Company NameKingswood Terrace Residents Company Limited
Company StatusActive
Company Number02928900
CategoryPrivate Limited Company
Incorporation Date13 May 1994(29 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

Director NameLinda Mary Fletcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2004(10 years, 2 months after company formation)
Appointment Duration19 years, 8 months
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameMr Matthew Thomas Edmund Long
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2018(24 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Guy Alexander Hughes
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMr Peter Flanders Saxby
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2023(29 years, 2 months after company formation)
Appointment Duration9 months, 1 week
RoleEngineer
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameMiss Pavendeep Chohan
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2023(29 years, 4 months after company formation)
Appointment Duration7 months
RoleReward Manager
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed29 July 2014(20 years, 2 months after company formation)
Appointment Duration9 years, 8 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleFinance Director
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Paul Boys
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RolePrivate Housing Developer
Correspondence Address123 Whiteknights Road
Reading
Berkshire
RG6 7BB
Secretary NameAnthony Paul Duckett
NationalityBritish
StatusResigned
Appointed13 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address9 Church Green
Harpenden
Hertfordshire
AL5 2TP
Secretary NameMrs Pauline Edith Jones
NationalityBritish
StatusResigned
Appointed03 April 1995(10 months, 3 weeks after company formation)
Appointment Duration19 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NamePaul Ernest Healey
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1996)
RoleCompany Director
Correspondence Address2 Oak Close
Westoning
Bedfordshire
MK45 5LT
Director NameMr Christopher Hewetson Payne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 1996)
RolePrivate Housing Manager
Country of ResidenceEngland
Correspondence AddressBookham House 39 Lower Road
Fetcham
Surrey
KT22 9EL
Director NameMr Thambapillai Pathmanathan
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1996)
RoleAccountant
Correspondence Address163 Cassiobury Drive
Watford
Hertfordshire
WD1 3AL
Director NamePhilip Alfred Flatman
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 1 month after company formation)
Appointment Duration2 months, 1 week (resigned 18 September 1996)
RoleTechnical Services
Correspondence Address58 William Way
Letchworth
Hertfordshire
SG6 2HL
Director NamePaul Richard Hamsley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration3 years (resigned 04 October 1999)
RolePost Office Branch Manager
Correspondence Address8 Kingswood Terrace
London
W4 5BN
Director NameJeremy Charles Norton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 03 September 2004)
RoleComputer Engineer
Correspondence Address107 Court View
Stonehouse
Gloucestershire
GL10 3PJ
Wales
Director NameDavid William Hamilton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 May 2001)
RoleProfessor
Correspondence Address16 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameLinda Mary Fletcher
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 November 2000)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameIan Peter Prescott
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 November 1997)
RoleAssistant Manager
Correspondence Address2 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameColin Frank Cudby
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1996(2 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 21 October 2011)
RoleCustomer Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Kingswood Terrace
