Company NameTenby Court Residents' Association Limited
Company StatusActive
Company Number00914138
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 1967(56 years, 8 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 NameMr Daljit Kumar Kalair
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2014(46 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMr Shrinivas Yeshwant Karve
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(47 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Kooi Eng Heng
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2016(48 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Secretary NameMr Mark Anthony Waters
StatusCurrent
Appointed22 November 2016(49 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
Director NameMrs Feovara Berz
Date of BirthMarch 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(24 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 10 October 1995)
RoleScientist
Correspondence AddressFlat 4 Tenby Court
Croydon
Surrey
CR0 6HA
Director NameSteven John Bradshaw
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 17 August 1993)
RoleAccountant
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Director NameMr Philip Ian Jones
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1992(24 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 September 1993)
RoleShipping Operations Assistant
Correspondence Address9 Tenby Court
Croydon
Surrey
CR0 6HA
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed07 August 1992(24 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 April 1998)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameSamantha Jane Armstrong
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(26 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 24 January 1998)
RoleActuary
Correspondence AddressFlat 8 Tenby Court
5 Morland Road
Croydon
CR0 6HA
Director NamePaul Jonathan Newbegin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(26 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 01 September 1997)
RoleCivil Servant
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Director NameAlexandra Parker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(29 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 March 2001)
RoleBranch Retail Manager
Correspondence Address8 Tenby Court
5 Moreland Road
Croydon
Surrey
CR0 6HA
Director NameMr Clive Ralph Gordon Strawford
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(29 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 02 November 2015)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Director NamePamela Johns
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(30 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 February 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Tenby Court
5 Morland Road
Croydon
Londo
CR0 6HA
Secretary NameMr David Christopher Denham Ross
NationalityBritish
StatusResigned
Appointed28 April 1998(30 years, 8 months after company formation)
Appointment Duration9 years, 3 months (resigned 09 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Close
Kettering
Northamptonshire
NN15 6AG
Director NameRanjan Sivapiragasam
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2002(35 years after company formation)
Appointment Duration16 years, 8 months (resigned 03 May 2019)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address5 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Director NameRobin Charles Hawkins
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(38 years, 4 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 February 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Secretary NameMr Clive Ralph Gordon Strawford
NationalityBritish
StatusResigned
Appointed09 August 2007(39 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Tenby Court
5 Morland Road
Croydon
Surrey
CR0 6HA
Secretary NameMrs Sheila Spoor
StatusResigned
Appointed01 June 2013(45 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 November 2016)
RoleCompany Director
Correspondence Address6 Lind Road
Sutton
Surrey
SM1 4PJ
Director NameMrs Rebecca Louise Tan
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(48 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 09 August 2022)
RoleChurch Worker
Country of ResidenceUnited Kingdom
Correspondence AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP

Location

Registered AddressHarrow Management Ltd Office 14 Pandora Estate
41-45 Lind Road
Sutton
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£7,824
Net Worth£90,209
Cash£11,508
Current Liabilities£760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 August 2023 (8 months, 3 weeks ago)
Next Return Due21 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 7 August 2023 with no updates (3 pages)
12 September 2022Micro company accounts made up to 31 March 2022 (6 pages)
9 August 2022Confirmation statement made on 7 August 2022 with no updates (3 pages)
9 August 2022Termination of appointment of Rebecca Louise Tan as a director on 9 August 2022 (1 page)
17 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
18 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
21 November 2020Registered office address changed from C/O C/O Harrow Management Limited 6 Lind Road Sutton Surrey SM1 4PJ to Harrow Management Ltd Office 14 Pandora Estate 41-45 Lind Road Sutton SM1 4PP on 21 November 2020 (1 page)
