Company NameMontreaux Court Residents' Association Limited
DirectorsHelen Rebecca Tate and Mark James Whetren
Company StatusActive
Company Number03436926
CategoryPrivate Limited Company
Incorporation Date19 September 1997(26 years, 6 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 NameHelen Rebecca Tate
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2007(9 years, 7 months after company formation)
Appointment Duration16 years, 11 months
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Pmuk (London) Ltd The Base, Dartford Business
Victoria Road
Dartford
Kent
DA1 5FS
Director NameMark James Whetren
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmuk (London) Ltd The Base, Dartford Business
Victoria Road
Dartford
Kent
DA1 5FS
Secretary NamePMUK (London) Ltd (Corporation)
StatusCurrent
Appointed29 November 2023(26 years, 2 months after company formation)
Appointment Duration4 months
Correspondence AddressThe Base Victoria Road
Dartford
DA1 5FS
Director NameEdna Rose Barker
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleRetired
Correspondence Address10 Montreaux Court
55 Ablemarle Road
Beckenham
Kent
BR3 5HL
Director NameRaymond John Fryatt
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleRetired
Correspondence Address12 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Secretary NameMolly Fryatt
NationalityBritish
StatusResigned
Appointed19 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Director NamePeter Michael Harvey
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(1 year, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 April 2007)
RoleAccounts
Correspondence Address3 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 March 2006(8 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 28 November 2023)
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NamePhyllis Edna Bayton
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2007)
RoleRetired Rscn Srn 20 Yrs
Correspondence Address4 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Director NameAudrey Marian Beale
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(9 years after company formation)
Appointment Duration7 months, 1 week (resigned 26 April 2007)
RoleCompany Director
Correspondence Address10 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Director NameLouise Haddad
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(9 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 April 2017)
RoleSales
Country of ResidenceEngland
Correspondence Address11 Montreaux Court
55 Albemarle Road
Beckenham
Kent
BR3 5HL
Director NameMrs Linda Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(17 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 03 August 2020)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMiss Lynn Conetta
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2015(17 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 January 2022)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Timonthy John Abbott
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(19 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 August 2020)
RoleIn Flight Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 55 Albemarle Road
Beckenham
BR3 5HL
Director NameMs Nicole Ferndale
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(24 years, 4 months after company formation)
Appointment Duration8 months, 1 week (resigned 05 October 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameKatherine Elaine Watt
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 June 2023)
RolePaediatric Physiotherapist
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMrs Linda Smith
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2022(24 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 December 2023)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressC/O Pmuk (London) Ltd The Base, Dartford Business
Victoria Road
Dartford
Kent
DA1 5FS
Director NameMr James Cheesman
Date of BirthApril 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years (resigned 15 February 2024)
RoleData Analyst
Country of ResidenceEngland
Correspondence AddressC/O Pmuk (London) Ltd The Base, Dartford Business
Victoria Road
Dartford
Kent
DA1 5FS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Pmuk (London) Ltd The Base, Dartford Business Park
Victoria Road
Dartford
Kent
DA1 5FS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London

Shareholders

1 at £1Anthony Joseph Conetta & Patricia Ann Conetta
8.33%
Ordinary
1 at £1Christopher Smith & Julia Smith
8.33%
Ordinary
1 at £1David Thomas Young & Sarah Louise Young
8.33%
Ordinary
1 at £1Ellen Hogan
8.33%
Ordinary
1 at £1Executors Of Jean Clout
8.33%
Ordinary
1 at £1Helen Rebecca Tate
8.33%
Ordinary
1 at £1Maud Dickinson
8.33%
Ordinary
1 at £1Molly Fryatt & Raymond Fryatt
8.33%
Ordinary
1 at £1Mr Keith Fuller
8.33%
Ordinary
1 at £1Mrs Audrey Marian Beale
8.33%
Ordinary
1 at £1Peter Harvey
8.33%
Ordinary
1 at £1Phyllis Bayton
8.33%
Ordinary

Financials

Year2014
Net Worth£2,648
Cash£3,702
Current Liabilities£1,219

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return19 September 2023 (6 months, 1 week ago)
Next Return Due3 October 2024 (6 months, 1 week from now)

