Company NameDeansbrook (Burnt Oak) No. 3 Residents Company Limited
DirectorsValerie Kay Lee and Kunal Sethi
Company StatusActive
Company Number02167557
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 6 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
Appointed04 June 1993(5 years, 8 months after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
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
Appointed22 December 2005(18 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Kunal Sethi
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2020(33 years after company formation)
Appointment Duration3 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Liam Robert Keane
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1990(3 years after company formation)
Appointment Duration2 years, 1 month (resigned 11 November 1992)
RoleComms & I Technical Officer
Correspondence Address22 Grace Close
Burnt Oak
Edgware
Middlesex
HA8 9YY
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameColin George Seymour
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
Director NameMr Ian Henry Drummond Jones
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleDirector Of Companies
Correspondence AddressClairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleCommercial Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleCompany Director
Correspondence Address10 Ranelagh Gardens
Green Park
Newport Pagnell
Bucks
MK16 0JP
Director NameIan Courts
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Director NameCharles Joseph Barber
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 7 months (resigned 13 February 1991)
RoleManaging Director
Correspondence Address29 Gold Street
Hanslope
Buckinghamshire
MK19 7LU
Secretary NameMr Gerard Robin Salter
NationalityEnglish
StatusResigned
Appointed04 July 1991(3 years, 9 months after company formation)
Appointment Duration-1 years, 4 months (resigned 28 November 1990)
RoleCompany Director
Correspondence Address12 Goldington Avenue
Bedford
Bedfordshire
MK40 3BY
Director NameMary Elizabeth Sharp
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(3 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 September 1994)
RoleTax Inspector
Correspondence Address11 Grace Close
Burnt Oak
Edgware
Middlesex
HA8 9YY
Secretary NameDerek Arthur Baxter
NationalityBritish
StatusResigned
Appointed04 September 1991(3 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 June 1993)
RoleAccountant
Correspondence AddressHillside Cottage
Bonchurch Shute Bonchurch
Ventnor
Isle Of Wight
PO38 1NU
Director NameAnthony Paul McGrath
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1993(5 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 21 November 2003)
RoleNursing Teacher
Correspondence Address29 Camrose Avenue
Edgware
Middlesex
HA8 6DH
Director NameMrs Joanne Karen Bates
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 May 1994)
RoleUniversity Administrator
Correspondence Address3 Grace Close
Pavilion Way
Edgware
Middlesex
HA8 9YY
Director NameGillian Graham
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 25 October 2001)
RoleNetwork Manager
Correspondence Address21 Grace Close
Edgware
Middlesex
HA8 9YY
Director NameSara Curtis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1997)
RoleDental Hygienist
Correspondence Address50 Pavilion Way
Edgware
Middlesex
HA8 9YR
Director NameRajendra Patel
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(7 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 February 1997)
RoleAccountant
Correspondence Address64 Pavilion Way
Edgware
Middlesex
HA8 9YR
Director NameJacqueline Towell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2002(14 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 December 2005)
RoleMarketing Manager
Correspondence Address17 Grace Close
Edgware
Middlesex
HA8 9YY

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

-OTHER
44.44%
-
1 at £5Anna Alfody
2.78%
Ordinary
1 at £5Eleanor Jane Morris Davies
2.78%
Ordinary
1 at £5Hitin Shashikant Patel & Latta Patel
2.78%
Ordinary
1 at £5Joseph Bernard Kalmus & Andrea Barbara Kalmus
2.78%
Ordinary
1 at £5Margaret Ann Elizabeth Johnson
2.78%
Ordinary
1 at £5Mark Maurice Addleman & Carolyn Jane Addleman
2.78%
Ordinary
1 at £5Mohammed Imran Harris & Inshama Zahir Imran Harris
2.78%
Ordinary
1 at £5Mr Bobby Robert Lall & Jagruti Lall
2.78%
Ordinary
1 at £5Mr Gordon Kochane
2.78%
Ordinary
1 at £5Mr H.a. Kaye
2.78%
Ordinary
1 at £5Mr Hasit Shantilal Amaratila Haria
2.78%
Ordinary
1 at £5Mr Nilen Kara
2.78%
Ordinary
1 at £5Mr S. Hossain
2.78%
Ordinary
1 at £5Mr Stuart Abrahams
2.78%
Ordinary
1 at £5Mrs M. Leroy
2.78%
Ordinary
1 at £5Nicholas Tsangaris & Gertrude Tsangaris
2.78%
Ordinary
1 at £5Shamim Akther Hussain
2.78%
Ordinary
1 at £5Siu Man Li
2.78%
Ordinary
1 at £5Stephen Marc Peter Ismael & Kim Louise O'grady
2.78%
Ordinary
1 at £5Varda Malmed
2.78%
Ordinary

Financials

Year2014
Net Worth£4,929
Current Liabilities£3,727

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 3 weeks from now)

