Company NameRectory Court Residents Limited
DirectorGary Christopher Melody
Company StatusActive
Company Number03576836
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 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

Secretary NameMr Michael Charles Joyce
StatusCurrent
Appointed29 April 2016(17 years, 11 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMr Gary Christopher Melody
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2022(24 years, 6 months after company formation)
Appointment Duration1 year, 4 months
RolePremises Manager
Country of ResidenceUnited Kingdom
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameDavid Brian Cragg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleRetired
Correspondence Address10 Rectory Court
Limpsfield Road
Sanderstead
Surrey
CR2 9EA
Secretary NameJoyce Mee
NationalityBritish
StatusResigned
Appointed05 June 1998(same day as company formation)
RoleRetired
Correspondence Address12 Rectory Court
Limpsfield Road
Sanderstead
Surrey
CR2 9EA
Secretary NameMrs Sheila Mary Peat
NationalityBritish
StatusResigned
Appointed24 October 2006(8 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 March 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Hilton Way
Sanderstead
Surrey
CR2 9ER
Director NamePeter Anthony Long
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(8 years, 9 months after company formation)
Appointment Duration5 years (resigned 01 March 2012)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence Address8 Rectory Court
Limpsfield Road
South Croydon
Surrey
CR2 9EA
Director NameMr Malcolm Lawrence Brierley
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 March 2014)
RoleGeologist
Country of ResidenceEngland
Correspondence Address2 Shaw Crescent
South Croydon
Surrey
CR2 9JA
Secretary NameMr Malcolm Lawrence Brierley
StatusResigned
Appointed30 March 2012(13 years, 10 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 25 May 2012)
RoleCompany Director
Correspondence Address2 Shaw Crescent
South Croydon
Surrey
CR2 9JA
Director NameMr Robert Graham Dench
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2012(13 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 March 2014)
RoleCompany Chairman Plc
Country of ResidenceUnited Kingdom
Correspondence Address8 Rectory Court
Limpsfield Road Sanderstead
South Croydon
Surrey
CR2 9EA
Secretary NameMrs Susan Barabara Skinner
StatusResigned
Appointed25 May 2012(13 years, 11 months after company formation)
Appointment Duration2 years (resigned 19 June 2014)
RoleCompany Director
Correspondence Address68 Harewood Gardens
South Croydon
Surrey
CR2 9BJ
Director NameMrs Margaret Rose Pinnegar
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2014(15 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 May 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address6 Rectory Court Limpsfield Road
South Croydon
Surrey
CR2 9EA
Secretary NameMr Chris Gardner
StatusResigned
Appointed19 June 2014(16 years after company formation)
Appointment Duration1 year, 10 months (resigned 29 April 2016)
RoleCompany Director
Correspondence AddressUnit 2 30 Breakfield
Coulsdon
Surrey
CR5 2HS
Director NameMs Christine Mary Alsleben
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2017(19 years after company formation)
Appointment Duration5 years, 5 months (resigned 09 December 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMrs Cynthia Laure Mabel
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2017(19 years after company formation)
Appointment Duration4 years, 4 months (resigned 29 October 2021)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameMrs Anne Patricia Brown
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2020(22 years after company formation)
Appointment Duration1 year, 6 months (resigned 03 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address45 Limpsfield Road
South Croydon
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Bob Dench
8.33%
Ordinary
1 at £1Christine Alsleben
8.33%
Ordinary
1 at £1Cynthia Lee
8.33%
Ordinary
1 at £1Graham Sex
8.33%
Ordinary
1 at £1Harvey
8.33%
Ordinary
1 at £1Haymes
8.33%
Ordinary
1 at £1Michael Halse
8.33%
Ordinary
1 at £1Mr Peter Long
8.33%
Ordinary
1 at £1Mr Philip J. Pinnegar & Mrs Margaret Pinnegar
8.33%
Ordinary
1 at £1Mrs Annette Coltman
8.33%
Ordinary
1 at £1Sylvia Jones & Lloyd Jones
8.33%
Ordinary
1 at £1Veronica Hoole
8.33%
Ordinary

Financials

Year2014
Net Worth£12

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2020Appointment of Mrs Anne Patricia Brown as a director on 6 June 2020 (2 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 September 2019 (6 pages)
10 June 2019Termination of appointment of Margaret Rose Pinnegar as a director on 1 May 2019 (1 page)
10 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
