Company NameFirtree Court Residents' Association Limited
DirectorRussell Thomson
Company StatusActive
Company Number00915154
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 September 1967(56 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Russell Thomson
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2009(41 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elwill Way
London
Kent
BR3 6RX
Secretary NameMr Russell Thomson
NationalityBritish
StatusCurrent
Appointed23 February 2009(41 years, 5 months after company formation)
Appointment Duration15 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Elwill Way
London
Kent
BR3 6RX
Director NameMr Adrian Self
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 29 January 1998)
RoleFinancial Futures Trader
Correspondence AddressFirtree Court 62 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0HT
Director NameMr Philip Stewart Hulett
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 9 months after company formation)
Appointment Duration9 years (resigned 06 July 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Fordwich Drive
Frindsbury
Kent
ME2 3FA
Secretary NameMiss Julie Christine Porter
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 9 months after company formation)
Appointment Duration2 years (resigned 20 June 1993)
RoleCompany Director
Correspondence AddressFirtree Court 62 Mays Hill Road
Shortlands
Bromley
Kent
BR2 0HT
Secretary NameMelanie Jane Self
NationalityBritish
StatusResigned
Appointed20 June 1993(25 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 29 January 1998)
RoleCompany Director
Correspondence AddressFlat 13 Firtree Court
62 Mays Mill Road
Shortlands
Kent
BR2 0HT
Director NameShaun Flaherty
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(30 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 06 July 2000)
RoleCivil Servant
Correspondence Address13 Firtree Court
62 Mays Hill Road
Bromley
Kent
BR2 0HT
Secretary NameNicola Milne
NationalityBritish
StatusResigned
Appointed29 January 1998(30 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 October 2001)
RoleFund Manager
Correspondence Address6 Firtree Court
62 Mays Hill Road
Bromley
Kent
BR2 0HT
Director NameJohn Thomas Winter
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(32 years, 10 months after company formation)
Appointment Duration10 months (resigned 04 May 2001)
RoleAuditor
Correspondence AddressFlat 5 Firtree Court
62 Mays Hill Road
Bromley
Kent
BR2 0NE
Director NameStephanie Parker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(32 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 October 2001)
RoleOffice Manager
Correspondence Address3 Firtree Court
Mays Hill Road
Bromley
Kent
BR2 0NE
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed07 December 2000(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameMartine Allyson Huit
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(34 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 05 December 2001)
RoleLymphoedema Nurse
Correspondence AddressFlat 5 Firtree Court
62 Mays Hill Road
Shortlands Bromley
BR2 0NE
Director NameDavid John Rumm
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(34 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 24 June 2002)
RoleLawyer
Correspondence AddressFlat 2 Firtree Court
62 Mays Hill Road
Shortlands
Bromley
BR2 0NE
Director NameJames Robert Kelly
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(34 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 December 2005)
RoleCompany Director
Correspondence Address6 Firtree Court
62 Mays Hill Road
Bromley
Kent
BR2 0NE
Director NameMarilyn Elisabeth Crawford
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(37 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 January 2008)
RoleCivil Servant
Correspondence AddressFlat 2 Firtree Court
62 Mays Hill Road
Bromley
Kent
BR2 0NE
Director NameMr Mehul Ramanbhai Patel
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(39 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 12 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 4 Elan Court
36 Newark Street
London
E1 2AA
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(35 years after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHillcrest Estate Management Limited (Corporation)
StatusResigned
Appointed10 March 2004(36 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 February 2008)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF
Secretary NameConcept Property Management Ltd (Corporation)
StatusResigned
Appointed15 February 2008(40 years, 5 months after company formation)
Appointment Duration1 year (resigned 22 February 2009)
Correspondence Address50 Pickhurst Park
Bromley
Kent
BR2 0TW

Contact

Telephone020 86580217
Telephone regionLondon

Location

Registered Address86 Elwill Way
Beckenham
Kent
BR3 6RX
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardShortlands
Built Up AreaGreater London

