Company NameKingsmere Place No.2 Residents Company Limited
Company StatusActive
Company Number02607062
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years 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 NameMs Mary Agnes O'Shea
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1999(8 years, 6 months after company formation)
Appointment Duration24 years, 6 months
RoleHuman Resources Director
Country of ResidenceEngland
Correspondence Address64 Selhurst Close
Parkside Wimbledon
London
SW19 6AZ
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed23 April 2003(11 years, 11 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameMr Gareth Phillip Kerry Lewis
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2005(14 years, 6 months after company formation)
Appointment Duration18 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address36 Selhurst Close
Wimbledon
SW19 6AZ
Director NameGillian Anne De Beer
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2008(17 years, 2 months after company formation)
Appointment Duration15 years, 10 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address73 Selhurst Close
Wimbledon Parkside
London
SW19 6AY
Director NameCarlos Antonio Ferreira
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityPortuguese
StatusCurrent
Appointed18 October 2010(19 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleDental Technologist
Country of ResidenceUnited Kingdom
Correspondence Address17 Canterbury House Queen Alexandras Way
Epsom
Surrey
KT19 7DW
Director NameColin George Seymour
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(same day as company formation)
RoleFinancial Controller
Correspondence Address6 Juniper Close
Towcester
Northamptonshire
NN12 7XP
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 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 Duration10 months, 2 weeks (resigned 22 September 1992)
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 Duration4 months, 3 weeks (resigned 22 September 1992)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameJayne Elizabeth Dickinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 February 1996)
RoleForeign Exchange Dealer
Correspondence Address57 Selhurst Close
Wimbledon Parkside
London
SW19 6AY
Director NameAnthony Alexander Roy Rodriguez
Date of BirthJune 1960 (Born 63 years ago)
NationalitySt Lucian
StatusResigned
Appointed22 September 1992(1 year, 4 months after company formation)
Appointment Duration6 years (resigned 13 October 1998)
RoleProject Manager
Correspondence Address66 Selhurst Close
Wimbledon,Parkside
London
SW19 6AZ
Director NameMr Bruce Rickards
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 February 1997)
RoleAssistant Bank Manager
Correspondence Address50 Selhurst Close
Wimbledon
London
SW19 6AZ
Director NameMr Andrew Neil Byne
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1992(1 year, 4 months after company formation)
Appointment Duration17 years, 6 months (resigned 06 April 2010)
RoleDirect Sales
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel
Cranleigh Common
Cranleigh
GU6 8SH
Secretary NameJayne Elizabeth Dickinson
NationalityBritish
StatusResigned
Appointed16 November 1992(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 18 February 1996)
RoleCompany Director
Correspondence Address57 Selhurst Close
Wimbledon Parkside
London
SW19 6AY
Director NameTimothy Myles Cubitt Sayers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1993(2 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 13 October 1997)
RoleAccountant
Correspondence Address55 Selhurst Close
Wimbledon
London
SW19 6AY
Secretary NameMr Andrew Neil Byne
NationalityBritish
StatusResigned
Appointed25 February 1996(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 May 1997)
RoleDirect Sales
Correspondence Address67 Selhurst Close
London
SW19 6AY
Director NameSally Frances Theresa Rickards
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1996(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 19 April 2000)
RoleP/A To Chief Executive
Correspondence Address38 Selhurst Close
London
SW19 6AZ
Director NameJoyce Frances Rickards
Date of BirthJune 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1997(6 years after company formation)
Appointment Duration17 years, 7 months (resigned 18 December 2014)
RoleRetired
Correspondence Address113 Selhurst Close
Wimbledon
London
SW19 6AY
Director NameGeoffrey Michael Deveney
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1997(6 years, 3 months after company formation)
Appointment Duration13 years, 2 months (resigned 13 October 2010)
RoleFinancial Regulator
Correspondence Address35 Selhurst Close
Parkside Wimbledon
London
SW19 6AY
Director NameRobin Booth
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1999(8 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2002)
RoleBusiness Systems Manager
Correspondence Address55 Selhurst Close
London
SW19 6AY
Director NameMartin Tannerfors
Date of BirthFebruary 1978 (Born 46 years ago)
NationalitySwedish
StatusResigned
Appointed10 December 2002(11 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2005)
RoleAccount Manager
Correspondence Address54 Selhurst Close
Parkside Wimbledon
London
SW19 6AZ
Secretary NameAnthony Peter Rickards
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address113 Selhurst Close
London
SW19 6AY
Secretary NameAnthony Peter Rickards
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(11 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 04 March 2011)
RoleCompany Director
Correspondence Address113 Selhurst Close
London
SW19 6AY
Director NameMichael Timothy James Fry
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2005(14 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 02 June 2008)
RoleAuthor
Correspondence Address208 Huntingfield Road
Putney
London
SW15 5ES
Director NameCllr Lloyd Lewis North
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chatsworth Court
Pembroke Road Kensington
London
W8 6DJ
Director NamePenny Rogers
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(17 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 March 2013)
RoleNurse
Correspondence Address46 Selhurst Close
London
SW19 6AZ
Director NameMr Mads Orbesen
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDanish
StatusResigned
Appointed09 November 2009(18 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2013)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address53 Selhurst Close
London
SW19 6AY
Director NameFabiano Augusto Ferreira
Date of BirthApril 1974 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed17 July 2014(23 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 December 2020)
RoleBank Vice President
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
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