10 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
7 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
24 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
5 May 2019Termination of appointment of Ranjan Sivapiragasam as a director on 3 May 2019 (1 page)
7 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
14 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
7 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
22 November 2016Appointment of Mr Mark Anthony Waters as a secretary on 22 November 2016 (2 pages)
22 November 2016Termination of appointment of Sheila Spoor as a secretary on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Sheila Spoor as a secretary on 22 November 2016 (1 page)
22 November 2016Appointment of Mr Mark Anthony Waters as a secretary on 22 November 2016 (2 pages)
11 August 2016Director's details changed for Mr Daljit Kumar Kalair on 2 December 2015 (2 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
11 August 2016Director's details changed for Mr Daljit Kumar Kalair on 2 December 2015 (2 pages)
11 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
1 April 2016Appointment of Mrs Kooi Eng Heng as a director on 23 February 2016 (2 pages)
1 April 2016Appointment of Mrs Rebecca Louise Tan as a director on 23 February 2016 (2 pages)
1 April 2016Termination of appointment of Pamela Johns as a director on 23 February 2016 (1 page)
1 April 2016Appointment of Mrs Rebecca Louise Tan as a director on 23 February 2016 (2 pages)
1 April 2016Appointment of Mrs Kooi Eng Heng as a director on 23 February 2016 (2 pages)
1 April 2016Termination of appointment of Pamela Johns as a director on 23 February 2016 (1 page)
4 December 2015Termination of appointment of Clive Strawford as a director on 2 November 2015 (1 page)
4 December 2015Termination of appointment of Clive Strawford as a director on 2 November 2015 (1 page)
19 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
19 November 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
10 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
10 August 2015Annual return made up to 7 August 2015 no member list (6 pages)
6 March 2015Appointment of Mr Shrinvas Yeshwant Karve as a director on 17 February 2015 (2 pages)
6 March 2015Appointment of Mr Shrinvas Yeshwant Karve as a director on 17 February 2015 (2 pages)
20 February 2015Termination of appointment of Robin Charles Hawkins as a director on 17 February 2015 (1 page)
20 February 2015Termination of appointment of Robin Charles Hawkins as a director on 17 February 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
8 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
8 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
8 August 2014Annual return made up to 7 August 2014 no member list (7 pages)
9 April 2014Appointment of Mr Daljit Kumar Kalair as a director (2 pages)
9 April 2014Appointment of Mr Daljit Kumar Kalair as a director (2 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
17 December 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
20 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
20 August 2013Annual return made up to 7 August 2013 no member list (6 pages)
8 July 2013Termination of appointment of Clive Strawford as a secretary (1 page)
8 July 2013Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Flat 7 Tenby Court 5 Morland Road Croydon CR0 6HA England on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Clive Strawford as a secretary (1 page)
19 June 2013Appointment of Mrs Sheila Spoor as a secretary (2 pages)
19 June 2013Appointment of Mrs Sheila Spoor as a secretary (2 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
25 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
25 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
25 August 2012Annual return made up to 7 August 2012 no member list (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
12 October 2011Annual return made up to 7 August 2011 no member list (6 pages)
12 October 2011Registered office address changed from 17 Chisholm Road Croydon CR0 6UQ on 12 October 2011 (1 page)
12 October 2011Annual return made up to 7 August 2011 no member list (6 pages)
12 October 2011Registered office address changed from 17 Chisholm Road Croydon CR0 6UQ on 12 October 2011 (1 page)
12 October 2011Annual return made up to 7 August 2011 no member list (6 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
13 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 August 2010Annual return made up to 7 August 2010 no member list (6 pages)
16 August 2010Director's details changed for Pamela Johns on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Pamela Johns on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 no member list (6 pages)
16 August 2010Director's details changed for Robin Charles Hawkins on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Ranjan Sivapiragasam on 7 August 2010 (2 pages)
16 August 2010Annual return made up to 7 August 2010 no member list (6 pages)
16 August 2010Director's details changed for Pamela Johns on 7 August 2010 (2 pages)
16 August 2010Director's details changed for Mr Clive Strawford on 7 August 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (11 pages)
