Company NameBellmore Court Residents Association Limited
DirectorMohamed Sherveen Shamsedeen
Company StatusActive
Company Number04314659
CategoryPrivate Limited Company
Incorporation Date1 November 2001(22 years, 5 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 Mohamed Sherveen Shamsedeen
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2016(14 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Limited (Corporation)
StatusCurrent
Appointed01 March 2005(3 years, 4 months after company formation)
Appointment Duration19 years, 1 month
Correspondence Address20 King Street
London
EC2V 8EG
Director NameNigel James Collins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleArt Director
Correspondence Address10 Bellmore Court
33a Canning Road
Croydon
Surrey
CR0 6QE
Director NamePeter Sholto Danckwardt
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleBuyer
Correspondence Address5 Bellmore Court
33a Canning Road
Croydon
Surrey
CR0 6QE
Secretary NameNigel James Collins
NationalityBritish
StatusResigned
Appointed01 November 2001(same day as company formation)
RoleArt Director
Correspondence Address10 Bellmore Court
33a Canning Road
Croydon
Surrey
CR0 6QE
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 February 2002(3 months after company formation)
Appointment Duration3 years (resigned 28 February 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMs Katharine Dawson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(5 years, 7 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 January 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address10 Bellmore Court
33a Canning Road
Croydon
Surrey
CR0 6QE
Director NameMr Faraz Mirza Baig
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(14 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 September 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameLuciene James Limited (Corporation)
Date of BirthJuly 1991 (Born 32 years ago)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed01 November 2001(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Golden Lane Housing Association
8.33%
Ordinary
1 at £1Katherine Dawson
8.33%
Ordinary
1 at £1Keith Geoffrey Wonham
8.33%
Ordinary
1 at £1Krishnamoorthy & Maruthavanan
8.33%
Ordinary
1 at £1Miss Al Hua Xu
8.33%
Ordinary
1 at £1Miss R. Albiston
8.33%
Ordinary
1 at £1Mr J.r. Faulkner
8.33%
Ordinary
1 at £1Mr M. Shamsedeen
8.33%
Ordinary
1 at £1Mr S. Seeveratnam & Mrs A. Seeveratnam
8.33%
Ordinary
1 at £1Mrs Patel & Mr Patel
8.33%
Ordinary
1 at £1R. Wadsworth & D. Dodd
8.33%
Ordinary
1 at £1Tracey Gurley
8.33%
Ordinary

Financials

Year2014
Net Worth£3,393
Cash£2,884
Current Liabilities£5,682

Accounts

Latest Accounts24 June 2022 (1 year, 9 months ago)
Next Accounts Due24 March 2024 (overdue)
Accounts CategoryMicro
Accounts Year End24 June

