Company NameYeomans Keep Residents Company Limited
DirectorBronwyn Wendy Fleming
Company StatusActive
Company Number00954084
CategoryPrivate Limited Company
Incorporation Date13 May 1969(54 years, 11 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 NameMiss Bronwyn Wendy Fleming
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2019(49 years, 10 months after company formation)
Appointment Duration5 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed01 April 2013(43 years, 11 months after company formation)
Appointment Duration11 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed01 April 2013(43 years, 11 months after company formation)
Appointment Duration11 years
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameMr Mark Andrew Davies
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(22 years after company formation)
Appointment Duration2 years (resigned 02 June 1993)
RolePolice Officer
Correspondence Address46 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Director NameMr Deeps Jaggi
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed28 May 1991(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 1999)
RoleCivil Servant
Correspondence Address48 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Director NameDr (Miss) Cheng Yee Lowe
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(22 years after company formation)
Appointment Duration8 years (resigned 31 May 1999)
RoleRegistration Manager
Correspondence Address44 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Secretary NameMr Deeps Jaggi
NationalityIndian
StatusResigned
Appointed28 May 1991(22 years after company formation)
Appointment Duration7 years, 11 months (resigned 10 May 1999)
RoleCompany Director
Correspondence Address48 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Director NameMr Matthew John Neale
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(24 years after company formation)
Appointment Duration4 years, 7 months (resigned 08 January 1998)
RoleCivil Servant
Correspondence Address46 Yeomans Keep
Gloucester Road Kew
Richmond
Surrey
TW9 3BX
Director NameChristine Mary Leaver
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(24 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 12 May 1997)
RoleHead Of Telex
Correspondence Address50 Gloucester Road
Richmond
Surrey
TW9 3BX
Director NameGary Richard Bristow
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(29 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 September 2002)
RoleMarketing
Correspondence Address46 Yeomans Keep
Gloucester Road Kew
Richmond
Surrey
TW9 3BX
Director NameSona Sharma
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1999(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 September 2002)
RoleAccount Director-Advertising
Correspondence Address48 Yeomans Keep
Gloucester Road Kew
Richmond
Surrey
TW9 3BX
Secretary NameJames Frederick Burnage
NationalityBritish
StatusResigned
Appointed01 May 1999(29 years, 12 months after company formation)
Appointment Duration11 months (resigned 01 April 2000)
RoleCompany Director
Correspondence Address25-27 Kew Road
Richmond
Surrey
TW9 2NQ
Director NameMr Paul Worsley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1999(29 years, 12 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 January 2006)
RoleMedia
Correspondence Address44 Yeomans Keep
Gloucester Road Kew
Richmond
Surrey
TW9 3BX
Director NameClaire Angela Johnstone
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(31 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2002)
RoleResident Tennant
Correspondence Address50 Gloucester Road
Kew Gardens
Richmond
Surrey
TW9 3BX
Director NameStephen George Dench
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2000(31 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 June 2005)
RoleResident Tennant
Correspondence Address50 Goucester Road
Kew Gardens
Richmond
Surrey
TW9 3BX
Director NameWendy Mary Warmington
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2002(33 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 January 2006)
RoleLegal Pa
Correspondence Address46 Gloucester Road
Kew
Richmond
Surrey
TW9 3BX
Director NameAnna Christine Gilbert
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(33 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 May 2007)
RoleHR Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Marksbury Avenue
Kew
Richmond
Surrey
TW9 4JF
Director NameSusan Higham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(34 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 05 June 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Gloucester Road
Richmond
TW9 3BX
Director NameJaska Hannaford
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2006(37 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 November 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address48 Gloucester Road
Richmond
Surrey
TW9 3BX
Director NameJohn Anningson Godby
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2018(48 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 22 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameShaw & Co (Corporation)
StatusResigned
Appointed01 April 2000(30 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 23 January 2007)
Correspondence Address25-27 Kew Road
Richmond Upon Thames
Surrey
TW9 2NQ
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed23 January 2007(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2009)
Correspondence AddressChritopher Wren Yard
117 High Street
Croydon
Surrey
CR0 1QG

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth£20
Current Liabilities£1,371

