Background WavePink WaveYellow Wave

TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED (00985790)

TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED (00985790) is an active UK company. incorporated on 30 July 1970. with registered office in Chessington. The company operates in the Real Estate Activities sector, engaged in residents property management. TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED has been registered for 55 years. Current directors include BURNS, Martin David.

Company Number
00985790
Status
active
Type
ltd
Incorporated
30 July 1970
Age
55 years
Address
338 Hook Road Hook Road, Chessington, KT9 1NU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BURNS, Martin David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED

TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 30 July 1970 with the registered office located in Chessington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TERRAPINS (SURBITON) RESIDENTS ASSOCIATION LIMITED was registered 55 years ago.(SIC: 98000)

Status

active

Active since 55 years ago

Company No

00985790

LTD Company

Age

55 Years

Incorporated 30 July 1970

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 21 June 2025 (10 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

338 Hook Road Hook Road Chessington, KT9 1NU,

Previous Addresses

C/O Sumtotal Accountancy Suite 8 Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD
From: 15 July 2015To: 2 September 2019
C/O Sumtotal Accountancy Chessington Business Centre Suite 7 Cox Lane Chessington Surrey KT9 1SD
From: 11 July 2013To: 15 July 2015
15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ
From: 30 July 1970To: 11 July 2013
Timeline

10 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Jul 70
Director Left
Sept 11
Director Left
May 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Aug 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
May 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

2 Active
22 Resigned

KEMPSTER, Peter Alan

Active
Hook Road, ChessingtonKT9 1NU
Secretary
Appointed 30 Aug 2019

BURNS, Martin David

Active
Hook Road, ChessingtonKT9 1NU
Born February 1958
Director
Appointed 31 Aug 2019

BAXTER, Evelyn Elizabeth

Resigned
4 Terrapins, SurbitonKT6 6NB
Secretary
Appointed N/A
Resigned 18 Jun 1992

GRIFFIN, Nicholas Patrick

Resigned
80 Sangley Road, LondonSE6 2JP
Secretary
Appointed 18 Jun 1992
Resigned 30 Jul 1993

HURLEY, Thomas Frederick John

Resigned
19 Cavendish Crescent, HornchurchRM12 5NT
Secretary
Appointed 01 Aug 1993
Resigned 24 Jun 1996

MARTIN, Paul Jonathan William

Resigned
18 Garlichill Road, Epsom DownsKT18 5UA
Secretary
Appointed 25 Jun 1996
Resigned 31 Aug 2000

WELLS, Paul Barry

Resigned
41 Fullers Avenue, SurbitonKT6 7TD
Secretary
Appointed 31 Aug 2000
Resigned 30 May 2009

GRAHAM BARTHOLOMEW LIMITED

Resigned
Penrhyn Road, Kingston Upon ThamesKT1 2BZ
Corporate secretary
Appointed 30 May 2009
Resigned 27 Dec 2012

ALLEN, Angela Lynne

Resigned
33 Lovelace Road, SurbitonKT6 6NB
Born January 1940
Director
Appointed 23 Sept 2012
Resigned 24 Mar 2018

BAXTER, Evelyn Elizabeth

Resigned
4 Terrapins, SurbitonKT6 6NB
Born August 1925
Director
Appointed N/A
Resigned 18 Jun 1992

BEDI, Anomika

Resigned
21 Terrapins, SurbitonKT6 6NB
Born March 1965
Director
Appointed 20 Jul 1992
Resigned 16 Mar 1994

BUNKHAM, Howard Christopher

Resigned
24 Terrapins, SurbitonKT6 6NB
Born December 1966
Director
Appointed 20 Apr 1994
Resigned 14 Aug 1995

BUNKHAM, Neil Jonathan

Resigned
24 Terrapins, SurbitonKT6 6NB
Born December 1966
Director
Appointed 14 Aug 1995
Resigned 21 May 2007

BURNS, Martin David

Resigned
Westlands Mountview Road, EsherKT10 0UB
Born February 1958
Director
Appointed 07 Nov 2006
Resigned 23 Aug 2011

COYNE, Justin

Resigned
27 Terrapins, SurbitonKT6 6NB
Born February 1965
Director
Appointed N/A
Resigned 01 Jul 1997

HARTNELL, Peter Geoffrey

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born July 1960
Director
Appointed 12 Sept 1997
Resigned 27 Apr 2012

HOLT, Clive

Resigned
Hook Road, ChessingtonKT9 1NU
Born June 1965
Director
Appointed 14 Jan 2009
Resigned 30 Aug 2019

MAHER, Andrew

Resigned
15 Terrapins Court, SurbitonKT6 6NB
Born January 1980
Director
Appointed 21 May 2007
Resigned 14 Jan 2009

MOORE, Michael

Resigned
21 Terrapins, SurbitonKT6 6NB
Born August 1967
Director
Appointed 01 Jan 2001
Resigned 06 Nov 2001

PEARE, John Sutherland

Resigned
2 Terrapins, SurbitonKT6 6NB
Born November 1943
Director
Appointed 06 May 1994
Resigned 11 Aug 2000

PEARS, David

Resigned
25 Terrapins, SurbitonKT6 6NB
Born October 1946
Director
Appointed N/A
Resigned 16 Aug 1993

VOLIKAS, Michael

Resigned
6 Terrapins, SurbitonKT6 6NB
Born September 1966
Director
Appointed N/A
Resigned 16 Dec 1992

WATKIN, Jennifer

Resigned
Hook Road, ChessingtonKT9 1NU
Born December 1992
Director
Appointed 30 Aug 2019
Resigned 01 May 2025

WHITE, Anne

Resigned
15 Penrhyn Road, SurreyKT1 2BZ
Born July 1942
Director
Appointed 14 Jan 2009
Resigned 24 Jul 2012
Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Micro Entity
21 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 September 2019
AP03Appointment of Secretary
Gazette Notice Compulsory
20 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Termination Director Company With Name Termination Date
17 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2012
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 September 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
353353
Legacy
28 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 July 2009
AAAnnual Accounts
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2008
AAAnnual Accounts
Legacy
11 June 2008
363sAnnual Return (shuttle)
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2007
AAAnnual Accounts
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
1 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
9 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 July 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 August 2001
AAAnnual Accounts
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
19 June 2001
287Change of Registered Office
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288bResignation of Director or Secretary
Legacy
6 September 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1996
AAAnnual Accounts
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
17 June 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
9 May 1994
288288
Legacy
18 April 1994
288288
Legacy
12 April 1994
288288
Legacy
24 August 1993
288288
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
22 February 1993
288288
Legacy
19 August 1992
288288
Accounts With Accounts Type Full
18 June 1992
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
18 June 1992
363b363b
Legacy
14 April 1992
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Legacy
1 June 1991
288288
Legacy
29 May 1991
288288
Legacy
4 December 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
12 March 1990
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
26 July 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Legacy
29 June 1988
288288
Legacy
11 January 1988
288288
Legacy
5 August 1987
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Legacy
12 June 1986
363363
Legacy
22 May 1986
288288
Incorporation Company
30 July 1970
NEWINCIncorporation