Company NameElmfield Court Residents Association Limited
DirectorLesley Ellis Forrest
Company StatusActive
Company Number04181021
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date16 March 2001(23 years, 1 month 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 NameLesley Ellis Forrest
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 9 months
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Secretary NameProperty Services Plus Limited (Corporation)
StatusCurrent
Appointed10 July 2008(7 years, 3 months after company formation)
Appointment Duration15 years, 9 months
Correspondence Address8a Green Lane Business Park
240 Green Lane
London
SE9 3TL
Director NameGerard Livett
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8 Upper Ramsey Walk
London
N1 2RP
Secretary NameRichard Christopher Geldart
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 Moxon House
16-18 Moxon Street
London
W1M 3HL
Director NameRuby Catherine Benton
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2001)
RoleUndertaker
Correspondence Address3 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NameJames Alan Lear
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(3 months, 2 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 07 November 2005)
RoleTaxi Driver
Correspondence Address7 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Secretary NameLesley Ellis Forrest
NationalityBritish
StatusResigned
Appointed30 June 2001(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 09 October 2001)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address2 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NameGeorge Albert Whitnell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2001(4 months, 3 weeks after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 February 2002)
RoleTaxi Driver
Correspondence Address6 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Secretary NameCharles Reynolds
NationalityBritish
StatusResigned
Appointed09 October 2001(6 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 11 July 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address94 Edgehill Road
Chislehurst
Kent
BR7 6LB
Director NameSimon Dee
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(2 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 March 2007)
RoleMailing Assistant
Correspondence Address21 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NamePaul Sidney Smith
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 18 April 2005)
RoleSurveyor
Correspondence Address13 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NameDavid Guest
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 17 December 2007)
RoleComputer Programmer
Correspondence Address22 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NameSteve Ray
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2005(4 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 28 February 2008)
RoleCommunication Officer
Correspondence Address24 Elmfield Court
Wickham Street
Welling
Kent
DA16 3DF
Director NameSusan Irene Baker
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(4 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 13 February 2012)
RoleIT Support
Country of ResidenceUnited Kingdom
Correspondence Address12 Elmfield Court
Welling
Kent
DA16 3DF
Director NameMiss Kim Marie Cullinan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 January 2014)
RoleLegal Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Alan Benton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 February 2012)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Richard James Whybrow
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2012(10 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 April 2016)
RoleTraffic Control Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8a Green Lane Business Park
240 Green Lane
New Eltham
London
SE9 3TL
Director NameMs Jessie Louise Granger
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2017(16 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 August 2021)
RoleResource And Project Planning Manager
Country of ResidenceEngland
Correspondence Address17 Elmfield Court Wickham Street
Welling
Kent
DA16 3DF

Location

Registered AddressFirst Floor 234 Green Lane
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 March 2023 (1 year, 1 month ago)
Next Return Due30 March 2024 (overdue)

