Company Name6 St. Michael's Place Residents Association Limited
DirectorsChris McLanachan and Steven Todd Lenton
Company StatusActive
Company Number04262717
CategoryPrivate Limited Company
Incorporation Date1 August 2001(22 years, 9 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 NameMs Chris McLanachan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2014(13 years after company formation)
Appointment Duration9 years, 9 months
RoleResearch Manager, Intl Health
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 St. Michaels Place
Brighton
BN1 3FT
Director NameMr Steven Todd Lenton
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleIllustrator
Country of ResidenceEngland
Correspondence Address6 St. Michaels Place
Flat 5
Brighton
BN1 3FT
Secretary NameMrs Emily Katherine Hocking
StatusCurrent
Appointed24 July 2019(17 years, 12 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address6a St. Michaels Place
Brighton
BN1 3FT
Director NameMrs Elizabeth Anne Bulman
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrevor House The Street
Glynde
East Sussex
BN8 6SX
Director NameMiss Chalice Unity Croke
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 09 March 2016)
RoleCreative Services Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Howmic Court
Arlington Road
Twickenham
TW1 2BD
Secretary NameMr Mark William Harrington
NationalityBritish
StatusResigned
Appointed31 August 2004(3 years, 1 month after company formation)
Appointment Duration11 months (resigned 01 August 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Church Road
Hove
East Sussex
BN3 2BD
Secretary NameSylvia Hamilton
NationalityBritish
StatusResigned
Appointed01 August 2005(4 years after company formation)
Appointment Duration9 years (resigned 31 July 2014)
RoleRetired
Correspondence AddressFlat 1
6 St Michaels Place
Brighton
East Sussex
BN1 3FT
Secretary NameMiss Chalice Unity Croke
StatusResigned
Appointed31 July 2014(13 years after company formation)
Appointment Duration1 year, 7 months (resigned 09 March 2016)
RoleCompany Director
Correspondence Address15 Howmic Court
Arlington Road
Twickenham
TW1 2BD
Director NameMiss Saffron Stacey McCarthy
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 July 2017)
RoleResource Planner
Country of ResidenceUnited Kingdom
Correspondence Address46 St. Richards Road
Portslade
Brighton
BN41 1PA
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 August 2001(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address616-618 Chigwell Road
Woodford Green
IG8 8AA
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Chalice Croke
16.67%
Ordinary
1 at £1Chris Mclanachan
16.67%
Ordinary
1 at £1Elizabeth Bulman
16.67%
Ordinary
1 at £1Nina Rajini
16.67%
Ordinary
1 at £1Patrick Mccarthy
16.67%
Ordinary
1 at £1Sylvia Hamilton
16.67%
Ordinary

Financials

Year2014
Net Worth-£1,530
Cash£4,353
Current Liabilities£5,883

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

1 August 2020Confirmation statement made on 1 August 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
24 July 2019Appointment of Mrs Emily Katherine Hocking as a secretary on 24 July 2019 (2 pages)
24 July 2019Appointment of Mr Steven Todd Lenton as a director on 24 July 2019 (2 pages)
21 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
3 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
23 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
21 July 2017Termination of appointment of Saffron Stacey Mccarthy as a director on 14 July 2017 (1 page)
21 July 2017Termination of appointment of Saffron Stacey Mccarthy as a director on 14 July 2017 (1 page)
16 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 May 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
20 May 2016Appointment of Miss Saffron Stacey Mccarthy as a director on 9 May 2016 (2 pages)
20 May 2016Appointment of Miss Saffron Stacey Mccarthy as a director on 9 May 2016 (2 pages)
15 March 2016Termination of appointment of Chalice Unity Croke as a secretary on 9 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 March 2016Termination of appointment of Chalice Unity Croke as a director on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Chalice Unity Croke as a secretary on 9 March 2016 (1 page)
15 March 2016Termination of appointment of Chalice Unity Croke as a director on 9 March 2016 (1 page)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(6 pages)
19 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 6
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 October 2014Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages)
30 October 2014Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages)
30 October 2014Appointment of Ms Chris Mclanachan as a director on 2 August 2014 (2 pages)
30 September 2014Appointment of Miss Chalice Unity Croke as a secretary on 31 July 2014 (2 pages)
30 September 2014Termination of appointment of Sylvia Hamilton as a secretary on 31 July 2014 (1 page)
30 September 2014Director's details changed for Miss Chalice Unity Croke on 31 July 2014 (2 pages)
30 September 2014Termination of appointment of Sylvia Hamilton as a secretary on 31 July 2014 (1 page)
30 September 2014Appointment of Miss Chalice Unity Croke as a secretary on 31 July 2014 (2 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(5 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(5 pages)
30 September 2014Director's details changed for Miss Chalice Unity Croke on 31 July 2014 (2 pages)
30 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 6
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(5 pages)
11 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 6
(5 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
11 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
15 September 2010Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages)
15 September 2010Director's details changed for Challice Unity Croke on 1 August 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 August 2009Return made up to 01/08/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 May 2009Registered office changed on 28/05/2009 from 41 highwoods drive marlow bucks SL7 3PU (1 page)
28 May 2009Registered office changed on 28/05/2009 from 41 highwoods drive marlow bucks SL7 3PU (1 page)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
4 August 2008Return made up to 01/08/08; full list of members (4 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
21 April 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
31 August 2006Return made up to 01/08/06; full list of members (3 pages)
31 August 2006Return made up to 01/08/06; full list of members (3 pages)
21 July 2006Registered office changed on 21/07/06 from: 117 station avenue ewell west KT19 4UF (1 page)
21 July 2006Registered office changed on 21/07/06 from: 117 station avenue ewell west KT19 4UF (1 page)
1 November 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Secretary resigned
(8 pages)
1 November 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 01/11/05
  • 363(288) ‐ Secretary resigned
(8 pages)
13 October 2005New secretary appointed (2 pages)
13 October 2005New secretary appointed (2 pages)
29 September 2005Registered office changed on 29/09/05 from: 59 church road hove east sussex BN3 2BD (1 page)
29 September 2005Registered office changed on 29/09/05 from: 59 church road hove east sussex BN3 2BD (1 page)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
15 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 October 2004Registered office changed on 14/10/04 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Return made up to 01/08/04; full list of members (8 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Director resigned (1 page)
14 October 2004New director appointed (2 pages)
14 October 2004Secretary resigned (1 page)
14 October 2004Return made up to 01/08/04; full list of members (8 pages)
14 October 2004Registered office changed on 14/10/04 from: maria house 35 millers road brighton east sussex BN1 5NP (1 page)
14 October 2004Secretary resigned (1 page)
4 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
7 October 2003Return made up to 01/08/03; full list of members (8 pages)
7 October 2003Return made up to 01/08/03; full list of members (8 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
26 June 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
18 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
18 June 2003Accounting reference date shortened from 31/08/03 to 30/06/03 (1 page)
16 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
16 October 2002Return made up to 01/08/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
28 September 2001Ad 01/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
28 September 2001Ad 01/08/01--------- £ si 5@1=5 £ ic 1/6 (2 pages)
7 September 2001New director appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New secretary appointed (2 pages)
7 September 2001New director appointed (2 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 August 2001Incorporation (14 pages)
1 August 2001Incorporation (14 pages)