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMr David Roger Sceats
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1999(22 years, 7 months after company formation)
Appointment Duration24 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameMr David Roger Sceats
NationalityBritish
StatusCurrent
Appointed06 December 2002(25 years, 8 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed01 June 2021(44 years, 2 months after company formation)
Appointment Duration2 years, 11 months
Correspondence AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
Director NameMadeleine Anne Bridgen
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleBank Employee
Correspondence Address88 Grinsborough Court
Walton On Thames
Surrey
KT12 1NL
Director NameDr Hugh Devereux Evans
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 June 1994)
RoleUniversity Lecturer (Retired)
Correspondence AddressFlat 4 Grantham House
Surbiton
Surrey
KT6 4TH
Director NameMr Bernard James Feehan
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2014)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressFlat 7 Grantham House
Surbiton
Surrey
KT6 4TH
Director NameMr Michael Harvey Herbert
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 01 March 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address3 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameMr Leslie George Jackson
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 13 July 1992)
RoleRetired
Correspondence AddressFlat 1 Grantham House
Surbiton
Surrey
KT6 4TH
Director NameMr Douglas Rae Powrie Wallace
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 July 1992)
RoleHotelier
Correspondence AddressFlat 6 Grandan House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameMichael Peter John Ayres
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration26 years (resigned 10 January 2018)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 2 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameMr Peter Martin Di Cara
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration19 years, 5 months (resigned 28 May 2011)
RoleUniversity Teacher
Country of ResidenceEngland
Correspondence AddressFlat 5 Grantham House
Surbiton
Surrey
KT6 4TH
Secretary NameMiss Sian Evans
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 November 1999)
RoleCompany Director
Correspondence AddressFlat 4 Grantham House
Surbiton
Surrey
KT6 4TH
Director NameNigel Jonathan Keith Gibbs
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1993(16 years, 4 months after company formation)
Appointment Duration7 years (resigned 24 August 2000)
RoleCollege Lecturer
Correspondence Address8 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameDavid Ian McLaren
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(16 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 22 December 1998)
RoleCivil Servant
Correspondence Address1 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameSian Elizabeth Evans
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(17 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 1999)
RoleBank Clerk
Correspondence Address4 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Director NameClifford Andrew Pointon Mould
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(21 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 29 November 2016)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressFir Lodge
Little Bookham Street, Bookham
Leatherhead
Surrey
KT23 3HR
Secretary NameMichael Peter John Ayres
NationalityBritish
StatusResigned
Appointed15 November 1999(22 years, 7 months after company formation)
Appointment Duration3 years (resigned 06 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Grantham House
22 Avenue Elmers
Surbiton
Surrey
KT6 4TH
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed31 January 2011(33 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Park Road
Kingston Upon Thames
Surrey
KT2 6BX

Location

Registered AddressC/O Block Management Uk Limited Unit 5
Stour Valley Business Centre
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Anne Sceats & Roger Sceats
22.22%
Ordinary
1 at £1Bernie J. Feehan
11.11%
Ordinary
1 at £1Clifford Mould & Rowan Mould
11.11%
Ordinary
1 at £1Gary Orchard & Nicola Orchard
11.11%
Ordinary
1 at £1John A. Law
11.11%
Ordinary
1 at £1Michael P.j Ayres
11.11%
Ordinary
1 at £1Mr Michael Harvey Herbert
11.11%
Ordinary
1 at £1Ronald M. Anderson
11.11%
Ordinary

