Company NameAdrian House Residents Association Limited
DirectorSharmila Tutt
Company StatusActive
Company Number01628774
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 April 1982(42 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 NameMrs Sharmila Tutt
Date of BirthMay 1985 (Born 39 years ago)
NationalityIndian
StatusCurrent
Appointed28 March 2012(29 years, 11 months after company formation)
Appointment Duration12 years, 1 month
RoleSenior Rf Design Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/0 Blockmanagement Uk 5 Stour Valley Business Cen
Sudbury
Suffolk
CO10 7GB
Secretary NameBlock Management UK Limited (Corporation)
StatusCurrent
Appointed03 January 2018(35 years, 9 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address15 Whiting Street
Bury St Edmunds
Suffolk
IP33 1NX
Director NameHeather Katrina Hatto
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 23 December 1991)
RoleSales Assistant
Correspondence Address5a Adrian House
Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameRoger Boyd Wood
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2004)
RoleJournalist
Correspondence Address5c Adrian House
Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameMrs Florence Hallday White
NationalityBritish
StatusResigned
Appointed25 October 1991(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 January 1996)
RoleCompany Director
Correspondence Address5d Adrian House
Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameMrs Florence Hallday White
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1991(9 years, 8 months after company formation)
Appointment Duration4 years (resigned 18 January 1996)
RoleCompany Director
Correspondence Address5d Adrian House
Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameDavid Pascoe
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(10 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 January 1998)
RolePensions Planner
Correspondence Address5a Adrian House Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameNeil Andrews
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1996(13 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 November 1998)
RoleSenior Customer Services Advis
Correspondence Address5b Adrian House Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameDavid Pascoe
NationalityBritish
StatusResigned
Appointed18 January 1996(13 years, 9 months after company formation)
Appointment Duration2 years (resigned 30 January 1998)
RolePensions Planner
Correspondence Address5a Adrian House Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameThelma Grace Elizabeth Coombs
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(15 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 16 December 2001)
RoleHousewife
Correspondence Address5d Murrells Lane
Camberley
Surrey
GU15 2PY
Director NameMr David Man
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5b Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameChristopher Dilley
NationalityBritish
StatusResigned
Appointed13 June 2006(24 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 2010)
RoleSecretary
Correspondence Address5a Adrian House Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameMr Adrian Gurr
StatusResigned
Appointed15 May 2010(28 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 October 2011)
RoleCompany Director
Correspondence Address5d Adrian House
Murrells Lane
Camberley
Surrey
GU15 2PY
Secretary NameMortimer Secretaries Ltd. (Corporation)
StatusResigned
Appointed10 October 2011(29 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 December 2017)
Correspondence AddressCo John Mortiemr Property Management Ltd. Bagshot
Bracknell
Berkshire
RG12 9SE

Location

Registered AddressC/0 Blockmanagement Uk
5 Stour Valley Business Centre Brundon Lane
Sudbury
Suffolk
CO10 7GB
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 2 weeks ago)
Next Return Due8 November 2024 (6 months from now)

