Company NameKersfield Properties Limited
Company StatusActive
Company Number00599412
CategoryPrivate Limited Company
Incorporation Date25 February 1958(66 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJohn Hilary Neville Pearce
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 1994(36 years, 2 months after company formation)
Appointment Duration30 years
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address24 Heath Royal
Putney Heath Lane
London
SW15 3JN
Director NameMs Joan Marion Alexandra Gardener
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2000(42 years after company formation)
Appointment Duration24 years, 2 months
RoleCAD Operator
Country of ResidenceUnited Kingdom
Correspondence Address41 Heath Royal Kersfield Road
Putney
London
SW15 3JW
Director NameKim Cheesley
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(45 years after company formation)
Appointment Duration21 years, 2 months
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address5 Heath Royal
59-61 Putney Hill
London
SW15 3JN
Director NameMr Gary Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityAustralian
StatusCurrent
Appointed29 April 2008(50 years, 2 months after company formation)
Appointment Duration16 years
RoleHead Of It
Country of ResidenceEngland
Correspondence AddressFlat 25 Heath Royal 20 Putney Heath Lane
London
SW15 3LD
Director NameTimothy Paul Huckfield
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2012(54 years, 8 months after company formation)
Appointment Duration11 years, 6 months
RoleGraphics Design
Country of ResidenceUnited Kingdom
Correspondence Address31 Heath Royal 31 Kersfield Road
Putney
London
SW15 3JW
Director NameMr Bruno Fernandes
Date of BirthApril 1981 (Born 43 years ago)
NationalityPortuguese
StatusCurrent
Appointed25 April 2018(60 years, 2 months after company formation)
Appointment Duration6 years
RoleVisual Effects Compositor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr James David Wallace Church
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2023(65 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks
RoleArt Historian
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMr Harry Pike
Date of BirthJuly 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(66 years, 2 months after company formation)
Appointment Duration5 days
RoleEducation
Country of ResidenceEngland
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 May 2022(64 years, 2 months after company formation)
Appointment Duration1 year, 11 months
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMrs Barbara Ann Beard
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration19 years, 11 months (resigned 18 May 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address36 Heath Royal
London
SW15 3JW
Director NameMiss Gillian Margaret Alexander
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 October 2003)
RoleCharity Administrator
Correspondence Address71 Heath Royal
London
SW15 3JW
Director NameMr Martin Lawrence Scott
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1994)
RoleArchitect
Correspondence Address21 Heath Royal
London
SW15 3JN
Director NameMs Kathleen Reeves
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 April 1994)
RoleHuman Resources Manager
Correspondence Address31 Heath Royal
London
SW15 3JW
Director NameDr Helen Muriel Hudson
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 10 May 1999)
RoleRetired
Correspondence Address72 Heath Royal
30 Kersfield Road
Putney
London Greater London
SW15 3JW
Director NameMr Piers William Barker
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 April 2002)
RoleRetired
Correspondence Address13 Heath Royal
London
SW15 3JN
Director NameMiss Joan Hope Dorman Bostock
Date of BirthOctober 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 April 1996)
RoleRetired
Correspondence Address22 Heath Royal
London
SW15 3JN
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed29 May 1992(34 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameTerence Cooper
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1997)
RoleRetired
Correspondence Address32 Heath Royal
Kersfield Road
London
SW15 3JW
Director NameMolly Cooper
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(34 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 March 1997)
RoleResearch Consultant
Correspondence Address32 Heath Royal
Kersfield Road
London
SW15 3JW
Director NameMary Pauline Balthazar
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1994(36 years, 2 months after company formation)
Appointment Duration20 years (resigned 29 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Heath Royal
Putney Hill
London
SW15 3JN
Director NameJulia Mary Brough
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(38 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 1998)
RoleRetired Administrator
Correspondence Address20 Heath Royal Putney Heath Lane
Putney Wandsworth
London
SW15 3JN
Director NameCiaran Carr
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 May 1997(39 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 17 January 2003)
RoleBusiness Analyst
Correspondence Address44 Heath Royal
Putney Hill
London
SW15 3JW
Director NameNoreen Walsh
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(41 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 28 April 2009)
RoleMidwife
Correspondence Address63 Heath Royal
Kersfield Road
London
SW15 3JW
Director NameKenneth Austin Rush
Date of BirthOctober 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed29 April 2002(44 years, 2 months after company formation)
Appointment Duration6 years (resigned 29 April 2008)
RoleSolicitor
Correspondence AddressApartment 14 Heath Royal
59-61 Putney Hill
London
SW15 3JN
Director NameChristopher Michael Olds
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed25 April 2005(47 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 October 2007)
RoleAccountant
Correspondence Address10 Heath Royal
59-61 Putney Hill Putney
London
SW15 3JN
Director NameTatjana Frederique Eleonora Paola Bertele
Date of BirthDecember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed29 April 2008(50 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 July 2011)
RoleExecutive Assistant
Country of ResidenceUnited Kingdom
Correspondence Address21 Heath Royal 20 Putney Heath Lane
London
SW15 3LD
Director NameDavid Willis
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(51 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 23 October 2012)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 55 Heath Royal
30 Kersfield Road Putney
London
SW15 3HA
Director NameMiss Emma Lucy Frew
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2012(54 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 December 2023)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address33 Heath Royal 31 Kersfield Road
Putney
London
SW15 3JW
Director NameTaber Shaun Webb
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2013(55 years, 2 months after company formation)
Appointment Duration4 years, 12 months (resigned 25 April 2018)
RoleCompany Director
Country of ResidenceLondon United Kingdom
Correspondence Address28 Heath Royal
20 Putney Heath Lane Putney
London
SW15 3LD
Secretary NameScotts (Corporation)
StatusResigned
Appointed14 May 1998(40 years, 2 months after company formation)
Appointment Duration6 years (resigned 18 May 2004)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Limited (Corporation)
StatusResigned
Appointed20 April 2004(46 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 December 2014)
Correspondence AddressAcorn House 33 Churchfield Road
London
W3 6AY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2014(56 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 10 May 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

