Company NameKeston Park (1975) Limited
Company StatusActive
Company Number01222799
CategoryPrivate Limited Company
Incorporation Date13 August 1975(48 years, 8 months ago)
Previous NameKeston Park Residents Association Limited

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 NameMr Ashley James Bragg
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2022(47 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Matthew Reid Marner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(47 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNumeric House, 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Roy Stephen Hills
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameBelinda Janice Sethard-Wright
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Roberto Pasquale Verrillo
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Anthony Steven Smith
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(48 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMrs Jacquelene Bowie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(48 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMarion Jane Hitchcock
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2023(48 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
DA15 7BY
Director NameMr Rory Samuel Hill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2024(48 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr Eugene John McGrory
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(48 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House 98 Station Road
Sidcup
Kent
DA15 7BY
Director NameIan Bruce Cordingley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration14 years, 11 months (resigned 09 October 2006)
RoleChartered Civil Engineer
Correspondence AddressKeepers 28 Ninhams Wood
Farnborough
Orpington
Kent
BR6 8NJ
Director NameKevin Courtnage
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 September 1995)
RoleInvestigator
Correspondence Address5 Forest Drive
Keston
Kent
BR2 6EE
Director NameJohn Trevor England-Crowther
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration18 years, 6 months (resigned 12 May 2010)
RoleCompany Director
Correspondence AddressEyam 11 Longdon Wood
Keston
Kent
BR2 6EN
Director NameMr Raymond Dix Garwood
Date of BirthNovember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 August 2001)
RoleRetired
Correspondence Address7 Longdon Wood
Keston
Kent
BR2 6EN
Director NameJohn William James Bollom
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration9 years, 4 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address16 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameHubert Huntley Barton
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 September 1992)
RoleRetired
Correspondence AddressOakleigh
Beech Dell
Keston
Kent
Br2
Director NameMr John Alfred Barker
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 03 December 2001)
RoleRetired
Correspondence AddressDamar Cottage 14 Forest Ridge
Keston
Kent
BR2 6EQ
Director NameDerrek Roy Archer
Date of BirthOctober 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 22 August 2005)
RoleRetired
Correspondence AddressOakhurst
24 Ninhams Wood
Keston
Kent
Br2
Secretary NameDavid John Beales
NationalityBritish
StatusResigned
Appointed23 October 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 5 months (resigned 22 March 2004)
RoleCompany Director
Correspondence Address1 Bunhill Road
London
EC1Y 8YY
Director NameMr Bernard John Brocks
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1993(17 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 01 August 2001)
