Company Name50 Hans Place Residents Limited
DirectorTracey Pritchett-Randall
Company StatusActive
Company Number01568029
CategoryPrivate Limited Company
Incorporation Date15 June 1981(42 years, 10 months ago)
Previous NameWedgehome 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 NameTracey Pritchett-Randall
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleDefence Manager
Country of ResidenceEngland
Correspondence Address5/50 Hans Place
London
SW1X 0LA
Secretary NameTracey Pritchett-Randall
NationalityBritish
StatusCurrent
Appointed04 March 2008(26 years, 8 months after company formation)
Appointment Duration16 years, 1 month
RoleDefence Manager
Country of ResidenceEngland
Correspondence Address5/50 Hans Place
London
SW1X 0LA
Director NameMichael Sydney Bryant
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 29 December 1993)
RoleCompany Director
Correspondence Address50 Hans Place
London
SW1X 0LA
Director NameJohn Allan Ernest Smith
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 16 March 1998)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Secretary NameJohn Allan Ernest Smith
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 04 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBramleys Rectory Lane
Ightham
Sevenoaks
Kent
TN15 9AJ
Director NameJane Cooper
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(12 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1995)
RoleSecretary
Correspondence Address41 Victoria Road
Knaphill
Woking
Surrey
GU21 2AH
Director NameBarry Keogh
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed03 May 1996(14 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 20 December 2011)
RoleQuantity Surveyor
Country of ResidenceIreland
Correspondence Address50 Hans Place
London
SW1X 0LW
Director NameQuentin Investment & Finance S.A. (Corporation)
StatusResigned
Appointed16 March 1998(16 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 04 March 2008)
Correspondence Address8 Baltic St East
London
EC1Y 0UJ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed25 January 2010(28 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 December 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5 at £1Tracey Pritchett-randall
62.50%
Ordinary
1 at £1Prabhaiphana Vadanyakul
12.50%
Ordinary
1 at £1Sara Al-almoudi
12.50%
Ordinary
1 at £1Temenggong Holdings Sdn Bhd
12.50%
Ordinary