Filing History

4 July 2023Confirmation statement made on 4 July 2023 with updates (7 pages)
8 December 2022Total exemption full accounts made up to 30 June 2022 (6 pages)
5 July 2022Confirmation statement made on 4 July 2022 with updates (6 pages)
18 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
19 July 2021Confirmation statement made on 4 July 2021 with updates (7 pages)
1 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
22 September 2020Appointment of Mr Kunal Sethi as a director on 22 September 2020 (2 pages)
9 September 2020Confirmation statement made on 4 July 2020 with updates (6 pages)
14 October 2019Total exemption full accounts made up to 30 June 2019 (5 pages)
18 July 2019Confirmation statement made on 4 July 2019 with updates (6 pages)
20 May 2019Notification of a person with significant control statement (2 pages)
15 May 2019Cessation of Valerie Kay Lee as a person with significant control on 15 May 2019 (1 page)
15 May 2019Secretary's details changed for Mr Derek Jonathan Lee on 15 May 2019 (1 page)
15 May 2019Director's details changed for Mrs Valerie Kay Lee on 15 May 2019 (2 pages)
2 October 2018Total exemption full accounts made up to 30 June 2018 (10 pages)
17 July 2018Confirmation statement made on 4 July 2018 with updates (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)
26 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
26 October 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
18 July 2017Confirmation statement made on 4 July 2017 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (8 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180
(17 pages)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180
(17 pages)
17 August 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 180
(17 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 180
(17 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 180
(17 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 180
(17 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
10 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(16 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(16 pages)
2 August 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(16 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (17 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (17 pages)
16 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (17 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
12 October 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
21 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (15 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
15 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (14 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages)
9 April 2010Director's details changed for Mrs Valerie Kay Lee on 31 March 2010 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 04/07/09; full list of members (8 pages)
29 July 2009Return made up to 04/07/09; full list of members (8 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
14 July 2008Return made up to 04/07/08; full list of members (12 pages)
14 July 2008Return made up to 04/07/08; full list of members (12 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
23 July 2007Return made up to 04/07/07; full list of members (14 pages)
23 July 2007Return made up to 04/07/07; full list of members (14 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
28 November 2006Accounts for a small company made up to 30 June 2006 (5 pages)
11 July 2006Return made up to 04/07/06; full list of members (13 pages)
11 July 2006Return made up to 04/07/06; full list of members (13 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
16 December 2005Accounts for a small company made up to 30 June 2005 (4 pages)
16 December 2005Accounts for a small company made up to 30 June 2005 (4 pages)
14 July 2005Return made up to 04/07/05; full list of members (12 pages)
14 July 2005Return made up to 04/07/05; full list of members (12 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
8 November 2004Accounts for a small company made up to 30 June 2004 (4 pages)
13 July 2004Return made up to 04/07/04; full list of members (12 pages)
13 July 2004Return made up to 04/07/04; full list of members (12 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
6 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
6 February 2004Accounts for a small company made up to 30 June 2003 (4 pages)
18 July 2003Return made up to 04/07/03; full list of members (13 pages)
18 July 2003Return made up to 04/07/03; full list of members (13 pages)
31 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
31 October 2002Accounts for a small company made up to 30 June 2002 (4 pages)
2 September 2002New director appointed (3 pages)
2 September 2002New director appointed (3 pages)
22 July 2002Return made up to 04/07/02; change of members (8 pages)
22 July 2002Return made up to 04/07/02; change of members (8 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
5 May 2002Accounts for a small company made up to 30 June 2001 (4 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
12 July 2001Return made up to 04/07/01; full list of members (8 pages)
12 July 2001Return made up to 04/07/01; full list of members (8 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
20 February 2001Accounts for a small company made up to 30 June 2000 (4 pages)
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)
3 August 2000Return made up to 04/07/00; full list of members (8 pages)
3 August 2000Return made up to 04/07/00; full list of members (8 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
4 February 2000Accounts for a small company made up to 30 June 1999 (4 pages)
8 September 1999Return made up to 04/07/99; full list of members (5 pages)
8 September 1999Return made up to 04/07/99; full list of members (5 pages)
14 July 1998Return made up to 04/07/98; full list of members (7 pages)
14 July 1998Return made up to 04/07/98; full list of members (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (4 pages)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Director's particulars changed (1 page)
22 August 1997Director resigned (1 page)
22 August 1997Return made up to 04/07/97; full list of members (7 pages)
22 August 1997Return made up to 04/07/97; full list of members (7 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
18 March 1997Accounts for a small company made up to 30 June 1996 (4 pages)
27 February 1997Director resigned (1 page)
27 February 1997Director resigned (1 page)
28 July 1996Return made up to 04/07/96; full list of members (7 pages)
28 July 1996Return made up to 04/07/96; full list of members (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
27 April 1995Accounts for a small company made up to 30 June 1994 (4 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
30 March 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
21 September 1987Incorporation (15 pages)
21 September 1987Incorporation (15 pages)