Company Name41 Kingston Hill Residents Management Company Limited
Company StatusActive
Company Number04236405
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 June 2001(22 years, 9 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 NameMr Nicholas Craig Pownall
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 2 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Adrian Capuozzo
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(15 years after company formation)
Appointment Duration7 years, 9 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Daniel Carson
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(15 years after company formation)
Appointment Duration7 years, 9 months
RoleBuilder/Landlord
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Victor Emelianovich Pilipovich
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(15 years, 6 months after company formation)
Appointment Duration7 years, 3 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Grant Derek Bezuidenhout
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2017(16 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusCurrent
Appointed01 September 2017(16 years, 2 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Kevin Paul Foley
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Alderwood Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 4TH
Director NameTom Marshall Nicholson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Gaol House
26 Bears Rails Park Crimp Hill
Old Windsor
Berkshire
SL4 2HN
Secretary NameMr Richard Barraclough
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgerley
Ferry Lane Aston
Henley On Thames
Oxfordshire
RG9 3DH
Director NameMr Adam John Sansom
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2006(4 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 April 2015)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
41 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PS
Secretary NameMr Paul Anthony Fairbrother
NationalityBritish
StatusResigned
Appointed10 January 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2008)
RoleChartered Surveyor
Correspondence AddressBrackenbury Herons Close
New Domewood
Copthorne
West Sussex
RH10 3HF
Director NameMr Trevor John Thickett
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(14 years, 2 months after company formation)
Appointment Duration6 years (resigned 27 September 2021)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Louis Christopher Foscolo
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2016(15 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 November 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJPW Property Management Ltd. (Corporation)
StatusResigned
Appointed01 September 2008(7 years, 2 months after company formation)
Appointment Duration9 years (resigned 01 September 2017)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ

Location

Registered Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£10,838
Cash£9,784
Current Liabilities£1,670

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Filing History

18 February 2021Micro company accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 30 June 2019 (7 pages)
19 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
12 February 2019Micro company accounts made up to 30 June 2018 (7 pages)
27 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
27 June 2018Notification of a person with significant control statement (2 pages)
18 June 2018Director's details changed for Mr Nicholas Craig Pownall on 18 June 2018 (2 pages)
9 April 2018Micro company accounts made up to 30 June 2017 (7 pages)
14 December 2017Appointment of Mr Grant Derek Bezuidenhout as a director on 23 November 2017 (2 pages)
14 December 2017Termination of appointment of Louis Christopher Foscolo as a director on 23 November 2017 (1 page)
10 October 2017Appointment of Graham Bartholomew Limited as a secretary on 1 September 2017 (2 pages)
10 October 2017Appointment of Graham Bartholomew Limited as a secretary on 1 September 2017 (2 pages)
10 October 2017Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 September 2017 (1 page)
10 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 October 2017 (1 page)
10 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 October 2017 (1 page)
10 October 2017Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 September 2017 (1 page)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
5 July 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
1 July 2017Compulsory strike-off action has been discontinued (1 page)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
23 December 2016Appointment of Mr Victor Emelianovich Pilipovich as a director on 12 December 2016 (2 pages)
23 December 2016Appointment of Mr Victor Emelianovich Pilipovich as a director on 12 December 2016 (2 pages)
3 August 2016Appointment of Mr Louis Christopher Foscolo as a director on 30 June 2016 (2 pages)
3 August 2016Appointment of Mr Louis Christopher Foscolo as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Daniel Carson as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Daniel Carson as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Adrian Capuozzo as a director on 30 June 2016 (2 pages)
14 July 2016Appointment of Mr Adrian Capuozzo as a director on 30 June 2016 (2 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (4 pages)
22 June 2016Annual return made up to 18 June 2016 no member list (4 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 December 2015Appointment of Mr Trevor John Thickett as a director on 1 September 2015 (2 pages)
30 December 2015Appointment of Mr Trevor John Thickett as a director on 1 September 2015 (2 pages)
29 July 2015Annual return made up to 18 June 2015 no member list (3 pages)
29 July 2015Annual return made up to 18 June 2015 no member list (3 pages)
26 April 2015Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages)
26 April 2015Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 July 2014Annual return made up to 18 June 2014 no member list (4 pages)
10 July 2014Annual return made up to 18 June 2014 no member list (4 pages)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Annual return made up to 18 June 2013 no member list (4 pages)
12 July 2013Annual return made up to 18 June 2013 no member list (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
10 July 2012Annual return made up to 18 June 2012 no member list (4 pages)
10 July 2012Annual return made up to 18 June 2012 no member list (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (4 pages)
7 July 2011Annual return made up to 18 June 2011 no member list (4 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 July 2010Director's details changed for Nicholas Craig Pownall on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Nicholas Craig Pownall on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
15 July 2010Director's details changed for Adam John Sansom on 18 June 2010 (2 pages)
15 July 2010Director's details changed for Adam John Sansom on 18 June 2010 (2 pages)
15 July 2010Annual return made up to 18 June 2010 no member list (3 pages)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page)
29 June 2010Secretary's details changed for J J Homes (Properties) Ltd on 28 June 2010 (2 pages)
29 June 2010Secretary's details changed for J J Homes (Properties) Ltd on 28 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Annual return made up to 18/06/09 (2 pages)
22 June 2009Annual return made up to 18/06/09 (2 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 December 2008Appointment terminated secretary paul fairbrother (1 page)
3 December 2008Appointment terminated secretary paul fairbrother (1 page)
24 September 2008Registered office changed on 24/09/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
24 September 2008Secretary appointed j j homes (properties) LTD (1 page)
24 September 2008Registered office changed on 24/09/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page)
24 September 2008Secretary appointed j j homes (properties) LTD (1 page)
24 June 2008Annual return made up to 18/06/08 (2 pages)
24 June 2008Annual return made up to 18/06/08 (2 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
8 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
18 June 2007Annual return made up to 18/06/07 (2 pages)
18 June 2007Annual return made up to 18/06/07 (2 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 June 2006Annual return made up to 18/06/06 (2 pages)
20 June 2006Annual return made up to 18/06/06 (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Registered office changed on 19/01/06 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page)
19 January 2006New director appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006New director appointed (2 pages)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
21 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
21 December 2005Total exemption full accounts made up to 30 June 2005 (5 pages)
5 August 2005Annual return made up to 18/06/05 (4 pages)
5 August 2005Annual return made up to 18/06/05 (4 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
15 April 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
9 July 2004Annual return made up to 18/06/04 (4 pages)
9 July 2004Annual return made up to 18/06/04 (4 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
16 July 2003Annual return made up to 18/06/03 (4 pages)
16 July 2003Annual return made up to 18/06/03 (4 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
5 March 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
22 July 2002Annual return made up to 18/06/02 (4 pages)
22 July 2002Annual return made up to 18/06/02 (4 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
18 June 2001Incorporation (22 pages)
18 June 2001Incorporation (22 pages)