Company NameThe Corkscrew Hill Residents Association Limited
Company StatusActive
Company Number04296501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2001(22 years, 7 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 NameMrs Patricia Jean Niccolai
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMs Jacqueline Niven
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Doreen Archer
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2016(14 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameMrs Linda May Collins
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(17 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Estate Management 9 St Marks Road
Bromley
Kent
BR2 9HG
Secretary NameAcorn Estate Management (Corporation)
StatusCurrent
Appointed10 October 2005(4 years after company formation)
Appointment Duration18 years, 6 months
Correspondence Address9 St Marks Road
Bromley
Kent
BR2 9HG
Director NameTerence Henry Daniells
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleProperty Developer
Correspondence AddressSpring Park House
83 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Secretary NameKeerie Ann Campbell
NationalityBritish
StatusResigned
Appointed01 October 2001(same day as company formation)
RoleSecretary
Correspondence Address85 Corkscrew Hill
West Wickham
Bromley
Kent
BR4 9BA
Director NameDr Prita Gupta
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2010)
RoleDental Surgeon
Correspondence AddressFlat 3 Green Hayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMr Kenneth Derek Hapted
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 5 months (resigned 29 July 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Greenhayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameBarbara Kathleen Hockley
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 August 2006)
RoleRetired
Correspondence Address4 Greenhayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMs Jacqueline Susan Wrout
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 September 2013)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Greenhayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameMr Henry Archer
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration13 years, 5 months (resigned 12 July 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Greenhayes Lodge
87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Secretary NameJennifer Bunting
NationalityBritish
StatusResigned
Appointed13 February 2003(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 October 2005)
RoleManaging Agent
Correspondence AddressAcorn House
Manor Road
Beckenham
Kent
BR3 5LE
Director NameSamuel Alexander Russell Jordan
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(13 years, 8 months after company formation)
Appointment Duration3 years (resigned 29 June 2018)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Greenhayes Lodge 87 Corkscrew Hill
West Wickham
Kent
BR4 9BA
Director NameOxford Formations Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT
Secretary NameThe Oxford Secretariat Limited (Corporation)
StatusResigned
Appointed01 October 2001(same day as company formation)
Correspondence AddressWinter Hill House
Marlow Reach Station Approach
Marlow
Buckinghamshire
SL7 1NT

Location

Registered AddressAcorn Estate Management
9 St Marks Road
Bromley
Kent
BR2 9HG
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
16 May 2019Appointment of Mrs Linda May Collins as a director on 16 May 2019 (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
11 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
13 August 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
6 July 2018Termination of appointment of Samuel Alexander Russell Jordan as a director on 29 June 2018 (1 page)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
21 August 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 8 October 2016 with updates (4 pages)
25 July 2016Appointment of Mrs Patricia Jean Niccolai as a director on 7 July 2016 (2 pages)
25 July 2016Appointment of Ms Jacqueline Niven as a director on 12 July 2016 (2 pages)
25 July 2016Appointment of Mrs Doreen Archer as a director on 12 July 2016 (2 pages)
25 July 2016Appointment of Mrs Patricia Jean Niccolai as a director on 7 July 2016 (2 pages)
25 July 2016Appointment of Ms Jacqueline Niven as a director on 12 July 2016 (2 pages)
25 July 2016Appointment of Mrs Doreen Archer as a director on 12 July 2016 (2 pages)
12 July 2016Termination of appointment of Henry Archer as a director on 12 July 2016 (1 page)
12 July 2016Termination of appointment of Henry Archer as a director on 12 July 2016 (1 page)
12 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
12 July 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
30 October 2015Annual return made up to 8 October 2015 no member list (4 pages)
30 October 2015Annual return made up to 8 October 2015 no member list (4 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
16 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
17 June 2015Appointment of Samuel Alexander Russell Jordan as a director on 10 June 2015 (3 pages)
17 June 2015Appointment of Samuel Alexander Russell Jordan as a director on 10 June 2015 (3 pages)
20 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
20 October 2014Annual return made up to 8 October 2014 no member list (3 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
25 June 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
19 November 2013Annual return made up to 8 October 2013 no member list (3 pages)
19 November 2013Annual return made up to 8 October 2013 no member list (3 pages)
19 November 2013Termination of appointment of Jacqueline Wrout as a director (1 page)
19 November 2013Termination of appointment of Jacqueline Wrout as a director (1 page)
