Company NameWest Dene (Cheam) Residents Company
Company StatusActive
Company Number01171346
CategoryPrivate Unlimited Company
Incorporation Date23 May 1974(49 years, 11 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 Michael Croome
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2012(38 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Secretary NameMr Michael Charles Joyce
StatusCurrent
Appointed03 November 2016(42 years, 5 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Director NameMr Jim Robert Clark
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(47 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Director NameMr Gerald Damien Soane
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2022(48 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
CR2 9LA
Director NameAustin William Walker
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1977(2 years, 9 months after company formation)
Appointment Duration22 years, 5 months (resigned 18 August 1999)
RoleRetired
Correspondence AddressPark Lane West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameMr John Stuart Laidman
Date of BirthAugust 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 11 December 1999)
RoleRetired
Correspondence Address2 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameAustin William Walker
Date of BirthMay 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 July 1996)
RoleRetired
Correspondence AddressPark Lane West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameEustace Justin St John Thomas
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 1 month after company formation)
Appointment Duration31 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Secretary NameAustin William Walker
NationalityBritish
StatusResigned
Appointed25 June 1991(17 years, 1 month after company formation)
Appointment Duration5 years (resigned 08 July 1996)
RoleCompany Director
Correspondence AddressPark Lane West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameLeonard Reginald Druckman
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1995(21 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 03 May 2001)
RoleRetired
Correspondence Address4 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Secretary NameLeonard Reginald Druckman
NationalityBritish
StatusResigned
Appointed08 July 1996(22 years, 1 month after company formation)
Appointment Duration14 years, 11 months (resigned 23 June 2011)
RoleCompany Director
Correspondence Address4 West Dene
Cheam
Sutton
Surrey
SM3 8BW
Director NameMrs Eileen Marjorie Laidman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1999(25 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 28 July 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 West Dene
Sutton
Surrey
SM3 8BW
Director NameMr Michael Croome
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(37 years, 1 month after company formation)
Appointment Duration1 year (resigned 04 July 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 West Dene Park Lane
Sutton
Surrey
SM3 8BW
Secretary NameMrs Eileen Marjorie Laidman
StatusResigned
Appointed23 June 2011(37 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 02 November 2016)
RoleCompany Director
Correspondence Address2 West Dene Park Lane
Sutton
Surrey
SM3 8BW

Contact

Telephone020 86430764
Telephone regionLondon

Location

Registered Address45 Limpsfield Road
South Croydon
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£30

