Company Name1 Cintra Park Residents Company Limited
Company StatusActive
Company Number04410426
CategoryPrivate Limited Company
Incorporation Date5 April 2002(22 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 NameGiovanni Raimondi
Date of BirthNovember 1947 (Born 76 years ago)
NationalityItalian
StatusCurrent
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1e Cintra Park
London
SE19 2LH
Director NameCaroline Twigg
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1a Cintra Park
London
SE19 2LH
Director NameMiss Dobrinka Slavikova Tabakova
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleComposer
Country of ResidenceEngland
Correspondence Address1g Cintra Park
London
SE19 2LH
Director NameMiss Lucy Rachel Handley
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleMarket Research
Country of ResidenceEngland
Correspondence Address1f Cintra Park
London
SE19 2LH
Director NameMrs Lucy Rachel Parrott
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleMarket Research
Country of ResidenceEngland
Correspondence Address1f Cintra Park
London
SE19 2LH
Director NameMiss Kira Angelina Lewis
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed15 August 2020(18 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleSenior Marketing Project Manager
Country of ResidenceEngland
Correspondence Address1b Cintra Park
Upper Norwood
London
SE19 2LH
Director NameMs Minna Maria Pollanen
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFinnish
StatusCurrent
Appointed06 March 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleSenior Lecturer
Country of ResidenceEngland
Correspondence Address1d Cintra Park
Crystal Palace
London
SE19 2LH
Secretary NameMiss Lucy Rachel Handley
StatusCurrent
Appointed06 March 2023(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address1f Cintra Park
London
SE19 2LH
Director NameMr Joseph Thomas Maton
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2024(22 years, 1 month after company formation)
Appointment Duration1 week, 1 day
RoleTax Advisor
Country of ResidenceEngland
Correspondence Address1c Cintra Park
London
SE19 2LH
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameDominic Johnathon Powles
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleEstate Agent
Correspondence Address1a Cintra Park
Upper Norwood
London
SE19 2LH
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameNicola Catherine Berkley
NationalityBritish
StatusResigned
Appointed05 April 2002(same day as company formation)
RoleLogistics Manager
Correspondence AddressFlat G 1 Cintra Park
Upper Norwood
London
SE19 2LH
Secretary NameCaroline Ann Corfe
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year after company formation)
Appointment Duration5 months, 4 weeks (resigned 19 October 2003)
RoleChildrenswear Buyer
Correspondence Address1f Cintra Park
London
SE19 2LH
Director NameCaroline Ann Corfe
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2003(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 2006)
RoleProduct Developer
Correspondence Address1f Cintra Park
London
SE19 2LH
Secretary NameGiovanni Raimondi
NationalityItalian
StatusResigned
Appointed20 October 2003(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 July 2013)
RoleBank Clerk
Correspondence Address1e Cintra Park
London
SE19 2LH
Director NameLyndal Jane Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityNew Zealand British
StatusResigned
Appointed01 December 2006(4 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 14 August 2010)
RoleStunt Woman
Correspondence Address1c Cintra Park
Upper Norwood
London
SE19 2LH
Director NameChristine Susan Dockrill
Date of BirthJune 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2010(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1b Cintra Park
London
SE19 2LH
Director NameMatthew Harry Wyatt
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1g Cintra Park
London
SE19 2LH
Director NameSusanne Jayne Willett
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 December 2015)
RoleDirector Of Photography
Country of ResidenceUnited Kingdom
Correspondence Address1c Cintra Park
London
SE19 2LH
Director NameWayne Paul Fisher
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2015)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address1f Cintra Park Cintra Park
Crystal Palace
Bromley
SE19 2LH
Director NameJustin Musson
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 06 March 2023)
RoleRisk Manager
Country of ResidenceUnited Kingdom
Correspondence Address1d Cintra Park
Crystal Palace
London
SE19 2LH
Secretary NameWayne Paul Fisher
NationalityBritish
StatusResigned
Appointed20 July 2013(11 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 June 2015)
RoleCompany Director
Correspondence Address1f Cintra Park Cintra Park
Crystal Palace
Bromley
SE19 2LH
Secretary NameJustin Musson
StatusResigned
Appointed20 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 06 March 2023)
RoleCompany Director
Correspondence Address1 Cintra Park
Crystal Palace
Upper Norwood
London
SE19 2LH
Director NameMr Joel James Fearnside
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2015(13 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 April 2018)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address1f Cintra Park
London
SE19 2LH
Director NameMr Angus John Colin McRae
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2019(16 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2020)
RoleBusiness Development
Country of ResidenceEngland
Correspondence Address1b Cintra Park
London
SE19 2LH
Director NameMr Deon Johan Steyn
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2019(16 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 May 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1c Cintra Park
London
SE19 2LH