19 November 2013Annual return made up to 8 October 2013 no member list (3 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
13 September 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
29 July 2013Termination of appointment of Kenneth Hapted as a director (1 page)
29 July 2013Termination of appointment of Kenneth Hapted as a director (1 page)
12 July 2013Registered office address changed from 1St Floor Offices 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Secretary's details changed for Acorn Estate Management on 9 July 2013 (2 pages)
12 July 2013Registered office address changed from 1St Floor Offices 19 Masons Hill Bromley Kent BR2 9HD on 12 July 2013 (1 page)
5 November 2012Annual return made up to 8 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 8 October 2012 no member list (5 pages)
5 November 2012Annual return made up to 8 October 2012 no member list (5 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
27 October 2011Director's details changed for Jacqueline Susan Wrout on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Acorn Estate Management on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
27 October 2011Director's details changed for Henry Archer on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Jacqueline Susan Wrout on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
27 October 2011Director's details changed for Kenneth Derek Hapted on 27 October 2011 (2 pages)
27 October 2011Secretary's details changed for Acorn Estate Management on 27 October 2011 (2 pages)
27 October 2011Director's details changed for Kenneth Derek Hapted on 27 October 2011 (2 pages)
27 October 2011Annual return made up to 8 October 2011 no member list (5 pages)
27 October 2011Director's details changed for Henry Archer on 27 October 2011 (2 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
18 July 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
9 November 2010Annual return made up to 8 October 2010 (11 pages)
9 November 2010Annual return made up to 8 October 2010 (11 pages)
9 November 2010Annual return made up to 8 October 2010 (11 pages)
9 November 2010Termination of appointment of Prita Gupta as a director (2 pages)
9 November 2010Termination of appointment of Prita Gupta as a director (2 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2009Annual return made up to 8 October 2009 (16 pages)
20 October 2009Annual return made up to 8 October 2009 (16 pages)
20 October 2009Annual return made up to 8 October 2009 (16 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
31 March 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
15 October 2008Annual return made up to 08/10/08 (10 pages)
15 October 2008Annual return made up to 08/10/08 (10 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
9 October 2007Annual return made up to 01/10/07 (5 pages)
9 October 2007Annual return made up to 01/10/07 (5 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
7 June 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
13 October 2006Annual return made up to 01/10/06 (5 pages)
13 October 2006Annual return made up to 01/10/06 (5 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
22 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
22 May 2006Total exemption full accounts made up to 31 December 2005 (5 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005Annual return made up to 01/10/05
  • 363(287) ‐ Registered office changed on 26/10/05
(5 pages)
26 October 2005New secretary appointed (2 pages)
26 October 2005Annual return made up to 01/10/05
  • 363(287) ‐ Registered office changed on 26/10/05
(5 pages)
26 October 2005Secretary resigned (1 page)
26 October 2005New secretary appointed (2 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
25 May 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
14 October 2004Annual return made up to 01/10/04
  • 363(287) ‐ Registered office changed on 14/10/04
(5 pages)
14 October 2004Annual return made up to 01/10/04
  • 363(287) ‐ Registered office changed on 14/10/04
(5 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
15 September 2004Registered office changed on 15/09/04 from: c/o acorn estate mangement 3-5 kelsey park road beckenham kent BR3 6LH (1 page)
15 September 2004Registered office changed on 15/09/04 from: c/o acorn estate mangement 3-5 kelsey park road beckenham kent BR3 6LH (1 page)
23 September 2003Annual return made up to 01/10/03 (5 pages)
23 September 2003Annual return made up to 01/10/03 (5 pages)
18 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 August 2003Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
18 August 2003Full accounts made up to 31 December 2002 (7 pages)
18 August 2003Full accounts made up to 31 December 2002 (7 pages)
26 June 2003New director appointed (2 pages)
26 June 2003New director appointed (2 pages)
8 May 2003Registered office changed on 08/05/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
8 May 2003Registered office changed on 08/05/03 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
31 March 2003New secretary appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
14 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 October 2002Annual return made up to 01/10/02
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001Director resigned (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Secretary resigned (1 page)
26 October 2001Secretary resigned (1 page)
26 October 2001Registered office changed on 26/10/01 from: winter hill house marlow reach station approach, marlow suffolk IP33 1BJ (2 pages)
26 October 2001Registered office changed on 26/10/01 from: winter hill house marlow reach station approach, marlow suffolk IP33 1BJ (2 pages)
1 October 2001Incorporation (11 pages)
1 October 2001Incorporation (11 pages)