Background WavePink WaveYellow Wave

RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED (01387140)

RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED (01387140) is an active UK company. incorporated on 5 September 1978. with registered office in Esher. The company operates in the Real Estate Activities sector, engaged in residents property management. RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED has been registered for 47 years. Current directors include BLANEY, Emma, CHENG, Patrick John Ming, DEAN, Grahame Clive and 3 others.

Company Number
01387140
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 1978
Age
47 years
Address
Breydon Mountview Road, Esher, KT10 0UB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLANEY, Emma, CHENG, Patrick John Ming, DEAN, Grahame Clive, HOLT, Clive, REW, Paul Francis, TURNER, Roger Geoffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED

RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED is an active company incorporated on 5 September 1978 with the registered office located in Esher. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RUXLEY HEIGHTS RESIDENTS ASSOCIATION (SURREY) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01387140

PRIVATE-LIMITED-GUARANT-NSC Company

Age

47 Years

Incorporated 5 September 1978

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 14 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

Breydon Mountview Road Claygate Esher, KT10 0UB,

Previous Addresses

Napier House Ruxley Crescent Claygate Esher KT10 0TX England
From: 17 June 2022To: 3 February 2023
Westlands Mountview Road Claygate Esher Surrey KT10 0UB England
From: 8 October 2015To: 17 June 2022
Eastry House Hillview Road Ruxley Heights Claygate Esher Surrey KT10 0TU
From: 5 September 1978To: 8 October 2015
Timeline

31 key events • 1978 - 2023

Funding Officers Ownership
Company Founded
Sept 78
Director Left
Feb 10
Director Joined
Nov 11
Director Joined
Apr 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Aug 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Aug 15
Director Left
May 16
Director Left
May 16
Director Joined
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Oct 19
Director Left
Oct 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Feb 22
Director Left
Jun 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Aug 23
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BLANEY, Emma

Active
Ruxley Crescent, EsherKT10 0TX
Born November 1974
Director
Appointed 09 Feb 2017

CHENG, Patrick John Ming

Active
Ruxley Crescent, EsherKT10 0TZ
Born August 1973
Director
Appointed 12 Mar 2023

DEAN, Grahame Clive

Active
Mountview Road, EsherKT10 0UB
Born August 1965
Director
Appointed 15 Aug 2023

HOLT, Clive

Active
Mountview Road, EsherKT10 0UB
Born June 1965
Director
Appointed 14 Feb 2017

REW, Paul Francis

Active
Mountview Road, EsherKT10 0UB
Born May 1953
Director
Appointed 08 Dec 2021

TURNER, Roger Geoffrey

Active
Mountview Road, EsherKT10 0UD
Born May 1950
Director
Appointed 17 Mar 2015

BALCHIN, David Alan

Resigned
Eastry House, EsherKT10 0TU
Secretary
Appointed 09 Jun 2003
Resigned 21 Apr 2015

BALCHIN, Gloria Amelia

Resigned
Eastry House, EsherKT10 0TU
Secretary
Appointed 06 Sept 1995
Resigned 28 Mar 1996

HALL, Eric Henry

Resigned
Littlecroft Ruxley Crescent, EsherKT10 0TZ
Secretary
Appointed 28 Mar 1996
Resigned 01 Sept 1997

HALL, Eric Henry

Resigned
Littlecroft Ruxley Crescent, EsherKT10 0TZ
Secretary
Appointed N/A
Resigned 02 Apr 1993

JAGGER, Mary Margaret

Resigned
Wide Horizon Ruxley Crescent, EsherKT10 0TX
Secretary
Appointed 01 Sept 1997
Resigned 13 Apr 2000

LEPPARD, Norman Arthur George

Resigned
Greenways, ClaygateKT10 0TU
Secretary
Appointed 02 Apr 1993
Resigned 28 Mar 1996

NORTHERN, Michelle Louise

Resigned
Scylla, EsherKT10 0UD
Secretary
Appointed 13 Apr 2000
Resigned 09 Jun 2003

ALBERT, David Edward Peter

Resigned
The Driveway Ruxley Crescent, EsherKT10 0TZ
Born July 1944
Director
Appointed 13 Nov 2007
Resigned 16 Jun 2014

ASPEL, Elizabeth Rachel

Resigned
Ruxley Spinney Mountview Road, EsherKT10 0UB
Born February 1947
Director
Appointed N/A
Resigned 24 Mar 1994

BAHRANI, Coral

Resigned
Ceen Coed, ClaygateKT10 0UD
Born August 1939
Director
Appointed N/A
Resigned 24 Mar 1994

BALCHIN, David Alan

Resigned
Eastry House, EsherKT10 0TU
Born December 1942
Director
Appointed 01 May 2001
Resigned 21 Apr 2015

BALCHIN, Gloria Amelia

Resigned
Eastry House, EsherKT10 0TU
Born January 1943
Director
Appointed 01 Apr 1993
Resigned 28 Mar 1996

BISSIX, Mark Richard

Resigned
The Cedars, ClaygateKT10 0TX
Born October 1958
Director
Appointed 02 Apr 1993
Resigned 11 Jul 1994

BLENKINSOPP, Millicent Anne

Resigned
Ashmount, EsherKT10 0UB
Born February 1948
Director
Appointed 13 May 1999
Resigned 22 May 2003

