8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01451119

Incorporation date

27/09/1979

Size

Dormant

Contacts

Registered address

Registered address

1 Pipers Court, 8 South Bank, Surbiton, Surrey KT6 6DBCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon10/12/2025
Termination of appointment of Julia Margaret Crowther as a director on 2025-11-26
dot icon10/12/2025
Confirmation statement made on 2025-11-26 with updates
dot icon07/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/12/2024
Confirmation statement made on 2024-11-26 with updates
dot icon18/08/2024
Appointment of Mr Kevin John Roach as a director on 2024-08-12
dot icon21/02/2024
Termination of appointment of Fiona Victoria Schofield-Beevers as a director on 2024-02-08
dot icon21/02/2024
Termination of appointment of Fiona Victoria Schofield-Beevers as a secretary on 2024-02-07
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/12/2023
Confirmation statement made on 2023-11-26 with no updates
dot icon26/11/2022
Confirmation statement made on 2022-11-26 with no updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-03-31
dot icon27/07/2022
Director's details changed for Beverley Verster on 2022-07-27
dot icon27/07/2022
Secretary's details changed for Ms Fiona Victoria Schofield-Beevers on 2022-07-27
dot icon21/07/2022
Director's details changed for Beverley Verster on 2022-07-21
dot icon21/07/2022
Director's details changed for Wei Chen on 2022-07-21
dot icon21/07/2022
Director's details changed for Anil Mehra on 2022-07-21
dot icon03/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon03/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon27/04/2021
Termination of appointment of Jack Wheeler as a director on 2021-03-31
dot icon27/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon04/01/2021
Confirmation statement made on 2020-11-28 with no updates
dot icon03/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon01/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon30/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon01/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon18/06/2018
Director's details changed for Mr Jack Wheeler on 2016-04-29
dot icon14/06/2018
Registered office address changed from First Floor 16-18 High Street Kingston upon Thames Surrey KT1 1EY to 1 Pipers Court 8 South Bank Surbiton Surrey KT6 6DB on 2018-06-14
dot icon14/06/2018
Appointment of Ms Fiona Victoria Schofield-Beevers as a secretary on 2018-06-07
dot icon14/06/2018
Termination of appointment of Edward John Gray as a secretary on 2018-03-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with updates
dot icon17/03/2017
Termination of appointment of Prabhahini Rajaratnam as a director on 2016-12-19
dot icon17/03/2017
Appointment of Ms Fiona Victoria Schofield-Beevers as a director on 2016-12-19
dot icon13/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon13/01/2017
Appointment of Mr Jack Wheeler as a director on 2016-04-29
dot icon03/01/2017
Termination of appointment of Lois Anne Cope as a director on 2016-04-29
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Julia Margaret Crowther on 2015-11-01
dot icon18/11/2015
Appointment of Edward John Gray as a secretary on 2015-11-01
dot icon17/11/2015
Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to First Floor 16-18 High Street Kingston upon Thames Surrey KT1 1EY on 2015-11-17
dot icon17/11/2015
Termination of appointment of Robert Douglas Spencer Heald as a secretary on 2015-10-31
dot icon18/08/2015
Appointment of Wei Chen as a director on 2015-06-24
dot icon30/06/2015
Appointment of Julia Margaret Crowther as a director on 2015-06-22
dot icon12/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/12/2013
Annual return made up to 2013-12-31 with full list of shareholders
dot icon09/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon30/10/2012
Secretary's details changed for Mr. Robert Douglas Spencer Heald on 2012-10-30
dot icon22/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/07/2010
Appointment of Mr. Robert Douglas Spencer Heald as a secretary
dot icon26/07/2010
Registered office address changed from 4 Pipers Court South Bank Surbiton Surrey KT6 6DB on 2010-07-26
dot icon01/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/02/2010
Director's details changed for Beverley Verster on 2010-01-31
dot icon01/02/2010
Director's details changed for Prabhahini Rajaratnam on 2010-01-31
dot icon01/02/2010
Director's details changed for Anil Mehra on 2010-01-31
dot icon01/02/2010
Director's details changed for Mrs Lois Anne Cope on 2010-01-31
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon12/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Director appointed lois anne cope
dot icon23/07/2008
Director appointed beverley verster
dot icon23/07/2008
Registered office changed on 23/07/2008 from 5 pipers court south bank surbiton surrey KT6 6DB
dot icon23/07/2008
Appointment terminated director maureen carslake
dot icon23/07/2008
Appointment terminated director and secretary richard burt
dot icon18/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/01/2008
Return made up to 31/12/07; full list of members
dot icon18/04/2007
Director resigned
dot icon27/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon27/01/2007