Filing History

27 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
5 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
28 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
2 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
4 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
3 January 2018Registered office address changed from 2 Merchants Court 45 Lower Brook Street Ipswich Suffolk IP4 1AQ United Kingdom to C/0 Blockmanagement Uk 5 Stour Valley Business Centre Brundon Lane Sudbury Suffolk CO10 7GB on 3 January 2018 (1 page)
3 January 2018Appointment of Block Management Uk Limited as a secretary on 3 January 2018 (2 pages)
21 December 2017Termination of appointment of Mortimer Secretaries Ltd. as a secretary on 12 December 2017 (1 page)
21 December 2017Registered office address changed from C O John Mortimer Property Management Ltd. Bagshot Road Bracknell Berkshire RG12 9SE to 2 Merchants Court 45 Lower Brook Street Ipswich Suffolk IP4 1AQ on 21 December 2017 (1 page)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
1 September 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 August 2017Director's details changed for Miss Sharmila Arumugam on 3 August 2017 (2 pages)
3 August 2017Director's details changed for Miss Sharmila Arumugam on 3 August 2017 (2 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
3 November 2016Confirmation statement made on 25 October 2016 with updates (4 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
26 October 2015Annual return made up to 25 October 2015 no member list (3 pages)
26 October 2015Annual return made up to 25 October 2015 no member list (3 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
15 May 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
27 October 2014Annual return made up to 25 October 2014 no member list (3 pages)
27 October 2014Annual return made up to 25 October 2014 no member list (3 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 May 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (3 pages)
25 October 2013Annual return made up to 25 October 2013 no member list (3 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
28 August 2013Total exemption full accounts made up to 31 December 2012 (19 pages)
22 November 2012Annual return made up to 25 October 2012 no member list (3 pages)
22 November 2012Annual return made up to 25 October 2012 no member list (3 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Appointment of Miss Sharmila Arumugam as a director (2 pages)
5 April 2012Appointment of Miss Sharmila Arumugam as a director (2 pages)
9 March 2012Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page)
9 March 2012Registered office address changed from 5D Adrian House Murrells Lane Camberley Surrey GU15 2PY on 9 March 2012 (1 page)
29 February 2012Termination of appointment of David Man as a director (1 page)
29 February 2012Termination of appointment of David Man as a director (1 page)
13 January 2012Annual return made up to 25 October 2011 no member list (3 pages)
13 January 2012Annual return made up to 25 October 2011 no member list (3 pages)
10 October 2011Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages)
10 October 2011Termination of appointment of Adrian Gurr as a secretary (1 page)
10 October 2011Termination of appointment of Adrian Gurr as a secretary (1 page)
10 October 2011Appointment of Mortimer Secretaries Ltd. as a secretary (2 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 June 2011Appointment of Mr Adrian Gurr as a secretary (1 page)
8 June 2011Appointment of Mr Adrian Gurr as a secretary (1 page)
21 November 2010Termination of appointment of Christopher Dilley as a secretary (1 page)
21 November 2010Annual return made up to 25 October 2010 no member list (2 pages)
21 November 2010Annual return made up to 25 October 2010 no member list (2 pages)
21 November 2010Termination of appointment of Christopher Dilley as a secretary (1 page)
6 October 2010Amended accounts made up to 31 December 2009 (4 pages)
6 October 2010Amended accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 November 2009Director's details changed for David Man on 5 November 2009 (2 pages)
5 November 2009Director's details changed for David Man on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 no member list (3 pages)
5 November 2009Director's details changed for David Man on 5 November 2009 (2 pages)
5 November 2009Annual return made up to 25 October 2009 no member list (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 November 2008Annual return made up to 25/10/08 (2 pages)
19 November 2008Annual return made up to 25/10/08 (2 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2004 (5 pages)
17 September 2008Secretary appointed christopher dilley (2 pages)
17 September 2008Annual return made up to 25/10/07 (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
17 September 2008Director appointed david man (2 pages)
17 September 2008Annual return made up to 25/10/06 (4 pages)
17 September 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2003 (5 pages)
17 September 2008Director appointed david man (2 pages)
17 September 2008Restoration by order of the court (2 pages)
17 September 2008Secretary appointed christopher dilley (2 pages)
17 September 2008Total exemption full accounts made up to 31 December 2005 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2006 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2003 (5 pages)
17 September 2008Total exemption full accounts made up to 31 December 2004 (5 pages)
17 September 2008Annual return made up to 25/10/07 (4 pages)
17 September 2008Annual return made up to 25/10/06 (4 pages)
17 September 2008Restoration by order of the court (2 pages)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
6 June 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director resigned
(4 pages)
23 December 2005Annual return made up to 25/10/05
  • 363(288) ‐ Director resigned
(4 pages)
26 October 2004Annual return made up to 25/10/04 (4 pages)
26 October 2004Annual return made up to 25/10/04 (4 pages)
18 December 2003Annual return made up to 25/10/03 (4 pages)
18 December 2003Annual return made up to 25/10/03 (4 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
10 March 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
6 February 2003Total exemption full accounts made up to 31 December 2001 (6 pages)
26 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(4 pages)
26 November 2002Annual return made up to 25/10/02
  • 363(288) ‐ Director resigned
(4 pages)
16 October 2001Secretary resigned (1 page)
16 October 2001Secretary resigned (1 page)
10 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
10 October 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
11 September 2001Total exemption full accounts made up to 31 December 1999 (6 pages)
20 November 2000Annual return made up to 25/10/00 (4 pages)
20 November 2000Annual return made up to 25/10/00 (4 pages)
23 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
23 November 1999Annual return made up to 25/10/99
  • 363(288) ‐ Secretary resigned;director's particulars changed
(3 pages)
21 October 1999Full accounts made up to 31 December 1998 (6 pages)
21 October 1999Full accounts made up to 31 December 1998 (6 pages)
12 February 1999Director resigned (1 page)
12 February 1999Annual return made up to 25/10/98 (4 pages)
12 February 1999Annual return made up to 25/10/98 (4 pages)
12 February 1999Director resigned (1 page)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
21 August 1998Full accounts made up to 31 December 1997 (6 pages)
26 March 1998New director appointed (2 pages)
26 March 1998New director appointed (2 pages)
26 March 1998Director resigned (1 page)
26 March 1998Director resigned (1 page)
31 October 1997Annual return made up to 25/10/97 (4 pages)
31 October 1997Annual return made up to 25/10/97 (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (6 pages)
28 November 1996Full accounts made up to 31 December 1995 (7 pages)
28 November 1996Full accounts made up to 31 December 1995 (7 pages)
19 November 1996Annual return made up to 25/10/96 (4 pages)
19 November 1996Annual return made up to 25/10/96 (4 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New director appointed (2 pages)
14 May 1996Secretary resigned;director resigned (1 page)
14 May 1996New secretary appointed (2 pages)
14 May 1996New director appointed (2 pages)
14 May 1996New secretary appointed (2 pages)
23 October 1995Annual return made up to 25/10/95 (4 pages)
23 October 1995Annual return made up to 25/10/95 (4 pages)
20 September 1995Full accounts made up to 31 December 1994 (7 pages)
20 September 1995Full accounts made up to 31 December 1994 (7 pages)
14 April 1982Certificate of incorporation (1 page)
14 April 1982Certificate of incorporation (1 page)