Company NameRenshaw Court Management Company Limited
DirectorsJeremy Clifford Walker and Andrew Walter Hollas
Company StatusActive
Company Number03556096
CategoryPrivate Limited Company
Incorporation Date30 April 1998(26 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 NameJeremy Clifford Walker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2000(2 years, 2 months after company formation)
Appointment Duration23 years, 10 months
RoleProperty Landlord
Country of ResidenceUnited Kingdom
Correspondence Address3 Mizen Close
Cobham
KT11 2RJ
Director NameMr Andrew Walter Hollas
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(24 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Renshaw Court Church Road
London
SW19 5AQ
Secretary NameMoss And Co Ltd (Corporation)
StatusCurrent
Appointed20 January 2020(21 years, 9 months after company formation)
Appointment Duration4 years, 3 months
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NamePeter John Busby
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Correspondence AddressThe Apple Barn Hayes Lane
Slinfold
Horsham
West Sussex
RH13 7RF
Director NameMr Richard Henry Julian Venables Kyrke
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTripp Hill House
Fittleworth
Pulborough
West Sussex
RH20 1ER
Director NameDr Adrian Conan Day
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2000(2 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 November 2011)
RoleOrthopaedic Surgeon
Country of ResidenceEngland
Correspondence AddressThe White Tower 2, West Acres
Esher
KT10 9JE
Secretary NameRobrecht Rene August Wouters
NationalityBelgian
StatusResigned
Appointed29 June 2000(2 years, 2 months after company formation)
Appointment Duration19 years, 6 months (resigned 15 January 2020)
RoleCompany Director
Correspondence AddressFlat 10
157 Church Road
Wimbledon
London
SW19 5AQ
Director NameGraham Richard Jury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(4 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 23 October 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Renshaw Court
157 Church Road
Wimbledon
London
SW19 5AQ
Director NameRobrecht Rene-August Wouters
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed28 May 2012(14 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 July 2020)
RoleInvestments
Country of ResidenceUnited Kingdom
Correspondence AddressMoss & Co 42 Wimbledon Hill Road
London
SW19 7PA
Director NameMr David John Kay
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2015(17 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2018)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRenshaw Court Flat 2, 157 Church Road
Wimbledon
London
SW19 5AQ
Director NameMrs Jane Elizabeth Archdeacon
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2018(19 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Renshaw Court 157 Church Road
London
SW19 5AQ
Director NameMr Graham Richard Jury
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2020(21 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 April 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRenshaw Court Flat 4 Church Road
157
London
SW19 5AQ
Secretary NameThomas Eggar Secretaries Ltd (Corporation)
StatusResigned
Appointed30 April 1998(same day as company formation)
Correspondence Address5 East Pallant
Chichester
West Sussex
PO19 1TS

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£21,307
Net Worth£16,444
Cash£15,704
Current Liabilities£4,070

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week, 1 day from now)