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Filing History

10 December 2020Confirmation statement made on 5 November 2020 with updates (6 pages)
16 September 2020Termination of appointment of Faraz Mirza Baig as a director on 9 September 2020 (1 page)
3 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
15 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
8 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
13 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
3 January 2018Confirmation statement made on 5 November 2017 with updates (4 pages)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
11 January 2017Termination of appointment of Katharine Dawson as a director on 11 January 2017 (1 page)
11 January 2017Termination of appointment of Katharine Dawson as a director on 11 January 2017 (1 page)
25 November 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
25 November 2016Total exemption small company accounts made up to 24 June 2016 (3 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
5 October 2016Appointment of Mr Mohamed Sherveen Shamsedeen as a director on 5 October 2016 (2 pages)
5 October 2016Appointment of Mr Mohamed Sherveen Shamsedeen as a director on 5 October 2016 (2 pages)
4 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
4 March 2016Total exemption small company accounts made up to 24 June 2015 (3 pages)
26 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 February 2016 (1 page)
26 February 2016Secretary's details changed for Jj Homes (Properties) Limited on 1 February 2016 (1 page)
26 February 2016Appointment of Mr Faraz Mirza Baig as a director on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Faraz Mirza Baig as a director on 26 February 2016 (2 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12
(5 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12
(5 pages)
12 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12
(5 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(5 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(5 pages)
6 January 2015Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 12
(5 pages)
15 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 24 June 2014 (3 pages)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page)
23 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 24 June 2013 (3 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12
(5 pages)
2 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 12
(5 pages)
10 April 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 24 June 2012 (2 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
28 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
26 September 2011Total exemption small company accounts made up to 24 June 2011 (3 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
30 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 24 June 2010 (3 pages)
21 September 2010Total exemption small company accounts made up to 24 June 2010 (3 pages)
30 June 2010Registered office address changed from C/O J J Homes 146 Stanley Park Road Carshalton Surrey SM5 3JG United Kingdom on 30 June 2010 (1 page)
30 June 2010Registered office address changed from C/O J J Homes 146 Stanley Park Road Carshalton Surrey SM5 3JG United Kingdom on 30 June 2010 (1 page)
29 June 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages)
29 June 2010Secretary's details changed for Jj Homes (Properties) Limtied on 28 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
30 March 2010Total exemption small company accounts made up to 24 June 2009 (3 pages)
11 November 2009Director's details changed for Katharine Dawson on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
11 November 2009Secretary's details changed for Jj Homes (Properties) Limtied on 11 November 2009 (2 pages)
11 November 2009Secretary's details changed for Jj Homes (Properties) Limtied on 11 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
11 November 2009Registered office address changed from Homes Property Sevices Ltd 146 Stanley Park Road Carshalton SM5 3JG on 11 November 2009 (1 page)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (8 pages)
11 November 2009Registered office address changed from Homes Property Sevices Ltd 146 Stanley Park Road Carshalton SM5 3JG on 11 November 2009 (1 page)
11 November 2009Director's details changed for Katharine Dawson on 11 November 2009 (2 pages)
18 December 2008Return made up to 01/11/07; no change of members (6 pages)
18 December 2008Return made up to 01/11/07; no change of members (6 pages)
14 November 2008Return made up to 05/11/08; no change of members (4 pages)
14 November 2008Return made up to 05/11/08; no change of members (4 pages)
28 October 2008Total exemption small company accounts made up to 24 June 2008 (3 pages)
28 October 2008Total exemption small company accounts made up to 24 June 2008 (3 pages)
11 February 2008Total exemption full accounts made up to 24 June 2007 (12 pages)
11 February 2008Total exemption full accounts made up to 24 June 2007 (12 pages)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
20 January 2007Return made up to 01/11/06; full list of members (10 pages)
20 January 2007Return made up to 01/11/06; full list of members (10 pages)
20 October 2006Total exemption full accounts made up to 24 June 2006 (12 pages)
20 October 2006Total exemption full accounts made up to 24 June 2006 (12 pages)
28 March 2006Full accounts made up to 24 June 2005 (12 pages)
28 March 2006Full accounts made up to 24 June 2005 (12 pages)
11 January 2006Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(12 pages)
11 January 2006Return made up to 01/11/05; full list of members
  • 363(287) ‐ Registered office changed on 11/01/06
(12 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
6 April 2005New secretary appointed (2 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005New secretary appointed (2 pages)
26 November 2004Return made up to 01/11/04; full list of members (12 pages)
26 November 2004Return made up to 01/11/04; full list of members (12 pages)
25 November 2004Total exemption full accounts made up to 24 June 2004 (12 pages)
25 November 2004Total exemption full accounts made up to 24 June 2004 (12 pages)
14 January 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
14 January 2004Total exemption full accounts made up to 24 June 2003 (12 pages)
26 November 2003Return made up to 01/11/03; full list of members (13 pages)
26 November 2003Return made up to 01/11/03; full list of members (13 pages)
20 May 2003Total exemption full accounts made up to 24 June 2002 (12 pages)
20 May 2003Total exemption full accounts made up to 24 June 2002 (12 pages)
26 November 2002Return made up to 01/11/02; full list of members (10 pages)
26 November 2002Return made up to 01/11/02; full list of members (10 pages)
16 October 2002Accounting reference date shortened from 30/11/02 to 24/06/02 (1 page)
16 October 2002Accounting reference date shortened from 30/11/02 to 24/06/02 (1 page)
8 August 2002Ad 01/02/02--------- £ si 10@1=10 £ ic 2/12 (4 pages)
8 August 2002Ad 01/02/02--------- £ si 10@1=10 £ ic 2/12 (4 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 10 bellmore court 33A canning road croydon surrey CR0 6QE (2 pages)
6 March 2002Secretary resigned (1 page)
6 March 2002Secretary resigned (1 page)
6 March 2002New secretary appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 10 bellmore court 33A canning road croydon surrey CR0 6QE (2 pages)
12 December 2001Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001Secretary resigned (1 page)
12 December 2001Secretary resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 280 grays inn road london WC1X 8EB (1 page)
12 December 2001Director resigned (1 page)
12 December 2001New secretary appointed;new director appointed (2 pages)
12 December 2001Registered office changed on 12/12/01 from: 280 grays inn road london WC1X 8EB (1 page)
12 December 2001New director appointed (2 pages)
1 November 2001Incorporation (14 pages)
1 November 2001Incorporation (14 pages)