Background WavePink WaveYellow Wave

HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED (01341387)

HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED (01341387) is an active UK company. incorporated on 30 November 1977. with registered office in Weybridge. The company operates in the Real Estate Activities sector, engaged in residents property management. HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED has been registered for 48 years. Current directors include FRANKLAND, Nigel Howard, GREGOR MACGREGOR, Neil Andrew Vincent, KING, Peter.

Company Number
01341387
Status
active
Type
ltd
Incorporated
30 November 1977
Age
48 years
Address
The Old Rectory, Weybridge, KT13 8DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRANKLAND, Nigel Howard, GREGOR MACGREGOR, Neil Andrew Vincent, KING, Peter
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED

HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 30 November 1977 with the registered office located in Weybridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. HILLRISE (WALTON-ON-THAMES) RESIDENTS ASSOCIATION LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01341387

LTD Company

Age

48 Years

Incorporated 30 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

The Old Rectory Church Street Weybridge, KT13 8DE,

Previous Addresses

9 Bridge Street Walton-on-Thames KT12 1AE England
From: 26 May 2017To: 15 July 2025
2 Castle Business Village Station Road Hampton Middx TW12 2BX
From: 30 November 1977To: 26 May 2017
Timeline

25 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Nov 77
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jan 15
Director Joined
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Director Left
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 21
Director Left
Dec 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jul 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

FRANKLAND, Nigel Howard

Active
Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed 09 Apr 2024

FRANKLAND, Nigel Howard

Active
Hillrise, Walton-On-ThamesKT12 2PE
Born June 1946
Director
Appointed 18 Apr 2023

GREGOR MACGREGOR, Neil Andrew Vincent

Active
Hillrise, Walton On ThamesKT12 2PE
Born April 1955
Director
Appointed 09 Apr 2024

KING, Peter

Active
Hillrise, Walton-On-ThamesKT12 2PE
Born May 1944
Director
Appointed 18 Apr 2023

BALL, Terence

Resigned
3 Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed 17 Mar 1999
Resigned 01 Jul 2004

BIRD, Colin Christopher

Resigned
11 Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed 07 Jul 2004
Resigned 23 Mar 2017

CAREY, Gordon Henry George

Resigned
15 Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed 28 May 1997
Resigned 17 Mar 1999

DALLIMORE, John Michael

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Secretary
Appointed 22 Mar 2021
Resigned 09 Apr 2024

HARDING-SMITH, Susan Mary

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Secretary
Appointed 23 Mar 2017
Resigned 18 Mar 2021

SMART, Ernest William Charles

Resigned
6 Hillrise, Walton On ThamesKT12 2PE
Secretary
Appointed N/A
Resigned 28 May 1997

BALL, Terence

Resigned
3 Hillrise, Walton On ThamesKT12 2PE
Born July 1943
Director
Appointed 17 Mar 1999
Resigned 01 Jul 2004

BIRD, Colin Christopher

Resigned
11 Hillrise, Walton On ThamesKT12 2PE
Born April 1934
Director
Appointed N/A
Resigned 23 Mar 2017

CAIRNS, Jack

Resigned
Hillrise, Walton On ThamesKT12 2PE
Born July 1934
Director
Appointed 16 Mar 2010
Resigned 26 Mar 2017

CAREY, Gordon Henry George

Resigned
15 Hillrise, Walton On ThamesKT12 2PE
Born February 1918
Director
Appointed 20 Mar 1996
Resigned 17 Mar 1999

DALLIMORE, John Michael

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Born November 1943
Director
Appointed 26 Mar 2019
Resigned 09 Apr 2024

DALLIMORE, John Michael

Resigned
Hillrise, Walton On ThamesKT12 2PE
Born November 1943
Director
Appointed 23 Mar 2012
Resigned 29 Mar 2017

FRANKS, Robin Gordon

Resigned
Hillrise, Walton On ThamesKT12 2PE
Born May 1966
Director
Appointed 09 Apr 2024
Resigned 08 Apr 2025

FRANKS, Robin Gordon

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Born May 1966
Director
Appointed 26 Mar 2019
Resigned 03 Dec 2021

HALL, Jane Suzette

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Born December 1963
Director
Appointed 23 Mar 2017
Resigned 02 Jul 2018

HARDING-SMITH, Susan Mary

Resigned
Manor Road, Walton-On-ThamesKT12 2PE
Born May 1947
Director
Appointed 28 Mar 2014
Resigned 18 Mar 2021

HAYWARD, Ronald Stephen

Resigned
9 Hillrise, Walton On ThamesKT12 2PE
Born September 1919
Director
Appointed N/A
Resigned 20 Mar 1996

HORNE, Andrew

Resigned
3 Hillrise, Walton On ThamesKT12 2PE
Born June 1932
Director
Appointed 23 Mar 2005
Resigned 23 Mar 2012

MOORE, Walter Vincent

Resigned
8 Hillrise, Walton On ThamesKT12 2PE
Born December 1930
Director
Appointed 23 Mar 2005
Resigned 16 Mar 2010

O'SHEA, Kevin

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Born May 1949
Director
Appointed 26 Mar 2019
Resigned 18 Apr 2023

SEARS, Dennis Edward

Resigned
14 Hillrise, Walton On ThamesKT12 2PE
Born March 1926
Director
Appointed 20 Mar 1996
Resigned 23 Mar 2005

SEGAL, Dennis Selwyn, Dr

Resigned
Hillrise, Walton-On-ThamesKT12 2PE
Born April 1938
Director
Appointed 29 Mar 2016
Resigned 26 Mar 2019

SMART, Ernest William Charles

Resigned
6 Hillrise, Walton On ThamesKT12 2PE
Born February 1921
Director
Appointed 22 Mar 1994
Resigned 28 May 1997

WREFORD, Terence John

Resigned
33 Hillrise, Walton On ThamesKT12 2PE
Born February 1935
Director
Appointed N/A
Resigned 25 Mar 1994
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With Updates
16 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 June 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 June 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 March 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 March 2013
AAAnnual Accounts
Termination Director Company With Name
23 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2010
AP01Appointment of Director
Termination Director Company With Name
9 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 March 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 March 2009
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 March 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
2 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 March 2005
AAAnnual Accounts
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
19 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2001
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
30 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Legacy
9 April 1995
288288
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 April 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
13 April 1993
363sAnnual Return (shuttle)
Resolution
2 November 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
9 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1991
AAAnnual Accounts
Legacy
25 April 1991
363aAnnual Return
Legacy
18 April 1991
288288
Legacy
6 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
28 March 1989
AAAnnual Accounts
Legacy
28 March 1989
363363
Legacy
4 March 1989
225(1)225(1)
Legacy
10 March 1988
288288
Accounts With Accounts Type Full
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 July 1986
288288
Incorporation Company
30 November 1977
NEWINCIncorporation