Meryon Court (surbiton) Residents Association Limited SURBITON


Meryon Court (surbiton) Residents Association started in year 1973 as Private Limited Company with registration number 01090200. The Meryon Court (surbiton) Residents Association company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in Surbiton at 69 Victoria Road. Postal code: KT6 4NX.

Currently there are 3 directors in the the company, namely Lindsay G., Kevin H. and Elizabeth S.. In addition one secretary - Robert H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Meryon Court (surbiton) Residents Association Limited Address / Contact

Office Address 69 Victoria Road
Town Surbiton
Post code KT6 4NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01090200
Date of Incorporation Tue, 9th Jan 1973
Industry Residents property management
End of financial Year 29th September
Company age 51 years old
Account next due date Sat, 29th Jun 2024 (45 days left)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Wed, 7th Feb 2024 (2024-02-07)
Last confirmation statement dated Tue, 24th Jan 2023

Company staff

Lindsay G.

Position: Director

Appointed: 07 December 2023

Kevin H.

Position: Director

Appointed: 12 November 2012

Robert H.

Position: Secretary

Appointed: 01 March 2006

Elizabeth S.

Position: Director

Appointed: 27 January 1997

Andrew G.

Position: Director

Appointed: 23 November 2011

Resigned: 07 June 2012

Kate W.

Position: Director

Appointed: 23 January 2008

Resigned: 08 March 2022

Joanne L.

Position: Director

Appointed: 18 May 2006

Resigned: 30 July 2007

Claire H.

Position: Director

Appointed: 31 August 2005

Resigned: 23 January 2008

Mark L.

Position: Director

Appointed: 22 June 2004

Resigned: 27 October 2023

Martin W.

Position: Secretary

Appointed: 16 January 2002

Resigned: 01 March 2006

Alastair W.

Position: Director

Appointed: 16 January 2002

Resigned: 02 August 2005

Alyson L.

Position: Secretary

Appointed: 31 July 2001

Resigned: 16 January 2002

Sylvia O.

Position: Secretary

Appointed: 25 January 2000

Resigned: 31 July 2001

Sylvia O.

Position: Director

Appointed: 26 January 1999

Resigned: 31 July 2001

Alyson L.

Position: Director

Appointed: 26 January 1999

Resigned: 16 January 2002

Patrick P.

Position: Director

Appointed: 29 September 1997

Resigned: 26 January 1999

Ethel P.

Position: Secretary

Appointed: 23 June 1995

Resigned: 25 January 2000

Nora W.

Position: Director

Appointed: 23 June 1995

Resigned: 26 January 1999

Danielle K.

Position: Director

Appointed: 29 September 1994

Resigned: 10 August 1997

Alan C.

Position: Secretary

Appointed: 05 July 1994

Resigned: 23 June 1995

Ethel P.

Position: Director

Appointed: 05 July 1994

Resigned: 25 January 2004

Philip V.

Position: Director

Appointed: 05 July 1994

Resigned: 29 September 1994

Sylvia O.

Position: Director

Appointed: 14 January 1993

Resigned: 31 July 2001

Alan C.

Position: Director

Appointed: 14 January 1993

Resigned: 27 January 1997

Jean G.

Position: Director

Appointed: 24 January 1992

Resigned: 14 January 1993

Florence H.

Position: Director

Appointed: 24 January 1992

Resigned: 14 January 1993

David P.

Position: Director

Appointed: 24 January 1992

Resigned: 23 June 1994

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Friday 29th September 2023
filed on: 14th, November 2023
Free Download (3 pages)

Company search