Company NameSara Court Residents Limited
Company StatusActive
Company Number04866778
CategoryPrivate Limited Company
Incorporation Date14 August 2003(20 years, 8 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 NameMs Helen Joy Bull
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleProgram Manager
Country of ResidenceNetherlands
Correspondence AddressBroughton & Co, Roxby House Sidcup, Station Road
Sidcup
DA15 7EJ
Director NameMiss Jasbir Kaur Chaggar
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleTalent Acquisition Manager
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Sidcup, Station Road
Sidcup
DA15 7EJ
Director NameMr Graham David King
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Sidcup, Station Road
Sidcup
DA15 7EJ
Director NameMrs Joanna Melanie McCleave
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 4 months
RoleWorks Planner
Country of ResidenceEngland
Correspondence AddressBroughton & Co, Roxby House Sidcup, Station Road
Sidcup
DA15 7EJ
Secretary NameMr Andrew Hutchinson
StatusCurrent
Appointed04 February 2018(14 years, 5 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Correspondence AddressBroughton & Co, Roxby House Sidcup, Station Road
Sidcup
DA15 7EJ
Director NameHelen Joy Bull
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleConsultant
Correspondence Address11 Hildene Way
Southampton
Hampshire
SO30 3DW
Director NameAlan Robert Milne
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Director NameThomas Patrick Courtney
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34 The Mead
West Wickham
Kent
BR4 0BB
Secretary NameDarren John Bonner
NationalityBritish
StatusResigned
Appointed14 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address11 Sara Court
53 Albemarle Road
Beckenham
Kent
BR3 5HL
Secretary NameHelen Joy Bull
NationalityBritish
StatusResigned
Appointed01 December 2004(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 June 2006)
RoleConsultant
Correspondence Address11 Hildene Way
Southampton
Hampshire
SO30 3DW
Secretary NameMr Derek Jonathan Lee
NationalityBritish
StatusResigned
Appointed01 June 2006(2 years, 9 months after company formation)
Appointment Duration6 years (resigned 22 June 2012)
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameJean Barbara Young
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2006(2 years, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 14 October 2016)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Sara Court Albemarle Road
Beckenham
Kent
BR3 5HL
Director NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSomers Mounts Hill
Benenden
Cranbrook
Kent
TN17 4ET
Secretary NameArm Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 2003(same day as company formation)
Correspondence AddressSomers
Mounts Hill
Benenden
Kent
TN17 4ET
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed01 October 2012(9 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 04 February 2018)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN

Location

Registered AddressUnit 2 Vogans Mill Wharf
Mill Street
London
SE1 2BZ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£83,031
Cash£46,487
Current Liabilities£2,686

