Company NameColindale Gardens (No.1) Residents Company Limited
Company StatusActive
Company Number02143642
CategoryPrivate Limited Company
Incorporation Date1 July 1987(36 years, 10 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
Appointed03 September 1997(10 years, 2 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Derek Jonathan Lee
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2001(13 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Valerie Kay Lee
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2001(13 years, 9 months after company formation)
Appointment Duration23 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Garlen Lo
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 2023(36 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Frank Amoako-Gyampah
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2024(36 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks
RoleMinister Of Religion
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameJohn Angelo Gelmini
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 1997)
RoleBusiness Development Director
Correspondence Address39 Fox Dene
Godalming
Surrey
GU7 1YG
Director NamePauline Ann Grice
Date of BirthNovember 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed28 February 1992(4 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 1997)
RoleFinance Administrator
Correspondence Address39 Fox Dene
Godalming
Surrey
GU7 1YG
Secretary NameMrs Pauline Ann Grice
NationalityEnglish
StatusResigned
Appointed23 March 1992(4 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1992)
RoleCompany Director
Correspondence Address13 Pasteur Close
Colindale Avenue Colindale
London
NW9 5HQ
Secretary NameDr Brian Desmond McLoughlin
NationalityBritish
StatusResigned
Appointed01 June 1992(4 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 May 1997)
RoleCompany Director
Correspondence Address28a Prebend Street
London
N1 8PT
Director NameGillian Anne Bruffell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 1997)
RoleSecretary
Correspondence Address7 Pasteur Close
Colindale
London
NW9 5HQ
Director NameMichael Vincent Corr
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 9 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 March 2001)
RolePostman
Correspondence Address3 Pasteur Close
London
NW9 5HQ
Director NameMichael Anthony Tappin
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1994(6 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 September 1997)
RoleAdministrator
Correspondence Address7 Pasteur Close
Colindale
London
NW9 5HQ
Director NamePaul William Stewart
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 1999)
RoleA.A. Patrol
Correspondence Address10 Pasteur Close
Colindale
London
NW9 5HQ
Director NameBarbara Maria Kaskow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(9 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 May 1998)
RoleBank Clerk
Correspondence Address12 Pasteur Close
London
NW9 1HQ
Secretary NameBarbara Maria Kaskow
NationalityBritish
StatusResigned
Appointed08 April 1997(9 years, 9 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 03 September 1997)
RoleBank Clerk
Correspondence Address12 Pasteur Close
London
NW9 1HQ
Director NameCelia Maria Marshall
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(9 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 20 January 1998)
RoleSecretary
Correspondence Address17 Pasteur Close
Colidale
London
NW9 5HQ
Director NameRobert Thomas Marshall
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(9 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 January 1998)
RoleMotor Industry
Correspondence Address17 Pasteur Close
Colindale
London
NW9 5HZ
Director NameRebecca-Claire Franchini
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1999(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 14 February 2001)
RoleReceptionist/Secretary
Correspondence Address12 Pasteur Close
London
NW9 5HQ
Director NameEdward David Royston
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(17 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 October 2014)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address14 Pasteur Close
London
NW9 5HQ

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

2 at £5Danlock LTD
5.56%
Ordinary
2 at £5Gurdip Kabra
5.56%
Ordinary
-OTHER
38.89%
-
1 at £5Chiaw Shen Kuan
2.78%
Ordinary
1 at £5Christina Ann Emmett
2.78%
Ordinary
1 at £5Dr Fahd Mustapha Baig
2.78%
Ordinary
1 at £5Frank Amoako-gyampah & Abimbola Amoako-gyampah
2.78%
Ordinary
1 at £5Johanna Armani
2.78%
Ordinary
1 at £5Kayleigh Ann Mears
2.78%
Ordinary
1 at £5Miss Lauren Fearnside
2.78%
Ordinary
1 at £5Mohammed Taghi Motjahedzadeh
2.78%
Ordinary
1 at £5Mona Fazliani
2.78%
Ordinary
1 at £5Mr Bernard Misell
2.78%
Ordinary
1 at £5Mr George Sowemimo & Mrs Ibitayo Sowemimo
2.78%
Ordinary
1 at £5Mr P. Jomain
2.78%
Ordinary
1 at £5Mrs S. Green
2.78%
Ordinary
1 at £5Ms D.c. Bramson
2.78%
Ordinary
1 at £5Ms Joanna Margaret Hawkes
2.78%
Ordinary
1 at £5Ms Kerry Anne Bromley
2.78%
Ordinary
1 at £5Ms Mary Bernadette Mahoney
2.78%
Ordinary
1 at £5Ms Seema Bahadur
2.78%
Ordinary

