Company NameSandringham Court Residents Association (Putney) Limited
Company StatusActive
Company Number02204717
CategoryPrivate Limited Company
Incorporation Date11 December 1987(36 years, 5 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 Peter Alan Blake
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2007(19 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandringham Court
Westleigh Avenue
London
SW15 6RE
Director NameMr Paul Richard Viner Baker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressNightingale Chancellors Unit 1 Engine Shed Yard Wa
Teddington
TW11 8LA
Director NameMr Tzi Leung Man
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2023(35 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 2 Sandringham Court, Westleigh Avenue
London
SW15 6RE
Secretary Name13198313 (Corporation)
StatusCurrent
Appointed19 January 2024(36 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks
Correspondence AddressAhf Secretaries Ltd 149 Upper Richmond Road
London
SW15 2TX
Director NameMr Peter Anthony Owen
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years after company formation)
Appointment Duration2 years, 2 months (resigned 08 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grays Lane
Ashtead
Surrey
KT21 1BZ
Secretary NameMr Frederick Ambrose Veevers
NationalityBritish
StatusResigned
Appointed11 December 1991(4 years after company formation)
Appointment Duration2 years, 1 month (resigned 06 February 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNaboth Cottage
Jobs Lane Cookham Deen
Maidenhead
Berkshire
SL6 9TX
Director NameMr William Murray
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years after company formation)
Appointment Duration3 years, 4 months (resigned 24 May 1996)
RoleCompany Director
Correspondence AddressFlat 4 Venn House
53 Westcombe Park Road Blackheath
London
SE3 7QY
Director NameAnthony John Smith
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years after company formation)
Appointment Duration9 years, 8 months (resigned 18 September 2002)
RoleManager
Correspondence Address4 Sandringham Court
1 Westleigh Avenue Putney
London
SW15 6RE
Secretary NameWilliam Murray
NationalityBritish
StatusResigned
Appointed06 January 1993(5 years after company formation)
Appointment Duration2 years, 2 months (resigned 09 March 1995)
RoleManagement Consultantt
Correspondence Address1 Sandringham Court
1 Westleigh Avenue Putney
London
SW15 6RE
Director NameDeborah Mary Lie Kon Pauw
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1998(10 years, 3 months after company formation)
Appointment Duration10 years, 9 months (resigned 05 January 2009)
RoleFinance Supervisor
Correspondence AddressFlat 5 Sandringham Court
1 Westleigh Avenue
London
SW15 6RE
Director NameRoderick Hill
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2000(12 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 August 2003)
RoleBanker
Correspondence Address7 Sandringham Court
Westleigh Avenue
London
SW15 6RE
Director NameDr Helen Margaret Mounsey
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(14 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 13 March 2018)
RoleMgmt Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Sandringham Court
1 Westleigh Avenue
London
SW15 6RE
Director NameMr Samuel Holdsworth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2009(21 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2010)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Sandringham Court
Westleigh Avenue
Putney
London
SW15 6RE
Secretary NameMr Peter Alan Blake
NationalityBritish
StatusResigned
Appointed23 February 2009(21 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 May 2022)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence Address1 Sandringham Court
Westleigh Avenue
London
SW15 6RE
Secretary NameKinleigh Folkard & Hayward (Corporation)
StatusResigned
Appointed09 March 1995(7 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 12 July 2007)
Correspondence AddressKfh House
Norstead Place Roehampton
London
SW15 3SA
Secretary NameNightingale Chancellors (Corporation)
StatusResigned
Appointed12 July 2007(19 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 February 2009)
Correspondence Address132 Sheen Road
Richmond
Surrey
TW9 1UR
Secretary NameTrust Property Management (Corporation)
StatusResigned
Appointed12 May 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 2024)
Correspondence AddressUnit 3, Colindale Technology Park Colindeep Lane
London
NW9 6BX

Contact

Websitewww.anton.co.uk

Location

Registered AddressNightingale Chancellors Unit 1 Engine Shed Yard
Waldegrave Road
Teddington
TW11 8LA
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Financials