3 January 2019Micro company accounts made up to 30 September 2018 (6 pages)
6 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
16 February 2018Micro company accounts made up to 30 September 2017 (6 pages)
28 June 2017Appointment of Mrs Cynthia Laure Mabel as a director on 28 June 2017 (2 pages)
28 June 2017Appointment of Mrs Cynthia Laure Mabel as a director on 28 June 2017 (2 pages)
27 June 2017Appointment of Ms Christine Mary Alsleben as a director on 27 June 2017 (2 pages)
27 June 2017Appointment of Ms Christine Mary Alsleben as a director on 27 June 2017 (2 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
7 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
21 March 2017Total exemption full accounts made up to 30 September 2016 (5 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(6 pages)
11 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 12
(6 pages)
6 June 2016Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Chris Gardner as a secretary on 29 April 2016 (1 page)
6 June 2016Appointment of Mr Michael Charles Joyce as a secretary on 29 April 2016 (2 pages)
6 June 2016Appointment of Mr Michael Charles Joyce as a secretary on 29 April 2016 (2 pages)
6 June 2016Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 45 Limpsfield Road South Croydon Surrey CR2 9LA on 6 June 2016 (1 page)
6 June 2016Termination of appointment of Chris Gardner as a secretary on 29 April 2016 (1 page)
3 February 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
3 February 2016Total exemption full accounts made up to 30 September 2015 (5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
16 July 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 12
(5 pages)
11 June 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page)
27 January 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
27 January 2015Total exemption full accounts made up to 30 September 2014 (5 pages)
26 June 2014Termination of appointment of Susan Skinner as a secretary (1 page)
26 June 2014Appointment of Mr Chris Gardner as a secretary (2 pages)
26 June 2014Termination of appointment of Susan Skinner as a secretary (1 page)
26 June 2014Appointment of Mr Chris Gardner as a secretary (2 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12
(5 pages)
19 June 2014Registered office address changed from C/O Peter Long 8 Rectory Court Limpsfield Road Sanderstead South Croydon Surrey CR2 9EA on 19 June 2014 (1 page)
19 June 2014Register inspection address has been changed from 68 Harewood Gardens South Croydon Surrey CR2 9BJ United Kingdom (1 page)
19 June 2014Register inspection address has been changed from 68 Harewood Gardens South Croydon Surrey CR2 9BJ United Kingdom (1 page)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12
(5 pages)
19 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 12
(5 pages)
19 June 2014Registered office address changed from C/O Peter Long 8 Rectory Court Limpsfield Road Sanderstead South Croydon Surrey CR2 9EA on 19 June 2014 (1 page)
6 April 2014Termination of appointment of Malcolm Brierley as a director (1 page)
6 April 2014Appointment of Mrs Margaret Rose Pinnegar as a director (2 pages)
6 April 2014Termination of appointment of Robert Dench as a director (1 page)
6 April 2014Termination of appointment of Robert Dench as a director (1 page)
6 April 2014Appointment of Mrs Margaret Rose Pinnegar as a director (2 pages)
6 April 2014Termination of appointment of Malcolm Brierley as a director (1 page)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
12 June 2013Register(s) moved to registered office address (1 page)
12 June 2013Register(s) moved to registered office address (1 page)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
12 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (7 pages)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 5 June 2012 with a full list of shareholders (7 pages)
9 July 2012Register(s) moved to registered inspection location (1 page)
9 July 2012Register(s) moved to registered inspection location (1 page)
9 July 2012Register inspection address has been changed (1 page)
9 July 2012Register inspection address has been changed (1 page)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
8 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Termination of appointment of Malcolm Brierley as a secretary (1 page)
25 May 2012Appointment of Mrs Susan Barabara Skinner as a secretary (2 pages)
25 May 2012Termination of appointment of Malcolm Brierley as a secretary (1 page)
25 May 2012Appointment of Mrs Susan Barabara Skinner as a secretary (2 pages)
8 May 2012Appointment of Mr Robert Graham Dench as a director (2 pages)
8 May 2012Appointment of Mr Robert Graham Dench as a director (2 pages)
30 March 2012Appointment of Mr Malcolm Lawrence Brierley as a secretary (2 pages)
