Mount Felix (walton On Thames) Residents Association Limited

General information

Name:

Mount Felix (walton On Thames) Residents Association Ltd

Office Address:

89 Bridge Road KT8 9HH East Molesey

Number: 01272343

Incorporation date: 1976-08-09

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

01272343 is the reg. no. of Mount Felix (walton On Thames) Residents Association Limited. The company was registered as a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) on 1976-08-09. The company has been present on the market for the last fourty eight years. The company could be contacted at 89 Bridge Road in East Molesey. The head office's zip code assigned is KT8 9HH. This firm's declared SIC number is 68320 which means Management of real estate on a fee or contract basis. Mount Felix (walton On Thames) Residents Association Ltd filed its account information for the period up to June 30, 2023. The business latest annual confirmation statement was released on December 31, 2022.

From the information we have gathered, this limited company was established in 1976 and has been run by twenty three directors, and out of them six (Raymond A., Beverley J., Paul T. and 3 other directors who might be found below) are still functioning. To support the directors in their duties, the abovementioned limited company has been utilizing the skillset of Philip S. as a secretary since 2015.

Financial data based on annual reports

Company staff

Raymond A.

Role: Director

Appointed: 27 October 2022

Latest update: 17 February 2024

Beverley J.

Role: Director

Appointed: 14 October 2022

Latest update: 17 February 2024

Paul T.

Role: Director

Appointed: 17 May 2018

Latest update: 17 February 2024

Philip S.

Role: Secretary

Appointed: 25 March 2015

Latest update: 17 February 2024

Geoffrey R.

Role: Director

Appointed: 14 December 2014

Latest update: 17 February 2024

Max G.

Role: Director

Appointed: 14 December 2010

Latest update: 17 February 2024

Nicola P.

Role: Director

Appointed: 18 September 2008

Latest update: 17 February 2024

People with significant control

Executives with significant control over the firm are: Geoff R. has substantial control or influence over the company. Beverley J. has substantial control or influence over the company. Paul T. has substantial control or influence over the company.

Geoff R.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Beverley J.
Notified on 14 October 2022
Nature of control:
substantial control or influence
Paul T.
Notified on 17 May 2018
Nature of control:
substantial control or influence
Max G.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Nicole P.
Notified on 30 June 2016
Nature of control:
substantial control or influence
Raymond A.
Notified on 27 October 2022
Nature of control:
substantial control or influence
Keith R.
Notified on 30 June 2016
Ceased on 3 January 2023
Nature of control:
substantial control or influence
Nicky Y.
Notified on 30 June 2016
Ceased on 18 March 2022
Nature of control:
substantial control or influence
Alan C.
Notified on 30 June 2016
Ceased on 2 January 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 14 January 2024
Confirmation statement last made up date 31 December 2022
Annual Accounts 20 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 20 March 2013
Annual Accounts 17 March 2014
Start Date For Period Covered By Report 2012-07-01
Date Approval Accounts 17 March 2014
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 September 2016
Annual Accounts 20 February 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 20 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30
Annual Accounts
End Date For Period Covered By Report 2013-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 21st, September 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
47
Company Age

Similar companies nearby

Closest companies