Year2013
Net Worth£42,633
Current Liabilities£4,067

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Filing History

6 February 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
18 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
21 January 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
20 December 2018Confirmation statement made on 15 December 2018 with updates (4 pages)
18 May 2018Appointment of Mr Paul Richard Viner Baker as a director on 13 March 2018 (2 pages)
15 May 2018Termination of appointment of Helen Margaret Mounsey as a director on 13 March 2018 (1 page)
3 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
3 January 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
4 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 70
(6 pages)
22 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 70
(6 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 March 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 70
(6 pages)
7 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 70
(6 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 70
(6 pages)
3 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 70
(6 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
1 February 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (6 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (6 pages)
8 October 2010Termination of appointment of Samuel Holdsworth as a director (2 pages)
8 October 2010Termination of appointment of Samuel Holdsworth as a director (2 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 April 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
29 December 2009Secretary's details changed for Peter Alan Blake on 15 December 2009 (1 page)
29 December 2009Director's details changed for Samuel Holdsworth on 15 December 2009 (2 pages)
29 December 2009Secretary's details changed for Peter Alan Blake on 15 December 2009 (1 page)
29 December 2009Director's details changed for Samuel Holdsworth on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Peter Alan Blake on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Mr Peter Alan Blake on 15 December 2009 (2 pages)
29 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
29 December 2009Director's details changed for Ms Helen Margaret Mounsey on 15 December 2009 (2 pages)
29 December 2009Director's details changed for Ms Helen Margaret Mounsey on 15 December 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 March 2009Secretary appointed peter alan blake (2 pages)
28 March 2009Secretary appointed peter alan blake (2 pages)
27 March 2009Appointment terminated secretary nightingale chancellors (1 page)
27 March 2009Appointment terminated secretary nightingale chancellors (1 page)
8 January 2009Director appointed samuel holdsworth (2 pages)
8 January 2009Appointment terminated director deborah lie kon pauw (1 page)
8 January 2009Appointment terminated director deborah lie kon pauw (1 page)
8 January 2009Director appointed samuel holdsworth (2 pages)
23 December 2008Return made up to 15/12/08; full list of members (7 pages)
23 December 2008Return made up to 15/12/08; full list of members (7 pages)
27 November 2008Secretary appointed nightingale chancellors (1 page)
27 November 2008Secretary appointed nightingale chancellors (1 page)
27 November 2008Resolutions
  • RES13 ‐ Company business 30/09/2007
(2 pages)
27 November 2008Resolutions
  • RES13 ‐ Company business 30/09/2007
(2 pages)
3 November 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
3 November 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 October 2008Return made up to 11/12/07; no change of members (5 pages)
16 October 2008Appointment terminated secretary kinleigh folkard & haywood (1 page)
16 October 2008Return made up to 11/12/07; no change of members (5 pages)
16 October 2008Registered office changed on 16/10/2008 from 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page)
16 October 2008Registered office changed on 16/10/2008 from 4TH floor 111 upper richmond road putney london SW15 2TJ (1 page)
16 October 2008Appointment terminated secretary kinleigh folkard & haywood (1 page)
28 December 2007New director appointed (2 pages)
28 December 2007New director appointed (2 pages)
12 October 2007New director appointed (1 page)
12 October 2007New director appointed (1 page)
23 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
23 September 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
16 January 2007Return made up to 11/12/06; full list of members
  • 363(287) ‐ Registered office changed on 16/01/07
(9 pages)
6 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
6 September 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
13 February 2006Return made up to 02/12/05; full list of members (9 pages)
13 February 2006Return made up to 02/12/05; full list of members (9 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
21 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
4 January 2005Return made up to 11/12/04; full list of members (10 pages)
4 January 2005Return made up to 11/12/04; full list of members (10 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (6 pages)
13 January 2004Return made up to 11/12/03; full list of members (9 pages)
13 January 2004Director resigned (1 page)
13 January 2004Return made up to 11/12/03; full list of members (9 pages)
13 January 2004Director resigned (1 page)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
29 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
29 May 2003Total exemption full accounts made up to 30 September 2002 (6 pages)
25 January 2003Return made up to 11/12/02; full list of members (9 pages)
25 January 2003Return made up to 11/12/02; full list of members (9 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
24 September 2002Director resigned (1 page)
24 September 2002Director resigned (1 page)
27 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
27 May 2002Total exemption full accounts made up to 30 September 2001 (6 pages)
7 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 December 2001Return made up to 11/12/01; full list of members (9 pages)
28 December 2001Return made up to 11/12/01; full list of members (9 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (6 pages)
2 January 2001Return made up to 11/12/00; full list of members (9 pages)
2 January 2001Return made up to 11/12/00; full list of members (9 pages)
13 July 2000Full accounts made up to 30 September 1999 (6 pages)
13 July 2000Full accounts made up to 30 September 1999 (6 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
15 December 1999Return made up to 11/12/99; full list of members (9 pages)
15 December 1999Return made up to 11/12/99; full list of members (9 pages)
26 July 1999Full accounts made up to 30 September 1998 (6 pages)
26 July 1999Full accounts made up to 30 September 1998 (6 pages)
4 February 1999Full accounts made up to 30 September 1997 (6 pages)
4 February 1999Full accounts made up to 30 September 1997 (6 pages)
2 February 1999Return made up to 11/12/98; full list of members (5 pages)
2 February 1999Return made up to 11/12/98; full list of members (5 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
15 December 1997Return made up to 11/12/97; no change of members (5 pages)
15 December 1997Return made up to 11/12/97; no change of members (5 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
23 July 1997Full accounts made up to 30 September 1996 (6 pages)
2 January 1997Return made up to 11/12/96; change of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 January 1997Return made up to 11/12/96; change of members
  • 363(287) ‐ Registered office changed on 02/01/97
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 September 1996Director resigned (1 page)
25 September 1996Director resigned (1 page)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
4 August 1996Full accounts made up to 30 September 1995 (6 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 sandringham court, 1 westleigh avenue, putney, london SW15 (1 page)
24 March 1995Return made up to 11/12/94; no change of members (4 pages)
24 March 1995Registered office changed on 24/03/95 from: 1 sandringham court, 1 westleigh avenue, putney, london SW15 (1 page)
24 March 1995Return made up to 11/12/94; no change of members (4 pages)
24 March 1995Secretary resigned;new secretary appointed (2 pages)