About

Registered Number: 00703694
Date of Incorporation: 20/09/1961 (62 years and 7 months ago)
Company Status: Active
Registered Address: 8 Coppergate Mews, Brighton Road, Surbiton, KT6 5NE,

 

Austin House (Surbiton) Residents Association Ltd was registered on 20 September 1961 and has its registered office in Surbiton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The current directors of this company are Stedman, Tim, Beim, Ian John, Delaney, Jacqueline May, Luj Ambio Ostiz, Javier, Gornall, Rosemary Ann, Heald, Robert Douglas Spencer, J J Homes (Properties) Ltd, Atkins, Julie Dorothy, Aylett, Christopher Charles, Barnes, Fiona Marion, Chick, Brian, Crosby, Trevor Alan, Evenden, June, Gornall, John William, Jeal, Colin Edward, Lewis, Horace George, Lucas, Denise Henara, Powell, Ivor John, Smith, Kenneth Martin, Warren, Linda.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIM, Ian John 29 May 2015 - 1
DELANEY, Jacqueline May 14 August 2007 - 1
LUJ AMBIO OSTIZ, Javier 29 January 2019 - 1
ATKINS, Julie Dorothy 18 April 2000 23 April 2002 1
AYLETT, Christopher Charles 07 May 2015 03 February 2020 1
BARNES, Fiona Marion N/A 18 January 1994 1
CHICK, Brian 01 June 2005 25 January 2019 1
CROSBY, Trevor Alan N/A 27 January 1993 1
EVENDEN, June 26 June 1995 18 April 2000 1
GORNALL, John William N/A 17 March 1995 1
JEAL, Colin Edward 10 April 1996 11 June 1996 1
LEWIS, Horace George N/A 28 February 2006 1
LUCAS, Denise Henara 26 June 1995 23 June 1998 1
POWELL, Ivor John 27 January 1993 13 June 1995 1
SMITH, Kenneth Martin 09 July 1996 13 May 1997 1
WARREN, Linda 07 February 1995 28 May 1996 1
Secretary Name Appointed Resigned Total Appointments
STEDMAN, Tim 30 August 2019 - 1
GORNALL, Rosemary Ann N/A 17 March 1995 1
HEALD, Robert Douglas Spencer 10 March 2014 30 August 2019 1
J J HOMES (PROPERTIES) LTD 27 November 2009 27 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
AA01 - Change of accounting reference date 30 June 2020
AA01 - Change of accounting reference date 25 June 2020
CH01 - Change of particulars for director 02 June 2020
TM01 - Termination of appointment of director 01 June 2020
CS01 - N/A 29 May 2020
CH03 - Change of particulars for secretary 08 November 2019
AA - Annual Accounts 25 September 2019
AP03 - Appointment of secretary 30 August 2019
TM02 - Termination of appointment of secretary 30 August 2019
AD01 - Change of registered office address 06 August 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 23 May 2019
CS01 - N/A 13 May 2019
CH01 - Change of particulars for director 25 April 2019
AP01 - Appointment of director 29 January 2019
TM01 - Termination of appointment of director 26 January 2019
CS01 - N/A 23 May 2018
AA - Annual Accounts 19 February 2018
CS01 - N/A 24 May 2017
AA - Annual Accounts 24 April 2017
CH03 - Change of particulars for secretary 26 September 2016
CH03 - Change of particulars for secretary 12 July 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 09 December 2015
AP01 - Appointment of director 29 May 2015
AP01 - Appointment of director 27 May 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 08 May 2015
TM01 - Termination of appointment of director 09 October 2014
AR01 - Annual Return 28 May 2014
AP03 - Appointment of secretary 11 March 2014
AD01 - Change of registered office address 11 March 2014
TM02 - Termination of appointment of secretary 27 February 2014
AD01 - Change of registered office address 27 February 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 02 June 2011
AD01 - Change of registered office address 02 June 2011
AA - Annual Accounts 07 April 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AP04 - Appointment of corporate secretary 20 January 2010
TM02 - Termination of appointment of secretary 17 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 21 March 2009
363s - Annual Return 19 August 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363s - Annual Return 03 July 2007
AA - Annual Accounts 03 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
363s - Annual Return 19 June 2006
AA - Annual Accounts 03 June 2006
288b - Notice of resignation of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 30 March 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
288b - Notice of resignation of directors or secretaries 08 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 22 June 2005
363s - Annual Return 21 June 2004
288b - Notice of resignation of directors or secretaries 21 June 2004
AA - Annual Accounts 10 May 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 19 May 2003
288b - Notice of resignation of directors or secretaries 20 June 2002
363s - Annual Return 07 June 2002
AA - Annual Accounts 15 April 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 17 May 2001
363s - Annual Return 05 June 2000
288b - Notice of resignation of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
AA - Annual Accounts 27 April 2000
363s - Annual Return 20 July 1999
AA - Annual Accounts 20 July 1999
288a - Notice of appointment of directors or secretaries 20 October 1998
288b - Notice of resignation of directors or secretaries 20 October 1998
AA - Annual Accounts 02 July 1998
363s - Annual Return 22 June 1998
363s - Annual Return 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
288b - Notice of resignation of directors or secretaries 05 July 1997
AA - Annual Accounts 22 June 1997
288 - N/A 16 September 1996
288 - N/A 04 July 1996
288 - N/A 28 June 1996
288 - N/A 28 June 1996
AA - Annual Accounts 06 June 1996
288 - N/A 06 June 1996
363s - Annual Return 06 June 1996
363b - Annual Return 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
288 - N/A 17 July 1995
AA - Annual Accounts 22 June 1995
288 - N/A 03 April 1995
288 - N/A 03 April 1995
288 - N/A 04 January 1995
AA - Annual Accounts 13 June 1994
363s - Annual Return 02 June 1994
363s - Annual Return 01 July 1993
AA - Annual Accounts 01 July 1993
288 - N/A 01 July 1993
AA - Annual Accounts 09 June 1992
363b - Annual Return 09 June 1992
288 - N/A 18 February 1992
288 - N/A 03 December 1991
288 - N/A 26 June 1991
AA - Annual Accounts 26 June 1991
363b - Annual Return 26 June 1991
288 - N/A 11 December 1990
AA - Annual Accounts 20 November 1990
363 - Annual Return 20 November 1990
288 - N/A 09 November 1990
287 - Change in situation or address of Registered Office 09 November 1990
363 - Annual Return 03 August 1989
288 - N/A 19 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 20 January 1989
AA - Annual Accounts 07 December 1988
288 - N/A 30 September 1987
AA - Annual Accounts 30 September 1987
363 - Annual Return 30 September 1987
NEWINC - New incorporation documents 20 September 1961

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.