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

23 December 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
28 May 2019Appointment of Mrs Bronwyn Wendy Fleming as a director on 2 March 2019 (2 pages)
23 May 2019Confirmation statement made on 14 May 2019 with updates (5 pages)
22 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
5 June 2018Termination of appointment of Susan Higham as a director on 5 June 2018 (1 page)
16 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
19 March 2018Appointment of John Anningson Godby as a director on 14 March 2018 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
30 May 2017Confirmation statement made on 14 May 2017 with updates (6 pages)
17 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
17 October 2016Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
29 March 2016Total exemption full accounts made up to 31 December 2015 (4 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption full accounts made up to 31 December 2014 (4 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
8 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page)
8 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 8 June 2015 (1 page)
17 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
17 July 2014Total exemption full accounts made up to 31 December 2013 (4 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
2 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(5 pages)
28 November 2013Termination of appointment of Jaska Hannaford as a director (1 page)
28 November 2013Termination of appointment of Jaska Hannaford as a director (1 page)
25 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
25 July 2013Total exemption full accounts made up to 31 December 2012 (4 pages)
27 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 May 2013 (1 page)
24 May 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
24 May 2013Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
24 May 2013Registered office address changed from Hmlshaw First Floor 9 - 11 the Quadrant Richmond Surrey TW9 1BP United Kingdom on 24 May 2013 (1 page)
22 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
22 August 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
4 August 2011Total exemption full accounts made up to 31 December 2010 (4 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
11 August 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Susan Higham on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Susan Higham on 28 May 2010 (2 pages)
14 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Jaska Hannaford on 28 May 2010 (2 pages)
14 June 2010Director's details changed for Jaska Hannaford on 28 May 2010 (2 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 June 2009Appointment terminated secretary hml company secretarial services (1 page)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
5 June 2009Appointment terminated secretary hml company secretarial services (1 page)
5 June 2009Return made up to 28/05/09; full list of members (4 pages)
3 December 2008Return made up to 28/05/08; full list of members (5 pages)
3 December 2008Return made up to 28/05/08; full list of members (5 pages)
2 December 2008Location of register of members (1 page)
2 December 2008Director's change of particulars / saska hannaford / 02/12/2008 (1 page)
2 December 2008Registered office changed on 02/12/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page)
2 December 2008Location of register of members (1 page)
2 December 2008Registered office changed on 02/12/2008 from 25-27 kew road richmond surrey TW9 2NQ (1 page)
2 December 2008Director's change of particulars / saska hannaford / 02/12/2008 (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
12 May 2008Director appointed saska hannaford (2 pages)
12 May 2008Director appointed saska hannaford (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
26 July 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
16 July 2007Secretary resigned (1 page)
16 July 2007Return made up to 28/05/07; full list of members (8 pages)
16 July 2007Return made up to 28/05/07; full list of members (8 pages)
16 July 2007Secretary resigned (1 page)
25 June 2007Director resigned (1 page)
25 June 2007Director resigned (1 page)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
19 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
15 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 June 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 February 2006Full accounts made up to 31 December 2004 (9 pages)
14 February 2006Full accounts made up to 31 December 2004 (9 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 June 2005Return made up to 28/05/05; full list of members (9 pages)
20 June 2005Return made up to 28/05/05; full list of members (9 pages)
3 March 2005New director appointed (2 pages)
3 March 2005New director appointed (2 pages)
27 January 2005Full accounts made up to 31 December 2003 (9 pages)
27 January 2005Full accounts made up to 31 December 2003 (9 pages)
8 July 2004Return made up to 28/05/04; full list of members (9 pages)
8 July 2004Return made up to 28/05/04; full list of members (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
23 October 2003Full accounts made up to 31 December 2002 (9 pages)
11 June 2003Return made up to 28/05/03; full list of members (9 pages)
11 June 2003Return made up to 28/05/03; full list of members (9 pages)
11 October 2002New director appointed (1 page)
11 October 2002New director appointed (1 page)
6 October 2002New director appointed (1 page)
6 October 2002New director appointed (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
17 June 2002Full accounts made up to 31 December 2001 (9 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
5 June 2002Return made up to 28/05/02; full list of members (9 pages)
24 May 2002Director resigned (1 page)
24 May 2002Director resigned (1 page)
18 July 2001Full accounts made up to 31 December 2000 (8 pages)
18 July 2001Full accounts made up to 31 December 2000 (8 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 2001Return made up to 28/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
31 May 2001New director appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000New secretary appointed (2 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 June 2000Return made up to 28/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
20 June 2000Full accounts made up to 31 December 1999 (12 pages)
7 June 2000Secretary resigned (1 page)
7 June 2000Secretary resigned (1 page)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
14 June 1999Director resigned (1 page)
14 June 1999Director resigned (1 page)
24 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 May 1999Return made up to 28/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New secretary appointed (2 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
9 April 1999Full accounts made up to 31 December 1998 (9 pages)
9 April 1999Full accounts made up to 31 December 1998 (9 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
9 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1998Return made up to 28/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
2 April 1998Full accounts made up to 31 December 1997 (9 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 June 1997Return made up to 28/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
1 May 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
24 June 1996Full accounts made up to 31 December 1995 (9 pages)
7 June 1996Return made up to 28/05/96; no change of members (4 pages)
7 June 1996Return made up to 28/05/96; no change of members (4 pages)
3 July 1995Full accounts made up to 31 December 1994 (9 pages)
3 July 1995Full accounts made up to 31 December 1994 (9 pages)
30 May 1995Return made up to 28/05/95; no change of members (4 pages)
30 May 1995Return made up to 28/05/95; no change of members (4 pages)
13 May 1969Incorporation (13 pages)
13 May 1969Incorporation (13 pages)