-OTHER
65.63%
-
56 at £0.05R. Gostoli
3.47%
Ordinary
40 at £0.05Mr W.p. O'reilly
2.48%
Ordinary
32 at £0.05Mr C.b. Carr
1.99%
Ordinary
32 at £0.05Mr J.h. Pearce
1.99%
Ordinary
30 at £0.05Mindo Australia Property LTD
1.86%
Ordinary
30 at £0.05Mr R.h. Dullage
1.86%
Ordinary
28 at £0.05Mr J. Esterhuyse
1.74%
Ordinary
27 at £0.05B. Cheesley
1.67%
Ordinary
27 at £0.05Joshua Shane Cuddihy & Reena Mahendra Cuddihy
1.67%
Ordinary
27 at £0.05Mr B.s. Glassock
1.67%
Ordinary
27 at £0.05Mr R. Dawar
1.67%
Ordinary
22 at £0.05C. Masson
1.36%
Ordinary
22 at £0.05Dr Samia Halileh
1.36%
Ordinary
22 at £0.05Miss G.m. Alexander
1.36%
Ordinary
22 at £0.05Miss N.l. Brice
1.36%
Ordinary
22 at £0.05Mr A.o. Eze
1.36%
Ordinary
22 at £0.05Mr C.s. Wong
1.36%
Ordinary
22 at £0.05Mr P.e. Erskine-murray
1.36%
Ordinary
22 at £0.05Mrs J.m. Gardener
1.36%
Ordinary
22 at £0.05Ms A. Tam Kam-kan Lan
1.36%
Ordinary

