KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED
350 LOWER ADDISCOMBE ROAD

Hellopages » Greater London » Croydon » CR9 7AX

Company number 02607061
Status Active
Incorporation Date 2 May 1991
Company Type Private Limited Company
Address C/O PROPERTY M`TNCE & MGT SRVS, 1ST FLOOR SIDDA HOUSE, 350 LOWER ADDISCOMBE ROAD, CROYDON, CR9 7AX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 9 September 2016 with updates; Termination of appointment of Chung Tak Judy Chan as a director on 5 July 2016. The most likely internet sites of KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED are www.kingsmereplaceno1residentscompany.co.uk, and www.kingsmere-place-no-1-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. Kingsmere Place No 1 Residents Company Limited is a Private Limited Company. The company registration number is 02607061. Kingsmere Place No 1 Residents Company Limited has been working since 02 May 1991. The present status of the company is Active. The registered address of Kingsmere Place No 1 Residents Company Limited is C O Property M Tnce Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. And the total assets are £1.05k, which is £0k against last year. LEE, Derek Jonathan is a Secretary of the company. BOON, Michael Stuart is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary NELSON, Christopher David John has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEGBIE, John has been resigned. Director BERGER, Michael Kenneth has been resigned. Director BERGER, Michael Kenneth has been resigned. Director BYWATER, John Arthur has been resigned. Director CHAN, Chung Tak Judy has been resigned. Director CHEW, Christopher has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director COURTS, Ian has been resigned. Director EDWARDS, John has been resigned. Director FARQUHAR, Colin Alexander has been resigned. Director FLEMING, James Stewart has been resigned. Director HOLLAND, Stephen William has been resigned. Director HORNE, Ann Francis has been resigned. Director JONES, Ian Henry Drummond has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director ROWBOTTOM, Caroline has been resigned. Director SEYMOUR, Colin George has been resigned. Director SHAW, David Andrew has been resigned. Director SORGENDAL, Egil has been resigned. Director WAKEFIELD, Suzanne Elaine has been resigned. Director WALSH, Caroline has been resigned. Director WATSON, Alan, Captain has been resigned. Director WATSON, Alan, Captain has been resigned. Director WIGHTWICK, Karl has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


kingsmere place no.1 residents company Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS £1.05k
All Financial Figures

Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 05 October 2000

Director
BOON, Michael Stuart
Appointed Date: 05 July 2016
58 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 05 October 2000
Appointed Date: 30 June 1997

Secretary
DUCKETT, Anthony Paul
Resigned: 12 September 1994
Appointed Date: 02 May 1991

Secretary
NELSON, Christopher David John
Resigned: 30 June 1997
Appointed Date: 12 September 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 May 1991
Appointed Date: 02 May 1991

Director
BEGBIE, John
Resigned: 20 January 1994
79 years old

Director
BERGER, Michael Kenneth
Resigned: 25 June 2015
Appointed Date: 07 May 2014
90 years old

Director
BERGER, Michael Kenneth
Resigned: 26 April 2013
Appointed Date: 19 May 1997
90 years old

Director
BYWATER, John Arthur
Resigned: 07 April 2014
Appointed Date: 20 January 1994
80 years old

Director
CHAN, Chung Tak Judy
Resigned: 05 July 2016
Appointed Date: 07 May 2014
43 years old

Director
CHEW, Christopher
Resigned: 20 February 2003
Appointed Date: 31 May 2002
56 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 02 May 1991
Appointed Date: 02 May 1991
35 years old

Director
COURTS, Ian
Resigned: 20 January 1994
Appointed Date: 02 May 1991
76 years old

Director
EDWARDS, John
Resigned: 23 August 1991
Appointed Date: 02 May 1991
67 years old

Director
FARQUHAR, Colin Alexander
Resigned: 09 March 2015
Appointed Date: 07 May 2014
43 years old

Director
FLEMING, James Stewart
Resigned: 14 November 2003
Appointed Date: 13 November 2001
53 years old

Director
HOLLAND, Stephen William
Resigned: 08 November 1993
Appointed Date: 08 November 1991
71 years old

Director
HORNE, Ann Francis
Resigned: 08 April 2008
Appointed Date: 04 December 2003
74 years old

Director
JONES, Ian Henry Drummond
Resigned: 25 October 1991
Appointed Date: 02 May 1991
91 years old

Director
PAYNE, Christopher Hewetson
Resigned: 20 January 1994
Appointed Date: 02 May 1991
66 years old

Director
ROWBOTTOM, Caroline
Resigned: 06 April 2007
Appointed Date: 20 July 1998
64 years old

Director
SEYMOUR, Colin George
Resigned: 20 January 1994
Appointed Date: 02 May 1991
71 years old

Director
SHAW, David Andrew
Resigned: 19 May 1997
Appointed Date: 20 January 1994
57 years old

Director
SORGENDAL, Egil
Resigned: 09 August 2001
Appointed Date: 20 January 1994
70 years old

Director
WAKEFIELD, Suzanne Elaine
Resigned: 29 January 2002
Appointed Date: 20 July 1998
64 years old

Director
WALSH, Caroline
Resigned: 04 August 2006
Appointed Date: 02 December 2004
53 years old

Director
WATSON, Alan, Captain
Resigned: 31 July 2007
Appointed Date: 02 December 2004
78 years old

Director
WATSON, Alan, Captain
Resigned: 11 January 1995
Appointed Date: 20 January 1994
78 years old

Director
WIGHTWICK, Karl
Resigned: 31 July 1997
Appointed Date: 20 January 1994
59 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 02 May 1991
Appointed Date: 02 May 1991

Persons With Significant Control

Mr Micheal Stuart Boon
Notified on: 5 July 2016
58 years old
Nature of control: Right to appoint and remove directors

KINGSMERE PLACE NO.1 RESIDENTS COMPANY LIMITED Events

19 Sep 2016
Total exemption full accounts made up to 31 December 2015
09 Sep 2016
Confirmation statement made on 9 September 2016 with updates
09 Sep 2016
Termination of appointment of Chung Tak Judy Chan as a director on 5 July 2016
11 Jul 2016
Appointment of Mr Michael Stuart Boon as a director on 5 July 2016
19 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 175

...
... and 112 more events
24 Jun 1991
New director appointed

24 Jun 1991
New director appointed

24 Jun 1991
Registered office changed on 24/06/91 from: 110 whitchurch road cardiff CF4 3LY

24 Jun 1991
Accounting reference date notified as 31/12

02 May 1991
Incorporation