Return made up to 31/12/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2006
Return made up to 31/12/05; full list of members
dot icon16/08/2005
Director resigned
dot icon07/04/2005
Director's particulars changed
dot icon07/01/2005
Return made up to 31/12/04; full list of members
dot icon20/12/2004
New director appointed
dot icon20/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon12/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon12/01/2004
Return made up to 31/12/03; full list of members
dot icon07/05/2003
Director resigned
dot icon16/01/2003
Return made up to 31/12/02; full list of members
dot icon16/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon10/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon09/01/2001
Full accounts made up to 2000-03-31
dot icon09/01/2001
Return made up to 31/12/00; no change of members
dot icon06/01/2000
Full accounts made up to 1999-03-31
dot icon06/01/2000
Return made up to 31/12/99; full list of members
dot icon13/08/1999
New director appointed
dot icon21/01/1999
Return made up to 31/12/98; change of members
dot icon21/01/1999
Full accounts made up to 1998-03-31
dot icon26/03/1998
Director resigned
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon26/01/1998
Full accounts made up to 1997-03-31
dot icon24/07/1997
Full accounts made up to 1996-03-31
dot icon24/07/1997
Full accounts made up to 1995-03-31
dot icon23/04/1997
Return made up to 31/12/96; no change of members
dot icon05/02/1996
Return made up to 31/12/95; no change of members
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon02/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
New director appointed
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
Resolutions
dot icon08/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon08/12/1994
New director appointed
dot icon06/10/1994
Full accounts made up to 1993-03-31
dot icon16/08/1994
Return made up to 31/12/93; no change of members
dot icon01/02/1993
Full accounts made up to 1992-03-31
dot icon01/02/1993
Return made up to 31/12/92; full list of members
dot icon07/01/1993
Director resigned;new director appointed
dot icon29/10/1992
Restoration by order of the court
dot icon29/10/1992
Full accounts made up to 1982-09-15
dot icon29/10/1992
Full accounts made up to 1991-03-31
dot icon29/10/1992
Full accounts made up to 1980-03-31
dot icon29/10/1992
Ad 08/10/79--------- £ si 2@10
dot icon29/10/1992
Ad 18/06/82--------- £ si 1@10
dot icon29/10/1992
Ad 26/04/82--------- £ si 1@10
dot icon29/10/1992
Ad 28/04/82--------- £ si 1@10
dot icon29/10/1992
Ad 21/06/82--------- £ si 1@10
dot icon29/10/1992
New secretary appointed;new director appointed
dot icon29/10/1992
Full accounts made up to 1990-03-31
dot icon29/10/1992
Full accounts made up to 1989-03-31
dot icon29/10/1992
Full accounts made up to 1988-03-31
dot icon29/10/1992
Return made up to 31/12/91; no change of members
dot icon29/10/1992
Return made up to 31/12/90; no change of members
dot icon29/10/1992
Full accounts made up to 1981-03-31
dot icon10/03/1992
Final Gazette dissolved via compulsory strike-off
dot icon19/11/1991
First Gazette notice for compulsory strike-off
dot icon23/05/1990
Return made up to 31/12/89; full list of members
dot icon30/11/1989
Return made up to 31/10/88; full list of members
dot icon07/08/1989
First gazette
dot icon31/03/1988
Full accounts made up to 1986-03-31
dot icon31/03/1988
Full accounts made up to 1985-03-31
dot icon31/03/1988
Full accounts made up to 1984-03-31
dot icon31/03/1988
Accounts made up to 1987-03-31
dot icon07/03/1988
Return made up to 26/11/86; full list of members
dot icon07/03/1988
Return made up to 28/12/87; full list of members
dot icon04/03/1988
First gazette
dot icon26/11/1986
Return made up to 31/12/85; full list of members
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
26/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2021
-
60.00
-
0.00
60.00
-
2022
-
60.00
-
0.00
60.00
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Verster, Beverley
Director
12/07/2008 - Present
-
Crowther, Julia Margaret
Director
22/06/2015 - 26/11/2025
-
Chen, Wei
Director
24/06/2015 - Present
-
Mehra, Anil
Director
21/07/1999 - Present
-
Schofield-Beevers, Fiona Victoria
Secretary
07/06/2018 - 07/02/2024
-

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 8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED

8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 27/09/1979 with the registered office located at 1 Pipers Court, 8 South Bank, Surbiton, Surrey KT6 6DB. There are currently 4 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 8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED?

toggle

8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 27/09/1979 .

Where is 8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED located?

toggle

8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED is registered at 1 Pipers Court, 8 South Bank, Surbiton, Surrey KT6 6DB.

What does 8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED do?

toggle

8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 SOUTHBANK (SURBITON) RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Julia Margaret Crowther as a director on 2025-11-26.