Financials

Year2014
Net Worth£41,496
Cash£3,051

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

15 May 2017Confirmation statement made on 28 April 2017 with updates (11 pages)
31 March 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
17 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 80.6
(15 pages)
15 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 80.6
(15 pages)
10 April 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
13 January 2015Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 (2 pages)
7 January 2015Termination of appointment of R N Hinde Limited as a secretary on 17 December 2014 (2 pages)
30 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 80.6
(17 pages)
23 May 2014Termination of appointment of Mary Balthazar as a director (2 pages)
22 April 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
19 July 2013Appointment of Taber Shaun Webb as a director (3 pages)
4 June 2013Director's details changed for Emma Lucy Fren on 23 October 2012 (2 pages)
4 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (17 pages)
10 April 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
19 November 2012Appointment of Timothy Paul Huckfield as a director (3 pages)
19 November 2012Appointment of Emma Lucy Fren as a director (3 pages)
19 November 2012Termination of appointment of David Willis as a director (2 pages)
17 August 2012Termination of appointment of Barbara Beard as a director (2 pages)
29 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (16 pages)
4 May 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
27 March 2012Statement of company's objects (2 pages)
27 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
11 August 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 July 2011Termination of appointment of Tatjana Bertele as a director (2 pages)
2 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (21 pages)
16 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 June 2010Registered office address changed from Bentley House 4a Diraeli Road Putney London SW15 2DS on 2 June 2010 (1 page)
2 June 2010Registered office address changed from Bentley House 4a Diraeli Road Putney London SW15 2DS on 2 June 2010 (1 page)
2 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (54 pages)
1 June 2010Director's details changed for Kim Cheesley on 12 May 2010 (2 pages)
1 June 2010Director's details changed for John Hilary Neville Pearce on 12 May 2010 (2 pages)
1 June 2010Director's details changed for David Willis on 12 May 2010 (2 pages)
1 June 2010Director's details changed for Mary Pauline Balthazar on 12 May 2010 (2 pages)
1 June 2010Director's details changed for Tatjana Frederique Eleonora Paola Bertele on 12 May 2010 (2 pages)
1 June 2010Secretary's details changed for R N Hinde Limited on 12 May 2010 (2 pages)
1 June 2010Director's details changed for Mrs Barbara Ann Beard on 12 May 2010 (2 pages)
28 May 2009Return made up to 12/05/09; change of members (12 pages)
28 May 2009Appointment terminated director noreen walsh (1 page)
28 May 2009Director appointed david willis (2 pages)
8 April 2009Full accounts made up to 31 December 2008 (11 pages)
16 June 2008Director appointed tatjana frederique eleonora paola bertele (2 pages)
16 June 2008Return made up to 12/05/08; full list of members (35 pages)
4 June 2008Director appointed gary peter marshall (2 pages)
4 June 2008Appointment terminated director kenneth rush (1 page)
7 April 2008Full accounts made up to 31 December 2007 (11 pages)
22 October 2007Director resigned (1 page)
8 June 2007Return made up to 12/05/07; change of members
  • 363(288) ‐ Secretary's particulars changed
(16 pages)
21 March 2007Full accounts made up to 31 December 2006 (11 pages)
5 July 2006Return made up to 12/05/06; change of members (12 pages)
19 May 2006New director appointed (2 pages)
30 March 2006Full accounts made up to 31 December 2005 (11 pages)
7 June 2005Return made up to 12/05/05; full list of members (39 pages)
13 April 2005Director resigned (1 page)
23 March 2005Full accounts made up to 31 December 2004 (11 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Return made up to 12/05/04; change of members (15 pages)
25 May 2004Secretary resigned (1 page)
30 March 2004Full accounts made up to 31 December 2003 (11 pages)
18 March 2004New director appointed (2 pages)
23 October 2003Director resigned (1 page)
4 June 2003Return made up to 12/05/03; full list of members (36 pages)
21 March 2003Full accounts made up to 31 December 2002 (11 pages)
14 March 2003New director appointed (2 pages)
29 January 2003Director resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002Return made up to 12/05/02; change of members (13 pages)
24 May 2002Director resigned (1 page)
5 April 2002Full accounts made up to 31 December 2001 (11 pages)
30 May 2001Return made up to 12/05/01; change of members (11 pages)
13 March 2001Full accounts made up to 31 December 2000 (11 pages)
2 June 2000Return made up to 12/05/00; full list of members (33 pages)
7 April 2000Full accounts made up to 31 December 1999 (11 pages)
24 March 2000New director appointed (2 pages)
23 June 1999Return made up to 12/05/99; change of members (8 pages)
23 June 1999Secretary resigned (1 page)
23 June 1999New director appointed (2 pages)
20 May 1999Director resigned (1 page)
9 April 1999Full accounts made up to 31 December 1998 (11 pages)
17 February 1999Director resigned (1 page)
15 September 1998Full accounts made up to 31 December 1997 (9 pages)
9 June 1998Return made up to 12/05/98; change of members (8 pages)
16 July 1997New director appointed (2 pages)
13 June 1997Return made up to 12/05/97; full list of members (10 pages)
10 April 1997Full accounts made up to 31 December 1996 (10 pages)
19 March 1997Director resigned (1 page)
19 March 1997Director resigned (1 page)
8 July 1996New director appointed (2 pages)
1 June 1996Return made up to 12/05/96; change of members
  • 363(288) ‐ Director resigned
(8 pages)
11 March 1996Full accounts made up to 31 December 1995 (10 pages)
24 May 1995Return made up to 12/05/95; change of members (8 pages)
25 February 1958Incorporation (19 pages)