London
W4 5BN
Director NameNeil Peter Phillips
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 September 2001)
RoleMarketing Consultant
Correspondence Address7 Kingswood Terrace
London
W4 5BN
Director NameTuck Kay Loke
Date of BirthJune 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed14 December 1998(4 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 24 March 2009)
RolePhysician
Correspondence Address17 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameAlexander Patrick Reeh
Date of BirthApril 1973 (Born 51 years ago)
NationalityAustrian
StatusResigned
Appointed07 November 2000(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 10 March 2003)
RoleAnalyst
Correspondence Address2 Kingswood Terrace
Chiwick
London
W4 5BN
Director NamePatrick Joseph Cullen
Date of BirthMay 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed17 February 2004(9 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 May 2014)
RoleBid Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameEmma Pallister
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(11 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2007)
RolePsychologist
Correspondence Address4 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameDr Gianluca Marcelli
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed19 July 2006(12 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 29 April 2015)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address19 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameJames Norton John Le Couteur
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2007(13 years, 5 months after company formation)
Appointment Duration16 years (resigned 27 October 2023)
RoleDietitian(Nhs)
Country of ResidenceUnited Kingdom
Correspondence Address2 Kingswood Terrace
Chiswick
London
W4 5BN
Director NamePatrycja Katarzyna Oselkowska
Date of BirthJuly 1978 (Born 45 years ago)
NationalityPolish
StatusResigned
Appointed24 March 2009(14 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameRebecca Andrews
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(16 years after company formation)
Appointment Duration5 years, 10 months (resigned 21 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Kingswood Terrace
London
W4 5BN
Director NameJennifer Kaye Harker
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(17 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2014)
RoleFmcg Marketing
Country of ResidenceUnited Kingdom
Correspondence Address18 Kingswood Terrace
Chiswick
London
W4 5BN
Director NameMr Steven Peter Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2013(19 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Primrose Road
Bradwell Village
Milton Keynes
Buckinghamshire
MK13 9AT
Director NameMiss Kylie Emma Langridge
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(21 years, 10 months after company formation)
Appointment Duration5 years (resigned 21 April 2021)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 May 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5D. Bailey
5.00%
Ordinary
1 at £5Damian Brown & Lisa Brown
5.00%
Ordinary
1 at £5Dr Ian Sayer
5.00%
Ordinary
1 at £5Fiona Mary Maher
5.00%
Ordinary
1 at £5Ibaa Abukhalaf
5.00%
Ordinary
1 at £5K. Langridge & C. Salisbury
5.00%
Ordinary
1 at £5Leila Loumi
5.00%
Ordinary
1 at £5Linda Saxby & Peter Saxby
5.00%
Ordinary
1 at £5M. Fragepane
5.00%
Ordinary
1 at £5Maria Pompea Marcelli & Gianluca Marcelli
5.00%
Ordinary
1 at £5Mrs Maureen Hewett & Mr Terence James Hewett
5.00%
Ordinary
1 at £5N. Hodgetts
5.00%
Ordinary
1 at £5Neville Purvis
5.00%
Ordinary
1 at £5O. Campbell
5.00%
Ordinary
1 at £5Rebecca Jayne Andrews
5.00%
Ordinary
1 at £5Siew Heoh Stokes
5.00%
Ordinary
1 at £5Steven Patterson & Kelly Andrews
5.00%
Ordinary
1 at £5Z. Peattie & James Norton John Le Couteur
5.00%
Ordinary
2 at £5Linda Mary Fletcher
10.00%
Ordinary

