Company NameColindale Gardens (No.3) Residents Company Limited
DirectorMichael Stuart Alinek
Company StatusActive
Company Number02143636
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 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

Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed05 December 1991(4 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Michael Stuart Alinek
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1999(11 years, 8 months after company formation)
Appointment Duration25 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Upton Lodge Close
Bushey
Watford
Hertfordshire
WD23 1AG
Director NameMr Donato Peppino William Peduzzi
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 05 March 2002)
RoleAssistant Manager
Correspondence Address21 Lister Court Pasteur Close
Colindale
London
NW9 5HZ
Director NameMs Michele Claire Woodcock
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(4 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 22 May 2001)
RoleSecretary
Correspondence Address22 Lister Court
London
NW9 5HZ
Director NameMr Ian Charles Brown
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 16 October 1998)
RoleComputer Systems Analyst
Correspondence Address11 Lister Court
Colindale
London
NW9 5HZ
Director NameMr Michael John Spearpoint
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1992(4 years, 9 months after company formation)
Appointment Duration6 years (resigned 16 April 1998)
RoleCivil Servant
Correspondence Address28 Lister Court
London
NW9 5HZ

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £54m Cats LTD
3.13%
Ordinary
1 at £5Adebukola Ipaye
3.13%
Ordinary
1 at £5Bekim Krasniqi
3.13%
Ordinary
1 at £5Danlock LTD
3.13%
Ordinary
1 at £5David Saigh & Fay Saigh
3.13%
Ordinary
1 at £5Denzi Rajaratnam & Trixie Rajaratnam
3.13%
Ordinary
1 at £5Dhanji Patel
3.13%
Ordinary
1 at £5Hatice Baklan
3.13%
Ordinary
1 at £5Kamla Patel
3.13%
Ordinary
1 at £5Kevin Peter Hasham & Farzaneh Hasham
3.13%
Ordinary
1 at £5Maria Alam
3.13%
Ordinary
1 at £5Masood Shahram
3.13%
Ordinary
1 at £5Miss Sheila Patel
3.13%
Ordinary
1 at £5Mr J.g. De Napoli & Mrs J.g. De Napoli
3.13%
Ordinary
1 at £5Mr Jayson Lyttle
3.13%
Ordinary
1 at £5Mr Michael Stuart Alinek
3.13%
Ordinary
1 at £5Mr Okunfulure & Mrs J.o. Okunfulure
3.13%
Ordinary
1 at £5Mr Phillip Christopher Dunne
3.13%
Ordinary
1 at £5Mr R. Burdett
3.13%
Ordinary
1 at £5Mr Ralph Scully & Ms Siobhan Barry
3.13%
Ordinary
1 at £5Mr Saumendra Kumar Majumdar
3.13%
Ordinary
1 at £5Mrs Leonie Caroline Rich & Alvin Rich
3.13%
Ordinary
1 at £5Neill Roper Diver
3.13%
Ordinary
1 at £5Nisreen Juzer Shaikhali
3.13%
Ordinary
1 at £5Oluwole Adekoya
3.13%
Ordinary
1 at £5Pauline San & Andy Kowk On Yu
3.13%
Ordinary
1 at £5Ping Hang Amboayee Yeung
3.13%
Ordinary
1 at £5Samina Din & Julia Lai Kam Cheung
3.13%
Ordinary
1 at £5Sandhya Morar
3.13%
Ordinary
1 at £5Sushilla Antoinette Welikala
3.13%
Ordinary
1 at £5T.s. Chawishly & S.a. Chawishly
3.13%
Ordinary
1 at £5Theonista Georgiou Paraskevaidou
3.13%
Ordinary

Financials

Year2014
Turnover£38,162
Net Worth£12,512
Current Liabilities£3,001

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (3 months, 3 weeks ago)
Next Return Due19 December 2024 (8 months, 3 weeks from now)