RoleRetired
Correspondence AddressThe Patch
Beech Dell
Keston
Kent
BR2 6EP
Director NameLorna Ann Duggleby
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1995(20 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 11 January 1999)
RoleDeputy Headmaster
Correspondence Address19 Forest Drive
Keston
Kent
BR2 6EE
Director NameDavid Butterworth
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(23 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 2004)
RoleArchitect Company Director
Correspondence Address10 Forest Drive
Keston
Kent
BR2 6EF
Director NameIan Courtenay Coombs
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2001(26 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 03 December 2001)
RoleRetired
Correspondence Address9 Forest Ridge
Keston
Kent
BR2 6EG
Director NameMr Christopher Roy Gimson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(26 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 October 2005)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10 Longdon Wood
Keston
Kent
BR2 6EW
Director NameMr Martin John Canty
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2002(27 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Corners
Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Director NameMrs Penelope Norma Denby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2002(27 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 23 February 2015)
RoleWeb Publisher
Country of ResidenceEngland
Correspondence AddressSylvan Glade
53 Forest Drive
Keston Park
Kent
BR2 6EE
Secretary NameMr Michael Charles Greely
NationalityBritish
StatusResigned
Appointed01 February 2005(29 years, 6 months after company formation)
Appointment Duration18 years (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Hayes Way
Park Langley
Beckenham
Kent
BR3 6RR
Director NameJohn Chester
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2005(29 years, 10 months after company formation)
Appointment Duration15 years, 9 months (resigned 12 March 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Director NameMr John James Bridges
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2005(30 years, 1 month after company formation)
Appointment Duration11 years, 5 months (resigned 07 March 2017)
RoleS/E Retailer
Country of ResidenceUnited Kingdom
Correspondence AddressDuckwater
Beech Dell
Keston
Kent
BR2 6EP
Director NameMrs Patricia Coward
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2005(30 years, 2 months after company formation)
Appointment Duration10 years (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlen Gables
33 Forest Ridge Keston Park
Keston
Kent
BR2 6EG
Director NameLynne Gimson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(32 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 May 2012)
RoleHousewife
Correspondence Address10 Longdon Wood
Keston Park
Keston
Kent
BR2 6EW
Director NameMr Mark Hamilton Elswood
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(36 years, 5 months after company formation)
Appointment Duration10 years, 9 months (resigned 12 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address98 Station Road
Sidcup
DA15 7BY
Director NameMr Peter Birdsall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(41 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbanks 46 Forest Drive
Keston
BR2 6EF
Director NameMrs Jayne Egan
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2016(41 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 12 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Forest Ridge
Keston
BR2 6EQ
Director NameMr Martin Spencer Gerrard Bulley
