Company NameUnderhill (Penge) Limited
Company StatusActive
Company Number05752973
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 2 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 NameRobin James Thompson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(1 year after company formation)
Appointment Duration17 years, 1 month
RoleRegional Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 13 Cintra Park
London
SE19 2LH
Director NameMiss Sorcha Niamh Murphy
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2009(3 years, 1 month after company formation)
Appointment Duration15 years
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 13 Cintra Park
London
SE19 2LH
Director NameMr Daniel Harold Essoo
Date of BirthMay 1979 (Born 45 years ago)
NationalityMauritian
StatusCurrent
Appointed13 November 2014(8 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressFlat 1a 13 Cintra Park
London
SE19 2LH
Director NameMs Shabana Begum
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Cintra Park
London
SE19 2LH
Secretary NameMr Robin Thompson
StatusCurrent
Appointed21 February 2021(14 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Correspondence Address9 Wayside Court
Chesham Road
Amersham
HP6 5ET
Director NameSteven Lacey
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2006(7 months after company formation)
Appointment Duration8 years (resigned 06 November 2014)
RoleFinancial Regulator Fsa
Country of ResidenceUnited Kingdom
Correspondence Address13a Cintra Park
Upper Norwood
London
SE19 2LH
Director NameHelen Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2006(7 months after company formation)
Appointment Duration14 years, 4 months (resigned 01 March 2021)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Cintra Park
London
SE19 2LH
Secretary NameHelen Jones
NationalityIrish
StatusResigned
Appointed25 October 2006(7 months after company formation)
Appointment Duration14 years, 4 months (resigned 21 February 2021)
RoleNurse
Country of ResidenceUnited Kingdom
Correspondence Address13 Cintra Park
London
SE19 2LH
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address13 Cintra Park
London
SE19 2LH
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardCrystal Palace
Built Up AreaGreater London

Shareholders

1 at £1Daniel Essoo
25.00%
Ordinary
1 at £1Helen Jones
25.00%
Ordinary
1 at £1Robin James Thompson
25.00%
Ordinary
1 at £1Sorcha Murphy
25.00%
Ordinary

Accounts

Latest Accounts24 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 April 2024 (1 month, 2 weeks ago)
Next Return Due17 April 2025 (11 months from now)

Filing History

3 October 2023Accounts for a dormant company made up to 24 March 2023 (2 pages)
3 October 2023Appointment of Ms Dorothy Kennedy as a director on 1 October 2023 (2 pages)
29 September 2023Termination of appointment of Daniel Harold Essoo as a director on 15 September 2023 (1 page)
4 September 2023Secretary's details changed for Mr Robin Thompson on 21 October 2021 (1 page)
10 August 2023Administrative restoration application (3 pages)
10 August 2023Confirmation statement made on 23 March 2021 with no updates (2 pages)
10 August 2023Confirmation statement made on 3 April 2023 with no updates (2 pages)
10 August 2023Accounts for a dormant company made up to 31 March 2022 (2 pages)
6 June 2023Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 3 April 2022 with updates (4 pages)
14 November 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
9 April 2021Appointment of Ms Shabana Begum as a director on 19 February 2021 (2 pages)
3 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
8 March 2021Termination of appointment of Helen Jones as a director on 1 March 2021 (1 page)
22 February 2021Appointment of Mr Robin Thompson as a secretary on 21 February 2021 (2 pages)
22 February 2021Termination of appointment of Helen Jones as a secretary on 21 February 2021 (1 page)
20 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
23 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(7 pages)
23 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4
(7 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(8 pages)
23 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 4
(8 pages)
29 November 2014Appointment of Mr Daniel Harold Essoo as a director on 13 November 2014 (2 pages)
29 November 2014Appointment of Mr Daniel Harold Essoo as a director on 13 November 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
29 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
6 November 2014Termination of appointment of Steven Lacey as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Steven Lacey as a director on 6 November 2014 (1 page)
6 November 2014Termination of appointment of Steven Lacey as a director on 6 November 2014 (1 page)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 4
(7 pages)
29 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-29
  • GBP 4
(7 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (7 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
29 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
29 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (7 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (7 pages)
6 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 February 2011Accounts for a dormant company made up to 31 March 2010 (2 pages)
10 May 2010Secretary's details changed for Helen Jones on 2 October 2009 (1 page)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Helen Jones on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Robin James Thompson on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Steven Lacey on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Steven Lacey on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Helen Jones on 2 October 2009 (2 pages)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 May 2010Secretary's details changed for Helen Jones on 2 October 2009 (1 page)
10 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Robin James Thompson on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Robin James Thompson on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Miss Sorcha Niamh Murphy on 23 March 2010 (2 pages)
10 May 2010Register inspection address has been changed (1 page)
10 May 2010Director's details changed for Miss Sorcha Niamh Murphy on 23 March 2010 (2 pages)
10 May 2010Director's details changed for Steven Lacey on 2 October 2009 (2 pages)
10 May 2010Director's details changed for Helen Jones on 2 October 2009 (2 pages)
10 May 2010Secretary's details changed for Helen Jones on 2 October 2009 (1 page)
31 March 2010Director's details changed for Miss Sorcha Niamh Murphy on 1 May 2009 (1 page)
31 March 2010Director's details changed for Miss Sorcha Niamh Murphy on 1 May 2009 (1 page)
31 March 2010Director's details changed for Miss Sorcha Niamh Murphy on 1 May 2009 (1 page)
31 March 2010Director's details changed for Robin James Thompson on 11 April 2007 (1 page)
31 March 2010Director's details changed for Robin James Thompson on 11 April 2007 (1 page)
30 March 2010Director's details changed for Steven Lacey on 25 October 2006 (1 page)
30 March 2010Secretary's details changed for Helen Jones on 25 October 2006 (1 page)
30 March 2010Secretary's details changed for Helen Jones on 25 October 2006 (1 page)
30 March 2010Director's details changed for Steven Lacey on 25 October 2006 (1 page)
30 March 2010Director's details changed for Helen Jones on 25 October 2006 (1 page)
30 March 2010Director's details changed for Helen Jones on 25 October 2006 (1 page)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 May 2009Director appointed miss sorcha niamh murphy (1 page)
26 May 2009Return made up to 23/03/09; full list of members (5 pages)
26 May 2009Director appointed miss sorcha niamh murphy (1 page)
26 May 2009Return made up to 23/03/09; full list of members (5 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
17 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
11 April 2007Return made up to 23/03/07; full list of members (3 pages)
22 November 2006New secretary appointed;new director appointed (1 page)
22 November 2006New secretary appointed;new director appointed (1 page)
7 November 2006New director appointed (1 page)
7 November 2006New director appointed (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
23 March 2006Incorporation (15 pages)
23 March 2006Incorporation (15 pages)