Company NameCounty House Residents Society Limited
Company StatusActive
Company Number01575045
CategoryPrivate Limited Company
Incorporation Date17 July 1981(42 years, 9 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 NameDenise Rosemarie Baxter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration32 years, 6 months
RoleCouncil Employee
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 County House
London
SE18 3SP
Director NameLee Ann Groom
Date of BirthSeptember 1980 (Born 43 years ago)
NationalitySouth African
StatusCurrent
Appointed07 April 2005(23 years, 9 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 County House
Ordnance Road
London
SE18 3SP
Director NameClare Nwanyibuife Chidolue
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2005(23 years, 10 months after company formation)
Appointment Duration18 years, 11 months
RoleNursing
Country of ResidenceUnited Kingdom
Correspondence Address145 Catford Hill
London
SE6 4PR
Secretary NameAd Interim Ltd (Corporation)
StatusCurrent
Appointed19 July 2011(30 years after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressThe Lansdowne Building Lansdowne Road
Croydon
CR9 2ER
Director NameJack Carvalho
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 1999)
RoleSecretary
Correspondence AddressFlat 2 County House
Ordnance Road
London
SE18 3SP
Director NameBryan Kingsnorth
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration11 years (resigned 31 October 2002)
RoleMechanic
Correspondence AddressFlat 4 County House
Ordnance Road
London
SE29 3SP
Director NameGillian Mary Shaw
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 24 April 1992)
RoleCivil Servant
Correspondence AddressFlat 1 County House
London
SE18 3SP
Secretary NameJack Carvalho
NationalityBritish
StatusResigned
Appointed17 October 1991(10 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressFlat 2 County House
Ordnance Road
London
SE18 3SP
Secretary NameViviane Maria Nocole Kingsnorth
NationalityBritish
StatusResigned
Appointed01 February 1999(17 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2002)
RoleCompany Director
Correspondence Address4 County House
Ordnance Road
London
SE18 3SP
Director NameMichael John Richard Barnes Smith
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(19 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2003)
RoleConsultant
Correspondence Address3 County House
Ordnance Road
Woolwich
London
SE18 3SP
Secretary NameEmily Jane Chadwick
NationalityBritish
StatusResigned
Appointed01 November 2002(21 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 April 2005)
RoleTeacher (Ks2)
Correspondence Address1 County House
Ordnance Road Woolwich
London
SE18 3SP
Director NameEmily Jane Chadwick
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 9 months after company formation)
Appointment Duration1 year (resigned 19 April 2006)
RoleTeacher
Correspondence Address1 County House
Ordnance Road Woolwich
London
SE18 3SP
Secretary NameMilcah Leslie
NationalityBritish
StatusResigned
Appointed07 April 2005(23 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 July 2007)
RoleNursing
Correspondence Address8 County House
Ordnance Road Woolwich
London
SE18 3SP
Director NameKeith Groom
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(26 years after company formation)
Appointment Duration14 years, 10 months (resigned 25 May 2022)
RoleMulti Task Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 County House
Ordnance Road Woolwich
London
SE18 3SP
Secretary NameLee Ann Groom
NationalitySouth African
StatusResigned
Appointed25 July 2007(26 years after company formation)
Appointment Duration3 years, 12 months (resigned 19 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3 County House
Ordnance Road
London
SE18 3SP
Director NameMilcah Leslie
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2007(26 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2008)
RoleNursing
Correspondence Address8 County House
Ordnance Road Woolwich
London
SE18 3SP

Location

Registered AddressThe Lansdowne Building
Lansdowne Road
Croydon
CR9 2ER
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Clare Chidolue
12.50%
Ordinary
1 at £1Denise Rosemarie Baxter
12.50%
Ordinary
1 at £1Dominic Kobena Mbang & Mary Atibillah
12.50%
Ordinary
1 at £1Douglas David Rump
12.50%
Ordinary
1 at £1Issac Appiah-donkoh
12.50%
Ordinary
1 at £1Keith Groom
12.50%
Ordinary
1 at £1Michael Lloyd & Caroline Lloyd
12.50%
Ordinary
1 at £1Parveen Rehman
12.50%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 1 week ago)
Next Return Due31 October 2024 (6 months from now)