30 March 2012Appointment of Mr Malcolm Lawrence Brierley as a secretary (2 pages)
30 March 2012Termination of appointment of Peter Long as a director (1 page)
30 March 2012Termination of appointment of Sheila Peat as a secretary (1 page)
30 March 2012Termination of appointment of Sheila Peat as a secretary (1 page)
30 March 2012Termination of appointment of Peter Long as a director (1 page)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 5 June 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
7 March 2011Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page)
7 March 2011Registered office address changed from C/O 12 Rectory Court Limpsfield Road Sanderstead Surrey CR2 9EA on 7 March 2011 (1 page)
29 November 2010Appointment of Mr Malcolm Lawrence Brierley as a director (2 pages)
29 November 2010Appointment of Mr Malcolm Lawrence Brierley as a director (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages)
7 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Peter Anthony Long on 5 June 2010 (2 pages)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
13 November 2009Accounts for a dormant company made up to 30 September 2009 (6 pages)
22 June 2009Return made up to 05/06/09; full list of members (6 pages)
22 June 2009Return made up to 05/06/09; full list of members (6 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
24 October 2008Accounts for a dormant company made up to 30 September 2008 (6 pages)
1 July 2008Return made up to 05/06/08; full list of members (7 pages)
1 July 2008Return made up to 05/06/08; full list of members (7 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
28 November 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
25 June 2007Return made up to 05/06/07; full list of members (5 pages)
25 June 2007Return made up to 05/06/07; full list of members (5 pages)
16 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
16 June 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New director appointed (2 pages)
17 April 2007New director appointed (2 pages)
6 November 2006New secretary appointed (2 pages)
6 November 2006Secretary resigned (1 page)
6 November 2006Secretary resigned (1 page)
6 November 2006New secretary appointed (2 pages)
6 July 2006Return made up to 05/06/06; full list of members (5 pages)
6 July 2006Return made up to 05/06/06; full list of members (5 pages)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 May 2006Accounts for a dormant company made up to 30 September 2005 (5 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2005Return made up to 05/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
20 May 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
17 June 2004Return made up to 05/06/04; full list of members (10 pages)
17 June 2004Return made up to 05/06/04; full list of members (10 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
11 May 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
14 June 2003Return made up to 05/06/03; full list of members (10 pages)
14 June 2003Return made up to 05/06/03; full list of members (10 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
3 May 2003Total exemption full accounts made up to 30 September 2002 (7 pages)
13 June 2002Return made up to 05/06/02; full list of members (10 pages)
13 June 2002Return made up to 05/06/02; full list of members (10 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
31 May 2002Total exemption full accounts made up to 30 September 2001 (7 pages)
22 June 2001Return made up to 05/06/01; full list of members (10 pages)
22 June 2001Return made up to 05/06/01; full list of members (10 pages)
15 November 2000Full accounts made up to 30 September 2000 (7 pages)
15 November 2000Full accounts made up to 30 September 2000 (7 pages)
19 June 2000Return made up to 05/06/00; full list of members (9 pages)
19 June 2000Return made up to 05/06/00; full list of members (9 pages)
14 December 1999Full accounts made up to 30 September 1999 (7 pages)
14 December 1999Full accounts made up to 30 September 1999 (7 pages)
14 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
14 June 1999Return made up to 05/06/99; full list of members
  • 363(287) ‐ Registered office changed on 14/06/99
(6 pages)
2 March 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
2 March 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
27 July 1998Ad 12/06/98-20/07/98 £ si 12@1=12 £ ic 2/14 (2 pages)
27 July 1998Ad 12/06/98-20/07/98 £ si 12@1=12 £ ic 2/14 (2 pages)
17 June 1998Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Registered office changed on 17/06/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
17 June 1998New secretary appointed (2 pages)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
17 June 1998New secretary appointed (2 pages)
5 June 1998Incorporation (18 pages)
5 June 1998Incorporation (18 pages)