Company NamePendant Court (Chelsfield) Residents Association Limited
DirectorsCarol Ann Martin and Elise Mantz
Company StatusActive
Company Number01694904
CategoryPrivate Limited Company
Incorporation Date27 January 1983(41 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 NameMiss Carol Ann Martin
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration31 years, 11 months
RoleRetired Life Assurance Clerk
Correspondence Address6 Pendant Court
179 Warren Road Chelsfield
Orpington
Kent
BR6 6ES
Director NameMiss Elise Mantz
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleFinance Associate
Country of ResidenceEngland
Correspondence AddressPendant Court 179 Warren Road
Chelsfield Orpington
Kent
BR6 6ES
Secretary NameMr Kevin Ronald Howard
StatusCurrent
Appointed01 October 2020(37 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence AddressC/O Regency Management Services Ltd The Beechwood
40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMr Stanley Charles Dyer
Date of BirthAugust 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 March 2005)
RoleRetired Civil Servant
Correspondence Address7 Pendant Court
179 Warren Road Chelsfield
Orpington
Kent
BR6 6ES
Secretary NameMiss Carol Ann Martin
NationalityBritish
StatusResigned
Appointed16 May 1992(9 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 August 2002)
RoleCompany Director
Correspondence Address6 Pendant Court
179 Warren Road Chelsfield
Orpington
Kent
BR6 6ES
Secretary NameBarbara Jean Bailey
NationalityBritish
StatusResigned
Appointed08 August 2002(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 November 2005)
RoleRetired
Correspondence AddressFlat 2 Pendant Court
179 Warren Road Chelsfield
Orpington
BR6 6ES
Director NameJamie Backhouse
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2005(22 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 April 2011)
RoleIT Engineer
Correspondence AddressFlat 1
179 Warren Road
Orpington
Kent
BR6 6ES
Secretary NameDaniel Spencer Burilinshaw
NationalityBritish
StatusResigned
Appointed01 November 2005(22 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 June 2008)
RoleAgent
Correspondence Address36 Norman Road
Tunbridge Wells
Kent
TN1 2RT
Secretary NameBurkinshaw Block Management
StatusResigned
Appointed03 June 2008(25 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 August 2008)
RoleManaging Agent
Correspondence Address5 Birling Road
Tunbridge Wells
Kent
TN2 5LX
Secretary NameBarbara Jean Bailey
NationalityBritish
StatusResigned
Appointed31 October 2008(25 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 30 September 2020)
RoleCompany Director
Correspondence Address2 Pendant Court 179 Warren Road
Chelsfield
Kent
BR6 6ES
Director NameMr Barry Edwin Lippard
Date of BirthMay 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2011(28 years, 8 months after company formation)
Appointment Duration7 years (resigned 26 October 2018)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Pendant Court 179 Warren Road
Orpington
Kent
BR6 6ES
Director NameMr Frederick Charles Gregory
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 July 2020)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPendant Court 179 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES

Location

Registered AddressC/O Regency Management Services Ltd The Beechwood Centre
40 Lower Gravel Road
Bromley
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

20 at £10Barbara Jean Bailey
14.29%
Ordinary
20 at £10Barry Edwin Lippard & Angela Bradford
14.29%
Ordinary
20 at £10Carol Ann Martin
14.29%
Ordinary
20 at £10Daphne Frances Heath
14.29%
Ordinary
20 at £10David Geoffrey Minton Amiss & Karen Ann Amiss
14.29%
Ordinary
20 at £10Elise Mantz
14.29%
Ordinary
20 at £10Lynda Marion Tucker
14.29%
Ordinary

