Company NameKingsmere Place No.1 Residents Company Limited
Company StatusActive
Company Number02607061
CategoryPrivate Limited Company
Incorporation Date2 May 1991(32 years, 11 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 October 2000(9 years, 5 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Robert William Flavell
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleAircraft Finance Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Ann Francis Horne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2017(26 years, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleLettings Co-Ordinator
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Harold Francis Buchanan
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2018(27 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleReinsurance - Corporate Strategy
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RolePrivate Housing Developer
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameColin George Seymour
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
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
Appointed02 May 1991(same day as company formation)
RoleDirector Of Companies
Correspondence AddressClairwood Mill Lane
Gerrards Cross
Buckinghamshire
SL9 8AZ
Director NameMr John Edwards
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
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
Appointed02 May 1991(same day as company formation)
RoleDirector Of Companies
Correspondence Address2 Hall Gate
Berkhamsted
Hertfordshire
HP4 2NJ
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address30 Churchfield
Harpenden
Hertfordshire
AL5 1LL
Director NameStephen William Holland
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1991(6 months, 1 week after company formation)
Appointment Duration2 years (resigned 08 November 1993)
RolePrivate Housing Developer
Correspondence Address10 Chasewood Avenue
Enfield
Middlesex
EN2 8PT
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 20 January 1994)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameJohn Arthur Bywater
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 8 months after company formation)
Appointment Duration20 years, 2 months (resigned 07 April 2014)
RoleCivil Servant
Correspondence Address18 Selhurst Close
Wimbledon Parkside
London
SW19 6AZ
Director NameKarl Wightwick
Date of BirthMay 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1997)
RoleStudent Chartered Surveyor
Correspondence Address7 Selhurst Close
Kingsmere Place
Wimbledon Parkside
London
SW19 6AY
Director NameDavid Andrew Shaw
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 May 1997)
RolePension Fund Administrator
Correspondence Address19 Selhurst Close
Wimbledon Parkside
London
SW19 6AY
Director NameEgil Sorgendal
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 August 2001)
RoleAccountant
Correspondence Address27 Oaklands Avenue
Esher
Surrey
KT10 8HX
Director NameCapt Alan Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(2 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 January 1995)
RoleMarine Superintendant
Correspondence Address22 Selhurst Close
Wimbledon Parkside
London
SW19 6AZ
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed12 September 1994(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressStoneham House
17 Scarbrook Road
Croydon
Surrey
CR0 1SQ
Secretary NamePeter Harold Denton
NationalityBritish
StatusResigned
Appointed30 June 1997(6 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 October 2000)
RoleSecretary
Correspondence Address39 Cordrey Gardens
Coulsdon
Surrey
CR5 2SP
Director NameCaroline Rowbottom
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(7 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 06 April 2007)
RoleMarketing Manager
Correspondence Address24 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameSuzanne Elaine Wakefield
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1998(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 January 2002)
RolePersonal Assistant
Correspondence Address16 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameJames Stewart Fleming
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed13 November 2001(10 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 November 2003)
RolePhysiotherapist
Correspondence Address6 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameChristopher Chew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed31 May 2002(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 20 February 2003)
RoleEngineer
Correspondence Address33 Selhurst Close
Wimbledon
London
SW19 6AY
Director NameMs Ann Francis Horne
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 08 April 2008)
RoleLettings Coordinator
Country of ResidenceEngland
Correspondence Address23 Selhurst Close
London
SW19 6AY
Director NameCapt Alan Watson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(13 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2007)
RoleMarine Consultant Master Marin
Correspondence Address22 Selhurst Close
Parkside
Wimbledon
SW19 6AZ
Director NameCaroline Walsh
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2004(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2006)
RoleLawyer
Correspondence Address16 Selhurst Close
Parkside Wimbledon
London
SW19 6AZ
Director NameMichael Kenneth Berger
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(23 years after company formation)
Appointment Duration1 year, 1 month (resigned 25 June 2015)
RoleChartered Accountants
Country of ResidenceEngland
Correspondence Address34 Selhurst Close Parkside
Wimbledon
London
SW19 6AZ
Director NameColin Alexander Farquhar
Date of BirthAugust 1982 (Born 41 years ago)
NationalitySouth African
StatusResigned
Appointed07 May 2014(23 years after company formation)
Appointment Duration10 months (resigned 09 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address32 Selhurst Close Parkside
Wimbledon
London
SW19 6AZ
Director NameChung Tak Judy Chan
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2014(23 years after company formation)
Appointment Duration2 years, 2 months (resigned 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameMr Michael Stuart Boon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2016(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 17 July 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address9 Selhurst Close
London
SW19 6AY
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

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
42.86%
-
1 at £5Alan Peter Chetwynd
2.86%
Ordinary
1 at £5Amir Mahdavi
2.86%
Ordinary
1 at £5Ann Frances Horne
2.86%
Ordinary
1 at £5Christopher Mcgroarty
2.86%
Ordinary
1 at £5Chungtak Judy Chan & Andrew Reynolds
2.86%
Ordinary
1 at £5Craig Anthony Wilson & Helen Mary Wilson
2.86%
Ordinary
1 at £5D.b.t. Chew & C.r.b. Chew
2.86%
Ordinary
1 at £5Daron Costal Mccalla & Claire Louise Stevens
2.86%
Ordinary
1 at £5Desmond Patrick Joseph Barton & Beng Barton
2.86%
Ordinary
1 at £5Jennifer Clare Farquhar & Colin Alexander Farquhar
2.86%
Ordinary
1 at £5Jonathan David Mcallen
2.86%
Ordinary
1 at £5Mr B.s. Grossman & Mrs B.s. Grossman
2.86%
Ordinary
1 at £5Mr Julian James Burnham Holt
2.86%
Ordinary
1 at £5Mr M.s. Boon
2.86%
Ordinary
1 at £5Mr Michael Kenneth Berger
2.86%
Ordinary
1 at £5Mr Peter David How
2.86%
Ordinary
1 at £5Mr Timothy James Gardner
2.86%
Ordinary
1 at £5Ms Amanda Gail Kenton
2.86%
Ordinary
1 at £5Ms K.j. Morse
2.86%
Ordinary
1 at £5Mukesh Gokal Pankhania & Anjana Mukesh Pankhania
2.86%
Ordinary