2 at £5Jean-paul Da Costa
5.00%
Ordinary
-OTHER
47.50%
-
1 at £5Bogdan Valentin Delcea
2.50%
Ordinary
1 at £5Carina Ellen Freeman
2.50%
Ordinary
1 at £5Carlos Antonio Ferreira & Debra Jean B. Benvenuto
2.50%
Ordinary
1 at £5Divya Patel & Mads Orbesen
2.50%
Ordinary
1 at £5Dr Rehana Iqbal
2.50%
Ordinary
1 at £5Fatma Cavus
2.50%
Ordinary
1 at £5Gary Jones
2.50%
Ordinary
1 at £5Hui Jiang & Cao Chai
2.50%
Ordinary
1 at £5I. Gilroy
2.50%
Ordinary
1 at £5James Peter Hockley
2.50%
Ordinary
1 at £5James Philip Hall
2.50%
Ordinary
1 at £5John Vivian Haviland & Juli Haviland & Ann Maree Haviland
2.50%
Ordinary
1 at £5Mark Victor Rozario & Cynthia Geraldine Peris
2.50%
Ordinary
1 at £5Miss Gillian Anne De Beer
2.50%
Ordinary
1 at £5Raymond Stephen Fearon
2.50%
Ordinary
1 at £5Sonia Jannine Himowicz
2.50%
Ordinary
1 at £5Trevor Brian Badenhorst
2.50%
Ordinary
1 at £5Ursula Berghaus & E. Giannelli
2.50%
Ordinary
1 at £5William Julian Fonseca
2.50%
Ordinary

Financials

Year2014
Net Worth£1,200

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 May 2023 (1 year ago)
Next Return Due16 May 2024 (5 days from now)

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
16 May 2017Confirmation statement made on 2 May 2017 with updates (9 pages)
25 July 2016Total exemption full accounts made up to 31 December 2015 (9 pages)
19 May 2016Director's details changed for Gillian Anne De Beer on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mary Agnes O'shea on 19 May 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 200
(11 pages)
29 September 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
17 September 2015Termination of appointment of Joyce Frances Rickards as a director on 18 December 2014 (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 200
(21 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 200
(21 pages)
4 November 2014Appointment of Fabiano Augusto Ferreira as a director on 17 July 2014 (3 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 June 2014Termination of appointment of Mads Orbesen as a director (2 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 200
(21 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 200
(21 pages)
4 November 2013Termination of appointment of Lloyd North as a director (2 pages)
24 June 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (22 pages)
15 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (22 pages)
13 May 2013Termination of appointment of Penny Rogers as a director (2 pages)
5 October 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 (23 pages)
17 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (23 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (22 pages)
13 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (22 pages)
9 March 2011Termination of appointment of Anthony Rickards as a secretary (2 pages)
4 February 2011Appointment of Carlos Antonio Ferreira as a director (4 pages)
22 November 2010Termination of appointment of Geoffrey Deveney as a director (2 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (41 pages)
3 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (41 pages)
30 April 2010Termination of appointment of Andrew Byne as a director (2 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
31 December 2009Appointment of Mads Orbesen as a director (3 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 May 2009Return made up to 03/05/09; full list of members (12 pages)
9 December 2008Director appointed lloyd lewis north (3 pages)
28 November 2008Director appointed penny rogers (1 page)
4 August 2008Director appointed gillian anne de beer (1 page)
12 June 2008Appointment terminate, director michael fry logged form (1 page)
5 June 2008Appointment terminated director michael fry (1 page)
13 May 2008Return made up to 03/05/08; full list of members (16 pages)
7 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
11 June 2007Return made up to 03/05/07; full list of members (16 pages)
6 June 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
11 May 2006Return made up to 03/05/06; full list of members (17 pages)
22 March 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
9 January 2006New director appointed (3 pages)
14 December 2005New director appointed (3 pages)
31 May 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
12 May 2005Return made up to 03/05/05; full list of members (16 pages)
11 May 2005Director resigned (1 page)
20 October 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
11 May 2004Return made up to 02/05/04; full list of members (16 pages)
19 January 2004New secretary appointed (2 pages)
19 January 2004Return made up to 02/05/03; full list of members (17 pages)
19 December 2003Director's particulars changed (1 page)
24 October 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
5 August 2003New secretary appointed (3 pages)
4 August 2003Registered office changed on 04/08/03 from: 350 lower addiscombe road croydon surrey CR9 7AX (1 page)
29 July 2003Registered office changed on 29/07/03 from: 29/39 london road twickenham middlesex TW1 3SZ (1 page)
31 March 2003Secretary resigned (1 page)
6 February 2003Director resigned (1 page)
6 February 2003New director appointed (2 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
1 June 2002Return made up to 02/05/02; full list of members (9 pages)
28 September 2001Total exemption full accounts made up to 31 December 2000 (6 pages)
4 June 2001Return made up to 02/05/01; full list of members (10 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 May 2000Return made up to 02/05/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 May 2000Director resigned (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
26 October 1999Full accounts made up to 31 December 1998 (6 pages)
1 July 1999Return made up to 02/05/99; change of members (6 pages)
12 April 1999Director resigned (1 page)
11 September 1998Full accounts made up to 31 December 1997 (6 pages)
30 May 1998Return made up to 02/05/98; full list of members (10 pages)
21 October 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
14 August 1997Full accounts made up to 31 December 1996 (6 pages)
8 July 1997New secretary appointed (2 pages)
2 June 1997Director resigned (1 page)
2 June 1997Secretary resigned (1 page)
2 June 1997New director appointed (2 pages)
2 June 1997New director appointed (2 pages)
28 May 1997Return made up to 02/05/97; change of members (6 pages)
21 May 1996Return made up to 02/05/96; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 1996Full accounts made up to 31 December 1995 (6 pages)
24 March 1996Registered office changed on 24/03/96 from: 57 selhurst close wimbledon london SW19 6AY (1 page)
15 May 1995Return made up to 02/05/95; full list of members (8 pages)
20 April 1995Full accounts made up to 31 December 1994 (6 pages)
2 May 1991Incorporation (14 pages)