Financials

Year2014
Net Worth£27,726
Cash£25,229
Current Liabilities£1,575

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month, 1 week from now)

Filing History

17 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
2 June 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
12 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 12 May 2017 (1 page)
12 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Appointment of Miss Kylie Emma Langridge as a director on 31 March 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(8 pages)
30 March 2016Termination of appointment of Rebecca Andrews as a director on 21 March 2016 (1 page)
6 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 July 2015Appointment of Miss Kathryn Victoria Saxby as a director on 17 July 2015 (2 pages)
22 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(8 pages)
30 April 2015Termination of appointment of Gianluca Marcelli as a director on 29 April 2015 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 September 2014Appointment of Montalt Management Ltd., as a secretary on 29 July 2014 (2 pages)
4 September 2014Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to Chestnut House 76 Wood Street London E17 3HX on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 26 Primrose Road Bradwell Village Milton Keynes Buckinghamshire MK13 9AT to Chestnut House 76 Wood Street London E17 3HX on 4 September 2014 (1 page)
29 July 2014Termination of appointment of Steven Peter Jackson as a director on 29 July 2014 (1 page)
29 July 2014Termination of appointment of Pauline Edith Jones as a secretary on 29 July 2014 (1 page)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(12 pages)
19 May 2014Termination of appointment of Patrick Cullen as a director (1 page)
19 May 2014Termination of appointment of Jennifer Harker as a director (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Appointment of Mr Steven Peter Jackson as a director (2 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (11 pages)
29 May 2013Director's details changed for Dr Gianluca Marcelli on 20 April 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 August 2012Appointment of Dr Gianluca Marcelli as a director (2 pages)
24 July 2012Termination of appointment of Colin Cudby as a director (1 page)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (11 pages)
12 January 2012Appointment of Jennifer Kaye Harker as a director (6 pages)
1 December 2011Appointment of Rebecca Andrews as a director (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (9 pages)
26 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (15 pages)
15 June 2010Director's details changed for Patrick Joseph Cullen on 13 May 2010 (2 pages)
15 June 2010Director's details changed for Linda Mary Fletcher on 13 May 2010 (2 pages)
15 June 2010Termination of appointment of Patrycja Oselkowska as a director (1 page)
15 June 2010Director's details changed for Colin Frank Cudby on 13 May 2010 (2 pages)
15 June 2010Director's details changed for James Norton John Le Couteur on 13 May 2010 (2 pages)
21 October 2009Appointment of Patrycja Katarzyna Oselkowska as a director (2 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Appointment terminated director tuck loke (1 page)
30 June 2009Return made up to 13/05/09; full list of members (12 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 June 2008Return made up to 13/05/08; full list of members (11 pages)
1 May 2008Director appointed james norton john le couteur (2 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 December 2007Director resigned (1 page)
2 June 2007Return made up to 13/05/07; change of members (8 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
23 May 2006Return made up to 13/05/06; full list of members (12 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
15 September 2005New director appointed (2 pages)
23 May 2005Return made up to 13/05/05; full list of members (10 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
29 November 2004Director resigned (1 page)
17 September 2004New director appointed (2 pages)
25 June 2004Return made up to 13/05/04; full list of members (8 pages)
12 May 2004New director appointed (2 pages)
24 January 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
6 September 2003Director resigned (1 page)
17 May 2003Return made up to 13/05/03; full list of members (11 pages)
14 March 2003Director resigned (1 page)
29 January 2003Full accounts made up to 31 March 2002 (10 pages)
7 August 2002Director's particulars changed (1 page)
20 May 2002Return made up to 13/05/02; full list of members (11 pages)
4 January 2002New director appointed (2 pages)
22 November 2001Full accounts made up to 31 March 2001 (10 pages)
13 September 2001Director resigned (1 page)
21 May 2001Return made up to 13/05/01; full list of members (11 pages)
15 May 2001Director resigned (1 page)
8 December 2000Full accounts made up to 31 March 2000 (10 pages)
17 November 2000New director appointed (2 pages)
14 November 2000Director resigned (1 page)
19 May 2000Return made up to 13/05/00; full list of members (9 pages)
13 October 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 March 1999 (10 pages)
20 May 1999Return made up to 13/05/99; full list of members (10 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
17 December 1998New director appointed (2 pages)
18 May 1998Return made up to 13/05/98; full list of members (9 pages)
3 February 1998Full accounts made up to 31 March 1997 (10 pages)
25 January 1998New director appointed (2 pages)
11 December 1997Director resigned (1 page)
12 November 1997Registered office changed on 12/11/97 from: noble house capital drive linford wood milton keynes MK14 6QP (1 page)
10 November 1997Secretary resigned (1 page)
9 June 1997Return made up to 13/05/97; full list of members (10 pages)
11 October 1996Full accounts made up to 31 March 1996 (12 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996New director appointed (2 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
25 July 1996New director appointed (3 pages)
23 July 1996New director appointed (3 pages)
21 July 1996New director appointed (3 pages)
17 May 1996Return made up to 13/05/96; full list of members (32 pages)
24 November 1995Director resigned;new director appointed (6 pages)
7 September 1995Ad 28/08/95-01/09/95 £ si 1@5=5 £ ic 87/92 (4 pages)
16 August 1995Ad 07/08/95-11/08/95 £ si 1@5=5 £ ic 77/82 (4 pages)
4 August 1995Director resigned;new director appointed (8 pages)
4 August 1995New director appointed (8 pages)
7 July 1995Ad 26/06/95-30/06/95 £ si 3@5=15 £ ic 47/62 (4 pages)
8 June 1995Ad 22/05/95-26/05/95 £ si 2@5=10 £ ic 32/42 (4 pages)
23 May 1995Return made up to 13/05/95; full list of members (30 pages)
18 May 1995Ad 01/05/95-12/05/95 £ si 2@5=10 £ ic 22/32 (4 pages)
9 May 1995Ad 24/04/95-28/04/95 £ si 5@1=5 £ ic 17/22 (2 pages)
23 April 1995Ad 10/04/95--------- £ si 1@5=5 £ ic 12/17 (4 pages)
12 April 1995New secretary appointed (4 pages)
6 April 1995Secretary's particulars changed (4 pages)