16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01180652

Incorporation date

13/08/1974

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BXCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/1974)
dot icon10/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon02/12/2025
Termination of appointment of Simon Bond Fisher as a director on 2025-12-02
dot icon20/11/2025
Confirmation statement made on 2025-10-01 with updates
dot icon30/05/2025
Termination of appointment of Natasha Louise Swift as a director on 2025-05-30
dot icon28/10/2024
Confirmation statement made on 2024-10-01 with updates
dot icon22/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon09/10/2023
Confirmation statement made on 2023-10-01 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/10/2021
Confirmation statement made on 2021-10-01 with updates
dot icon20/04/2021
Director's details changed for Ms Natasha Louise Swift on 2021-04-20
dot icon20/04/2021
Director's details changed for Miss Vikki Anne Newton on 2021-04-20
dot icon20/04/2021
Director's details changed for Simon Bond Fisher on 2021-04-20
dot icon19/04/2021
Appointment of Ms Kimberlee Martine Stevenson as a director on 2021-04-18
dot icon04/02/2021
Termination of appointment of Heather Laura Mills as a director on 2021-02-03
dot icon05/11/2020
Termination of appointment of Kevin Barrett as a director on 2020-11-04
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/10/2020
Confirmation statement made on 2020-10-01 with updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Director's details changed for Mr Kevin Barrett on 2018-10-31
dot icon01/11/2018
Appointment of Mr Kevin Barrett as a director on 2018-10-31
dot icon02/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon19/12/2016
Termination of appointment of Sarah Jones as a director on 2016-12-16
dot icon06/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon14/03/2016
Appointment of Ms Natasha Louise Swift as a director on 2016-03-11
dot icon15/02/2016
Director's details changed for Ms Victoria Newton on 2016-02-15
dot icon03/02/2016
Appointment of Ms Victoria Newton as a director on 2016-01-30
dot icon18/01/2016
Termination of appointment of Matthew Christian Cowan as a director on 2016-01-17
dot icon21/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Director's details changed for Sarah Jones on 2015-10-16
dot icon09/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon09/10/2015
Director's details changed for Simon Bond Fisher on 2015-07-09
dot icon02/03/2015
Appointment of Sarah Jones as a director on 2015-02-05
dot icon16/12/2014
Appointment of Heather Laura Mills as a director on 2014-12-01
dot icon31/10/2014
Termination of appointment of Stephanie Frances Taylor as a director on 2014-10-19
dot icon31/10/2014
Termination of appointment of Stephanie Frances Taylor as a secretary on 2014-10-19
dot icon31/10/2014
Termination of appointment of Michael Gerrard Burke as a director on 2014-10-19
dot icon06/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon24/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon17/12/2013
Appointment of Mr Matthew Christian Cowan as a director
dot icon04/12/2013
Director's details changed for Miss Stephanie Frances Taylor on 2013-10-04
dot icon04/12/2013
Director's details changed for Michael Gerrard Burke on 2013-10-04
dot icon09/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon01/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon07/11/2012
Termination of appointment of John Griffiths as a director
dot icon30/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon17/07/2012
Appointment of Simon Bond Fisher as a director
dot icon03/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon29/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon01/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Cecilia Whitehead as a director
dot icon17/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon05/10/2009
Director's details changed for Cecilia Whitehead on 2009-10-01
dot icon05/10/2009
Register inspection address has been changed
dot icon05/10/2009
Director's details changed for Miss Stephanie Frances Taylor on 2009-10-01
dot icon05/10/2009
Director's details changed for Mr John Michael Griffiths on 2009-10-01
dot icon05/10/2009
Director's details changed for Michael Gerrard Burke on 2009-10-01
dot icon02/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon02/10/2008
Return made up to 01/10/08; full list of members
dot icon24/10/2007
Return made up to 01/10/07; change of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-03-31
dot icon02/06/2007
Registered office changed on 02/06/07 from: 29/39 london road twickenham middlesex TW1 3SZ
dot icon25/10/2006
Return made up to 01/10/06; full list of members
dot icon22/08/2006
Total exemption full accounts made up to 2006-03-31
dot icon14/11/2005
Return made up to 01/10/05; no change of members
dot icon25/08/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/11/2004
New director appointed
dot icon08/11/2004
Return made up to 01/10/04; change of members
dot icon19/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/07/2004
Director resigned
dot icon11/11/2003
Return made up to 01/10/03; full list of members
dot icon26/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2002
Return made up to 01/10/02; change of members
dot icon03/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon22/10/2001
Return made up to 01/10/01; change of members
dot icon08/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon30/11/2000
Return made up to 01/10/00; full list of members
dot icon10/11/2000
Director resigned
dot icon10/11/2000
New director appointed
dot icon14/08/2000
Full accounts made up to 2000-03-31
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Return made up to 01/10/99; change of members
dot icon14/10/1998
Full accounts made up to 1998-03-31
dot icon14/10/1998
Return made up to 01/10/98; change of members
dot icon20/10/1997
Full accounts made up to 1997-03-31
dot icon20/10/1997
Return made up to 01/10/97; full list of members
dot icon02/12/1996
Full accounts made up to 1996-03-31
dot icon15/10/1996
Return made up to 01/10/96; change of members
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon13/10/1995
Return made up to 01/10/95; change of members
dot icon20/10/1994
Full accounts made up to 1994-03-31
dot icon20/10/1994
Return made up to 01/10/94; full list of members
dot icon20/10/1994
Director resigned;new director appointed
dot icon22/10/1993
Return made up to 01/10/93; change of members
dot icon22/10/1993
Full accounts made up to 1993-03-31
dot icon27/10/1992
Full accounts made up to 1992-03-31
dot icon27/10/1992
Return made up to 01/10/92; change of members
dot icon17/10/1991
Full accounts made up to 1991-03-31
dot icon17/10/1991
Return made up to 01/10/91; full list of members
dot icon27/11/1990
Full accounts made up to 1990-03-31
dot icon27/11/1990
Return made up to 08/10/90; no change of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: charter house 113 high street hampton hill middx TW12 1NJ
dot icon01/11/1989
Full accounts made up to 1989-03-31
dot icon01/11/1989
Director resigned;new director appointed
dot icon01/11/1989
Return made up to 01/10/89; full list of members
dot icon08/03/1989
Director resigned
dot icon08/12/1988
Director resigned;new director appointed
dot icon22/11/1988
Full accounts made up to 1988-03-31
dot icon22/11/1988
Return made up to 25/09/88; full list of members
dot icon21/10/1987
Full accounts made up to 1987-03-31
dot icon21/10/1987
Return made up to 15/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/10/1986
Return made up to 15/09/86; full list of members
dot icon25/09/1986
Full accounts made up to 1986-03-31
dot icon25/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/09/1974
Resolutions
dot icon13/08/1974
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
270.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Von Borcke, Sigrid Wally Magdalene
Director
15/10/1994 - 30/04/2004
-
Burke, Michael Gerrard
Director
25/06/2000 - 19/10/2014
-
Whitehead, Cecilia
Director
27/06/2004 - 13/09/2009
-
Swift, Natasha Louise
Director
11/03/2016 - 30/05/2025
-
Newton, Vikki Anne
Director
30/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED

16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 13/08/1974 with the registered office located at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED?

toggle

16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 13/08/1974 .

Where is 16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED located?

toggle

16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED is registered at 2 Castle Business Village, Station Road, Hampton, Middlesex TW12 2BX.

What does 16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED do?

toggle

16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 16/22 LOVELACE GARDENS SURBITON (NO 1) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/12/2025: Total exemption full accounts made up to 2025-03-31.