Filing History

14 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
23 May 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
13 March 2023Appointment of Mr Christian Rogg as a director on 13 March 2023 (2 pages)
7 March 2023Appointment of Miss Jane Elizabeth Archdeacon as a director on 7 March 2023 (2 pages)
29 September 2022Appointment of Mr Andrew Walter Hollas as a director on 29 September 2022 (2 pages)
10 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
4 June 2022Registered office address changed from Moss & Co 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page)
4 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
5 April 2022Termination of appointment of Graham Richard Jury as a director on 5 April 2022 (1 page)
24 May 2021Micro company accounts made up to 30 September 2020 (4 pages)
23 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
29 July 2020Termination of appointment of Robrecht Rene-August Wouters as a director on 10 July 2020 (1 page)
27 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 January 2020Appointment of Mr Graham Richard Jury as a director on 15 January 2020 (2 pages)
25 January 2020Appointment of Moss & Co as a secretary on 20 January 2020 (2 pages)
25 January 2020Termination of appointment of Robrecht Rene August Wouters as a secretary on 15 January 2020 (1 page)
25 January 2020Registered office address changed from Flat 10 Renshaw Court 157 Church Road London SW19 5AQ to Moss & Co 42 Wimbledon Hill Road London SW19 7PA on 25 January 2020 (1 page)
13 December 2019Micro company accounts made up to 30 September 2019 (4 pages)
8 October 2019Termination of appointment of Jane Elizabeth Archdeacon as a director on 8 October 2019 (1 page)
27 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
12 February 2019Micro company accounts made up to 30 September 2018 (4 pages)
3 November 2018Termination of appointment of David John Kay as a director on 1 November 2018 (1 page)
28 April 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
20 February 2018Appointment of Mrs Jane Archdeacon as a director on 20 February 2018 (2 pages)
6 February 2018Micro company accounts made up to 30 September 2017 (4 pages)
30 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
30 April 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
5 November 2016Termination of appointment of Graham Richard Jury as a director on 23 October 2016 (1 page)
5 November 2016Termination of appointment of Graham Richard Jury as a director on 23 October 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 11
(7 pages)
26 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 11
(7 pages)
25 April 2016Appointment of Mr David John Kay as a director on 15 June 2015 (2 pages)
25 April 2016Appointment of Mr David John Kay as a director on 15 June 2015 (2 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
23 June 2015Total exemption full accounts made up to 30 September 2014 (9 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 11
(7 pages)
1 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 11
(7 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
28 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 11
(7 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
11 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (7 pages)
20 September 2012Appointment of Robrecht Rene-August Wouters as a director (2 pages)
20 September 2012Appointment of Robrecht Rene-August Wouters as a director (2 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
8 June 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
29 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (6 pages)
3 December 2011Termination of appointment of Adrian Day as a director (1 page)
3 December 2011Termination of appointment of Adrian Day as a director (1 page)
16 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
16 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
14 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
14 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (7 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (10 pages)
8 May 2010Director's details changed for Doctor Adrian Conan Day on 23 April 2010 (2 pages)
8 May 2010Director's details changed for Jeremy Clifford Walker on 23 April 2010 (2 pages)
8 May 2010Director's details changed for Jeremy Clifford Walker on 23 April 2010 (2 pages)
8 May 2010Director's details changed for Doctor Adrian Conan Day on 23 April 2010 (2 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
11 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
13 May 2009Return made up to 23/04/09; full list of members (8 pages)
13 May 2009Director's change of particulars / adrian day / 24/04/2009 (1 page)
13 May 2009Director's change of particulars / adrian day / 24/04/2009 (1 page)
13 May 2009Return made up to 23/04/09; full list of members (8 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
11 July 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
29 April 2008Return made up to 23/04/08; full list of members (9 pages)
29 April 2008Return made up to 23/04/08; full list of members (9 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
12 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
8 May 2007Return made up to 23/04/07; full list of members (6 pages)
8 May 2007Return made up to 23/04/07; full list of members (6 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
19 June 2006Return made up to 23/04/06; full list of members (12 pages)
19 June 2006Return made up to 23/04/06; full list of members (12 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
23 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
5 May 2005Return made up to 23/04/05; full list of members (12 pages)
5 May 2005Return made up to 23/04/05; full list of members (12 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
24 June 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
11 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
12 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(13 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002New director appointed (2 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 June 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 June 2002Return made up to 30/04/02; full list of members (12 pages)
2 June 2002Return made up to 30/04/02; full list of members (12 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
11 May 2001New secretary appointed (2 pages)
11 May 2001New secretary appointed (2 pages)
30 April 2001Return made up to 30/04/01; full list of members (12 pages)
30 April 2001Return made up to 30/04/01; full list of members (12 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
16 August 2000Return made up to 30/04/00; full list of members (11 pages)
16 August 2000Return made up to 30/04/00; full list of members (11 pages)
9 August 2000Director resigned (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: arundel house 1 liverpool gardens, worthing west sussex BN11 1SL (1 page)
9 August 2000Secretary resigned (1 page)
9 August 2000Registered office changed on 09/08/00 from: arundel house 1 liverpool gardens, worthing west sussex BN11 1SL (1 page)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
2 March 2000Accounts made up to 30 September 1999 (10 pages)
2 March 2000Accounts made up to 30 September 1999 (10 pages)
20 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
20 October 1999Accounting reference date extended from 31/12/98 to 30/09/99 (1 page)
7 June 1999Return made up to 30/04/99; full list of members (8 pages)
7 June 1999Return made up to 30/04/99; full list of members (8 pages)
30 September 1998Ad 19/06/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 September 1998Ad 19/06/98--------- £ si 1@1=1 £ ic 8/9 (2 pages)
30 September 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 10/11 (2 pages)
30 September 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
30 September 1998Ad 25/06/98--------- £ si 1@1=1 £ ic 9/10 (2 pages)
30 September 1998Ad 26/06/98--------- £ si 1@1=1 £ ic 10/11 (2 pages)
23 July 1998Ad 30/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
23 July 1998Ad 30/06/98--------- £ si 1@1=1 £ ic 7/8 (2 pages)
13 July 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1998Ad 29/06/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 July 1998Ad 29/06/98--------- £ si 1@1=1 £ ic 5/6 (2 pages)
13 July 1998Ad 29/05/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 July 1998Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 July 1998Ad 22/06/98--------- £ si 1@1=1 £ ic 4/5 (2 pages)
13 July 1998Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 July 1998Ad 09/06/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/05/98
(1 page)
24 May 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 06/05/98
(1 page)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
24 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 April 1998Incorporation (20 pages)
30 April 1998Incorporation (20 pages)