Financials

Year2014
Net Worth£7,818
Cash£6,858
Current Liabilities£438

Accounts

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

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

11 September 2023Accounts for a dormant company made up to 31 March 2023 (6 pages)
5 July 2023Confirmation statement made on 16 May 2023 with no updates (3 pages)
13 December 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
16 May 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
24 June 2021Confirmation statement made on 16 May 2021 with updates (4 pages)
23 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
12 November 2020Termination of appointment of Barbara Jean Bailey as a secretary on 30 September 2020 (1 page)
12 November 2020Registered office address changed from Pendant Court 179 Warren Road Orpington Kent BR6 6ES to C/O Regency Management Services Ltd the Beechwood Centre 40 Lower Gravel Road Bromley BR2 8GP on 12 November 2020 (1 page)
12 November 2020Appointment of Mr Kevin Ronald Howard as a secretary on 1 October 2020 (2 pages)
28 September 2020Appointment of Miss Elise Mantz as a director on 20 September 2020 (2 pages)
20 July 2020Termination of appointment of Frederick Charles Gregory as a director on 2 July 2020 (1 page)
12 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
7 November 2018Termination of appointment of Barry Edwin Lippard as a director on 26 October 2018 (1 page)
7 November 2018Appointment of Mr Frederick Charles Gregory as a director on 26 October 2018 (2 pages)
14 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,400
(6 pages)
24 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,400
(6 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,400
(6 pages)
26 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,400
(6 pages)
7 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,400
(6 pages)
7 July 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,400
(6 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (6 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 October 2011Appointment of Barry Edwin Lippard as a director (3 pages)
18 October 2011Appointment of Barry Edwin Lippard as a director (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
17 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
27 April 2011Termination of appointment of Jamie Backhouse as a director (2 pages)
27 April 2011Termination of appointment of Jamie Backhouse as a director (2 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 16/05/09; full list of members (5 pages)
2 June 2009Return made up to 16/05/09; full list of members (5 pages)
11 November 2008Registered office changed on 11/11/2008 from 6 pendant court 179 warren road orpington kent BR6 6ES (1 page)
11 November 2008Registered office changed on 11/11/2008 from 6 pendant court 179 warren road orpington kent BR6 6ES (1 page)
6 November 2008Secretary appointed barbara jean bailey (2 pages)
6 November 2008Secretary appointed barbara jean bailey (2 pages)
18 September 2008Registered office changed on 18/09/2008 from 5 birling road tunbridge wells kent TN2 5LX (1 page)
18 September 2008Appointment terminated secretary burkinshaw block management (1 page)
18 September 2008Appointment terminated secretary burkinshaw block management (1 page)
18 September 2008Registered office changed on 18/09/2008 from 5 birling road tunbridge wells kent TN2 5LX (1 page)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 June 2008Secretary appointed burkinshaw block management (1 page)
3 June 2008Appointment terminated secretary daniel burilinshaw (1 page)
3 June 2008Appointment terminated secretary daniel burilinshaw (1 page)
3 June 2008Return made up to 16/05/08; full list of members (5 pages)
3 June 2008Return made up to 16/05/08; full list of members (5 pages)
3 June 2008Secretary appointed burkinshaw block management (1 page)
21 January 2008Registered office changed on 21/01/08 from: 1 vale raod tunbridge wells kent TN1 1NS (1 page)
21 January 2008Registered office changed on 21/01/08 from: 1 vale raod tunbridge wells kent TN1 1NS (1 page)
8 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
8 September 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 May 2007Return made up to 16/05/07; full list of members (8 pages)
29 May 2007Return made up to 16/05/07; full list of members (8 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
16 June 2006Return made up to 16/05/06; full list of members (9 pages)
16 June 2006Return made up to 16/05/06; full list of members (9 pages)
7 December 2005New secretary appointed (2 pages)
7 December 2005New secretary appointed (2 pages)
16 November 2005Secretary resigned (1 page)
16 November 2005Secretary resigned (1 page)
16 November 2005Registered office changed on 16/11/05 from: pendant court 179 warren road chelsfield orpington kent BR6 6ES (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005Registered office changed on 16/11/05 from: pendant court 179 warren road chelsfield orpington kent BR6 6ES (1 page)
16 November 2005New director appointed (2 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 August 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
23 June 2005Return made up to 16/05/05; full list of members (8 pages)
23 June 2005Return made up to 16/05/05; full list of members (8 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
24 May 2004Return made up to 16/05/04; full list of members (9 pages)
24 May 2004Return made up to 16/05/04; full list of members (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
24 September 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
17 June 2003Return made up to 16/05/03; full list of members (9 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
4 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
15 August 2002Secretary resigned (1 page)
15 August 2002Secretary resigned (1 page)
15 August 2002New secretary appointed (2 pages)
15 August 2002New secretary appointed (2 pages)
16 May 2002Return made up to 16/05/02; full list of members (9 pages)
16 May 2002Return made up to 16/05/02; full list of members (9 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
24 May 2001Return made up to 16/05/01; full list of members (8 pages)
24 May 2001Return made up to 16/05/01; full list of members (8 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
19 July 2000Full accounts made up to 31 March 2000 (9 pages)
6 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2000Return made up to 16/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
28 July 1999Full accounts made up to 31 March 1999 (8 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
13 May 1999Return made up to 16/05/99; no change of members (4 pages)
26 June 1998Full accounts made up to 31 March 1998 (8 pages)
26 June 1998Full accounts made up to 31 March 1998 (8 pages)
14 May 1998Return made up to 16/05/98; no change of members (4 pages)
14 May 1998Return made up to 16/05/98; no change of members (4 pages)
3 July 1997Full accounts made up to 31 March 1997 (9 pages)
3 July 1997Full accounts made up to 31 March 1997 (9 pages)
20 May 1997Return made up to 16/05/97; full list of members (6 pages)
20 May 1997Return made up to 16/05/97; full list of members (6 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
29 July 1996Full accounts made up to 31 March 1996 (9 pages)
10 May 1996Return made up to 16/05/96; change of members (6 pages)
10 May 1996Return made up to 16/05/96; change of members (6 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
26 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 May 1995Return made up to 16/05/95; no change of members (4 pages)
4 May 1995Return made up to 16/05/95; no change of members (4 pages)