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2022(47 years after company formation)
Appointment Duration1 year (resigned 16 August 2023)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
Secretary NameSwandove Limited (Corporation)
StatusResigned
Appointed22 March 2004(28 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2005)
Correspondence Address81 Elwill Way
Beckenham
Kent
BR3 6RY

Contact

Websitewww.kestonpark.com/
Email address[email protected]
Telephone0800 6102828
Telephone regionFreephone

Location

Registered AddressNumeric House
98 Station Road
Sidcup
Kent
DA15 7BY
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £10K. Ryan
0.95%
Ordinary
1 at £10A. Yetzes
0.48%
Ordinary
1 at £10B. Nagle
0.48%
Ordinary
1 at £10B. Quinton
0.48%
Ordinary
1 at £10C. Longley
0.48%
Ordinary
1 at £10C. O'gorman
0.48%
Ordinary
1 at £10C. Osman
0.48%
Ordinary
1 at £10C. Robinson
0.48%
Ordinary
1 at £10D. Langley
0.48%
Ordinary
1 at £10D. Meecham
0.48%
Ordinary
1 at £10D. Moore
0.48%
Ordinary
1 at £10D. Simpson
0.48%
Ordinary
1 at £10D. Tullett
0.48%
Ordinary
1 at £10Dr & Mrs Lal
0.48%
Ordinary
1 at £10Dr O & Dr A Lokulo-sodipe
0.48%
Ordinary
1 at £10Dr S Kulkarni & Dr V Sharma
0.48%
Ordinary
1 at £10E. Vane
0.48%
Ordinary
1 at £10F. Vallis
0.48%
Ordinary
1 at £10G. Elson
0.48%
Ordinary
1 at £10Gareth Trevor Garret & Dani Garret
0.48%
Ordinary
1 at £10I. Stimpson
0.48%
Ordinary
1 at £10J. Bridges
0.48%
Ordinary
1 at £10J. Davy
0.48%
Ordinary
1 at £10J. Kelly
0.48%
Ordinary
1 at £10J. Marshall
0.48%
Ordinary
1 at £10J. Miller
0.48%
Ordinary
1 at £10J. Moore
0.48%
Ordinary
1 at £10J. Perrin
0.48%
Ordinary
1 at £10J. Poultney
0.48%
Ordinary
1 at £10J. Reeves
0.48%
Ordinary
1 at £10K. Chan
0.48%
Ordinary
1 at £10Lee Swain
0.48%
Ordinary
1 at £10Liberty Homes (Kent) LTD
0.48%
Ordinary
1 at £10Liberty Homes LTD
0.48%
Ordinary
1 at £10M & Mrs N Pond
0.48%
Ordinary
1 at £10M. Andrew
0.48%
Ordinary
1 at £10M. Bareham
0.48%
Ordinary
1 at £10M. Harvey
0.48%
Ordinary
1 at £10M. Stanbridge
0.48%
Ordinary
1 at £10Mark John Golding & Wanda Darlene Connelly
0.48%
Ordinary
1 at £10Matthew & Belinda Sethard-wright
0.48%
Ordinary
1 at £10Mr & Mrs A Deb
0.48%
Ordinary
1 at £10Mr & Mrs A J Gamwell
0.48%
Ordinary
1 at £10Mr & Mrs A J Hitchcock
0.48%
Ordinary
1 at £10Mr & Mrs A Jordan
0.48%
Ordinary
1 at £10Mr & Mrs A Nunn
0.48%
Ordinary
1 at £10Mr & Mrs A Parker
0.48%
Ordinary
1 at £10Mr & Mrs A Patel
0.48%
Ordinary
1 at £10Mr & Mrs A Pestell
0.48%
Ordinary
1 at £10Mr & Mrs B Francis
0.48%
Ordinary
1 at £10Mr & Mrs B Langley
0.48%
Ordinary
1 at £10Mr & Mrs B Pestell
0.48%
Ordinary
1 at £10Mr & Mrs B W Chick
0.48%
Ordinary
1 at £10Mr & Mrs Bailey
0.48%
Ordinary
1 at £10Mr & Mrs Ban Al Saffar
0.48%
Ordinary
1 at £10Mr & Mrs C B Kirby
0.48%
Ordinary
1 at £10Mr & Mrs C Bowie
0.48%
Ordinary
1 at £10Mr & Mrs C M Owen
0.48%
Ordinary
1 at £10Mr & Mrs C W Spreckley
0.48%
Ordinary
1 at £10Mr & Mrs Cotes
0.48%
Ordinary
1 at £10Mr & Mrs Coward
0.48%
Ordinary
1 at £10Mr & Mrs D F Jones
0.48%
Ordinary
1 at £10Mr & Mrs D Greenfield
0.48%
Ordinary
1 at £10Mr & Mrs D Grunert
0.48%
Ordinary
1 at £10Mr & Mrs D Haye
0.48%
Ordinary
1 at £10Mr & Mrs D Holden
0.48%
Ordinary
1 at £10Mr & Mrs D J Hutchins
0.48%
Ordinary
1 at £10Mr & Mrs D Laws
0.48%
Ordinary
1 at £10Mr & Mrs D Noble
0.48%
Ordinary
1 at £10Mr & Mrs D P Smith
0.48%
Ordinary
1 at £10Mr & Mrs D R Brewster
0.48%
Ordinary
1 at £10Mr & Mrs D R Trew
0.48%
Ordinary
1 at £10Mr & Mrs D S Driscoll
0.48%
Ordinary
1 at £10Mr & Mrs D Sinclair
0.48%
Ordinary
1 at £10Mr & Mrs D W Johnstone
0.48%
Ordinary
1 at £10Mr & Mrs D Willis
0.48%
Ordinary