BURNS, Martin David

Resigned
Westlands Mountview Road, EsherKT10 0UB
Born February 1958
Director
Appointed 15 Feb 2007
Resigned 08 Jun 2022

CALLAHAN, Scott Christopher

Resigned
Tudor Cottage, Claygate EsherKT10 0TZ
Born May 1966
Director
Appointed 05 Apr 2001
Resigned 27 Apr 2006

COLLINS, Freda Doreen

Resigned
Old Point Ruxley Crescent, ClaygateKT10 0TX
Born July 1953
Director
Appointed 16 Apr 1998
Resigned 05 Apr 2001

COUGHLAN, Joanne

Resigned
Ruxley Crescent, EsherKT10 0TZ
Born January 1971
Director
Appointed 10 Feb 2012
Resigned 30 Apr 2015

COUGHLAN, Nicholas Sean

Resigned
Birch Lawn, ClaygateKT10 0UB
Born January 1967
Director
Appointed 16 Apr 2002
Resigned 30 Apr 2007

DAVIES, Roger Noel

Resigned
Ruxley Crescent, EsherKT10 0TZ
Born August 1945
Director
Appointed 25 Apr 2017
Resigned 16 Nov 2017

DAVIES, Roger Noel

Resigned
Ruxley Crescent, ClaygateKT10 0TZ
Born August 1945
Director
Appointed 27 Nov 2008
Resigned 10 Feb 2010

DISNEY, Ronald Charles

Resigned
Pearmain Mountview Road, EsherKT10 0UB
Born June 1946
Director
Appointed N/A
Resigned 12 May 1992

FUDGE, Aidan Patrick Paul

Resigned
Ruxley Grange Ruxley Crescent, EsherKT10 0TX
Born March 1956
Director
Appointed 30 Mar 1995
Resigned 10 Jul 1997

FULLER, John Acland

Resigned
White Ridge Ruxley Crescent, EsherKT10 0TX
Born July 1925
Director
Appointed N/A
Resigned 12 May 1992

GRIST, Michael John

Resigned
Highgrove Ruxley Crescent, EsherKT10 0TX
Born January 1930
Director
Appointed 02 Apr 1993
Resigned 28 Mar 1996

HALL, Eric Henry

Resigned
Littlecroft Ruxley Crescent, EsherKT10 0TZ
Born January 1925
Director
Appointed 28 Mar 1996
Resigned 16 Apr 1998

HALL, Eric Henry

Resigned
Littlecroft Ruxley Crescent, EsherKT10 0TZ
Born January 1925
Director
Appointed N/A
Resigned 02 Apr 1993

HARRIS, Nigel Robert

Resigned
Gate Lodge, EsherKT10 0TZ
Born March 1953
Director
Appointed 13 May 1999
Resigned 27 Apr 2006

JAGGER, Mary Margaret

Resigned
Wide Horizon Ruxley Crescent, EsherKT10 0TX
Born February 1943
Director
Appointed 24 Apr 1997
Resigned 13 Apr 2000
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Micro Entity
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
30 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Memorandum Articles
12 October 2020
MAMA
Accounts With Accounts Type Micro Entity
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Memorandum Articles
1 June 2017
MAMA
Resolution
1 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Memorandum Articles
14 September 2016
MAMA
Resolution
14 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Resolution
9 December 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
19 May 2014
AR01AR01
Resolution
18 December 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
7 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
11 June 2012
AR01AR01
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2010
AR01AR01
Change Person Secretary Company With Change Date
7 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
288cChange of Particulars
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
5 June 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363sAnnual Return (shuttle)
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Resolution
13 July 2007
RESOLUTIONSResolutions
Legacy
13 July 2007
288aAppointment of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
13 June 2007
288bResignation of Director or Secretary
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
7 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
23 May 2006
MEM/ARTSMEM/ARTS
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
20 February 2006
288cChange of Particulars
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
21 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 April 2004
AAAnnual Accounts
Legacy
18 June 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
363sAnnual Return (shuttle)
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
6 June 2003
288bResignation of Director or Secretary
Legacy
6 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 March 2002
AAAnnual Accounts
Legacy
17 May 2001
363sAnnual Return (shuttle)
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 April 2001
AAAnnual Accounts
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
25 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
21 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1998
AAAnnual Accounts
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
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
15 April 1997
AAAnnual Accounts
Legacy
5 July 1996
363sAnnual Return (shuttle)
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Resolution
31 May 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 March 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Legacy
29 November 1995
288288
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
24 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Legacy
21 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Legacy
10 June 1994
288288
Accounts With Accounts Type Full
25 March 1994
AAAnnual Accounts
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
288288
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
3 September 1992
287Change of Registered Office
Legacy
3 September 1992
288288
Legacy
3 September 1992
288288
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
26 July 1991
363b363b
Legacy
9 October 1990
288288
Legacy
9 October 1990
288288
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1989
AAAnnual Accounts
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
288288
Legacy
31 October 1988
288288
Legacy
31 October 1988
363363
Legacy
25 September 1987
363363
Legacy
24 September 1987
288288
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
14 October 1986
288288
Incorporation Company
5 September 1978
NEWINCIncorporation