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 31 March 2023 (6 pages)
5 June 2023Confirmation statement made on 4 June 2023 with updates (4 pages)
9 December 2022Termination of appointment of Eustace Justin St John Thomas as a director on 30 November 2022 (1 page)
13 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
4 September 2022Appointment of Mr Gerald Damien Soane as a director on 4 September 2022 (2 pages)
28 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
16 September 2021Micro company accounts made up to 31 March 2021 (6 pages)
5 August 2021Appointment of Mr Jim Robert Clark as a director on 5 August 2021 (2 pages)
5 August 2021Termination of appointment of Eileen Marjorie Laidman as a director on 28 July 2021 (1 page)
21 June 2021Confirmation statement made on 4 June 2021 with updates (4 pages)
4 June 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (4 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 September 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 July 2017Notification of Michael Charles Joyce as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Michael Charles Joyce as a person with significant control on 30 June 2017 (2 pages)
1 July 2017Notification of Michael Charles Joyce as a person with significant control on 30 June 2017 (2 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
26 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
3 November 2016Termination of appointment of Eileen Marjorie Laidman as a secretary on 2 November 2016 (1 page)
3 November 2016Registered office address changed from 2 West Dene Park Lane Sutton Surrey SM3 8BW to 45 Limpsfield Road South Croydon CR2 9LA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 2 West Dene Park Lane Sutton Surrey SM3 8BW to 45 Limpsfield Road South Croydon CR2 9LA on 3 November 2016 (1 page)
3 November 2016Termination of appointment of Eileen Marjorie Laidman as a secretary on 2 November 2016 (1 page)
3 November 2016Appointment of Mr Michael Charles Joyce as a secretary on 3 November 2016 (2 pages)
3 November 2016Appointment of Mr Michael Charles Joyce as a secretary on 3 November 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(6 pages)
27 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30
(6 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 August 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 30
(6 pages)
5 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(6 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 30
(6 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages)
15 July 2013Second filing of AR01 previously delivered to Companies House made up to 23 June 2013 (17 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(7 pages)
3 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/07/2013
(7 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 June 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
7 July 2012Termination of appointment of Michael Croome as a director (1 page)
7 July 2012Termination of appointment of Michael Croome as a director (1 page)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
5 July 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
4 July 2012Appointment of Mr Michael Croome as a director (2 pages)
4 July 2012Appointment of Mr Michael Croome as a director (2 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
4 July 2012Appointment of Mr Michael Croome as a director (2 pages)
4 July 2012Appointment of Mr Michael Croome as a director (2 pages)
29 June 2011Full accounts made up to 31 March 2011 (10 pages)
29 June 2011Full accounts made up to 31 March 2011 (10 pages)
23 June 2011Termination of appointment of Leonard Druckman as a secretary (1 page)
23 June 2011Appointment of Mrs Eileen Marjorie Laidman as a secretary (1 page)
23 June 2011Appointment of Mrs Eileen Marjorie Laidman as a secretary (1 page)
23 June 2011Registered office address changed from , 4 West Dene, Park Lane, Cheam Surrey, SM3 8BW on 23 June 2011 (1 page)
23 June 2011Registered office address changed from , 4 West Dene, Park Lane, Cheam Surrey, SM3 8BW on 23 June 2011 (1 page)
23 June 2011Termination of appointment of Leonard Druckman as a secretary (1 page)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
23 June 2010Director's details changed for Eileen Marjorie Laidman on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Eileen Marjorie Laidman on 23 June 2010 (2 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
23 April 2010Full accounts made up to 31 March 2010 (10 pages)
23 April 2010Full accounts made up to 31 March 2010 (10 pages)
10 July 2009Return made up to 23/06/09; full list of members (5 pages)
10 July 2009Return made up to 23/06/09; full list of members (5 pages)
9 May 2009Full accounts made up to 31 March 2009 (10 pages)
9 May 2009Full accounts made up to 31 March 2009 (10 pages)
25 June 2008Full accounts made up to 31 March 2008 (10 pages)
25 June 2008Full accounts made up to 31 March 2008 (10 pages)
23 June 2008Return made up to 23/06/08; full list of members (5 pages)
23 June 2008Return made up to 23/06/08; full list of members (5 pages)
25 June 2007Full accounts made up to 31 March 2006 (10 pages)
25 June 2007Full accounts made up to 31 March 2006 (10 pages)
25 June 2007Full accounts made up to 31 March 2007 (10 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
25 June 2007Full accounts made up to 31 March 2007 (10 pages)
25 June 2007Return made up to 23/06/07; full list of members (3 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
23 June 2006Return made up to 23/06/06; full list of members (3 pages)
5 July 2005Full accounts made up to 31 March 2005 (10 pages)
5 July 2005Full accounts made up to 31 March 2005 (10 pages)
29 June 2005Return made up to 23/06/05; full list of members (3 pages)
29 June 2005Return made up to 23/06/05; full list of members (3 pages)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 23/06/04; full list of members (9 pages)
26 August 2004Full accounts made up to 31 March 2004 (10 pages)
26 August 2004Return made up to 23/06/04; full list of members (9 pages)
1 July 2003Full accounts made up to 31 March 2003 (10 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 July 2003Full accounts made up to 31 March 2003 (10 pages)
28 June 2002Full accounts made up to 31 March 2002 (9 pages)
28 June 2002Return made up to 23/06/02; full list of members (9 pages)
28 June 2002Return made up to 23/06/02; full list of members (9 pages)
28 June 2002Full accounts made up to 31 March 2002 (9 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
29 June 2001Return made up to 23/06/01; full list of members (8 pages)
29 June 2001Return made up to 23/06/01; full list of members (8 pages)
29 June 2001Full accounts made up to 31 March 2001 (9 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
22 June 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Return made up to 23/06/00; full list of members (9 pages)
22 June 2000Full accounts made up to 31 March 2000 (9 pages)
22 June 2000Return made up to 23/06/00; full list of members (9 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
3 September 1999New director appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999New director appointed (2 pages)
23 June 1999Return made up to 23/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (8 pages)
23 June 1999Return made up to 23/06/99; full list of members (6 pages)
23 June 1999Full accounts made up to 31 March 1999 (8 pages)
24 June 1998Return made up to 23/06/98; no change of members (4 pages)
24 June 1998Return made up to 23/06/98; no change of members (4 pages)
23 June 1998Full accounts made up to 31 March 1998 (10 pages)
23 June 1998Full accounts made up to 31 March 1998 (10 pages)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
8 July 1997Return made up to 23/06/97; no change of members (4 pages)
8 July 1997Full accounts made up to 31 March 1997 (9 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Director resigned (2 pages)
30 July 1996New secretary appointed (1 page)
30 July 1996Director resigned (2 pages)
17 July 1996Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
17 July 1996Return made up to 23/06/96; full list of members
  • 363(287) ‐ Registered office changed on 17/07/96
  • 363(288) ‐ Secretary resigned
(6 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995New director appointed (2 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
23 May 1974Incorporation (2 pages)