Financials

Year2014
Net Worth£1,051

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

20 September 2017Confirmation statement made on 9 September 2017 with updates (7 pages)
25 July 2017Appointment of Ms Ann Francis Horne as a director on 17 July 2017 (2 pages)
25 July 2017Cessation of Micheal Stuart Boon as a person with significant control on 17 July 2017 (1 page)
21 July 2017Termination of appointment of Michael Stuart Boon as a director on 17 July 2017 (1 page)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 September 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
9 September 2016Confirmation statement made on 9 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Chung Tak Judy Chan as a director on 5 July 2016 (1 page)
11 July 2016Appointment of Mr Michael Stuart Boon as a director on 5 July 2016 (2 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 175
(7 pages)
28 October 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 July 2015Termination of appointment of Michael Kenneth Berger as a director on 25 June 2015 (2 pages)
6 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 175
(17 pages)
6 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 175
(17 pages)
24 March 2015Termination of appointment of Colin Alexander Farquhar as a director on 9 March 2015 (2 pages)
24 March 2015Termination of appointment of Colin Alexander Farquhar as a director on 9 March 2015 (2 pages)
18 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 175
(17 pages)
30 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 175
(17 pages)
13 May 2014Appointment of Michael Kenneth Berger as a director (3 pages)
13 May 2014Appointment of Chung Tak Judy Chan as a director (3 pages)
13 May 2014Appointment of Colin Alexander Farquhar as a director (3 pages)
7 April 2014Termination of appointment of John Bywater as a director (2 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
5 June 2013Termination of appointment of Michael Berger as a director (2 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (17 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (17 pages)
21 June 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (16 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (16 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (15 pages)
15 April 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (19 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (19 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
3 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 May 2009Return made up to 02/05/09; full list of members (8 pages)
27 May 2008Appointment terminate, director and secretary ann frances horne logged form (1 page)
27 May 2008Return made up to 02/05/08; full list of members (22 pages)
20 May 2008Appointment terminated director ann horne (1 page)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
13 August 2007Director resigned (1 page)
11 June 2007Return made up to 02/05/07; full list of members (13 pages)
11 May 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 April 2007Director resigned (1 page)
1 August 2006Director resigned (1 page)
13 June 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 May 2006Return made up to 02/05/06; full list of members (15 pages)
9 August 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 June 2005Return made up to 02/05/05; full list of members (14 pages)
5 April 2005New director appointed (3 pages)
31 March 2005New director appointed (3 pages)
11 May 2004Return made up to 02/05/04; full list of members (13 pages)
29 April 2004Full accounts made up to 31 December 2003 (11 pages)
12 December 2003New director appointed (3 pages)
28 November 2003Director resigned (1 page)
23 October 2003Full accounts made up to 31 December 2002 (11 pages)
14 May 2003Return made up to 02/05/03; change of members (14 pages)
17 April 2003Director resigned (1 page)
31 October 2002Full accounts made up to 31 December 2001 (11 pages)
27 June 2002New director appointed (3 pages)
16 May 2002Return made up to 02/05/02; change of members (8 pages)
6 February 2002Director resigned (1 page)
1 February 2002New director appointed (2 pages)
28 September 2001Full accounts made up to 31 December 2000 (11 pages)
22 August 2001Director resigned (1 page)
30 May 2001Return made up to 02/05/01; full list of members (10 pages)
30 May 2001New secretary appointed (2 pages)
17 May 2001Director's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 39 cordrey gardens coulsdon surrey CR5 2SP (1 page)
12 December 2000Secretary resigned (1 page)
13 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 July 2000Registered office changed on 11/07/00 from: barbican city gate 1-3 dufferin street london EC1Y 8NA (1 page)
19 May 2000Return made up to 02/05/00; full list of members (15 pages)
7 July 1999Registered office changed on 07/07/99 from: 10A high street purley surrey CR8 2AA (1 page)
21 May 1999Return made up to 02/05/99; change of members (8 pages)
12 May 1999Full accounts made up to 31 December 1998 (12 pages)
3 July 1998Full accounts made up to 31 December 1997 (12 pages)
10 May 1998Return made up to 02/05/98; change of members (6 pages)
11 November 1997Registered office changed on 11/11/97 from: stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
26 August 1997Full accounts made up to 31 December 1996 (12 pages)
1 August 1997Director resigned (1 page)
31 July 1997New secretary appointed (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
23 May 1997Return made up to 02/05/97; full list of members (10 pages)
8 September 1996Director's particulars changed (1 page)
10 July 1996Full accounts made up to 31 December 1995 (11 pages)
9 July 1996Return made up to 02/05/96; full list of members (9 pages)
10 May 1995Accounts for a small company made up to 31 December 1994 (10 pages)