Company NamePossil House Residents Management Limited
Company StatusActive
Company Number02903977
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 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 NameJohn Stewart Lawson Baker
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 October 1995(1 year, 7 months after company formation)
Appointment Duration28 years, 6 months
RoleExecutive Search Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Possil House
23 Copse Hill
Wimbledon London
SW20 0NB
Director NameMarian Phillipa Aragi
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2001(7 years, 1 month after company formation)
Appointment Duration23 years, 1 month
RoleRetailing
Country of ResidenceUnited Kingdom
Correspondence Address4 Possil House
23 Copse Hill Wimbledon
London
SW20 0NB
Director NameMr Neil Henry Charles Richardson
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2012(18 years after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Possil House Copse Hill
London
SW20 0NB
Director NameMr Benjamin Edward Molyneux
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(24 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address2 Possil House 23 Copse Hill
London
SW20 0NB
Secretary NameMr Benjamin Edward Molyneux
StatusCurrent
Appointed25 March 2023(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Correspondence Address2 Possil House 23 Copse Hill
London
SW20 0NB
Director NameMichael Lindup
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleMusician
Correspondence Address3 Possil House
23 Copse Hill
Wimbledon
London
SW20 0NB
Director NameMr Christopher Henry Seymour-Cole
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPossil House 23 Copse Hill
London
SW20 0NB
Director NameJoseph Aragi
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleConsultant
Correspondence Address4 Possil House
23 Copse Hill
Wimbledon
London
Sw20
Secretary NameMr Christopher Henry Seymour-Cole
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence AddressPossil House 23 Copse Hill
London
SW20 0NB
Director NameBernard M Schapiro
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1994(6 months, 3 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 01 December 2000)
RoleConsultant
Correspondence Address1 Possil House
23 Copse Hill
Wimbledon
SW20 0NB
Director NameLorraine Elspeth Morris
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1995(1 year, 4 months after company formation)
Appointment Duration23 years, 5 months (resigned 06 December 2018)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2 Possil House
23 Copse Hill
Wimbledon
London
SW20 0NB
Secretary NameSheila Schapiro
NationalityBritish
StatusResigned
Appointed08 July 1995(1 year, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address1 Possil House
23 Copse Hill Wimbledon
London
SW20 0NB
Secretary NameJohn Stewart Lawson Baker
NationalityBritish
StatusResigned
Appointed01 December 2000(6 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Possil House
23 Copse Hill
Wimbledon London
SW20 0NB
Director NameMichael Edwin Grote
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(7 years after company formation)
Appointment Duration5 years, 11 months (resigned 22 February 2007)
RoleCompany Director
Correspondence Address1 Possil House
23 Copse Hill, Wimbledon
London
SW20 0NB
Secretary NameMr Neil Henry Charles Richardson
StatusResigned
Appointed01 December 2008(14 years, 9 months after company formation)
Appointment Duration14 years, 3 months (resigned 25 March 2023)
RoleCompany Director
Correspondence Address1 Possil House 23 Copse Hill
London
SW20 0NB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address2 Possil House
23 Copse Hill
London
SW20 0NB
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Maria Egri-richardson & Neil Henty Charles Richardson
25.00%
Ordinary
25 at £1Marian Aragi
25.00%
Ordinary
25 at £1Miss L. Morris
25.00%
Ordinary
25 at £1Mr J.s. Baker
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£861
Current Liabilities£5,511

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 March 2024 (2 months ago)
Next Return Due16 March 2025 (10 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 February 2019Secretary's details changed for Mr Neil Henry Charles Richardson on 28 January 2019 (1 page)
30 January 2019Secretary's details changed for Mr Neil Richardson on 29 January 2019 (1 page)
28 January 2019Director's details changed for Mr Neil Henry Richardson on 28 January 2019 (2 pages)
28 January 2019Appointment of Mr Benjamin Edward Molyneux as a director on 6 December 2018 (2 pages)
28 January 2019Termination of appointment of Lorraine Elspeth Morris as a director on 6 December 2018 (1 page)
20 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
8 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
3 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(8 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
6 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(8 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
12 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