Filing History

8 February 2021Confirmation statement made on 5 December 2020 with updates (6 pages)
16 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
9 December 2019Confirmation statement made on 5 December 2019 with updates (6 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 December 2018Confirmation statement made on 5 December 2018 with updates (6 pages)
26 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
18 June 2018Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
18 December 2017Confirmation statement made on 5 December 2017 with updates (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 August 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (9 pages)
12 December 2016Confirmation statement made on 5 December 2016 with updates (9 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
4 August 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 160
(16 pages)
29 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 160
(16 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
24 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 160
(16 pages)
11 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 160
(16 pages)
11 January 2015Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 160
(16 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
16 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(16 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(16 pages)
31 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 160
(16 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
24 June 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (16 pages)
20 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (16 pages)
3 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
3 July 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
19 January 2012Annual return made up to 5 December 2011 with a full list of shareholders (16 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
7 November 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
14 January 2011Annual return made up to 5 December 2010 with a full list of shareholders (14 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 July 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
8 February 2010Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
26 August 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
24 December 2008Return made up to 05/12/08; full list of members (8 pages)
24 December 2008Return made up to 05/12/08; full list of members (8 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
7 August 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
10 January 2008Return made up to 05/12/07; full list of members (11 pages)
10 January 2008Return made up to 05/12/07; full list of members (11 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
6 November 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
18 December 2006Return made up to 05/12/06; full list of members (12 pages)
18 December 2006Return made up to 05/12/06; full list of members (12 pages)
24 July 2006Full accounts made up to 31 March 2006 (11 pages)
24 July 2006Full accounts made up to 31 March 2006 (11 pages)
13 December 2005Return made up to 05/12/05; full list of members (12 pages)
13 December 2005Return made up to 05/12/05; full list of members (12 pages)
19 August 2005Full accounts made up to 31 March 2005 (10 pages)
19 August 2005Full accounts made up to 31 March 2005 (10 pages)
14 December 2004Return made up to 05/12/04; full list of members (12 pages)
14 December 2004Return made up to 05/12/04; full list of members (12 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
2 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
19 January 2004Accounts for a small company made up to 31 March 2003 (4 pages)
12 December 2003Return made up to 05/12/03; full list of members (12 pages)
12 December 2003Return made up to 05/12/03; full list of members (12 pages)
19 December 2002Return made up to 05/12/02; full list of members (12 pages)
19 December 2002Return made up to 05/12/02; full list of members (12 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
14 November 2002Accounts for a small company made up to 31 March 2002 (4 pages)
20 March 2002Director resigned (1 page)
20 March 2002Director resigned (1 page)
28 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (4 pages)
27 December 2001Return made up to 05/12/01; change of members (7 pages)
27 December 2001Return made up to 05/12/01; change of members (7 pages)
12 June 2001Director resigned (1 page)
12 June 2001Director resigned (1 page)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
21 January 2001Return made up to 05/12/00; full list of members (9 pages)
21 January 2001Return made up to 05/12/00; full list of members (9 pages)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton rd croydon cro 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton rd croydon cro 7HS (1 page)
10 April 2000Full accounts made up to 31 March 1999 (10 pages)
10 April 2000Full accounts made up to 31 March 1999 (10 pages)
20 January 2000Return made up to 05/12/99; full list of members (9 pages)
20 January 2000Return made up to 05/12/99; full list of members (9 pages)
19 November 1999New director appointed (2 pages)
19 November 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
31 January 1999Full accounts made up to 31 March 1998 (9 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
18 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 January 1999Return made up to 05/12/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
18 February 1998Full accounts made up to 31 March 1997 (11 pages)
18 December 1997Return made up to 05/12/97; full list of members (7 pages)
18 December 1997Return made up to 05/12/97; full list of members (7 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
29 January 1997Full accounts made up to 31 March 1996 (11 pages)
18 December 1996Return made up to 05/12/96; full list of members (5 pages)
18 December 1996Return made up to 05/12/96; full list of members (5 pages)
8 January 1996Return made up to 05/12/95; full list of members (7 pages)
8 January 1996Return made up to 05/12/95; full list of members (7 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
28 December 1995Full accounts made up to 31 March 1995 (11 pages)
7 June 1989Wd 26/05/89 ad 01/08/88-30/09/88 premium £ si 14@5=70 £ ic 100/170 (3 pages)
7 June 1989Wd 26/05/89 ad 01/08/88-30/09/88 premium £ si 14@5=70 £ ic 100/170 (3 pages)
5 June 1989Wd 19/05/89 ad 01/12/88-31/12/88 premium £ si 3@5=15 £ ic 10/25 (2 pages)
5 June 1989Wd 19/05/89 ad 01/12/88-31/12/88 premium £ si 3@5=15 £ ic 10/25 (2 pages)
23 May 1989Return made up to 13/01/89; full list of members (16 pages)
23 May 1989Return made up to 13/01/89; full list of members (16 pages)
1 July 1987Incorporation (16 pages)
1 July 1987Incorporation (16 pages)