Financials

Year2014
Turnover£21,600
Net Worth£26,662
Cash£24,519
Current Liabilities£916

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
16 September 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
13 June 2016Annual return made up to 8 June 2016 no member list (3 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
21 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
21 June 2015Annual return made up to 8 June 2015 no member list (3 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
15 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
15 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
15 June 2014Annual return made up to 8 June 2014 no member list (3 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 October 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
14 June 2013Annual return made up to 8 June 2013 no member list (3 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
15 August 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
8 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
8 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
8 June 2012Annual return made up to 8 June 2012 no member list (3 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
13 June 2011Annual return made up to 9 June 2011 no member list (3 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (3 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (3 pages)
5 August 2010Annual return made up to 9 June 2010 no member list (3 pages)
5 August 2010Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Russell Thomson on 5 June 2010 (2 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
30 July 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
16 June 2009Annual return made up to 09/06/09 (2 pages)
16 June 2009Annual return made up to 09/06/09 (2 pages)
2 March 2009Director appointed mr russell thomson (1 page)
2 March 2009Secretary appointed mr russell thomson (1 page)
2 March 2009Annual return made up to 09/06/08 (2 pages)
2 March 2009Annual return made up to 09/06/08 (2 pages)
2 March 2009Location of register of members (1 page)
2 March 2009Secretary appointed mr russell thomson (1 page)
2 March 2009Location of register of members (1 page)
2 March 2009Director appointed mr russell thomson (1 page)
27 February 2009Registered office changed on 27/02/2009 from 86 elwill way beckenham kent BR3 6RX (1 page)
27 February 2009Registered office changed on 27/02/2009 from 86 elwill way beckenham kent BR3 6RX (1 page)
27 February 2009Appointment terminated secretary concept property management LTD (1 page)
27 February 2009Appointment terminated secretary concept property management LTD (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o concept property management lt 50 pickhurst park bromley kent BR2 0TW (1 page)
19 February 2009Registered office changed on 19/02/2009 from c/o concept property management lt 50 pickhurst park bromley kent BR2 0TW (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
6 August 2008Secretary appointed concept property management LTD (2 pages)
6 August 2008Secretary appointed concept property management LTD (2 pages)
1 August 2008Registered office changed on 01/08/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page)
1 August 2008Registered office changed on 01/08/2008 from 108 whiteladies road clifton bristol BS8 2PB (1 page)
1 August 2008Appointment terminate, secretary hillcrest estate management LIMITED logged form (1 page)
1 August 2008Appointment terminate, secretary hillcrest estate management LIMITED logged form (1 page)
23 June 2008Appointment terminated secretary hillcrest estate management LIMITED (1 page)
23 June 2008Appointment terminated secretary hillcrest estate management LIMITED (1 page)
21 January 2008Director resigned (1 page)
21 January 2008Director resigned (1 page)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
27 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
22 October 2007Director resigned (1 page)
22 October 2007Director resigned (1 page)
12 July 2007Annual return made up to 09/06/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 July 2007Annual return made up to 09/06/07
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 July 2007Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page)
3 July 2007Registered office changed on 03/07/07 from: 1ST floor 66 high street ingatestone essex CM4 9DW (1 page)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
7 July 2006Annual return made up to 09/06/06 (3 pages)
7 July 2006Annual return made up to 09/06/06 (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
5 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 August 2005New director appointed (2 pages)
19 August 2005New director appointed (2 pages)
11 July 2005Annual return made up to 09/06/05 (3 pages)
11 July 2005Annual return made up to 09/06/05 (3 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
11 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
16 August 2004Annual return made up to 09/06/04 (3 pages)
16 August 2004Annual return made up to 09/06/04 (3 pages)
22 March 2004Registered office changed on 22/03/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004Registered office changed on 22/03/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (1 page)
22 March 2004New secretary appointed (1 page)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
13 October 2003New secretary appointed (2 pages)
13 October 2003Annual return made up to 09/06/03 (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003Annual return made up to 09/06/03 (3 pages)
13 October 2003Secretary resigned (1 page)
13 October 2003New secretary appointed (2 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
23 July 2002Annual return made up to 09/06/02 (3 pages)
23 July 2002Annual return made up to 09/06/02 (3 pages)
26 June 2002Director resigned (1 page)
26 June 2002Director resigned (1 page)
25 June 2002New director appointed (2 pages)
25 June 2002New director appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Annual return made up to 09/06/01 (4 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Annual return made up to 09/06/01 (4 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
25 March 2002New secretary appointed (2 pages)
25 March 2002New secretary appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
13 December 2001New director appointed (1 page)
13 December 2001New director appointed (1 page)
12 December 2001Registered office changed on 12/12/01 from: flat 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT (1 page)
12 December 2001Registered office changed on 12/12/01 from: flat 14 firtree court 62 mays hill road shortlands bromley kent BR2 0HT (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
1 November 2001New director appointed (1 page)
1 November 2001New director appointed (1 page)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
21 June 2000Full accounts made up to 31 March 2000 (9 pages)
14 June 2000Annual return made up to 09/06/00 (3 pages)
14 June 2000Annual return made up to 09/06/00 (3 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
1 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 July 1999Annual return made up to 18/06/99 (4 pages)
4 July 1999Annual return made up to 18/06/99 (4 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 January 1999Full accounts made up to 31 March 1998 (7 pages)
21 October 1998New director appointed (2 pages)
21 October 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Annual return made up to 18/06/98 (4 pages)
25 August 1998Director resigned (1 page)
25 August 1998Annual return made up to 18/06/98 (4 pages)
11 May 1998New secretary appointed (2 pages)
11 May 1998Secretary resigned (1 page)
11 May 1998Secretary resigned (1 page)
11 May 1998New secretary appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
4 February 1998Full accounts made up to 31 March 1997 (7 pages)
29 August 1997Annual return made up to 18/06/97 (4 pages)
29 August 1997Annual return made up to 18/06/97 (4 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 January 1997Full accounts made up to 31 March 1996 (6 pages)
16 August 1996Annual return made up to 18/06/96 (4 pages)
16 August 1996Annual return made up to 18/06/96 (4 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)
23 October 1995Full accounts made up to 31 March 1995 (8 pages)
15 August 1995Annual return made up to 18/06/95 (4 pages)
15 August 1995Annual return made up to 18/06/95 (4 pages)
12 September 1967Incorporation (23 pages)
12 September 1967Incorporation (23 pages)