Location

Registered Address1 Cintra Park
Upper Norwood
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Caroline Twigg
14.29%
Ordinary
1 at £1Chrissie Dockrill
14.29%
Ordinary
1 at £1Giovanni Raimondi
14.29%
Ordinary
1 at £1Justin Musson
14.29%
Ordinary
1 at £1Matthew Harry Wyatt & Elizabeth Delevaux
14.29%
Ordinary
1 at £1Susanne J. Willett
14.29%
Ordinary
1 at £1Wayne Fisher
14.29%
Ordinary

Financials

Year2014
Net Worth£8,228
Cash£3,199
Current Liabilities£592

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return5 April 2024 (1 month, 1 week ago)
Next Return Due19 April 2025 (11 months from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
18 August 2020Termination of appointment of Angus John Colin Mcrae as a director on 15 August 2020 (1 page)
18 August 2020Appointment of Miss Kira Angelina Lewis as a director on 15 August 2020 (2 pages)
7 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
12 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
12 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
11 April 2019Appointment of Mr Angus John Colin Mcrae as a director on 12 January 2019 (2 pages)
11 April 2019Appointment of Miss Dobrinka Slavikova Tabakova as a director on 12 January 2019 (2 pages)
11 April 2019Appointment of Miss Lucy Rachel Handley as a director on 12 January 2019 (2 pages)
11 April 2019Appointment of Mr Deon Johan Steyn as a director on 12 January 2019 (2 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
1 October 2018Termination of appointment of Matthew Harry Wyatt as a director on 1 October 2018 (1 page)
28 May 2018Termination of appointment of Christine Susan Dockrill as a director on 28 May 2018 (1 page)
22 May 2018Termination of appointment of Joel James Fearnside as a director on 16 April 2018 (1 page)
12 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
11 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
12 April 2017Director's details changed for Caroline Twigg on 6 April 2016 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
12 April 2017Director's details changed for Caroline Twigg on 6 April 2016 (2 pages)
12 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7
(10 pages)
14 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 7
(10 pages)
12 April 2016Termination of appointment of Susanne Jayne Willett as a director on 18 December 2015 (1 page)
12 April 2016Termination of appointment of Susanne Jayne Willett as a director on 18 December 2015 (1 page)
24 November 2015Appointment of Mr Joel James Fearnside as a director on 24 November 2015 (2 pages)
24 November 2015Appointment of Mr Joel James Fearnside as a director on 24 November 2015 (2 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
20 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
14 July 2015Appointment of Justin Musson as a secretary on 20 June 2015 (3 pages)
14 July 2015Appointment of Justin Musson as a secretary on 20 June 2015 (3 pages)
22 June 2015Termination of appointment of Wayne Paul Fisher as a director on 13 June 2015 (2 pages)
22 June 2015Termination of appointment of Wayne Paul Fisher as a secretary on 13 June 2015 (3 pages)
22 June 2015Termination of appointment of Wayne Paul Fisher as a director on 13 June 2015 (2 pages)
22 June 2015Termination of appointment of Wayne Paul Fisher as a secretary on 13 June 2015 (3 pages)
22 April 2015Annual return made up to 5 April 2015
Statement of capital on 2015-04-22
  • GBP 7
(10 pages)
22 April 2015Annual return made up to 5 April 2015
Statement of capital on 2015-04-22
  • GBP 7
(10 pages)
22 April 2015Annual return made up to 5 April 2015
Statement of capital on 2015-04-22
  • GBP 7
(10 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(11 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(11 pages)
7 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 7
(11 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
18 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
29 August 2013Appointment of Caroline Twigg as a director (4 pages)
29 August 2013Appointment of Caroline Twigg as a director (4 pages)
7 August 2013Appointment of Wayne Paul Fisher as a director (3 pages)