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

16 October 2023Confirmation statement made on 16 October 2023 with updates (5 pages)
13 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
3 October 2023Appointment of Jennings & Barrett as a secretary on 1 October 2023 (2 pages)
3 October 2023Registered office address changed from Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 3 October 2023 (1 page)
3 October 2023Termination of appointment of Andrew Hutchinson as a secretary on 1 October 2023 (1 page)
23 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
10 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
22 September 2022Confirmation statement made on 17 September 2022 with no updates (3 pages)
4 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
13 October 2021Confirmation statement made on 17 September 2021 with updates (5 pages)
7 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
17 September 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
1 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 October 2018Confirmation statement made on 23 October 2018 with updates (5 pages)
28 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 February 2018Appointment of Mr Andrew Hutchinson as a secretary on 4 February 2018 (2 pages)
4 February 2018Termination of appointment of Residential Block Management Services Limited as a secretary on 4 February 2018 (1 page)
2 February 2018Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to Broughton & Co, Roxby House Sidcup, Station Road Sidcup DA15 7EJ on 2 February 2018 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (5 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
19 January 2017Appointment of Miss Jasbir Kaur Chaggar as a director on 30 November 2016 (2 pages)
19 January 2017Appointment of Miss Jasbir Kaur Chaggar as a director on 30 November 2016 (2 pages)
12 December 2016Termination of appointment of Thomas Patrick Courtney as a director on 30 November 2016 (1 page)
12 December 2016Termination of appointment of Thomas Patrick Courtney as a director on 30 November 2016 (1 page)
6 December 2016Appointment of Ms Helen Joy Bull as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mrs Joanna Melanie Mccleave as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Mrs Joanna Melanie Mccleave as a director on 30 November 2016 (2 pages)
6 December 2016Appointment of Ms Helen Joy Bull as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Graham David King as a director on 30 November 2016 (2 pages)
5 December 2016Appointment of Mr Graham David King as a director on 30 November 2016 (2 pages)
17 October 2016Termination of appointment of Jean Barbara Young as a director on 14 October 2016 (1 page)
17 October 2016Termination of appointment of Jean Barbara Young as a director on 14 October 2016 (1 page)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates (7 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 15
(6 pages)
18 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 15
(6 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 15
(6 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 15
(6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 15
(6 pages)
4 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 15
(6 pages)
17 June 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
17 June 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
11 June 2013Termination of appointment of Derek Lee as a secretary (1 page)
11 June 2013Termination of appointment of Derek Lee as a secretary (1 page)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
2 October 2012Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page)
2 October 2012Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page)
2 October 2012Annual return made up to 14 August 2012 with a full list of shareholders (7 pages)
2 October 2012Registered office address changed from C/O Residential Block Managment Services Limited 35 Tranquil Vale London SE3 0BU United Kingdom on 2 October 2012 (1 page)
1 October 2012Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages)
1 October 2012Director's details changed for Jean Barbara Young on 1 October 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 June 2012Registered office address changed from C/O Pmms, 350 Lower Addiscombe Road Croydon CR9 7AX on 19 June 2012 (1 page)
19 June 2012Registered office address changed from C/O Pmms, 350 Lower Addiscombe Road Croydon CR9 7AX on 19 June 2012 (1 page)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
9 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (14 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 June 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (14 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 May 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
9 April 2010Secretary's details changed for Mr Derek Jonathan Lee on 19 March 2010 (3 pages)
5 September 2009Return made up to 14/08/09; full list of members (6 pages)
5 September 2009Return made up to 14/08/09; full list of members (6 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 August 2008Return made up to 14/08/08; full list of members (8 pages)
19 August 2008Return made up to 14/08/08; full list of members (8 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
26 March 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
10 September 2007Return made up to 14/08/07; full list of members (10 pages)
10 September 2007Return made up to 14/08/07; full list of members (10 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
23 October 2006Return made up to 14/08/06; full list of members (8 pages)
23 October 2006Return made up to 14/08/06; full list of members (8 pages)
12 October 2006Director's particulars changed (1 page)
12 October 2006Director's particulars changed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 11 hilldene way southampton hampshire SO30 3DW (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Registered office changed on 10/07/06 from: 11 hilldene way southampton hampshire SO30 3DW (1 page)
10 July 2006New secretary appointed (1 page)
23 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 June 2006Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
23 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
23 June 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 June 2006New director appointed (1 page)
20 June 2006Director resigned (1 page)
20 June 2006Director resigned (1 page)
20 June 2006New director appointed (1 page)
8 June 2006Secretary resigned (1 page)
8 June 2006Secretary resigned (1 page)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
30 August 2005Return made up to 14/08/05; full list of members (6 pages)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
10 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
26 November 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary resigned
(10 pages)
26 November 2004Return made up to 14/08/04; full list of members
  • 363(287) ‐ Registered office changed on 26/11/04
  • 363(288) ‐ Secretary resigned
(10 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (3 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (3 pages)
22 October 2003New secretary appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003Secretary resigned;director resigned (1 page)
22 October 2003Ad 14/08/03--------- £ si 13@1=13 £ ic 1/14 (5 pages)
22 October 2003Ad 14/08/03--------- £ si 13@1=13 £ ic 1/14 (5 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
14 August 2003Incorporation (16 pages)
14 August 2003Incorporation (16 pages)