Company NameLessness Park Residents Association Limited
DirectorsJoanne Graham and John Duke
Company StatusActive
Company Number01062953
CategoryPrivate Limited Company
Incorporation Date26 July 1972(51 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 NameJoanne Graham
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2006(33 years, 10 months after company formation)
Appointment Duration17 years, 10 months
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMr John Duke
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(51 years, 2 months after company formation)
Appointment Duration6 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed18 August 1992(20 years after company formation)
Appointment Duration31 years, 7 months
Correspondence AddressUnit 2 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ
Director NameMiss Julia Anita Langford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1992)
RolePa & Secretary
Correspondence Address14 Stevanne Court
Upper Belvedere
Belvedere
Kent
DA17 5BG
Secretary NameMr Antony Thorne
NationalityBritish
StatusResigned
Appointed11 March 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 August 1992)
RoleCompany Director
Correspondence Address10 Stevanne Court
Belvedere
Kent
DA17 5BG
Director NameClive Douglas Gordon Rayner
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1995)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address8 Stevanne Court 26 Lessness Park
Belvedere
Kent
DA17 5BG
Director NameMr Antony Thorne
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(20 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 April 1995)
RoleCivil Servant
Correspondence Address10 Lessness Park
Belvedere
Kent
DA17 5BG
Director NameBrian Christopher Mansfield
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 June 1998)
RoleService Supervisor
Correspondence Address7 Stevanna Court Lessness Park
Belvedere
Kent
DA17 5BG
Director NameNicholas Pyrke
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(22 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 December 1999)
RoleChartered Accountant
Correspondence Address17 Stevanne Court Lessness Park
Belvedere
Kent
DA17 5BG
Director NameRonald George Tester
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(22 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 September 1995)
RoleRetired
Correspondence Address11 Stevanne Court 26 Lessness Park
Belvedere
Kent
DA17 5BG
Director NameAnthony John Moore
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1997(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 22 June 1998)
RoleRetired
Correspondence Address29 Lesney Park
Erith
Kent
DA8 3DS
Director NameRonald George Tester
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1998(25 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2005)
RoleRetired
Correspondence Address11 Stevanne Court 26 Lessness Park
Belvedere
Kent
DA17 5BG
Director NameSandra Jacobs
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(38 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Vogans Mill Wharf 17 Mill Street
London
SE1 2BZ

Location

Registered AddressUnit 2 Vogans Mill Wharf
17 Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1A. Gordon
5.56%
Ordinary
1 at £1A. Reid & H. Edmondson
5.56%
Ordinary
1 at £1B.p. Ellis
5.56%
Ordinary
1 at £1Daniel Andrew Wright & Alison Jill Morris
5.56%
Ordinary
1 at £1G. Hills
5.56%
Ordinary
1 at £1G.a. Young & S.a. Dale
5.56%
Ordinary
1 at £1John Edward Duke & Rosemary Duke
5.56%
Ordinary
1 at £1K.h. Perris
5.56%
Ordinary
1 at £1Miss S. Jacobs
5.56%
Ordinary
1 at £1Mr C. Rayner
5.56%
Ordinary
1 at £1Mr D. Letchford
5.56%
Ordinary
1 at £1Mr D.c. Ball
5.56%
Ordinary
1 at £1Mr G. Speight
5.56%
Ordinary
1 at £1Mr S. Seymour & Y.j. Seymour
5.56%
Ordinary
1 at £1Mrs P.a. Maynard
5.56%
Ordinary
1 at £1Ms J. Graham
5.56%
Ordinary
1 at £1Ronald Kearley
5.56%
Ordinary
1 at £1Vincent Ronald Wallis
5.56%
Ordinary

Financials

Year2014
Net Worth£11,965
Cash£9,667
Current Liabilities£1,226

Accounts

Latest Accounts27 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return11 March 2024 (2 weeks, 4 days ago)
Next Return Due25 March 2025 (12 months from now)