1 at £10Mr & Mrs D'costa
0.48%
Ordinary
1 at £10Mr & Mrs E Harvey
0.48%
Ordinary
1 at £10Mr & Mrs F Wood
0.48%
Ordinary
1 at £10Mr & Mrs Fraser
0.48%
Ordinary
1 at £10Mr & Mrs G Anderson
0.48%
Ordinary
1 at £10Mr & Mrs G Cowie
0.48%
Ordinary
1 at £10Mr & Mrs G Felson
0.48%
Ordinary
1 at £10Mr & Mrs G G Fisher
0.48%
Ordinary
1 at £10Mr & Mrs G G Sims
0.48%
Ordinary
1 at £10Mr & Mrs G Rhodes
0.48%
Ordinary
1 at £10Mr & Mrs G Roberts
0.48%
Ordinary
1 at £10Mr & Mrs G Wilson
0.48%
Ordinary
1 at £10Mr & Mrs Gad
0.48%
Ordinary
1 at £10Mr & Mrs Geraghty
0.48%
Ordinary
1 at £10Mr & Mrs Giannini
0.48%
Ordinary
1 at £10Mr & Mrs Guram
0.48%
Ordinary
1 at £10Mr & Mrs J A Barker
0.48%
Ordinary
1 at £10Mr & Mrs J A Croft
0.48%
Ordinary
1 at £10Mr & Mrs J A Marley
0.48%
Ordinary
1 at £10Mr & Mrs J Horgan
0.48%
Ordinary
1 at £10Mr & Mrs J R Mcentire
0.48%
Ordinary
1 at £10Mr & Mrs J T England-crowther
0.48%
Ordinary
1 at £10Mr & Mrs J Tilling
0.48%
Ordinary
1 at £10Mr & Mrs J W Chester
0.48%
Ordinary
1 at £10Mr & Mrs J Whittaker
0.48%
Ordinary
1 at £10Mr & Mrs J Widowwson
0.48%
Ordinary
1 at £10Mr & Mrs J Woodhouse
0.48%
Ordinary
1 at £10Mr & Mrs K Archer
0.48%
Ordinary
1 at £10Mr & Mrs K Courtnage
0.48%
Ordinary
1 at £10Mr & Mrs K Joiner
0.48%
Ordinary
1 at £10Mr & Mrs K Pope
0.48%
Ordinary
1 at £10Mr & Mrs K Rajamenon
0.48%
Ordinary
1 at £10Mr & Mrs Lovelkar
0.48%
Ordinary
1 at £10Mr & Mrs Loydall
0.48%
Ordinary
1 at £10Mr & Mrs M A Barnett
0.48%
Ordinary
1 at £10Mr & Mrs M Bulley
0.48%
Ordinary
1 at £10Mr & Mrs M C Horsey
0.48%
Ordinary
1 at £10Mr & Mrs M Canty
0.48%
Ordinary
1 at £10Mr & Mrs M Dobby
0.48%
Ordinary
1 at £10Mr & Mrs M Egan
0.48%
Ordinary
1 at £10Mr & Mrs M H Elswood
0.48%
Ordinary
1 at £10Mr & Mrs M Lancaster
0.48%
Ordinary
1 at £10Mr & Mrs M Leffen
0.48%
Ordinary
1 at £10Mr & Mrs M Mansouri
0.48%
Ordinary
1 at £10Mr & Mrs M Marner
0.48%
Ordinary
1 at £10Mr & Mrs M Paye
0.48%
Ordinary
1 at £10Mr & Mrs N Corry
0.48%
Ordinary
1 at £10Mr & Mrs N Dible
0.48%
Ordinary
1 at £10Mr & Mrs N J Bell
0.48%
Ordinary
1 at £10Mr & Mrs P A Denby
0.48%
Ordinary
1 at £10Mr & Mrs P Coackley
0.48%
Ordinary
1 at £10Mr & Mrs P D Moor
0.48%
Ordinary
1 at £10Mr & Mrs P Doyle
0.48%
Ordinary
1 at £10Mr & Mrs P Duck
0.48%
Ordinary
1 at £10Mr & Mrs P E Bushell
0.48%
Ordinary
1 at £10Mr & Mrs P E Sansom
0.48%
Ordinary
1 at £10Mr & Mrs P I Shilland
0.48%
Ordinary
1 at £10Mr & Mrs P J Davenport
0.48%
Ordinary
1 at £10Mr & Mrs P Lemasurier
0.48%
Ordinary
1 at £10Mr & Mrs P M Elliott
0.48%
Ordinary
1 at £10Mr & Mrs P Polyviou
0.48%
Ordinary
1 at £10Mr & Mrs P Taylor
0.48%
Ordinary
1 at £10Mr & Mrs Poulastides
0.48%
Ordinary
1 at £10Mr & Mrs R A Knell
0.48%
Ordinary
1 at £10Mr & Mrs R Bateson
0.48%
Ordinary
1 at £10Mr & Mrs R C Saunders
0.48%
Ordinary
1 at £10Mr & Mrs R Goldfinch
0.48%
Ordinary
1 at £10Mr & Mrs R Hill
0.48%
Ordinary
1 at £10Mr & Mrs R J Etherington
0.48%
Ordinary
1 at £10Mr & Mrs R J Trimming
0.48%
Ordinary
1 at £10Mr & Mrs R Mogford
0.48%
Ordinary
1 at £10Mr & Mrs Rajaseelan
0.48%
Ordinary
1 at £10Mr & Mrs Ruprai
0.48%
Ordinary
1 at £10Mr & Mrs S D Patel
0.48%
Ordinary
1 at £10Mr & Mrs S Monks
0.48%
Ordinary
1 at £10Mr & Mrs S Russell
0.48%
Ordinary
1 at £10Mr & Mrs S W Hamilton
0.48%
Ordinary
1 at £10Mr & Mrs S W May
0.48%
Ordinary
1 at £10Mr & Mrs Sault
0.48%
Ordinary
1 at £10Mr & Mrs Sood
0.48%
Ordinary
1 at £10Mr & Mrs Stealey
0.48%
Ordinary
1 at £10Mr & Mrs T J Knapman
0.48%
Ordinary
1 at £10Mr & Mrs T W Davies
0.48%
Ordinary
1 at £10Mr & Mrs W Burke
0.48%
Ordinary
1 at £10Mr & Mrs W Heasman
0.48%
Ordinary
1 at £10Mr & Mrs W Mccarthy
0.48%
Ordinary
1 at £10Mr & Mrs Wyatt
