Company NamePalmerston Court (Farnborough) Residents Association Limited
DirectorRichard Albert Waterman
Company StatusActive
Company Number01294279
CategoryPrivate Limited Company
Incorporation Date14 January 1977(47 years, 3 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 NameRichard Albert Waterman
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2002(25 years, 11 months after company formation)
Appointment Duration21 years, 4 months
RoleElectronic Engr
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameMr Graeme Lancaster-Smith
StatusCurrent
Appointed13 March 2018(41 years, 2 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Director NameMr Roy Stanley Philpott
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 October 1995)
RoleCrossword Compiler
Correspondence Address3 Ridley Court
Farnborough
Orpington
Kent
BR6 7EG
Director NameMiss Paula Ann Thompson
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 1994)
RoleSecretary
Correspondence Address1 Ridley Court
Farnborough
Orpington
Kent
BR6 7EG
Secretary NameMr Roy Stanley Philpott
NationalityBritish
StatusResigned
Appointed05 October 1991(14 years, 8 months after company formation)
Appointment Duration4 years (resigned 06 October 1995)
RoleCompany Director
Correspondence Address3 Ridley Court
Farnborough
Orpington
Kent
BR6 7EG
Director NameElaine Carol Janes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1994(17 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 1998)
RolePersonnel Assistant
Correspondence Address5 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Director NameNicola Jane Blazye
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1995(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 01 November 1997)
RoleCompany Director
Correspondence Address2 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Secretary NameElaine Carol Janes
NationalityBritish
StatusResigned
Appointed06 October 1995(18 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RolePersonnel Assistant
Correspondence Address5 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Director NameRobert Duncan Durant
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(20 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 March 2001)
RoleMilkman
Correspondence Address4 Ridley Court
Pallmerston Road
Orpington
Kent
BR6 7EG
Director NameJames Mark Edwards
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2001)
RolePolice Officer
Correspondence Address2 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Secretary NameJames Mark Edwards
NationalityBritish
StatusResigned
Appointed10 August 1998(21 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 March 2001)
RolePolice Officer
Correspondence Address2 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Director NameJames George Henry Harding
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2002)
RoleShopworker
Correspondence Address36 Lawrence Gardens
Herne Bay
Kent
CT6 6NL
Director NameRita Sally Edwina Harding
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2001(24 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2002)
RoleHousewife
Correspondence Address36 Lawrence Gardens
Herne Bay
Kent
CT6 6NL
Secretary NameJames George Henry Harding
NationalityBritish
StatusResigned
Appointed07 March 2001(24 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2003)
RoleShopworker
Correspondence Address36 Lawrence Gardens
Herne Bay
Kent
CT6 6NL
Director NameMr Richard Harry Morgan Hall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2002(25 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2009)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWisteria House
The Street, Geldeston
Beccles
Suffolk
NR34 0LN
Secretary NameEileen Joyce McCabe
NationalityBritish
StatusResigned
Appointed21 December 2003(26 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 31 May 2016)
RoleHousewife
Correspondence Address1 Ridley Court
Palmerston Road
Orpington
Kent
BR6 7EG
Director NameMrs Eileen McCabe
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(33 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 22 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address237 Westcombe Hill
London
SE3 7DW
Secretary NameAlison Steward
StatusResigned
Appointed31 May 2016(39 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 March 2018)
RoleCompany Director
Correspondence Address3 Ridley Court Palmerston Road
Farnborough
Kent
BR6 7EG

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £10D. Preston
16.67%
Ordinary
1 at £10Lesley Quaranta
16.67%
Ordinary
1 at £10Mr Neil Mansfield
16.67%
Ordinary
1 at £10Mr Richard Albert Waterman
16.67%
Ordinary
1 at £10Mrs E. Mccabe
16.67%
Ordinary
1 at £10S. Cook
16.67%
Ordinary

