Company Name21-30 Prince Of Wales Mansions Residents Association Limited
DirectorsNicholette Janna Michelle Flatman and Gillian Newson
Company StatusActive
Company Number05861151
CategoryPrivate Limited Company
Incorporation Date28 June 2006(17 years, 10 months ago)
Previous NameMinmar (775) Limited

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 NameMrs Nicholette Janna Michelle Flatman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Loop Road
Beachley
Monmouthshire
NP16 7HE
Wales
Director NameMrs Gillian Newson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2021(14 years, 8 months after company formation)
Appointment Duration3 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Director NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Director NameMs Kerry Elizabeth McMullan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BQ
Director NameMr Keith Graham Woodgate
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 01 August 2022)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address30a Prince Of Wales Mansions Prince Of Wales Drive
London
SW11 4BQ
Secretary NameMs Kerry Elizabeth McMullan
NationalityBritish
StatusResigned
Appointed17 September 2007(1 year, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 November 2011)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address25a Prince Of Wales Mansions
Prince Of Wales Drive
London
SW11 4BQ
Director NameMs Nicola Charlotte Howard
Date of BirthJune 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 March 2021(14 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 August 2022)
RoleTour Organiser
Country of ResidenceEngland
Correspondence Address206 Upper Richmond Road West
London
SW14 8AH
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2006(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address206 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Alison Louise Ramshaw
7.14%
Ordinary
1 at £1Anna Allemandi
7.14%
Ordinary
1 at £1Anna Mayer
7.14%
Ordinary
1 at £1Anne O'shea & William O'shea
7.14%
Ordinary
1 at £1Imogen Hill & Nicholas Hill
7.14%
Ordinary
1 at £1James Watson
7.14%
Ordinary
1 at £1Keith Graham Woodgate
7.14%
Ordinary
1 at £1Nicola Howard
7.14%
Ordinary
1 at £1Nicolette Janna Michelle Flatman
7.14%
Ordinary
1 at £1Richard Hely-hutchinson
7.14%
Ordinary
1 at £1Romesh Jayamichrama
7.14%
Ordinary
1 at £1Samantha Fowler
7.14%
Ordinary
1 at £1Sanjay Mark Wadvani
7.14%
Ordinary
1 at £1Terence Griffin & Vivien Griffin
7.14%
Ordinary

Financials

Year2014
Turnover£750
Net Worth£29,248
Cash£30,844
Current Liabilities£1,946

Accounts

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

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

12 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 August 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
2 August 2022Termination of appointment of Nicola Charlotte Howard as a director on 2 August 2022 (1 page)
1 August 2022Termination of appointment of Keith Graham Woodgate as a director on 1 August 2022 (1 page)
14 July 2022Confirmation statement made on 28 June 2022 with updates (5 pages)
23 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
30 June 2021Director's details changed for Mr Keith Graham Woodgate on 29 June 2021 (2 pages)
8 March 2021Appointment of Mrs Gillian Newson as a director on 1 March 2021 (2 pages)
8 March 2021Appointment of Ms Nicola Charlotte Howard as a director on 1 March 2021 (2 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
29 June 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
24 July 2017Notification of a person with significant control statement (2 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
12 July 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
15 August 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 14
(7 pages)
27 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-27
  • GBP 14
(7 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(5 pages)
17 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 14
(5 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
12 April 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (5 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
30 May 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
3 May 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 May 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
4 November 2011Termination of appointment of Kerry Mcmullan as a secretary (1 page)
4 November 2011Termination of appointment of Kerry Mcmullan as a director (1 page)
4 November 2011Termination of appointment of Kerry Mcmullan as a director (1 page)
4 November 2011Termination of appointment of Kerry Mcmullan as a secretary (1 page)
3 November 2011Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page)
3 November 2011Registered office address changed from 25a Prince of Wales Mansions Prince of Wales Drive London SW11 4BQ on 3 November 2011 (1 page)
6 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
20 July 2011Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages)
20 July 2011Director's details changed for Mr Keith Graham Woodgate on 1 January 2011 (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
6 July 2010Director's details changed for Keith Graham Woodgate on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Keith Graham Woodgate on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Nicholette Janna Michelle Flatman on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Kerry Elizabeth Mcmullan on 28 June 2010 (2 pages)
6 July 2010Director's details changed for Kerry Elizabeth Mcmullan on 28 June 2010 (2 pages)
6 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (9 pages)
6 July 2010Director's details changed for Nicholette Janna Michelle Flatman on 28 June 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 May 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
25 October 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 28/06/09; full list of members (8 pages)
6 July 2009Return made up to 28/06/09; full list of members (8 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
16 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 July 2008Return made up to 28/06/08; full list of members (8 pages)
25 July 2008Return made up to 28/06/08; full list of members (8 pages)
8 March 2008Ad 21/01/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
8 March 2008Ad 21/01/08\gbp si 1@1=1\gbp ic 12/13\ (2 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
27 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Ad 17/09/07--------- £ si 10@1=10 £ ic 2/12 (4 pages)
26 September 2007Registered office changed on 26/09/07 from: 51 eastcheap london EC3M 1JP (1 page)
26 September 2007New secretary appointed;new director appointed (1 page)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New director appointed (1 page)
26 September 2007Secretary resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007New secretary appointed;new director appointed (1 page)
26 September 2007Ad 17/09/07--------- £ si 10@1=10 £ ic 2/12 (4 pages)
26 September 2007Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 September 2007Registered office changed on 26/09/07 from: 51 eastcheap london EC3M 1JP (1 page)
26 September 2007Director resigned (1 page)
19 July 2007Return made up to 28/06/07; full list of members (5 pages)
19 July 2007Return made up to 28/06/07; full list of members (5 pages)
2 August 2006Company name changed minmar (775) LIMITED\certificate issued on 02/08/06 (2 pages)
2 August 2006Company name changed minmar (775) LIMITED\certificate issued on 02/08/06 (2 pages)
28 June 2006Incorporation (27 pages)
28 June 2006Incorporation (27 pages)