Company NameProvincial House (Kingston Upon Thames) Residents Association Limited
DirectorJane McKenzie
Company StatusActive
Company Number00953022
CategoryPrivate Limited Company
Incorporation Date28 April 1969(55 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJane McKenzie
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2000(31 years after company formation)
Appointment Duration23 years, 11 months
RoleBank Officer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed30 June 2004(35 years, 2 months after company formation)
Appointment Duration19 years, 10 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NamePeter Andrew James Crowe
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(22 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 August 2001)
RoleStockbroker
Correspondence Address8 Provincial House
Kingston Upon Thames
Surrey
KT1 2RY
Director NameDorothy Joan Ware
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 1996)
RoleHousewife
Correspondence Address1 Provincial House
Kingston Upon Thames
Surrey
KT1 2RY
Secretary NamePaul Barry Wells
NationalityBritish
StatusResigned
Appointed01 October 1998(29 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 July 2004)
RoleAccounts Manager
Correspondence Address41 Fullers Avenue
Surbiton
Surrey
KT6 7TD
Director NameStephen Dimon
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2001(32 years after company formation)
Appointment Duration3 years, 2 months (resigned 08 July 2004)
RoleSite Manager
Correspondence AddressFlat 3 Provincial House
Denmark Road
Kingston
Surrey
KT1 2RY
Secretary NameBazin Estate Agents (Corporation)
StatusResigned
Appointed19 July 1991(22 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 October 1998)
Correspondence Address17/19 Brighton Road
Surbiton
Surrey
KT6 5LR

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10Dr Shakil Ahmed Awan
12.50%
Ordinary
1 at £10Jordan James Henderson
12.50%
Ordinary
1 at £10Mahshid Afshar-naderi & Mohsen Kauwub Mirza
12.50%
Ordinary
1 at £10Mr D. Mckenzie
12.50%
Ordinary
1 at £10Mr Paul John Lyons
12.50%
Ordinary
1 at £10Mr Robert James Ivey
12.50%
Ordinary
1 at £10Mr Simon Paul Luke Childs
12.50%
Ordinary
1 at £10S. Dimon
12.50%
Ordinary