7 August 2013Appointment of Giovanni Raimondi as a director (3 pages)
7 August 2013Appointment of Matthew Harry Wyatt as a director (3 pages)
7 August 2013Appointment of Justin Musson as a director (3 pages)
7 August 2013Appointment of Justin Musson as a director (3 pages)
7 August 2013Appointment of Susanne Jayne Willett as a director (3 pages)
7 August 2013Appointment of Wayne Paul Fisher as a secretary (3 pages)
7 August 2013Termination of appointment of Giovanni Raimondi as a secretary (2 pages)
7 August 2013Appointment of Giovanni Raimondi as a director (3 pages)
7 August 2013Appointment of Wayne Paul Fisher as a director (3 pages)
7 August 2013Appointment of Matthew Harry Wyatt as a director (3 pages)
7 August 2013Termination of appointment of Giovanni Raimondi as a secretary (2 pages)
7 August 2013Appointment of Susanne Jayne Willett as a director (3 pages)
7 August 2013Appointment of Wayne Paul Fisher as a secretary (3 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (5 pages)
18 November 2010Appointment of Christine Susan Dockrill as a director (3 pages)
18 November 2010Appointment of Christine Susan Dockrill as a director (3 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
10 September 2010Termination of appointment of Lyndal Smith as a director (2 pages)
10 September 2010Termination of appointment of Lyndal Smith as a director (2 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
29 April 2009Return made up to 05/04/09; full list of members (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
24 April 2008Return made up to 05/04/08; full list of members (5 pages)
24 April 2008Return made up to 05/04/08; full list of members (5 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
20 February 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
27 June 2007Return made up to 05/04/07; change of members (6 pages)
27 June 2007Return made up to 05/04/07; change of members (6 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
12 December 2006New director appointed (1 page)
12 December 2006Director resigned (2 pages)
12 December 2006Director resigned (2 pages)
12 December 2006New director appointed (1 page)
5 May 2006Return made up to 05/04/06; full list of members (8 pages)
5 May 2006Return made up to 05/04/06; full list of members (8 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
22 February 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
26 April 2005Return made up to 05/04/05; full list of members (8 pages)
26 April 2005Return made up to 05/04/05; full list of members (8 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
28 February 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 May 2004Return made up to 05/04/04; full list of members (8 pages)
7 May 2004Return made up to 05/04/04; full list of members (8 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
22 January 2004Total exemption full accounts made up to 30 April 2003 (4 pages)
27 October 2003New secretary appointed (3 pages)
27 October 2003Secretary resigned (2 pages)
27 October 2003New director appointed (3 pages)
27 October 2003Director resigned (2 pages)
27 October 2003New director appointed (3 pages)
27 October 2003Director resigned (2 pages)
27 October 2003New secretary appointed (3 pages)
27 October 2003Secretary resigned (2 pages)
1 May 2003New secretary appointed (1 page)
1 May 2003New secretary appointed (1 page)
1 May 2003Secretary resigned (1 page)
1 May 2003Secretary resigned (1 page)
26 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2003Return made up to 05/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 May 2002Ad 01/05/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
21 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 May 2002Ad 01/05/02--------- £ si 5@1=5 £ ic 2/7 (2 pages)
21 May 2002Ad 01/05/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 16 st john street london EC1M 4NT (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002Registered office changed on 13/05/02 from: 16 st john street london EC1M 4NT (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
5 April 2002Incorporation (14 pages)
5 April 2002Incorporation (14 pages)