HUNTSMOOR RESIDENTS' ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Rebecca Anne Mowatt as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewAppointment of Mr Attila Palvolgyi as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from 8 8 Beechwood Drive Cobham Surrey KT11 2DX England to 8 Beechwood Drive Cobham Surrey KT11 2DX on 2025-07-30

View Document

30/07/2530 July 2025 NewRegistered office address changed from 43 Huntsmoor Road Epsom KT19 0JH England to 8 8 Beechwood Drive Cobham Surrey KT11 2DX on 2025-07-30

View Document

23/07/2523 July 2025 NewConfirmation statement made on 2025-06-28 with no updates

View Document

03/05/253 May 2025 Termination of appointment of Denise Paine as a secretary on 2025-04-30

View Document

03/05/253 May 2025 Micro company accounts made up to 2025-02-28

View Document

03/05/253 May 2025 Appointment of Ms Natasha Russell as a secretary on 2025-05-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

30/06/2430 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

06/06/246 June 2024 Termination of appointment of Sonia Witten as a director on 2024-06-05

View Document

30/04/2430 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

05/06/235 June 2023 Appointment of Mrs Rebecca Anne Mowatt as a director on 2023-06-01

View Document

05/06/235 June 2023 Termination of appointment of Stephen Marshall John Wright as a secretary on 2023-06-01

View Document

05/06/235 June 2023 Appointment of Ms Denise Paine as a secretary on 2023-06-01

View Document

04/06/234 June 2023 Registered office address changed from 47 Huntsmoor Road Epsom Surrey KT19 0JH England to 43 Huntsmoor Road Epsom KT19 0JH on 2023-06-04

View Document

04/04/234 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

16/05/2116 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

29/04/2029 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

22/05/1922 May 2019 SECRETARY APPOINTED MR STEPHEN MARSHALL JOHN WRIGHT

View Document

19/05/1919 May 2019 REGISTERED OFFICE CHANGED ON 19/05/2019 FROM C/O JANET DAVIS 51 HUNTSMOOR ROAD EPSOM SURREY KT19 0JH

View Document

19/05/1919 May 2019 APPOINTMENT TERMINATED, SECRETARY JANET DAVIS

View Document

15/04/1915 April 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/10/1817 October 2018 NOTIFICATION OF PSC STATEMENT ON 17/10/2018

View Document

09/08/189 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/06/1728 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 DIRECTOR APPOINTED MS SONIA WITTEN

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SUSAN ELLIOT

View Document

19/08/1619 August 2016 28/06/16 NO MEMBER LIST

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

28/07/1528 July 2015 28/06/15 NO MEMBER LIST

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR GARETH BARROW

View Document

09/07/149 July 2014 28/06/14 NO MEMBER LIST

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS SUSAN EVELYN ELLIOT

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW COUPE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

06/02/146 February 2014 SECRETARY APPOINTED MS JANET DAVIS

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, SECRETARY GARETH BARROW

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM C/O GARETH BARROW 29 HUNTSMOOR ROAD EPSOM SURREY KT19 0JH ENGLAND

View Document

28/10/1328 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

01/08/131 August 2013 28/06/13 NO MEMBER LIST

View Document

31/07/1331 July 2013 REGISTERED OFFICE CHANGED ON 31/07/2013 FROM 43 HUNTSMOOR ROAD WEST EWELL EPSOM SURREY KT19 0JH

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/01/1330 January 2013 DIRECTOR APPOINTED MR JOHN NELSON DENIS BALLARD

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER COUPE

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTCHER

View Document

24/07/1224 July 2012 28/06/12 NO MEMBER LIST

View Document

23/07/1223 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUTCHER

View Document

13/06/1213 June 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 28/06/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WAYNE BUTCHER / 28/06/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ROBERT BARROW / 28/06/2010

View Document

16/08/1016 August 2010 28/06/10 NO MEMBER LIST

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 28/06/09

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BELL

View Document

02/04/092 April 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 REGISTERED OFFICE CHANGED ON 02/04/2009 FROM 41 HUNTSMOOR ROAD WEST EWELL EPSOM SURREY KT19 0JH

View Document

25/03/0925 March 2009 DIRECTOR AND SECRETARY APPOINTED GARETH ROBERT BARROW

View Document

06/10/086 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NICHOLAS SLATER

View Document

02/10/082 October 2008 DIRECTOR APPOINTED ANTHONY WAYNE BUTCHER

View Document

09/07/089 July 2008 ANNUAL RETURN MADE UP TO 28/06/08

View Document

08/05/088 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

17/07/0717 July 2007 ANNUAL RETURN MADE UP TO 28/06/07

View Document

11/04/0711 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 28/06/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

24/08/0524 August 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 ANNUAL RETURN MADE UP TO 28/06/05

View Document

10/06/0510 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 SECRETARY RESIGNED

View Document

08/07/048 July 2004 ANNUAL RETURN MADE UP TO 28/06/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

07/07/037 July 2003 ANNUAL RETURN MADE UP TO 28/06/03

View Document

06/06/036 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/07/025 July 2002 ANNUAL RETURN MADE UP TO 28/06/02

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 35 HUNTSMOOR ROAD WEST EWELL EPSOM SURREY KT19 0JH

View Document

26/04/0226 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

21/01/0221 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

13/07/0113 July 2001 ANNUAL RETURN MADE UP TO 28/06/01

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/07/0031 July 2000 ANNUAL RETURN MADE UP TO 28/06/00

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED

View Document

11/02/0011 February 2000 SECRETARY RESIGNED

View Document

01/09/991 September 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 ANNUAL RETURN MADE UP TO 28/06/99

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

26/04/9926 April 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 28/06/98

View Document

24/04/9824 April 1998 REGISTERED OFFICE CHANGED ON 24/04/98 FROM: 29 HUNTSMOOR ROAD EWELL SURREY KT19 0JH

View Document

24/04/9824 April 1998 NEW DIRECTOR APPOINTED

View Document

24/04/9824 April 1998 NEW SECRETARY APPOINTED

View Document

24/04/9824 April 1998 DIRECTOR RESIGNED

View Document

24/04/9824 April 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

19/12/9719 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

14/07/9714 July 1997 ANNUAL RETURN MADE UP TO 28/06/97

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

15/09/9615 September 1996 ANNUAL RETURN MADE UP TO 28/06/96

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

06/10/956 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 ANNUAL RETURN MADE UP TO 28/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/11/9417 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

01/09/941 September 1994 ANNUAL RETURN MADE UP TO 28/06/94

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/11/939 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

28/07/9328 July 1993 ANNUAL RETURN MADE UP TO 28/06/93

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/923 September 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

03/09/923 September 1992 ANNUAL RETURN MADE UP TO 28/06/92

View Document

07/07/917 July 1991 ANNUAL RETURN MADE UP TO 28/06/91

View Document

07/07/917 July 1991 REGISTERED OFFICE CHANGED ON 07/07/91

View Document

07/07/917 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

30/07/9030 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9030 July 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/07/9030 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 ANNUAL RETURN MADE UP TO 28/06/90

View Document

15/01/9015 January 1990 ANNUAL RETURN MADE UP TO 18/12/89

View Document

09/12/889 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/08/8819 August 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

22/07/8822 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/8820 June 1988 ANNUAL RETURN MADE UP TO 22/05/88

View Document

21/12/8721 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

21/09/8721 September 1987 ANNUAL RETURN MADE UP TO 16/06/87

View Document

16/09/8616 September 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

31/07/8631 July 1986 ANNUAL RETURN MADE UP TO 08/07/86

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company