Company NameKempton Court Residents Company Limited
Company StatusActive
Company Number04090323
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2007(6 years, 9 months after company formation)
Appointment Duration16 years, 9 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address7 Hawkewood Road
Sunbury On Thames
Middlesex
TW16 6HL
Director NameMs Adina Smallwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address38 Kempton Court
Kempton Avenue
Sunbury-On-Thames
TW16 5PA
Director NameMs Jacqueline Hutton
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 1 month
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address38 Kempton Court
Kempton Avenue
Sunbury-On-Thames
TW16 5PA
Secretary NameMr Michael Richard Corliss
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Director NamePeter Reginald Morris
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2002(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 19 February 2007)
RoleMaterial Controller
Correspondence Address39 Kempton Court
Sunbury On Thames
Middlesex
TW16 5PA
Director NameMr Michael Richard Corliss
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2008)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOld Bury Hill House
Westcott
Dorking
Surrey
RH4 3JU
Secretary NameMr Michael Christopher George Harlow
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 April 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFox Hollow Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RL
Secretary NameMr Bob Robins
NationalityBritish
StatusResigned
Appointed16 April 2008(7 years, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 25 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Loudwater Close
Sunbury On Thames
Middlesex
TW16 6DD
Director NameMr Michael Coleman
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2023)
RoleRetired
Country of ResidenceEngland
Correspondence AddressRiveroaks Woodlands Drive
Sunbury-On-Thames
TW16 5JS
Director NameMr Sunny Patel
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2022(21 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 December 2023)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address35 Kempton Court
Kempton Avenue
Sunbury-On-Thames
TW16 5PA
Director NameRushmon Limited (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence AddressMunro House
Portsmouth Road
Cobham
Surrey
KT11 1PA

Location

Registered Address72 Gloucester Road
Hampton
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £10Adnia Smallwood
9.09%
Ordinary B
1 at £10Amie Hammond & Joel Pope
9.09%
Ordinary B
1 at £10Daniel Blackburn & Claire Blackburn
9.09%
Ordinary B
1 at £10Jacqueline Susan Hutton
9.09%
Ordinary B
1 at £10John William Fisher & Jacqueline Fisher
9.09%
Ordinary B
1 at £10Jon Boswell
9.09%
Ordinary B
1 at £10Michael Coleman
9.09%
Ordinary B
2 at £10Andrew James Coleman
18.18%
Ordinary A
2 at £10Andrew James Coleman
18.18%
Ordinary B