0.48%
Ordinary
1 at £10Mr Amutcuoglo
0.48%
Ordinary
1 at £10Mr G. Woodward
0.48%
Ordinary
1 at £10Mr J.p. Jones
0.48%
Ordinary
1 at £10Mr L. Crawley
0.48%
Ordinary
1 at £10Mr L. Hyland
0.48%
Ordinary
1 at £10Mr M.y. Osman
0.48%
Ordinary
1 at £10Mr R. Kamani
0.48%
Ordinary
1 at £10Mr S. Bassi
0.48%
Ordinary
1 at £10Mr S. Beard
0.48%
Ordinary
1 at £10Mr T. Pratt
0.48%
Ordinary
1 at £10Mr Y. Al-saffir
0.48%
Ordinary
1 at £10Mrs P. Boggis
0.48%
Ordinary
1 at £10Mrs Paye
0.48%
Ordinary
1 at £10Mrs Prout
0.48%
Ordinary
1 at £10Mrs T. Horton
0.48%
Ordinary
1 at £10N Singh & S Singh
0.48%
Ordinary
1 at £10N. Gnanaraj
0.48%
Ordinary
1 at £10P. Beach
0.48%
Ordinary
1 at £10P. Biscoe
0.48%
Ordinary
1 at £10P. James
0.48%
Ordinary
1 at £10P. Rook
0.48%
Ordinary
1 at £10P. Sawyer
0.48%
Ordinary
1 at £10P. Warren
0.48%
Ordinary
1 at £10P. Williams
0.48%
Ordinary
1 at £10P. Woodman
0.48%
Ordinary
1 at £10R. Exon
0.48%
Ordinary
1 at £10R. Garwood
0.48%
Ordinary
1 at £10R. Giles
0.48%
Ordinary
1 at £10R. Mayer
0.48%
Ordinary
1 at £10R. Mcmillan
0.48%
Ordinary
1 at £10R. Verrillo
0.48%
Ordinary
1 at £10R. Ward
0.48%
Ordinary
1 at £10R. Williams
0.48%
Ordinary
1 at £10Ravensbourne Property Services Limited
0.48%
Ordinary
1 at £10S. Elford
0.48%
Ordinary
1 at £10S. Hills
0.48%
Ordinary
1 at £10S. Kumar
0.48%
Ordinary
1 at £10S. Rumbold
0.48%
Ordinary
1 at £10S. Shippey
0.48%
Ordinary
1 at £10S. Williams
0.48%
Ordinary
1 at £10Spencer Lancaster
0.48%
Ordinary
1 at £10Stuart & Simone Mortimer-dixon
0.48%
Ordinary
1 at £10T. Bellars
0.48%
Ordinary
1 at £10Tony Mcelligot
0.48%
Ordinary
1 at £10Wayne Routledge
0.48%
Ordinary
1 at £10Y. Davess
0.48%
Ordinary

Financials

Year2014
Turnover£224,639
Net Worth£179,703
Cash£238,700
Current Liabilities£79,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

7 November 2017Confirmation statement made on 23 October 2017 with updates (17 pages)
26 September 2017Termination of appointment of Barrie John Mayer as a director on 8 September 2017 (1 page)
25 August 2017Micro company accounts made up to 31 March 2017 (10 pages)
22 June 2017Termination of appointment of Jayne Egan as a director on 12 June 2017 (1 page)
10 April 2017Termination of appointment of Peter Ian Shilland as a director on 23 March 2017 (1 page)
16 March 2017Termination of appointment of John James Bridges as a director on 7 March 2017 (1 page)
17 February 2017Appointment of Mrs Jayne Egan as a director on 21 September 2016 (2 pages)
16 February 2017Appointment of Mr Colin Robinson as a director on 21 September 2016 (2 pages)
16 February 2017Appointment of Mr Peter Birdsall as a director on 21 September 2016 (2 pages)
4 November 2016Confirmation statement made on 23 October 2016 with updates (19 pages)
26 October 2016Full accounts made up to 31 March 2016 (11 pages)
7 September 2016Termination of appointment of John Peter Tilling as a director on 2 April 2016 (1 page)
11 April 2016Appointment of Mrs Patricia Coward as a director on 1 March 2016 (2 pages)
28 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2,100
(25 pages)
28 October 2015Termination of appointment of Patricia Coward as a director on 9 October 2015 (1 page)
28 October 2015Termination of appointment of Patricia Coward as a director on 9 October 2015 (1 page)
9 September 2015Full accounts made up to 31 March 2015 (11 pages)
12 April 2015Termination of appointment of Brian Eric Pestell as a director on 14 August 2014 (1 page)
12 April 2015Termination of appointment of Penelope Norma Denby as a director on 23 February 2015 (2 pages)
11 November 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2,100
