Company NamePickwick Court Owners Association Limited
DirectorsMichael James Briggs and Tim Swain
Company StatusActive
Company Number04917101
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 October 2003(20 years, 6 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 NameMichael James Briggs
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMr Kevin Ronald Howard
NationalityBritish
StatusCurrent
Appointed01 June 2004(8 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMr Tim Swain
Date of BirthMay 1955 (Born 69 years ago)
NationalityEnglish
StatusCurrent
Appointed06 March 2012(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month
RolePostman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Director NameMathew Conn
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleBus Driver
Correspondence Address7 Pickwick Court
60 West Park
Mottingham
London
SE9 4SA
Director NameMichael George Duncombe
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleProperty Investor
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP
Director NameDavid Garrod
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
Kent
BR2 8GP
Secretary NameMichael George Duncombe
NationalityBritish
StatusResigned
Appointed01 October 2003(same day as company formation)
RoleProperty Investor
Correspondence Address2 Pecks Cottages
Church Road
Orpington
Kent
BR6 7SP
Director NameNoel David Pacey
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(1 week, 6 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 September 2004)
RoleCarpenter
Correspondence Address31 Pickwick Court
60 West Park Mottingham
London
SE9 4SA
Director NameJan Campain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2004(10 months, 1 week after company formation)
Appointment Duration7 years (resigned 06 August 2011)
RoleSales Negotiator
Country of ResidenceEngland
Correspondence AddressRegency Management Services Ltd
The Beechwood Centre
42-46 Lower Gravel Road
Bromley Kent
BR2 8LJ
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 October 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegency Management Services Ltd
The Beechwood Centre
40 Lower Gravel Road
Bromley
Kent
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2014
Cash£159,081
Current Liabilities£175,560

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

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

Filing History

4 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
7 November 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
14 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
18 May 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
22 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
22 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
24 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
24 June 2016Total exemption full accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
14 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
14 October 2015Annual return made up to 1 October 2015 no member list (3 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
14 April 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 1 October 2014 no member list (3 pages)
11 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page)
11 November 2014Annual return made up to 1 October 2014 no member list (3 pages)
11 November 2014Annual return made up to 1 October 2014 no member list (3 pages)
11 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page)
11 November 2014Secretary's details changed for Mr Kevin Ronald Howard on 1 October 2014 (1 page)
11 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
11 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
23 January 2014Termination of appointment of David Garrod as a director (1 page)
23 January 2014Termination of appointment of David Garrod as a director (1 page)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Annual return made up to 1 October 2013 no member list (3 pages)
5 November 2013Annual return made up to 1 October 2013 no member list (3 pages)
5 November 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 5 November 2013 (1 page)
5 November 2013Annual return made up to 1 October 2013 no member list (3 pages)
1 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
1 March 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
9 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
9 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
9 October 2012Annual return made up to 1 October 2012 no member list (3 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
30 March 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
15 March 2012Appointment of Mr Tim Swain as a director (2 pages)
15 March 2012Appointment of Mr Tim Swain as a director (2 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
21 October 2011Annual return made up to 1 October 2011 no member list (3 pages)
7 September 2011Termination of appointment of Jan Campain as a director (1 page)
7 September 2011Termination of appointment of Jan Campain as a director (1 page)
11 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
11 March 2011Total exemption full accounts made up to 30 September 2010 (6 pages)
22 October 2010Director's details changed for Jan Campain on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Michael James Briggs on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Michael James Briggs on 1 October 2010 (2 pages)
22 October 2010Director's details changed for David Garrod on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Jan Campain on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Jan Campain on 1 October 2010 (2 pages)
22 October 2010Director's details changed for David Garrod on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 no member list (3 pages)
22 October 2010Director's details changed for David Garrod on 1 October 2010 (2 pages)
22 October 2010Director's details changed for Michael James Briggs on 1 October 2010 (2 pages)
22 October 2010Annual return made up to 1 October 2010 no member list (3 pages)
22 October 2010Annual return made up to 1 October 2010 no member list (3 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
3 March 2010Total exemption full accounts made up to 30 September 2009 (6 pages)
13 October 2009Director's details changed for David Garrod on 1 October 2009 (2 pages)
13 October 2009Director's details changed for David Garrod on 1 October 2009 (2 pages)
13 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
13 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
13 October 2009Annual return made up to 1 October 2009 no member list (4 pages)
13 October 2009Director's details changed for David Garrod on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Campain on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Campain on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael James Briggs on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael James Briggs on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael James Briggs on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Jan Campain on 1 October 2009 (2 pages)
15 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
15 January 2009Total exemption full accounts made up to 30 September 2007 (6 pages)
15 January 2009Total exemption full accounts made up to 30 September 2007 (6 pages)
15 January 2009Total exemption full accounts made up to 30 September 2008 (6 pages)
28 November 2008Annual return made up to 01/10/08 (3 pages)
28 November 2008Annual return made up to 01/10/08 (3 pages)
11 October 2007Annual return made up to 01/10/07 (4 pages)
11 October 2007Annual return made up to 01/10/07 (4 pages)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
17 July 2007Registered office changed on 17/07/07 from: regency estate management the chislehurst business centre 1 bromley lane chislehurst kent BR7 6LH (1 page)
3 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
3 May 2007Total exemption full accounts made up to 30 September 2006 (6 pages)
16 October 2006Annual return made up to 01/10/06 (5 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 01/10/06 (5 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
3 March 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
22 December 2005Annual return made up to 01/10/05 (5 pages)
22 December 2005Annual return made up to 01/10/05 (5 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
12 July 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
21 October 2004Annual return made up to 01/10/04 (5 pages)
21 October 2004Annual return made up to 01/10/04 (5 pages)
12 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
12 October 2004Accounting reference date shortened from 31/10/04 to 30/09/04 (1 page)
1 October 2004Director resigned (1 page)
1 October 2004Director resigned (1 page)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
14 June 2004Secretary resigned (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Registered office changed on 14/06/04 from: hadfield & co first floor 142-148 main road sidcup kent DA14 6NZ (1 page)
14 June 2004New secretary appointed (2 pages)
14 June 2004Secretary resigned (1 page)
14 June 2004Registered office changed on 14/06/04 from: hadfield & co first floor 142-148 main road sidcup kent DA14 6NZ (1 page)
9 February 2004New director appointed (2 pages)
9 February 2004New director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 October 2003Director resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003Registered office changed on 28/10/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003Secretary resigned (1 page)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003Director resigned (1 page)
1 October 2003Incorporation (23 pages)
1 October 2003Incorporation (23 pages)