Murray Court Residents Association Limited TEDDINGTON


Murray Court Residents Association started in year 1969 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 00961066. The Murray Court Residents Association company has been functioning successfully for 55 years now and its status is active. The firm's office is based in Teddington at 126 Munster Road. Postal code: TW11 9LW.

The firm has 6 directors, namely Pui P., Stephane S. and Jonathan B. and others. Of them, Nicola M. has been with the company the longest, being appointed on 31 December 1998 and Pui P. has been with the company for the least time - from 14 December 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Murray Court Residents Association Limited Address / Contact

Office Address 126 Munster Road
Town Teddington
Post code TW11 9LW
Country of origin United Kingdom

Company Information / Profile

Registration Number 00961066
Date of Incorporation Thu, 28th Aug 1969
Industry Residents property management
End of financial Year 30th June
Company age 55 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 7th Jan 2024 (2024-01-07)
Last confirmation statement dated Sat, 24th Dec 2022

Company staff

Pui P.

Position: Director

Appointed: 14 December 2023

Stephane S.

Position: Director

Appointed: 05 April 2022

Jonathan B.

Position: Director

Appointed: 26 November 2021

Paul G.

Position: Director

Appointed: 01 June 2010

Lynda M.

Position: Director

Appointed: 12 November 2008

Nicola M.

Position: Director

Appointed: 31 December 1998

Catherine N.

Position: Director

Appointed: 21 December 2016

Resigned: 04 April 2022

James M.

Position: Director

Appointed: 12 November 2008

Resigned: 29 December 2018

Stuart C.

Position: Secretary

Appointed: 20 December 2006

Resigned: 30 May 2010

Alasdair M.

Position: Director

Appointed: 20 December 2006

Resigned: 30 December 2021

Patrick C.

Position: Director

Appointed: 18 November 2004

Resigned: 27 August 2014

Rebecca C.

Position: Director

Appointed: 23 November 2003

Resigned: 21 December 2016

Alasdair M.

Position: Secretary

Appointed: 31 July 2001

Resigned: 20 December 2006

Michael B.

Position: Director

Appointed: 31 December 2000

Resigned: 22 November 2003

Frank C.

Position: Director

Appointed: 31 December 1998

Resigned: 25 August 2008

Stuart C.

Position: Director

Appointed: 31 December 1998

Resigned: 30 May 2010

Patrick C.

Position: Director

Appointed: 31 December 1998

Resigned: 31 July 2001

Andrew R.

Position: Director

Appointed: 01 July 1994

Resigned: 31 December 2000

John M.

Position: Director

Appointed: 01 January 1993

Resigned: 30 June 1994

Yvonne P.

Position: Director

Appointed: 31 December 1991

Resigned: 31 December 1992

Patrick C.

Position: Secretary

Appointed: 31 December 1991

Resigned: 31 July 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 8 names. As we established, there is Pui P. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephane S. This PSC has significiant influence or control over the company,. The third one is Paul G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Pui P.

Notified on 29 December 2023
Nature of control: 25-50% voting rights
significiant influence or control
right to appoint and remove directors
25-50% shares

Stephane S.

Notified on 5 April 2022
Nature of control: significiant influence or control

Paul G.

Notified on 6 April 2016
Nature of control: significiant influence or control

Lynda M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jonathan B.

Notified on 26 November 2021
Nature of control: significiant influence or control

Nicola M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Catherine N.

Notified on 21 December 2016
Ceased on 4 April 2022
Nature of control: significiant influence or control

Alasdair M.

Notified on 6 April 2016
Ceased on 25 November 2021
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Miscellaneous Officers Persons with significant control Restoration
Total exemption full accounts data made up to 30th June 2022
filed on: 26th, January 2023
Free Download (6 pages)

Company search

Advertisements