(28 pages)
10 November 2014Register(s) moved to registered office address Numeric House 98 Station Road Sidcup Kent DA15 7BY (1 page)
20 June 2014Full accounts made up to 31 March 2014 (11 pages)
21 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 2,100
(28 pages)
12 July 2013Full accounts made up to 31 March 2013 (11 pages)
10 June 2013Termination of appointment of Douglas Johnstone as a director (2 pages)
14 January 2013Appointment of Barrie John Mayer as a director (3 pages)
11 December 2012Full accounts made up to 31 March 2012 (14 pages)
21 November 2012Appointment of Brian Eric Pestell as a director (3 pages)
14 November 2012Director's details changed for John Chester on 23 October 2012 (2 pages)
13 November 2012Annual return made up to 23 October 2012 with a full list of shareholders (26 pages)
12 November 2012Register inspection address has been changed (1 page)
12 November 2012Register(s) moved to registered inspection location (1 page)
6 November 2012Annual return made up to 23 October 2011 with a full list of shareholders (27 pages)
5 November 2012Termination of appointment of Ghislaine Horgan as a director (1 page)
29 June 2012Termination of appointment of Philip Sawyer as a director (2 pages)
29 June 2012Termination of appointment of Lynne Gimson as a director (1 page)
16 May 2012Appointment of Mr Peter Ian Shilland as a director (2 pages)
15 May 2012Termination of appointment of Marion Shilland as a director (2 pages)
15 February 2012Appointment of Mark Hugh Elswood as a director (3 pages)
20 December 2011Termination of appointment of Ghislaine Horgan as a director (2 pages)
28 June 2011Full accounts made up to 31 March 2011 (11 pages)
24 May 2011Termination of appointment of Richard Green as a director (2 pages)
25 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (25 pages)
29 July 2010Appointment of Philip Sawyer as a director (3 pages)
22 July 2010Full accounts made up to 31 March 2010 (11 pages)
28 May 2010Termination of appointment of John England-Crowther as a director (2 pages)
19 May 2010Termination of appointment of Michael Parker as a director (2 pages)
12 December 2009Annual return made up to 23 October 2009 with a full list of shareholders (28 pages)
12 October 2009Appointment of Richard Antony Green as a director (1 page)
17 July 2009Full accounts made up to 31 March 2009 (11 pages)
21 May 2009Appointment terminated director david poultney (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
12 January 2009Appointment terminated director lionel harland (1 page)
8 January 2009Return made up to 28/11/08; full list of members (18 pages)
15 January 2008New director appointed (2 pages)
20 December 2007Return made up to 23/10/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(22 pages)
23 November 2007Director resigned (1 page)
9 November 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 March 2007Director resigned (1 page)
27 February 2007Return made up to 23/10/06; full list of members (18 pages)
18 December 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
26 October 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
22 December 2005New director appointed (1 page)
15 November 2005Return made up to 23/10/05; no change of members
  • 363(288) ‐ Secretary resigned
(12 pages)
10 November 2005New director appointed (2 pages)
6 October 2005Full accounts made up to 31 March 2005 (10 pages)
8 September 2005Director resigned (1 page)
12 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
17 May 2005Director resigned (1 page)
23 March 2005New secretary appointed (2 pages)
14 March 2005Secretary resigned (1 page)