Financials

Year2014
Net Worth£12,300
Cash£14,495
Current Liabilities£2,468

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

24 February 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (6 pages)
16 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 March 2019Confirmation statement made on 28 February 2019 with updates (6 pages)
30 January 2019Secretary's details changed for Mr Derek Jonathan Lee on 30 January 2019 (1 page)
30 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2019Director's details changed for Mrs Valerie Kay Lee on 30 January 2019 (2 pages)
30 January 2019Director's details changed for Mr Derek Jonathan Lee on 30 January 2019 (2 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)
14 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (9 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 180
(8 pages)
18 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 180
(8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 180
(17 pages)
2 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 180
(17 pages)
23 October 2014Termination of appointment of Edward David Royston as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Edward David Royston as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Edward David Royston as a director on 1 October 2014 (2 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 180
(9 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 180
(9 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
21 March 2013Director's details changed for Edward David Royston on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Edward David Royston on 21 March 2013 (2 pages)
21 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (9 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
26 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (17 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption full accounts made up to 31 March 2011 (4 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (3 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (3 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)
9 April 2010Director's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
29 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (16 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
26 June 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
21 March 2009Return made up to 28/02/09; full list of members (9 pages)
21 March 2009Return made up to 28/02/09; full list of members (9 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
28 March 2008Return made up to 28/02/08; full list of members (13 pages)
28 March 2008Return made up to 28/02/08; full list of members (13 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
12 September 2007Total exemption full accounts made up to 31 March 2007 (4 pages)
21 March 2007Return made up to 28/02/07; full list of members (16 pages)
21 March 2007Return made up to 28/02/07; full list of members (16 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption full accounts made up to 31 March 2006 (4 pages)
9 March 2006Return made up to 28/02/06; full list of members (14 pages)
9 March 2006Return made up to 28/02/06; full list of members (14 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 28/02/05; full list of members (13 pages)
14 March 2005Return made up to 28/02/05; full list of members (13 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
2 November 2004Total exemption full accounts made up to 31 March 2004 (4 pages)
18 October 2004New director appointed (2 pages)
18 October 2004New director appointed (2 pages)
23 March 2004Return made up to 28/02/04; full list of members (13 pages)
23 March 2004Return made up to 28/02/04; full list of members (13 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
14 August 2003Total exemption full accounts made up to 31 March 2003 (4 pages)
8 March 2003Return made up to 28/02/03; full list of members (13 pages)
8 March 2003Return made up to 28/02/03; full list of members (13 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (4 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
15 March 2002Return made up to 28/02/02; full list of members (6 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
25 September 2001Total exemption full accounts made up to 31 March 2001 (4 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
17 September 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001Director resigned (1 page)
7 March 2001Return made up to 28/02/01; full list of members (10 pages)
7 March 2001Return made up to 28/02/01; full list of members (10 pages)
19 February 2001Director resigned (1 page)
19 February 2001Director resigned (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road croydon surrey CR0 7HS (1 page)
6 July 2000Full accounts made up to 31 March 2000 (4 pages)
6 July 2000Full accounts made up to 31 March 2000 (4 pages)
19 May 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 May 2000Return made up to 28/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 May 1999Full accounts made up to 31 March 1999 (4 pages)
9 May 1999Full accounts made up to 31 March 1999 (4 pages)
15 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 March 1999Return made up to 28/02/99; full list of members (7 pages)
15 March 1999Director resigned (1 page)
15 March 1999Director resigned (1 page)
11 March 1999New director appointed (2 pages)
11 March 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
31 January 1999Full accounts made up to 31 March 1998 (4 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
20 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
3 February 1998Full accounts made up to 31 March 1997 (4 pages)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
30 December 1997Compulsory strike-off action has been discontinued (1 page)
17 December 1997New secretary appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 12 pasteur close london NW9 5HQ (1 page)
17 December 1997Return made up to 28/02/97; no change of members (5 pages)
17 December 1997Director resigned (1 page)
17 December 1997Registered office changed on 17/12/97 from: 12 pasteur close london NW9 5HQ (1 page)
17 December 1997Full accounts made up to 31 March 1996 (4 pages)
17 December 1997Return made up to 28/02/97; no change of members (5 pages)
17 December 1997Full accounts made up to 31 March 1996 (4 pages)
17 December 1997New secretary appointed (2 pages)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
16 September 1997First Gazette notice for compulsory strike-off (1 page)
10 September 1997New secretary appointed (2 pages)
10 September 1997Secretary resigned (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997New secretary appointed (2 pages)
1 August 1997Registered office changed on 01/08/97 from: 28 prebend street london N1 8PT (1 page)
1 August 1997Registered office changed on 01/08/97 from: 28 prebend street london N1 8PT (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
9 May 1997Secretary resigned (1 page)
9 May 1997Secretary resigned (1 page)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New secretary appointed;new director appointed (2 pages)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (1 page)
1 May 1997New director appointed (2 pages)
1 May 1997New director appointed (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Director resigned (1 page)
13 March 1996Return made up to 28/02/96; full list of members (9 pages)
13 March 1996Return made up to 28/02/96; full list of members (9 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
26 January 1996Full accounts made up to 31 March 1995 (6 pages)
30 April 1995Return made up to 28/02/95; change of members (16 pages)
30 April 1995Return made up to 28/02/95; change of members (16 pages)
1 July 1987Incorporation (16 pages)
1 July 1987Incorporation (16 pages)