Filing History

6 December 2023Total exemption full accounts made up to 30 September 2023 (5 pages)
12 April 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
23 February 2023Total exemption full accounts made up to 30 September 2022 (5 pages)
10 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
30 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
29 March 2022Termination of appointment of Jessie Louise Granger as a director on 28 August 2021 (1 page)
13 January 2022Registered office address changed from C/O 240 Green Lane Unit 8a Green Lane Business Park 240 Green Lane New Eltham London SE9 3TL to First Floor 234 Green Lane London SE9 3TL on 13 January 2022 (1 page)
1 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
13 November 2020Micro company accounts made up to 30 September 2020 (2 pages)
18 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 30 September 2019 (2 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
22 May 2018Appointment of Ms Jessie Louise Granger as a director on 25 November 2017 (2 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
25 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
25 July 2017Micro company accounts made up to 30 September 2016 (2 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (4 pages)
23 May 2016Termination of appointment of Richard James Whybrow as a director on 29 April 2016 (1 page)
23 May 2016Termination of appointment of Richard James Whybrow as a director on 29 April 2016 (1 page)
17 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
17 March 2016Annual return made up to 16 March 2016 no member list (4 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
30 March 2015Annual return made up to 16 March 2015 no member list (4 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
19 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 April 2014Termination of appointment of Kim Cullinan as a director (1 page)
30 April 2014Annual return made up to 16 March 2014 no member list (4 pages)
30 April 2014Annual return made up to 16 March 2014 no member list (4 pages)
30 April 2014Termination of appointment of Kim Cullinan as a director (1 page)
30 September 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
30 September 2013Previous accounting period extended from 31 March 2013 to 30 September 2013 (1 page)
26 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
26 March 2013Annual return made up to 16 March 2013 no member list (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 March 2012Secretary's details changed for Property Services Plus Limited on 16 March 2012 (2 pages)
26 March 2012Termination of appointment of Alan Benton as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
26 March 2012Secretary's details changed for Property Services Plus Limited on 16 March 2012 (2 pages)
26 March 2012Termination of appointment of Alan Benton as a director (1 page)
26 March 2012Appointment of Mr Richard James Whybrow as a director (2 pages)
26 March 2012Termination of appointment of Susan Baker as a director (1 page)
26 March 2012Annual return made up to 16 March 2012 no member list (4 pages)
26 March 2012Appointment of Mr Richard James Whybrow as a director (2 pages)
26 March 2012Termination of appointment of Susan Baker as a director (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
9 March 2012Registered office address changed from the Old Store Rear of 81 Avery Hill Road New Eltham London SE9 2BJ United Kingdom on 9 March 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
26 April 2011Annual return made up to 16 March 2011 no member list (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 June 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page)
7 June 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page)
7 June 2010Annual return made up to 16 March 2010 no member list (4 pages)
7 June 2010Registered office address changed from 94 Edgehill Road Chislehurst Kent BR7 6LB on 7 June 2010 (1 page)
7 June 2010Annual return made up to 16 March 2010 no member list (4 pages)
4 June 2010Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages)
4 June 2010Appointment of Miss Kim Marie Cullinan as a director (2 pages)
4 June 2010Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages)
4 June 2010Director's details changed for Lesley Ellis Forrest on 1 January 2010 (2 pages)
4 June 2010Appointment of Miss Kim Marie Cullinan as a director (2 pages)
4 June 2010Director's details changed for Susan Irene Baker on 1 January 2010 (2 pages)
4 June 2010Secretary's details changed for Property Services Plus Limited on 1 January 2010 (2 pages)
4 June 2010Appointment of Mr Alan Benton as a director (2 pages)
4 June 2010Appointment of Mr Alan Benton as a director (2 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 April 2009Annual return made up to 16/03/09 (2 pages)
6 April 2009Annual return made up to 16/03/09 (2 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 January 2009Appointment terminated secretary charles reynolds (1 page)
20 January 2009Appointment terminated director steve ray (1 page)
20 January 2009Appointment terminated director david guest (1 page)
20 January 2009Appointment terminated secretary charles reynolds (1 page)
20 January 2009Appointment terminated director david guest (1 page)
20 January 2009Appointment terminated director steve ray (1 page)
19 January 2009Annual return made up to 16/03/08 (3 pages)
19 January 2009Annual return made up to 16/03/08 (3 pages)
14 July 2008Secretary appointed property services plus LIMITED (1 page)
14 July 2008Secretary appointed property services plus LIMITED (1 page)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (5 pages)
26 March 2007Annual return made up to 16/03/07 (5 pages)
26 March 2007Director resigned (1 page)
26 March 2007Annual return made up to 16/03/07 (5 pages)
26 March 2007Director resigned (1 page)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(5 pages)
27 March 2006New director appointed (2 pages)
27 March 2006Annual return made up to 16/03/06
  • 363(288) ‐ Director resigned
(5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (5 pages)
12 August 2005New director appointed (2 pages)
12 August 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005Director resigned (1 page)
21 March 2005Annual return made up to 16/03/05 (5 pages)
21 March 2005Annual return made up to 16/03/05 (5 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
28 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
26 March 2004Annual return made up to 16/03/04 (5 pages)
26 March 2004Annual return made up to 16/03/04 (5 pages)
19 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 September 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
14 March 2003Annual return made up to 16/03/03 (4 pages)
14 March 2003Annual return made up to 16/03/03 (4 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
16 December 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
26 March 2002Annual return made up to 16/03/02 (4 pages)
26 March 2002Annual return made up to 16/03/02 (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
18 January 2002Registered office changed on 18/01/02 from: elmfield court wickham street welling kent DA16 3DF (1 page)
18 January 2002Registered office changed on 18/01/02 from: elmfield court wickham street welling kent DA16 3DF (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned (1 page)
12 October 2001Secretary resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
15 August 2001New director appointed (2 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 8 upper ramsey walk london N1 2RP (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: 8 upper ramsey walk london N1 2RP (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed;new director appointed (2 pages)
16 March 2001Incorporation (19 pages)
16 March 2001Incorporation (19 pages)