16 November 2004Return made up to 23/10/04; change of members (18 pages)
16 November 2004Director resigned (1 page)
8 October 2004Full accounts made up to 31 March 2004 (9 pages)
26 April 2004New secretary appointed (2 pages)
19 April 2004Registered office changed on 19/04/04 from: 2 lambs passage, london, EC1Y 8BB (1 page)
13 April 2004Secretary resigned (1 page)
13 April 2004Director resigned (1 page)
7 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Director resigned
(28 pages)
2 October 2003Full accounts made up to 31 March 2003 (10 pages)
18 December 2002Return made up to 23/10/02; full list of members; amend (27 pages)
21 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 November 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
21 November 2002Memorandum and Articles of Association (12 pages)
11 November 2002Return made up to 23/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(26 pages)
11 November 2002New director appointed (1 page)
7 October 2002New director appointed (2 pages)
3 October 2002New director appointed (4 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
10 July 2002Full accounts made up to 31 March 2002 (8 pages)
13 March 2002Director resigned (1 page)
13 March 2002Registered office changed on 13/03/02 from: 35 basinghall street, london, EC2V 5DB (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Director resigned (1 page)
28 November 2001Return made up to 23/10/01; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
14 November 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
6 August 2001Full accounts made up to 31 March 2001 (10 pages)
26 July 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
14 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
26 February 2001Director resigned (1 page)
8 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(29 pages)
6 September 2000Full accounts made up to 31 March 2000 (10 pages)
19 November 1999Return made up to 23/10/99; no change of members (10 pages)
7 July 1999Full accounts made up to 31 March 1999 (10 pages)
21 January 1999Director resigned (1 page)
16 November 1998Director resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998Return made up to 23/10/98; full list of members
  • 363(288) ‐ Director resigned
(27 pages)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 October 1998Memorandum and Articles of Association (12 pages)
9 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
29 July 1998Full accounts made up to 31 March 1998 (10 pages)
13 November 1997Return made up to 23/10/97; full list of members (27 pages)
28 July 1997Full accounts made up to 31 March 1997 (10 pages)
4 November 1996Return made up to 23/10/96; bulk list available separately (10 pages)
21 August 1996Full accounts made up to 31 March 1996 (9 pages)
24 July 1996Ad 21/07/96--------- £ si 1@10=10 £ ic 2060/2070 (2 pages)
15 November 1995Return made up to 23/10/95; full list of members (48 pages)
5 October 1995Ad 04/10/95--------- £ si 3@10=30 £ ic 2030/2060 (2 pages)
5 October 1995Director resigned;new director appointed (2 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (10 pages)
12 December 1989Company name changed keston park residents associatio n LIMITED\certificate issued on 13/12/89 (2 pages)
4 January 1980Annual return made up to 08/10/79 (18 pages)
4 January 1980Secretary resigned (1 page)
20 December 1978Alter mem and arts (1 page)
20 December 1978Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 December 1978Annual return made up to 01/12/78 (4 pages)
3 September 1978New secretary appointed (3 pages)
13 August 1975Incorporation (10 pages)