Filing History

19 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (4 pages)
17 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
6 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8
(8 pages)
20 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 8
(8 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(8 pages)
20 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 8
(8 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
30 April 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
(8 pages)
17 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 8
(8 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 April 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
17 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (8 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
20 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 July 2011Appointment of Ad Interim Ltd as a secretary (2 pages)
19 July 2011Registered office address changed from 3 County House Ordnance Road Woolwich SE18 3SP on 19 July 2011 (1 page)
19 July 2011Termination of appointment of Lee Groom as a secretary (1 page)
19 July 2011Termination of appointment of Lee Groom as a secretary (1 page)
19 July 2011Registered office address changed from 3 County House Ordnance Road Woolwich SE18 3SP on 19 July 2011 (1 page)
19 July 2011Appointment of Ad Interim Ltd as a secretary (2 pages)
30 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
30 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (8 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Denise Rosemarie Baxter on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lee Ann Groom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lee Ann Groom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Clare Nwanyibuife Chidolue on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Denise Rosemarie Baxter on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Groom on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Clare Nwanyibuife Chidolue on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Keith Groom on 12 November 2009 (2 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
4 June 2009Total exemption full accounts made up to 31 October 2008 (5 pages)
20 October 2008Appointment terminated director milcah leslie (1 page)
20 October 2008Return made up to 17/10/08; full list of members (7 pages)
20 October 2008Appointment terminated director milcah leslie (1 page)
20 October 2008Return made up to 17/10/08; full list of members (7 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
2 June 2008Total exemption full accounts made up to 31 October 2007 (5 pages)
29 October 2007Return made up to 17/10/07; full list of members (5 pages)
29 October 2007Return made up to 17/10/07; full list of members (5 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
28 August 2007Total exemption full accounts made up to 31 October 2006 (5 pages)
9 August 2007New director appointed (2 pages)
9 August 2007New secretary appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New secretary appointed (2 pages)
9 August 2007New director appointed (2 pages)
9 August 2007Secretary resigned (1 page)
9 August 2007New director appointed (2 pages)
9 August 2007New director appointed (2 pages)
8 November 2006Return made up to 17/10/06; full list of members (5 pages)
8 November 2006Registered office changed on 08/11/06 from: 8 county house ordnance road woolwich SE18 3SP (1 page)
8 November 2006Registered office changed on 08/11/06 from: 8 county house ordnance road woolwich SE18 3SP (1 page)
8 November 2006Return made up to 17/10/06; full list of members (5 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
8 August 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006New director appointed (2 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(9 pages)
10 November 2005Return made up to 17/10/05; full list of members
  • 363(287) ‐ Registered office changed on 10/11/05
(9 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
21 July 2005Total exemption full accounts made up to 31 October 2004 (6 pages)
19 May 2005New director appointed (2 pages)
19 May 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
12 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2004Return made up to 17/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (5 pages)
11 November 2003Return made up to 17/10/03; full list of members (9 pages)
11 November 2003Return made up to 17/10/03; full list of members (9 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
7 May 2003Registered office changed on 07/05/03 from: flat 4 county house ordnance road london SE18 3SP (1 page)
7 May 2003Registered office changed on 07/05/03 from: flat 4 county house ordnance road london SE18 3SP (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Secretary resigned (1 page)
15 November 2002Director resigned (1 page)
15 November 2002New secretary appointed (2 pages)
15 November 2002New secretary appointed (2 pages)
15 November 2002Director resigned (1 page)
24 October 2002Return made up to 17/10/02; full list of members (9 pages)
24 October 2002Return made up to 17/10/02; full list of members (9 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
18 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
3 November 2001Return made up to 17/10/01; full list of members (9 pages)
3 November 2001Return made up to 17/10/01; full list of members (9 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
6 July 2001Total exemption full accounts made up to 31 October 2000 (6 pages)
14 November 2000Return made up to 17/10/00; full list of members (9 pages)
14 November 2000Return made up to 17/10/00; full list of members (9 pages)
1 September 2000Full accounts made up to 31 October 1999 (6 pages)
1 September 2000Full accounts made up to 31 October 1999 (6 pages)
8 November 1999Return made up to 17/10/99; full list of members (7 pages)
8 November 1999Return made up to 17/10/99; full list of members (7 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
31 August 1999Full accounts made up to 31 October 1998 (5 pages)
11 February 1999New secretary appointed (2 pages)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999Registered office changed on 11/02/99 from: flat 2 county house ordnance road london SE18 (1 page)
11 February 1999Secretary resigned;director resigned (1 page)
11 February 1999New secretary appointed (2 pages)
11 February 1999Registered office changed on 11/02/99 from: flat 2 county house ordnance road london SE18 (1 page)
14 December 1998Return made up to 17/10/98; full list of members (6 pages)
14 December 1998Return made up to 17/10/98; full list of members (6 pages)
21 September 1998Full accounts made up to 31 October 1997 (6 pages)
21 September 1998Full accounts made up to 31 October 1997 (6 pages)
30 December 1997Full accounts made up to 31 October 1996 (6 pages)
30 December 1997Full accounts made up to 31 October 1996 (6 pages)
30 December 1997Return made up to 17/10/97; no change of members (4 pages)
30 December 1997Return made up to 17/10/97; no change of members (4 pages)
2 January 1997Return made up to 17/10/96; no change of members (6 pages)
2 January 1997Return made up to 17/10/96; no change of members (6 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
2 September 1996Full accounts made up to 31 October 1995 (8 pages)
15 November 1995Return made up to 17/10/95; full list of members (6 pages)
15 November 1995Return made up to 17/10/95; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)
17 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)