Financials

Year2014
Net Worth£8

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Filing History

1 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 March 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
6 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
7 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 30 April 2018 (2 pages)
10 August 2018Secretary's details changed for Tracey Pritchett-Dover on 1 August 2018 (1 page)
10 August 2018Change of details for Ms Tracy Pritchett Dover as a person with significant control on 1 August 2018 (2 pages)
10 August 2018Director's details changed for Tracey Pritchett-Dover on 1 August 2018 (2 pages)
3 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
3 January 2018Termination of appointment of Chelsea Property Management Ltd as a secretary on 27 December 2017 (1 page)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 21 March 2017 (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
13 September 2016Registered office address changed from Chelsea Property Management Limited 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
13 September 2016Registered office address changed from Chelsea Property Management Limited 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 13 September 2016 (1 page)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
7 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(5 pages)
5 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 8
(5 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
2 July 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 8
(5 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(5 pages)
3 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 8
(5 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
29 August 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
15 November 2012Total exemption full accounts made up to 30 April 2012 (8 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Barry Keogh as a director (1 page)
3 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
3 January 2012Termination of appointment of Barry Keogh as a director (1 page)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
27 January 2010Appointment of Chelsea Property Management as a secretary (2 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
27 January 2010Appointment of Chelsea Property Management as a secretary (2 pages)
27 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
26 January 2010Director's details changed for Barry Keogh on 26 January 2010 (2 pages)
26 January 2010Director's details changed for Barry Keogh on 26 January 2010 (2 pages)
13 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
13 December 2009Total exemption full accounts made up to 30 April 2009 (10 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 May 2009Return made up to 29/12/08; change of members (10 pages)
14 May 2009Return made up to 29/12/08; change of members (10 pages)
19 March 2009Registered office changed on 19/03/2009 from smith waters 4 panton street haymarket london SW1Y 4SW (1 page)
19 March 2009Registered office changed on 19/03/2009 from smith waters 4 panton street haymarket london SW1Y 4SW (1 page)
22 October 2008Appointment terminated director quentin investment & finance S.A. (1 page)
22 October 2008Appointment terminated director quentin investment & finance S.A. (1 page)
22 October 2008Appointment terminated secretary john smith (1 page)
22 October 2008Director and secretary appointed tracey pritchett-dover (2 pages)
22 October 2008Director and secretary appointed tracey pritchett-dover (2 pages)
22 October 2008Appointment terminated secretary john smith (1 page)
23 January 2008Return made up to 29/12/07; no change of members (7 pages)
23 January 2008Return made up to 29/12/07; no change of members (7 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
11 July 2007Total exemption small company accounts made up to 30 April 2007 (2 pages)
11 January 2007Return made up to 29/12/06; full list of members (10 pages)
11 January 2007Return made up to 29/12/06; full list of members (10 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
16 May 2006Total exemption small company accounts made up to 30 April 2006 (2 pages)
11 January 2006Return made up to 29/12/05; full list of members (10 pages)
11 January 2006Return made up to 29/12/05; full list of members (10 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
9 September 2005Total exemption small company accounts made up to 30 April 2005 (2 pages)
4 January 2005Return made up to 29/12/04; full list of members (9 pages)
4 January 2005Return made up to 29/12/04; full list of members (9 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
13 May 2004Total exemption small company accounts made up to 30 April 2004 (2 pages)
7 January 2004Return made up to 29/12/03; full list of members (9 pages)
7 January 2004Return made up to 29/12/03; full list of members (9 pages)
23 July 2003Registered office changed on 23/07/03 from: 8 baltic street east london EC1Y 0UP (1 page)
23 July 2003Registered office changed on 23/07/03 from: 8 baltic street east london EC1Y 0UP (1 page)
13 May 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
13 May 2003Total exemption small company accounts made up to 30 April 2003 (2 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
14 April 2003Total exemption small company accounts made up to 30 April 2002 (3 pages)
17 January 2003Return made up to 29/12/02; full list of members (3 pages)
17 January 2003Return made up to 29/12/02; full list of members (3 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
4 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
9 January 2002Return made up to 29/12/01; full list of members (4 pages)
9 January 2002Return made up to 29/12/01; full list of members (4 pages)
20 February 2001Return made up to 29/12/00; full list of members (3 pages)
20 February 2001Return made up to 29/12/00; full list of members (3 pages)
6 July 2000Full accounts made up to 30 April 2000 (6 pages)
6 July 2000Full accounts made up to 30 April 2000 (6 pages)
7 February 2000Full accounts made up to 30 April 1999 (6 pages)
7 February 2000Full accounts made up to 30 April 1999 (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
31 January 2000Return made up to 29/12/99; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 March 1999Return made up to 29/12/98; full list of members (6 pages)
10 March 1999Registered office changed on 10/03/99 from: 8 baltic street east london EC1Y 0UJ (1 page)
10 March 1999Return made up to 29/12/98; full list of members (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
23 February 1999Full accounts made up to 30 April 1998 (6 pages)
9 July 1998Director's particulars changed (1 page)
9 July 1998Director's particulars changed (1 page)
23 February 1998Return made up to 29/12/97; full list of members (7 pages)
23 February 1998Return made up to 29/12/97; full list of members (7 pages)
4 February 1998Full accounts made up to 30 April 1997 (6 pages)
4 February 1998Full accounts made up to 30 April 1997 (6 pages)
3 March 1997Return made up to 29/12/96; full list of members (7 pages)
3 March 1997Return made up to 29/12/96; full list of members (7 pages)
8 January 1997Full accounts made up to 30 April 1996 (10 pages)
8 January 1997Full accounts made up to 30 April 1996 (10 pages)
16 May 1996Director resigned (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Return made up to 29/12/95; full list of members (7 pages)
16 May 1996Return made up to 29/12/95; full list of members (7 pages)
16 May 1996New director appointed (1 page)
28 April 1996Registered office changed on 28/04/96 from: 8 baltic street london EC1Y 0TB (1 page)
28 April 1996Registered office changed on 28/04/96 from: 8 baltic street london EC1Y 0TB (1 page)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)
1 March 1996Full accounts made up to 30 April 1995 (6 pages)
19 April 1995Return made up to 29/12/94; full list of members (14 pages)
19 April 1995Return made up to 29/12/94; full list of members (14 pages)
1 June 1989Annual return made up to 01/06/88 (7 pages)
1 June 1989Annual return made up to 01/06/88 (7 pages)
16 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
16 March 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
15 December 1987Return made up to 25/11/87; full list of members (4 pages)
15 December 1987Return made up to 25/11/87; full list of members (4 pages)
5 May 1987Return made up to 31/12/86; full list of members (8 pages)
5 May 1987Return made up to 31/12/86; full list of members (8 pages)
26 November 1986Return made up to 31/12/82; full list of members (5 pages)
26 November 1986Return made up to 31/12/82; full list of members (5 pages)
17 March 1986Annual return made up to 31/12/85 (6 pages)
17 March 1986Annual return made up to 31/12/85 (6 pages)
20 February 1986Annual return made up to 31/12/84 (4 pages)
20 February 1986Annual return made up to 31/12/84 (4 pages)
26 January 1984Allotment of shares (2 pages)
26 January 1984Allotment of shares (2 pages)