Company NameGrange Park (Bermondsey) No. 3 Residents Company Limited
Company StatusActive
Company Number02167786
CategoryPrivate Limited Company
Incorporation Date21 September 1987(36 years, 7 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 NameMr Nicholas Benjamin Tidnam
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 1997(9 years, 10 months after company formation)
Appointment Duration26 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHindwoods 9 Dreadnought Walk
London
SE10 9FP
Director NameDr Sarah Davidson
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2003(15 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleConsultant Clinical Psychologi
Country of ResidenceEngland
Correspondence AddressHindwoods 9 Dreadnought Walk
London
SE10 9FP
Director NameNicola Ann Fraser
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(22 years, 7 months after company formation)
Appointment Duration14 years
RoleDesigner
Country of ResidenceEngland
Correspondence AddressHindwoods 9 Dreadnought Walk
London
SE10 9FP
Secretary NameHindwoods Ltd (Corporation)
StatusCurrent
Appointed01 October 2023(36 years after company formation)
Appointment Duration6 months, 3 weeks
Correspondence AddressHindwoods Ltd 9 Dreadnought Walk
London
SE10 9FP
Director NameMrs Karen Anne Hedges
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1993(5 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 07 July 1997)
RoleCivil Servant
Correspondence Address42 Henley Drive
Grange Road Bermondsey
London
SE1 3AP
Secretary NameMr Timothy Bruce Nigel Patch
NationalityBritish
StatusResigned
Appointed05 March 1993(5 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 20 December 1999)
RoleCompany Director
Correspondence Address48 Henley Drive
Bermondsey
London
SE1 3AR
Secretary NameEdward Wolbrom
NationalityBritish
StatusResigned
Appointed21 December 1999(12 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2007)
RoleManaging Director
Correspondence Address274 King Street
London
W6 0SP
Director NameJayne Anderson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2003(15 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 12 March 2004)
RoleCivil Servant
Correspondence Address48a Oxley Close
Rolls Road Bermondsley
London
SE1 5HN
Secretary NameMalcolm Charles Richardson
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 6 months after company formation)
Appointment Duration2 years (resigned 13 April 2009)
RoleSurveyor
Correspondence Address1 Charlton Road
London
SE3 7EY
Secretary NameRussell Thomas Betts
NationalityBritish
StatusResigned
Appointed16 April 2009(21 years, 7 months after company formation)
Appointment Duration1 year (resigned 23 April 2010)
RoleProperty Manager
Correspondence Address1 Charlton Road
London
SE3 7EY

Location

Registered AddressHindwoods
9 Dreadnought Walk
London
SE10 9FP
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £5A. Atre
3.85%
Ordinary
1 at £5C. Hudson & Pamben
3.85%
Ordinary
1 at £5Dr Sarah Davidson
3.85%
Ordinary
1 at £5Hodgson Jones Property LTD
3.85%
Ordinary
1 at £5Miss N. Fraser
3.85%
Ordinary
1 at £5Mr A. Spencer
3.85%
Ordinary
1 at £5Mr Edwards
3.85%
Ordinary
1 at £5Mr J.p. Goddard & Mrs M.r. Goddard
3.85%
Ordinary
1 at £5Mr K. Lowney
3.85%
Ordinary
1 at £5Mr L.j. Male
3.85%
Ordinary
1 at £5Mr Nicholas Tidman
3.85%
Ordinary
1 at £5Mr P. Santhira Logan
3.85%
Ordinary
1 at £5Mr P.a. Hodgett
3.85%
Ordinary
1 at £5Mr Patch
3.85%
Ordinary
1 at £5Mrs S. Greenwood & Mr S. Greenwood
3.85%
Ordinary
1 at £5Mrs T. Jackson & Mr T. Jackson
3.85%
Ordinary
1 at £5Ms D.l. Lounis
3.85%
Ordinary
1 at £5Ms F. Johnson
3.85%
Ordinary
1 at £5Nikhil Lakhani & Sohni Lakhani
3.85%
Ordinary
-OTHER
15.38%
-
3 at £5Mr J. Richer
11.54%
Ordinary

Financials

Year2014
Net Worth£780

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (10 months, 4 weeks from now)