(8 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Appointment of Mr Neil Henry Richardson as a director (2 pages)
7 March 2013Appointment of Mr Neil Henry Richardson as a director (2 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (7 pages)
14 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
7 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Lorraine Elspeth Morris on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (6 pages)
7 April 2010Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Marian Phillipa Aragi on 7 April 2010 (2 pages)
7 April 2010Director's details changed for John Stewart Lawson Baker on 7 April 2010 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 March 2009Return made up to 02/03/09; full list of members (5 pages)
6 March 2009Secretary's change of particulars / neil richardson / 02/12/2008 (1 page)
6 March 2009Return made up to 02/03/09; full list of members (5 pages)
6 March 2009Secretary's change of particulars / neil richardson / 02/12/2008 (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 possil house 23 copse hill wimbledon, london SW20 0NB (1 page)
18 February 2009Registered office changed on 18/02/2009 from 3 possil house 23 copse hill wimbledon, london SW20 0NB (1 page)
14 January 2009Secretary appointed mr neil richardson (1 page)
14 January 2009Secretary appointed mr neil richardson (1 page)
14 January 2009Appointment terminated secretary john baker (1 page)
14 January 2009Appointment terminated secretary john baker (1 page)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (5 pages)
6 March 2008Return made up to 02/03/08; full list of members (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 March 2007Return made up to 02/03/07; full list of members (3 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
27 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 April 2006Return made up to 02/03/06; full list of members (9 pages)
6 April 2006Return made up to 02/03/06; full list of members (9 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
26 April 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 March 2005Return made up to 02/03/05; full list of members (9 pages)
9 March 2005Return made up to 02/03/05; full list of members (9 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
4 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
10 March 2004Return made up to 02/03/04; full list of members (9 pages)
10 March 2004Return made up to 02/03/04; full list of members (9 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
3 July 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
11 March 2003Return made up to 02/03/03; full list of members (10 pages)
11 March 2003Return made up to 02/03/03; full list of members (10 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
18 June 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 March 2002Return made up to 02/03/02; full list of members (8 pages)
6 March 2002Return made up to 02/03/02; full list of members (8 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
6 June 2001Full accounts made up to 31 March 2001 (9 pages)
12 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
12 April 2001New director appointed (2 pages)
19 March 2001Return made up to 02/03/01; full list of members (8 pages)
19 March 2001Return made up to 02/03/01; full list of members (8 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 3RD floor elliot house 28A devonshire street london W1N 1RF (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 3RD floor elliot house 28A devonshire street london W1N 1RF (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001New secretary appointed (2 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
17 January 2001Full accounts made up to 31 March 2000 (8 pages)
30 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (4 pages)
13 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1999Return made up to 02/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1998Full accounts made up to 31 March 1998 (8 pages)
13 July 1998Full accounts made up to 31 March 1998 (8 pages)
3 June 1997Full accounts made up to 31 March 1997 (5 pages)
3 June 1997Full accounts made up to 31 March 1997 (5 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed (2 pages)
25 March 1997Return made up to 02/03/96; full list of members (8 pages)
25 March 1997Return made up to 02/03/97; no change of members (5 pages)
25 March 1997Return made up to 02/03/96; full list of members (8 pages)
25 March 1997Return made up to 02/03/97; no change of members (5 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
17 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
22 April 1996New director appointed (2 pages)
22 April 1996New director appointed (2 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
13 December 1995Registered office changed on 13/12/95 from: bride house 18/20 bride lane london EC4Y 8DX (1 page)
13 December 1995Registered office changed on 13/12/95 from: bride house 18/20 bride lane london EC4Y 8DX (1 page)
6 September 1995Full accounts made up to 31 March 1995 (6 pages)
6 September 1995Full accounts made up to 31 March 1995 (6 pages)