Financials

Year2014
Turnover£12,948
Net Worth£110
Cash£5,769
Current Liabilities£1,260

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

2 February 2024Cessation of Sunny Patel as a person with significant control on 2 February 2024 (1 page)
15 December 2023Termination of appointment of Michael Coleman as a director on 15 December 2023 (1 page)
15 December 2023Termination of appointment of Sunny Patel as a director on 15 December 2023 (1 page)
23 November 2023Notification of Adina Smallwood as a person with significant control on 1 October 2023 (2 pages)
23 November 2023Notification of Sunny Patel as a person with significant control on 1 October 2023 (2 pages)
23 November 2023Notification of Michael Coleman as a person with significant control on 1 October 2023 (2 pages)
23 November 2023Director's details changed for Mr Michael Coleman on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Ms Adina Smallwood on 23 November 2023 (2 pages)
23 November 2023Cessation of Andrew James Coleman as a person with significant control on 1 October 2023 (1 page)
21 November 2023Registered office address changed from PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ England to 35 Kempton Court Kempton Avenue Sunbury-on-Thames TW16 5PA on 21 November 2023 (1 page)
10 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
20 August 2022Appointment of Mr Sunny Patel as a director on 10 March 2022 (2 pages)
20 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
3 May 2022Appointment of Mr Michael Coleman as a director on 10 March 2022 (2 pages)
3 May 2022Appointment of Ms Jacqueline Hutton as a director on 10 March 2022 (2 pages)
3 May 2022Appointment of Ms Adina Smallwood as a director on 10 March 2022 (2 pages)
15 September 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
24 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
26 September 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
8 September 2018Confirmation statement made on 9 August 2018 with updates (4 pages)
7 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
26 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
26 September 2017Registered office address changed from 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 26 September 2017 (1 page)
26 September 2017Registered office address changed from 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX to PO Box 332 PO Box 332 Church Street Hampton TW12 9DJ on 26 September 2017 (1 page)
26 September 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
16 August 2017Unaudited abridged accounts made up to 31 December 2016 (10 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
21 August 2016Confirmation statement made on 9 August 2016 with updates (5 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 September 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 110
(6 pages)
6 September 2015Register(s) moved to registered office address 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 110
(6 pages)
6 September 2015Register(s) moved to registered office address 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page)
6 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-06
  • GBP 110
(6 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 September 2014Register inspection address has been changed from C/O Invest2Let Ltd 101 Green Street Sunbury on Thames Middlesex TW16 6RD United Kingdom to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page)
6 September 2014Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 110
(5 pages)
6 September 2014Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page)
6 September 2014Registered office address changed from C/O C/O, Invest2Let Invest2Let 101 Green Street Sunbury-on-Thames Middlesex TW16 6RD to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX on 6 September 2014 (1 page)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 110
(5 pages)
6 September 2014Register inspection address has been changed from C/O Invest2Let Ltd 101 Green Street Sunbury on Thames Middlesex TW16 6RD United Kingdom to 72 the Avenue Sunbury-on-Thames Middlesex TW16 5EX (1 page)
6 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-06
  • GBP 110
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110
(5 pages)
2 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 110
(5 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
3 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
22 March 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
15 June 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
10 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
4 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
17 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
17 November 2009Register(s) moved to registered inspection location (1 page)
17 November 2009Register inspection address has been changed (1 page)
16 November 2009Director's details changed for Andrew James Coleman on 16 October 2009 (2 pages)
16 November 2009Director's details changed for Andrew James Coleman on 16 October 2009 (2 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
1 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 March 2009Appointment terminated secretary bob robins (1 page)
2 March 2009Registered office changed on 02/03/2009 from 7 hawkewood road sunbury on thames middlesex TW16 6HL (1 page)
2 March 2009Appointment terminated secretary bob robins (1 page)
2 March 2009Registered office changed on 02/03/2009 from 7 hawkewood road sunbury on thames middlesex TW16 6HL (1 page)
14 November 2008Return made up to 16/10/08; full list of members (7 pages)
14 November 2008Return made up to 16/10/08; full list of members (7 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
29 May 2008Registered office changed on 29/05/2008 from 13 loudwater close sunbury-on-thames middlesex TW16 6DD united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from 13 loudwater close sunbury-on-thames middlesex TW16 6DD united kingdom (1 page)
16 April 2008Registered office changed on 16/04/2008 from the bell house 57 west street dorking surrey RH4 1BS (1 page)
16 April 2008Secretary appointed mr bob robins (1 page)
16 April 2008Registered office changed on 16/04/2008 from the bell house 57 west street dorking surrey RH4 1BS (1 page)
16 April 2008Secretary appointed mr bob robins (1 page)
15 April 2008Appointment terminated secretary michael harlow (1 page)
15 April 2008Appointment terminated secretary michael harlow (1 page)
15 April 2008Appointment terminated director michael corliss (1 page)
15 April 2008Appointment terminated director michael corliss (1 page)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
2 November 2007Secretary resigned (1 page)
2 November 2007Return made up to 16/10/07; full list of members (5 pages)
2 November 2007Return made up to 16/10/07; full list of members (5 pages)
2 November 2007New director appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007New director appointed (1 page)
2 November 2007New secretary appointed (1 page)
2 November 2007New secretary appointed (1 page)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
18 October 2006Return made up to 16/10/06; full list of members (5 pages)
18 October 2006Return made up to 16/10/06; full list of members (5 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
26 October 2005Return made up to 16/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
13 October 2005Registered office changed on 13/10/05 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
13 October 2005Registered office changed on 13/10/05 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
15 September 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
22 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
22 August 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
26 October 2004Return made up to 16/10/04; full list of members (11 pages)
26 October 2004Return made up to 16/10/04; full list of members (11 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
24 August 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
27 October 2003Return made up to 16/10/03; full list of members (10 pages)
27 October 2003Return made up to 16/10/03; full list of members (10 pages)
21 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
21 June 2003Total exemption full accounts made up to 31 October 2002 (6 pages)
9 April 2003Registered office changed on 09/04/03 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
9 April 2003Registered office changed on 09/04/03 from: stonebridge house 28-32 bridge street leatherhead surrey KT22 8BZ (1 page)
6 December 2002Registered office changed on 06/12/02 from: 29C walton road east molesey surrey KT8 0DH (1 page)
6 December 2002Registered office changed on 06/12/02 from: 29C walton road east molesey surrey KT8 0DH (1 page)
12 November 2002Return made up to 16/10/02; full list of members (9 pages)
12 November 2002Director resigned (1 page)
12 November 2002Return made up to 16/10/02; full list of members (9 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Registered office changed on 12/11/02 from: tempus court onslow street guildford surrey GU1 4SS (1 page)
12 November 2002Registered office changed on 12/11/02 from: tempus court onslow street guildford surrey GU1 4SS (1 page)
12 November 2002Director resigned (1 page)
9 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
9 August 2002Total exemption full accounts made up to 31 October 2001 (6 pages)
13 November 2001Return made up to 16/10/01; full list of members (7 pages)
13 November 2001Return made up to 16/10/01; full list of members (7 pages)
14 August 2001Ad 08/08/01--------- £ si 9@10=90 £ ic 20/110 (3 pages)
14 August 2001Ad 08/08/01--------- £ si 9@10=90 £ ic 20/110 (3 pages)
23 April 2001Registered office changed on 23/04/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
23 April 2001Registered office changed on 23/04/01 from: 76 bridge road hampton court surrey KT8 9HF (1 page)
30 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/10/00
(1 page)
30 October 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 25/10/00
(1 page)
16 October 2000Incorporation (18 pages)
16 October 2000Incorporation (18 pages)