Filing History

2 January 2024Micro company accounts made up to 30 September 2023 (3 pages)
21 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 30 September 2021 (3 pages)
17 March 2022Confirmation statement made on 5 March 2022 with updates (5 pages)
18 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
21 January 2021Micro company accounts made up to 30 September 2020 (3 pages)
26 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
25 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
18 March 2019Confirmation statement made on 5 March 2019 with updates (6 pages)
10 January 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
8 January 2019Registered office address changed from Hindwoods Hunter Payne 1 Charlton Road Blackheath London SE3 7EY to Hindwoods 9 Dreadnought Walk London SE10 9FP on 8 January 2019 (1 page)
30 May 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
15 May 2018Notification of Sarah Jane Davidson as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Nicholas Benjamin Tidnam as a person with significant control on 15 May 2018 (2 pages)
15 May 2018Notification of Nicola Ann Fraser as a person with significant control on 15 May 2018 (2 pages)
23 April 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 130
(7 pages)
23 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 130
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 130
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 130
(7 pages)
5 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 130
(7 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
8 July 2014Total exemption full accounts made up to 30 September 2013 (7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130
(7 pages)
7 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 130
(7 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
15 November 2012Total exemption small company accounts made up to 30 September 2012 (4 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
24 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
27 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
13 April 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
14 March 2011Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages)
14 March 2011Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Director's details changed for Mr Nicholas Benjamin Tidnam on 5 March 2011 (2 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
14 March 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
26 May 2010Appointment of Nicola Ann Fraser as a director (3 pages)
26 May 2010Appointment of Nicola Ann Fraser as a director (3 pages)
28 April 2010Termination of appointment of Russell Betts as a secretary (2 pages)
28 April 2010Termination of appointment of Russell Betts as a secretary (2 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 April 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (16 pages)
23 April 2009Secretary appointed russell thomas betts (1 page)
23 April 2009Appointment terminated secretary malcolm richardson (1 page)
23 April 2009Secretary appointed russell thomas betts (1 page)
23 April 2009Appointment terminated secretary malcolm richardson (1 page)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 June 2007Secretary resigned (1 page)
6 June 2007Return made up to 05/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Return made up to 05/03/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 274 king street hammersmith london W6 0SP (1 page)
18 September 2006Registered office changed on 18/09/06 from: 274 king street hammersmith london W6 0SP (1 page)
7 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
7 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
29 April 2005Return made up to 05/03/05; change of members (7 pages)
29 April 2005Return made up to 05/03/05; change of members (7 pages)
7 April 2004Return made up to 05/03/04; full list of members (9 pages)
7 April 2004Return made up to 05/03/04; full list of members (9 pages)
6 April 2004Director resigned (1 page)
6 April 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
10 March 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
24 September 2003New director appointed (2 pages)
24 September 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
20 May 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
20 May 2003Total exemption full accounts made up to 30 September 2001 (9 pages)
15 April 2003Return made up to 05/03/03; change of members
  • 363(287) ‐ Registered office changed on 15/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 April 2003Return made up to 05/03/03; change of members
  • 363(287) ‐ Registered office changed on 15/04/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2002Return made up to 05/03/02; full list of members (8 pages)
3 September 2002Return made up to 05/03/02; full list of members (8 pages)
17 January 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
17 January 2002Total exemption full accounts made up to 30 September 2000 (10 pages)
15 January 2002Return made up to 05/03/01; no change of members (6 pages)
15 January 2002Return made up to 05/03/01; no change of members (6 pages)
26 June 2001Return made up to 05/03/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2001Return made up to 05/03/00; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 November 2000Full accounts made up to 30 September 1999 (9 pages)
6 November 2000Full accounts made up to 30 September 1999 (9 pages)
11 May 2000New secretary appointed (2 pages)
11 May 2000New secretary appointed (2 pages)
23 June 1999Return made up to 05/03/99; full list of members (5 pages)
23 June 1999Return made up to 05/03/99; full list of members (5 pages)
27 May 1999Full accounts made up to 30 September 1998 (9 pages)
27 May 1999Full accounts made up to 30 September 1998 (9 pages)
24 September 1998Full accounts made up to 30 September 1997 (9 pages)
24 September 1998Full accounts made up to 30 September 1997 (9 pages)
24 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
24 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
11 September 1997Full accounts made up to 30 September 1996 (9 pages)
11 September 1997Full accounts made up to 30 September 1996 (9 pages)
27 July 1997New director appointed (2 pages)
27 July 1997New director appointed (2 pages)
13 May 1997Return made up to 05/03/97; full list of members (8 pages)
13 May 1997Return made up to 05/03/97; full list of members (8 pages)
12 April 1996Return made up to 05/03/96; no change of members (4 pages)
12 April 1996Return made up to 05/03/96; no change of members (4 pages)
13 April 1995Return made up to 05/03/95; no change of members (4 pages)
13 April 1995Return made up to 05/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
21 September 1987Incorporation (15 pages)