Filing History

15 December 2023Micro company accounts made up to 30 September 2023 (3 pages)
5 December 2023Termination of appointment of Linda Smith as a director on 5 December 2023 (1 page)
29 November 2023Termination of appointment of Derek Jonathan Lee as a secretary on 28 November 2023 (1 page)
29 November 2023Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to C/O Pmuk (London) Ltd the Base, Dartford Business Park Victoria Road Dartford Kent DA1 5FS on 29 November 2023 (1 page)
29 November 2023Appointment of Pmuk (London) Ltd as a secretary on 29 November 2023 (2 pages)
26 September 2023Confirmation statement made on 19 September 2023 with updates (4 pages)
19 June 2023Termination of appointment of Katherine Elaine Watt as a director on 18 June 2023 (1 page)
19 June 2023Director's details changed for Helen Rebecca Tate on 19 June 2023 (2 pages)
19 June 2023Secretary's details changed for Mr Derek Jonathan Lee on 19 June 2023 (1 page)
19 June 2023Director's details changed for Katherine Elaine Watt on 19 June 2023 (2 pages)
19 June 2023Director's details changed for Mrs Linda Smith on 19 June 2023 (2 pages)
11 May 2023Micro company accounts made up to 30 September 2022 (3 pages)
5 October 2022Termination of appointment of Nicole Ferndale as a director on 5 October 2022 (1 page)
3 October 2022Confirmation statement made on 19 September 2022 with updates (5 pages)
23 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
31 January 2022Appointment of Mr James Cheesman as a director on 31 January 2022 (2 pages)
25 January 2022Appointment of Mrs Linda Smith as a director on 25 January 2022 (2 pages)
25 January 2022Termination of appointment of Lynn Conetta as a director on 25 January 2022 (1 page)
25 January 2022Appointment of Mark James Whetren as a director on 25 January 2022 (2 pages)
25 January 2022Director's details changed for Helen Rebecca Tate on 25 January 2022 (2 pages)
25 January 2022Appointment of Katherine Elaine Watt as a director on 25 January 2022 (2 pages)
25 January 2022Appointment of Nicole Ferndale as a director on 25 January 2022 (2 pages)
6 October 2021Confirmation statement made on 19 September 2021 with updates (5 pages)
16 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
6 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
7 August 2020Termination of appointment of Timonthy John Abbott as a director on 7 August 2020 (1 page)
4 August 2020Termination of appointment of Linda Smith as a director on 3 August 2020 (1 page)
18 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
20 September 2019Confirmation statement made on 19 September 2019 with updates (5 pages)
14 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
25 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
23 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
23 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
17 July 2017Appointment of Mr Timonthy John Abbott as a director on 7 July 2017 (2 pages)
17 July 2017Appointment of Mr Timonthy John Abbott as a director on 7 July 2017 (2 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
19 April 2017Micro company accounts made up to 30 September 2016 (2 pages)
7 April 2017Termination of appointment of Louise Haddad as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Louise Haddad as a director on 7 April 2017 (1 page)
21 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
21 September 2016Confirmation statement made on 19 September 2016 with updates (7 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(7 pages)
8 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 12
(7 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 March 2015Appointment of Mrs Linda Smith as a director on 23 February 2015 (2 pages)
26 March 2015Appointment of Mrs Linda Smith as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Miss Lynn Conetta as a director on 23 February 2015 (2 pages)
24 March 2015Appointment of Miss Lynn Conetta as a director on 23 February 2015 (2 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12
(6 pages)
26 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 12
(6 pages)
26 September 2014Director's details changed for Louise Haddad on 26 September 2014 (2 pages)
26 September 2014Director's details changed for Louise Haddad on 26 September 2014 (2 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12
(14 pages)
11 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 12
(14 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (15 pages)
18 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (15 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (13 pages)
20 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (13 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (13 pages)
15 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (13 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
27 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
27 November 2009Annual return made up to 19 September 2009 with a full list of shareholders (7 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 September 2008Return made up to 19/09/08; full list of members (7 pages)
29 September 2008Return made up to 19/09/08; full list of members (7 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
13 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Return made up to 19/09/07; full list of members (7 pages)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007New director appointed (1 page)
6 November 2007Return made up to 19/09/07; full list of members (7 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
15 October 2007New director appointed (1 page)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 November 2006New director appointed (2 pages)
3 November 2006New director appointed (2 pages)
10 October 2006New director appointed (3 pages)
10 October 2006New director appointed (3 pages)
6 October 2006Director resigned (1 page)
6 October 2006Director resigned (1 page)
6 October 2006Return made up to 19/09/06; full list of members (7 pages)
6 October 2006Secretary resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006Return made up to 19/09/06; full list of members (7 pages)
10 March 2006New secretary appointed (3 pages)
10 March 2006Registered office changed on 10/03/06 from: 12 montreaux court 55 albemarle road beckenham kent BR3 5HL (1 page)
10 March 2006New secretary appointed (3 pages)
10 March 2006Registered office changed on 10/03/06 from: 12 montreaux court 55 albemarle road beckenham kent BR3 5HL (1 page)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
25 November 2005Total exemption small company accounts made up to 30 September 2005 (5 pages)
30 September 2005Return made up to 19/09/05; full list of members (12 pages)
30 September 2005Return made up to 19/09/05; full list of members (12 pages)
23 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
23 November 2004Total exemption small company accounts made up to 30 September 2004 (5 pages)
4 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(11 pages)
4 October 2004Return made up to 19/09/04; full list of members
  • 363(287) ‐ Registered office changed on 04/10/04
(11 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
10 November 2003Total exemption small company accounts made up to 30 September 2003 (5 pages)
29 September 2003Return made up to 19/09/03; full list of members (12 pages)
29 September 2003Return made up to 19/09/03; full list of members (12 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
12 December 2002Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 November 2002Return made up to 19/09/02; full list of members (12 pages)
19 November 2002Return made up to 19/09/02; full list of members (12 pages)
7 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
7 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 September 2001Return made up to 19/09/01; full list of members (11 pages)
26 September 2001Return made up to 19/09/01; full list of members (11 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
11 December 2000Accounts for a small company made up to 30 September 2000 (5 pages)
3 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 October 2000Return made up to 19/09/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (5 pages)
17 September 1999Return made up to 19/09/99; no change of members (4 pages)
17 September 1999Return made up to 19/09/99; no change of members (4 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Director resigned (1 page)
29 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
29 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
14 October 1998Return made up to 19/09/98; full list of members (6 pages)
14 October 1998Return made up to 19/09/98; full list of members (6 pages)
24 September 1997Secretary resigned (1 page)
24 September 1997Secretary resigned (1 page)
19 September 1997Incorporation (22 pages)
19 September 1997Incorporation (22 pages)