Filing History

3 October 2023Appointment of Mr John Duke as a director on 1 October 2023 (2 pages)
15 March 2023Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf 17 Mill Street London SE1 2BZ on 15 March 2023 (1 page)
15 March 2023Secretary's details changed for Jennings & Barrett on 15 March 2023 (1 page)
15 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 27 February 2022 (6 pages)
15 March 2022Confirmation statement made on 11 March 2022 with updates (5 pages)
23 November 2021Total exemption full accounts made up to 27 February 2021 (6 pages)
17 March 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 29 February 2020 (6 pages)
19 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
27 November 2018Unaudited abridged accounts made up to 28 February 2018 (6 pages)
16 October 2018Director's details changed for Sandra Jacobs on 16 October 2018 (2 pages)
16 October 2018Director's details changed for Joanne Graham on 16 October 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with updates (6 pages)
14 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
14 December 2017Total exemption full accounts made up to 28 February 2017 (5 pages)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
30 November 2017Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 11 March 2017 with updates (7 pages)
11 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 December 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 18
(7 pages)
15 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 18
(7 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 18
(7 pages)
20 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 18
(7 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 18
(7 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 18
(7 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
22 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
9 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
9 July 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (7 pages)
15 August 2011Appointment of Sandra Jacobs as a director (3 pages)
15 August 2011Appointment of Sandra Jacobs as a director (3 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
22 July 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (6 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 June 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 June 2010Termination of appointment of Clive Rayner as a director (1 page)
15 June 2010Termination of appointment of Clive Rayner as a director (1 page)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
17 March 2010Director's details changed for Joanne Graham on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Clive Douglas Gordon Rayner on 11 March 2010 (2 pages)
17 March 2010Secretary's details changed for Jennings & Barrett on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Joanne Graham on 11 March 2010 (2 pages)
17 March 2010Director's details changed for Clive Douglas Gordon Rayner on 11 March 2010 (2 pages)
17 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (11 pages)
17 March 2010Secretary's details changed for Jennings & Barrett on 11 March 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 June 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 March 2009Return made up to 11/03/09; full list of members (12 pages)
25 March 2009Return made up to 11/03/09; full list of members (12 pages)
24 March 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
24 March 2009Secretary's change of particulars / jennings & barrett / 04/02/2008 (1 page)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
30 May 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
16 May 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 May 2008Return made up to 11/03/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2008Registered office changed on 06/02/08 from: jennings & barnett, 2 cross street, erith, kent DA8 1TS (1 page)
6 February 2008Registered office changed on 06/02/08 from: jennings & barnett, 2 cross street, erith, kent DA8 1TS (1 page)
14 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
14 June 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
23 March 2007Return made up to 11/03/07; change of members (7 pages)
23 March 2007Return made up to 11/03/07; change of members (7 pages)
29 August 2006New director appointed (2 pages)
29 August 2006New director appointed (2 pages)
6 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
6 June 2006Total exemption full accounts made up to 28 February 2006 (12 pages)
30 March 2006Return made up to 11/03/06; full list of members (8 pages)
30 March 2006Return made up to 11/03/06; full list of members (8 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
5 July 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
18 June 2005Director resigned (1 page)
18 June 2005Director resigned (1 page)
22 March 2005Return made up to 11/03/05; change of members (7 pages)
22 March 2005Return made up to 11/03/05; change of members (7 pages)
10 August 2004Full accounts made up to 28 February 2004 (8 pages)
10 August 2004Full accounts made up to 28 February 2004 (8 pages)
24 March 2004Return made up to 11/03/04; change of members (7 pages)
24 March 2004Return made up to 11/03/04; change of members (7 pages)
15 June 2003Full accounts made up to 28 February 2003 (7 pages)
15 June 2003Full accounts made up to 28 February 2003 (7 pages)
8 April 2003Return made up to 11/03/03; full list of members (9 pages)
8 April 2003Return made up to 11/03/03; full list of members (9 pages)
22 January 2003Full accounts made up to 28 February 2002 (8 pages)
22 January 2003Full accounts made up to 28 February 2002 (8 pages)
21 March 2002Return made up to 11/03/02; change of members (6 pages)
21 March 2002Return made up to 11/03/02; change of members (6 pages)
6 August 2001Full accounts made up to 28 February 2001 (7 pages)
6 August 2001Full accounts made up to 28 February 2001 (7 pages)
26 March 2001Return made up to 11/03/01; change of members (6 pages)
26 March 2001Return made up to 11/03/01; change of members (6 pages)
30 June 2000Full accounts made up to 28 February 2000 (7 pages)
30 June 2000Full accounts made up to 28 February 2000 (7 pages)
31 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
31 March 2000Return made up to 11/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 October 1999Full accounts made up to 28 February 1999 (7 pages)
14 October 1999Full accounts made up to 28 February 1999 (7 pages)
27 April 1999Return made up to 11/03/99; no change of members (4 pages)
27 April 1999Return made up to 11/03/99; no change of members (4 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
28 July 1998Director resigned (1 page)
28 July 1998Director resigned (1 page)
28 July 1998New director appointed (2 pages)
28 July 1998New director appointed (2 pages)
15 July 1998Full accounts made up to 28 February 1998 (7 pages)
15 July 1998Full accounts made up to 28 February 1998 (7 pages)
20 March 1998Return made up to 11/03/98; full list of members (6 pages)
20 March 1998Return made up to 11/03/98; full list of members (6 pages)
9 July 1997New director appointed (2 pages)
9 July 1997New director appointed (2 pages)
3 July 1997Full accounts made up to 28 February 1997 (8 pages)
3 July 1997Full accounts made up to 28 February 1997 (8 pages)
17 March 1997Return made up to 11/03/97; full list of members (6 pages)
17 March 1997Return made up to 11/03/97; full list of members (6 pages)
11 June 1996Full accounts made up to 29 February 1996 (8 pages)
11 June 1996Full accounts made up to 29 February 1996 (8 pages)
1 April 1996Return made up to 11/03/96; no change of members (4 pages)
1 April 1996Return made up to 11/03/96; no change of members (4 pages)
19 March 1996Director resigned (2 pages)
19 March 1996Director resigned (2 pages)
31 October 1995Full accounts made up to 28 February 1995 (8 pages)
31 October 1995Full accounts made up to 28 February 1995 (8 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
5 June 1995Director resigned (2 pages)
4 May 1995Return made up to 11/03/95; full list of members (10 pages)
4 May 1995Return made up to 11/03/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)