17 August 2009Annual return made up to 07/08/09 (3 pages)
17 August 2009Annual return made up to 07/08/09 (3 pages)
14 August 2009Director and secretary's change of particulars / clive strawford / 14/08/2009 (2 pages)
14 August 2009Director and secretary's change of particulars / clive strawford / 14/08/2009 (2 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
25 November 2008Annual return made up to 07/08/08 (3 pages)
25 November 2008Annual return made up to 07/08/08 (3 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
5 November 2007Secretary resigned (1 page)
5 November 2007Secretary resigned (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: concept property management LTD 50 pickhurst park bromley kent BR2 0TW (1 page)
1 November 2007New secretary appointed (1 page)
1 November 2007Registered office changed on 01/11/07 from: concept property management LTD 50 pickhurst park bromley kent BR2 0TW (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Registered office changed on 15/10/07 from: 2 lansdowne road croydon surrey CR9 2ER (1 page)
15 October 2007Secretary resigned (1 page)
15 October 2007Annual return made up to 07/08/07 (5 pages)
15 October 2007Registered office changed on 15/10/07 from: 2 lansdowne road croydon surrey CR9 2ER (1 page)
15 October 2007Annual return made up to 07/08/07 (5 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
11 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
28 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 August 2006Annual return made up to 07/08/06 (5 pages)
29 August 2006Annual return made up to 07/08/06 (5 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
7 September 2005Annual return made up to 07/08/05 (4 pages)
7 September 2005Annual return made up to 07/08/05 (4 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 December 2004Accounts for a small company made up to 31 March 2004 (6 pages)
8 September 2004Annual return made up to 07/08/04 (4 pages)
8 September 2004Annual return made up to 07/08/04 (4 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
31 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 September 2003Annual return made up to 07/08/03 (4 pages)
9 September 2003Annual return made up to 07/08/03 (4 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
29 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
21 August 2002Annual return made up to 07/08/02
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 August 2002Annual return made up to 07/08/02
  • 363(287) ‐ Registered office changed on 21/08/02
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 January 2002Registered office changed on 15/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page)
15 January 2002Registered office changed on 15/01/02 from: 9A burnbury road balham london SW12 0EQ (1 page)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
20 November 2001Full accounts made up to 31 March 2001 (9 pages)
22 August 2001Annual return made up to 07/08/01
  • 363(288) ‐ Director resigned
(4 pages)
22 August 2001Annual return made up to 07/08/01
  • 363(288) ‐ Director resigned
(4 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
10 December 2000Full accounts made up to 31 March 2000 (9 pages)
18 September 2000Annual return made up to 07/08/00 (4 pages)
18 September 2000Annual return made up to 07/08/00 (4 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
9 December 1999Full accounts made up to 31 March 1999 (9 pages)
27 August 1999Annual return made up to 07/08/99 (4 pages)
27 August 1999Annual return made up to 07/08/99 (4 pages)
4 January 1999Full accounts made up to 31 March 1998 (7 pages)
4 January 1999Full accounts made up to 31 March 1998 (7 pages)
5 August 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1998Annual return made up to 07/08/98
  • 363(288) ‐ Director resigned
(4 pages)
2 June 1998Registered office changed on 02/06/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
2 June 1998Registered office changed on 02/06/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
18 May 1998New secretary appointed (2 pages)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
16 January 1998Director resigned (1 page)
16 January 1998Director resigned (1 page)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
9 December 1997Full accounts made up to 31 March 1997 (7 pages)
20 August 1997Annual return made up to 07/08/97 (4 pages)
20 August 1997Annual return made up to 07/08/97 (4 pages)
24 April 1997New director appointed (2 pages)
24 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
11 September 1996Director resigned (1 page)
11 September 1996Director resigned (1 page)
10 September 1996Full accounts made up to 31 March 1996 (7 pages)
10 September 1996Full accounts made up to 31 March 1996 (7 pages)
22 August 1996Annual return made up to 07/08/96 (4 pages)
22 August 1996Annual return made up to 07/08/96 (4 pages)
30 January 1996Director resigned (1 page)
30 January 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 March 1995 (7 pages)
24 October 1995Full accounts made up to 31 March 1995 (7 pages)
15 August 1995Annual return made up to 07/08/95 (4 pages)
15 August 1995Annual return made up to 07/08/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
25 August 1967Incorporation (18 pages)
25 August 1967Incorporation (18 pages)