Financials

Year2014
Net Worth£9,942
Cash£10,461
Current Liabilities£823

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

9 November 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
22 March 2023Confirmation statement made on 22 March 2023 with updates (4 pages)
16 February 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
22 March 2022Termination of appointment of Eileen Mccabe as a director on 22 June 2021 (1 page)
22 March 2022Unaudited abridged accounts made up to 30 June 2021 (7 pages)
22 March 2022Confirmation statement made on 22 March 2022 with updates (4 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
30 April 2021Director's details changed for Mrs Eileen Mccabe on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 237 Westcombe Hill London SE3 7DW to 237 Westcombe Hill London SE3 7DW on 30 April 2021 (1 page)
30 April 2021Director's details changed for Richard Albert Waterman on 30 April 2021 (2 pages)
27 November 2020Unaudited abridged accounts made up to 30 June 2020 (9 pages)
15 October 2020Confirmation statement made on 5 October 2020 with updates (4 pages)
20 January 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
16 October 2019Confirmation statement made on 5 October 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (9 pages)
18 March 2019Termination of appointment of Alison Steward as a secretary on 17 March 2018 (1 page)
17 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
3 April 2018Appointment of Mr Graeme Lancaster-Smith as a secretary on 13 March 2018 (2 pages)
23 February 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
20 October 2016Confirmation statement made on 5 October 2016 with updates (6 pages)
29 June 2016Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (1 page)
29 June 2016Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (1 page)
25 June 2016Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (2 pages)
25 June 2016Termination of appointment of Eileen Joyce Mccabe as a secretary on 31 May 2016 (2 pages)
24 June 2016Appointment of Alison Steward as a secretary on 31 May 2016 (3 pages)
24 June 2016Appointment of Alison Steward as a secretary on 31 May 2016 (3 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(6 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(6 pages)
30 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 60
(6 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 August 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60
(6 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60
(6 pages)
29 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 60
(6 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60
(6 pages)
25 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 60
(6 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 August 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Register inspection address has been changed from West Hill House West Hill Dartford Kent DA1 2EU England (1 page)
18 October 2012Register inspection address has been changed from West Hill House West Hill Dartford Kent DA1 2EU England (1 page)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 5 October 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 August 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
27 May 2011Registered office address changed from West Hill House West Hill Dartford Kent DA1 2EU on 27 May 2011 (1 page)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Appointment of Mrs Eileen Mccabe as a director (2 pages)
8 November 2010Termination of appointment of Richard Hall as a director (1 page)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
8 November 2010Termination of appointment of Richard Hall as a director (1 page)
8 November 2010Appointment of Mrs Eileen Mccabe as a director (2 pages)
8 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
17 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
17 September 2010Total exemption full accounts made up to 30 June 2010 (13 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
30 October 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Director's details changed for Richard Albert Waterman on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Richard Albert Waterman on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Richard Harry Morgan Hall on 15 October 2009 (2 pages)
15 October 2009Annual return made up to 5 October 2009 with a full list of shareholders (7 pages)
15 October 2009Director's details changed for Richard Harry Morgan Hall on 15 October 2009 (2 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
14 October 2008Return made up to 05/10/08; full list of members (5 pages)
18 October 2007Return made up to 05/10/07; no change of members (8 pages)
18 October 2007Return made up to 05/10/07; no change of members (8 pages)
15 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
15 October 2007Total exemption full accounts made up to 30 June 2007 (12 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 October 2006Return made up to 05/10/06; full list of members (10 pages)
30 October 2006Return made up to 05/10/06; full list of members (10 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
10 October 2005Return made up to 05/10/05; full list of members (9 pages)
10 October 2005Return made up to 05/10/05; full list of members (9 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
8 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
12 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 December 2003Secretary resigned (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003New secretary appointed (1 page)
30 December 2003Secretary resigned (1 page)
14 October 2003Registered office changed on 14/10/03 from: west hill house west hill dartford kent DA1 2EU (1 page)
14 October 2003Registered office changed on 14/10/03 from: west hill house west hill dartford kent DA1 2EU (1 page)
30 September 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(9 pages)
30 September 2003Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(9 pages)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
1 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 December 2002Return made up to 05/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
22 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
24 October 2001Return made up to 05/10/01; full list of members (8 pages)
24 October 2001Return made up to 05/10/01; full list of members (8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
26 September 2001Total exemption full accounts made up to 30 June 2001 (8 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New secretary appointed;new director appointed (2 pages)
30 March 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned;director resigned (1 page)
13 November 2000Full accounts made up to 30 June 2000 (9 pages)
13 November 2000Full accounts made up to 30 June 2000 (9 pages)
6 November 2000Return made up to 05/10/00; full list of members (8 pages)
6 November 2000Return made up to 05/10/00; full list of members (8 pages)
27 October 1999Return made up to 05/10/99; full list of members (8 pages)
27 October 1999Return made up to 05/10/99; full list of members (8 pages)
26 October 1999Full accounts made up to 30 June 1999 (10 pages)
26 October 1999Full accounts made up to 30 June 1999 (10 pages)
28 October 1998Full accounts made up to 30 June 1998 (10 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Secretary resigned;director resigned (1 page)
28 October 1998Return made up to 05/10/98; full list of members (6 pages)
28 October 1998New secretary appointed;new director appointed (2 pages)
28 October 1998Return made up to 05/10/98; full list of members (6 pages)
28 October 1998Full accounts made up to 30 June 1998 (10 pages)
28 October 1998Secretary resigned;director resigned (1 page)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997New director appointed (2 pages)
10 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 October 1997Return made up to 05/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
7 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 December 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 December 1996Return made up to 05/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
26 October 1995Accounts for a small company made up to 30 June 1995 (5 pages)
26 October 1995New director appointed (2 pages)
26 October 1995New secretary appointed (2 pages)
26 October 1995New director appointed (2 pages)
26 October 1995Return made up to 05/10/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)