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Filing History

14 October 2023Micro company accounts made up to 31 August 2023 (3 pages)
23 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
24 January 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 August 2021 (6 pages)
29 July 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
11 February 2021Micro company accounts made up to 31 August 2020 (3 pages)
27 July 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
8 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
22 January 2019Micro company accounts made up to 31 August 2018 (2 pages)
6 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 August 2017 (2 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
8 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
8 December 2016Total exemption full accounts made up to 31 August 2016 (7 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
25 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
25 November 2015Total exemption full accounts made up to 31 August 2015 (9 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
(4 pages)
18 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 80
(4 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
30 March 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80
(4 pages)
19 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 80
(4 pages)
27 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
27 November 2013Total exemption full accounts made up to 31 August 2013 (10 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 80
(4 pages)
21 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 80
(4 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
11 February 2013Total exemption full accounts made up to 31 August 2012 (10 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Jane Mckenzie on 16 March 2012 (2 pages)
16 March 2012Director's details changed for Jane Mckenzie on 16 March 2012 (2 pages)
16 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
16 January 2012Total exemption full accounts made up to 31 August 2011 (10 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
22 July 2010Director's details changed for Jane Mckenzie on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
22 July 2010Secretary's details changed for Graham Bartholomew Limited on 19 July 2010 (2 pages)
22 July 2010Director's details changed for Jane Mckenzie on 19 July 2010 (2 pages)
22 July 2010Secretary's details changed for Graham Bartholomew Limited on 19 July 2010 (2 pages)
4 January 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
4 January 2010Total exemption full accounts made up to 31 August 2009 (17 pages)
24 August 2009Return made up to 19/07/09; full list of members (6 pages)
24 August 2009Return made up to 19/07/09; full list of members (6 pages)
21 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 19/07/2009 (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Location of register of members (1 page)
21 August 2009Secretary's change of particulars / graham bartholomew LIMITED / 19/07/2009 (1 page)
12 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
12 December 2008Total exemption full accounts made up to 31 August 2008 (9 pages)
15 August 2008Return made up to 19/07/08; no change of members (6 pages)
15 August 2008Return made up to 19/07/08; no change of members (6 pages)
22 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
22 January 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
3 September 2007Return made up to 19/07/07; no change of members (6 pages)
3 September 2007Return made up to 19/07/07; no change of members (6 pages)
20 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
20 November 2006Total exemption full accounts made up to 31 August 2006 (9 pages)
27 July 2006Return made up to 19/07/06; full list of members (8 pages)
27 July 2006Return made up to 19/07/06; full list of members (8 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
25 November 2005Total exemption full accounts made up to 31 August 2005 (9 pages)
22 August 2005Return made up to 19/07/05; full list of members (8 pages)
22 August 2005Return made up to 19/07/05; full list of members (8 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 31 August 2004 (9 pages)
28 July 2004New secretary appointed (2 pages)
28 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Return made up to 19/07/04; full list of members (9 pages)
21 July 2004Return made up to 19/07/04; full list of members (9 pages)
21 July 2004Secretary resigned (1 page)
13 July 2004Director resigned (1 page)
13 July 2004Director resigned (1 page)
5 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
5 November 2003Total exemption full accounts made up to 31 August 2003 (9 pages)
11 August 2003Return made up to 19/07/03; full list of members (9 pages)
11 August 2003Return made up to 19/07/03; full list of members (9 pages)
30 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
30 November 2002Total exemption full accounts made up to 31 August 2002 (9 pages)
31 July 2002Return made up to 19/07/02; full list of members (9 pages)
31 July 2002Return made up to 19/07/02; full list of members (9 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
24 January 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
7 August 2001Return made up to 19/07/01; full list of members (9 pages)
7 August 2001Return made up to 19/07/01; full list of members (9 pages)
7 August 2001Director resigned (1 page)
7 August 2001Director resigned (1 page)
18 May 2001New director appointed (2 pages)
18 May 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
22 January 2001Full accounts made up to 31 August 2000 (9 pages)
22 January 2001Full accounts made up to 31 August 2000 (9 pages)
23 August 2000Return made up to 19/07/00; full list of members (8 pages)
23 August 2000Return made up to 19/07/00; full list of members (8 pages)
22 December 1999Full accounts made up to 31 August 1999 (8 pages)
22 December 1999Full accounts made up to 31 August 1999 (8 pages)
1 September 1999Registered office changed on 01/09/99 from: 17-19 brighton road surbiton surrey KT6 5LR (1 page)
1 September 1999Return made up to 19/07/99; no change of members (4 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999New secretary appointed (2 pages)
1 September 1999Secretary resigned (1 page)
1 September 1999Return made up to 19/07/99; no change of members (4 pages)
1 September 1999New secretary appointed (2 pages)
1 September 1999Registered office changed on 01/09/99 from: 17-19 brighton road surbiton surrey KT6 5LR (1 page)
12 October 1998Full accounts made up to 31 August 1998 (9 pages)
12 October 1998Full accounts made up to 31 August 1998 (9 pages)
10 September 1998Return made up to 19/07/98; no change of members (4 pages)
10 September 1998Return made up to 19/07/98; no change of members (4 pages)
21 May 1998Full accounts made up to 31 August 1997 (5 pages)
21 May 1998Full accounts made up to 31 August 1997 (5 pages)
21 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
(5 pages)
21 October 1997Return made up to 19/07/97; full list of members
  • 363(287) ‐ Registered office changed on 21/10/97
(5 pages)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
7 March 1997Full accounts made up to 31 August 1996 (5 pages)
7 March 1997Full accounts made up to 31 August 1996 (5 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
13 September 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 13/09/96
(4 pages)
13 September 1996Return made up to 19/07/96; no change of members
  • 363(287) ‐ Registered office changed on 13/09/96
(4 pages)
27 July 1995Return made up to 19/07/95; no change of members (4 pages)
27 July 1995Return made up to 19/07/95; no change of members (4 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)