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Filing History

25 January 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
6 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
18 March 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
16 November 2018Total exemption full accounts made up to 30 September 2018 (5 pages)
29 April 2018Termination of appointment of Clifford Andrew Pointon Mould as a director on 29 November 2016 (1 page)
29 April 2018Termination of appointment of Peter Martin Di Cara as a director on 28 May 2011 (1 page)
13 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
13 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 January 2018Termination of appointment of Michael Peter John Ayres as a director on 10 January 2018 (1 page)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 9
(10 pages)
13 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-13
  • GBP 9
(10 pages)
6 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 December 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9
(10 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 9
(10 pages)
5 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
5 October 2014Accounts for a dormant company made up to 30 September 2014 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
15 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 March 2014Termination of appointment of Bernard Feehan as a director (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9
(12 pages)
17 March 2014Termination of appointment of Michael Herbert as a director (1 page)
17 March 2014Termination of appointment of Ivan Whittingham as a secretary (1 page)
17 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 9
(12 pages)
17 March 2014Termination of appointment of Bernard Feehan as a director (1 page)
17 March 2014Registered office address changed from 170 Dorset Road London SW19 3EF England on 17 March 2014 (1 page)
17 March 2014Termination of appointment of Michael Herbert as a director (1 page)
17 March 2014Termination of appointment of Ivan Whittingham as a secretary (1 page)
17 March 2014Registered office address changed from 170 Dorset Road London SW19 3EF England on 17 March 2014 (1 page)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
13 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption full accounts made up to 30 September 2011 (6 pages)
9 February 2011Registered office address changed from 5 Grantham House 22 Avenue Elmers Surbiton Surrey KT6 4TH on 9 February 2011 (1 page)
9 February 2011Appointment of Mr Ivan John Whittingham as a secretary (1 page)
9 February 2011Registered office address changed from 5 Grantham House 22 Avenue Elmers Surbiton Surrey KT6 4TH on 9 February 2011 (1 page)
9 February 2011Appointment of Mr Ivan John Whittingham as a secretary (1 page)
9 February 2011Registered office address changed from 5 Grantham House 22 Avenue Elmers Surbiton Surrey KT6 4TH on 9 February 2011 (1 page)
7 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 January 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
3 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
28 June 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
6 January 2010Director's details changed for Mr Ronald Mclean Anderson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Harvey Herbert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Clifford Andrew Pointon Mould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Harvey Herbert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Michael Harvey Herbert on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Anthony Law on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Bernard James Feehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Martin Di Cara on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Peter John Ayres on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Roger Sceats on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
6 January 2010Director's details changed for Mr Peter Martin Di Cara on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Anthony Law on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Peter Martin Di Cara on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Peter John Ayres on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Bernard James Feehan on 6 January 2010 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
6 January 2010Director's details changed for Mr Ronald Mclean Anderson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Ronald Mclean Anderson on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Roger Sceats on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Bernard James Feehan on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Clifford Andrew Pointon Mould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for David Roger Sceats on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr John Anthony Law on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Clifford Andrew Pointon Mould on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Michael Peter John Ayres on 6 January 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
30 July 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
19 January 2009Return made up to 31/12/08; full list of members (8 pages)
19 January 2009Return made up to 31/12/08; full list of members (8 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (6 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
1 June 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
17 May 2006Registered office changed on 17/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
17 May 2006Registered office changed on 17/05/06 from: 69 victoria road surbiton surrey KT6 4NX (1 page)
17 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
17 May 2006Total exemption full accounts made up to 30 September 2005 (7 pages)
22 February 2006Return made up to 31/12/05; full list of members (12 pages)
22 February 2006Return made up to 31/12/05; full list of members (12 pages)
11 February 2005Return made up to 31/12/04; no change of members (10 pages)
11 February 2005Return made up to 31/12/04; no change of members (10 pages)
23 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
23 November 2004Total exemption full accounts made up to 30 September 2004 (7 pages)
25 February 2004Return made up to 31/12/03; no change of members (10 pages)
25 February 2004Return made up to 31/12/03; no change of members (10 pages)
17 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
17 December 2003Total exemption full accounts made up to 30 September 2003 (7 pages)
28 January 2003Registered office changed on 28/01/03 from: flat 2 grantham house 22 avenue elmers surbiton surrey KT6 4TH (1 page)
28 January 2003Registered office changed on 28/01/03 from: flat 2 grantham house 22 avenue elmers surbiton surrey KT6 4TH (1 page)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed (2 pages)
8 January 2003Return made up to 31/12/02; full list of members (12 pages)
8 January 2003Return made up to 31/12/02; full list of members (12 pages)
18 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
18 October 2002Total exemption full accounts made up to 30 September 2002 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (10 pages)
3 January 2002Return made up to 31/12/01; full list of members (10 pages)
12 October 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
12 October 2001Total exemption full accounts made up to 30 September 2001 (8 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 October 2000Full accounts made up to 30 September 2000 (8 pages)
19 October 2000Full accounts made up to 30 September 2000 (8 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 January 2000New director appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
13 January 2000New secretary appointed (2 pages)
13 January 2000New director appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000Secretary resigned;director resigned (1 page)
5 November 1999Full accounts made up to 30 September 1999 (7 pages)
5 November 1999Full accounts made up to 30 September 1999 (7 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 January 1999New director appointed (2 pages)
13 January 1999New director appointed (2 pages)
16 October 1998Full accounts made up to 30 September 1998 (8 pages)
16 October 1998Full accounts made up to 30 September 1998 (8 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 1997Full accounts made up to 30 September 1997 (8 pages)
20 October 1997Full accounts made up to 30 September 1997 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
7 January 1997Return made up to 31/12/96; no change of members (6 pages)
2 December 1996Full accounts made up to 30 September 1996 (8 pages)
2 December 1996Full accounts made up to 30 September 1996 (8 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
13 November 1995Full accounts made up to 30 September 1995 (8 pages)
13 November 1995Full accounts made up to 30 September 1995 (8 pages)
6 April 1977Incorporation (14 pages)
6 April 1977Incorporation (14 pages)