KINGSMERE PLACE NO.3 RESIDENTS COMPANY LIMITED
350 LOWER ADDISCOMBE ROAD

Hellopages » Greater London » Croydon » CR9 7AX
Company number 02677948
Status Active
Incorporation Date 15 January 1992
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 thirty events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Termination of appointment of Pamela Jean Llewellyn as a director on 18 January 2017; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of KINGSMERE PLACE NO.3 RESIDENTS COMPANY LIMITED are www.kingsmereplaceno3residentscompany.co.uk, and www.kingsmere-place-no-3-residents-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Kingsmere Place No 3 Residents Company Limited is a Private Limited Company. The company registration number is 02677948. Kingsmere Place No 3 Residents Company Limited has been working since 15 January 1992. The present status of the company is Active. The registered address of Kingsmere Place No 3 Residents Company Limited is C O Property M Tnce Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Cr9 7ax. . LEE, Derek Jonathan is a Secretary of the company. COWIESON, Fiona Margaret is a Director of the company. EDDINGTON, Mark David is a Director of the company. EDGER, Gillian is a Director of the company. PARK, Reon is a Director of the company. POWELL, John Stephen is a Director of the company. TRIM, Paul Ben Hamilton is a Director of the company. Secretary DENTON, Peter Harold has been resigned. Secretary DUCKETT, Anthony Paul has been resigned. Secretary RICKARDS, Anthony Peter has been resigned. Secretary SHERRIFF, Angus has been resigned. Director BEGBIE, John has been resigned. Director BURNS, Carole Ann has been resigned. Director CHOI, William Hong, Doctor has been resigned. Director COURTS, Ian has been resigned. Director COWIESON, Fiona Margaret has been resigned. Director COWIESON, Fiona Margaret has been resigned. Director DOUGLAS, Gillian Elizabeth has been resigned. Director FALDER, Jill has been resigned. Director GADILHE, Suzanne has been resigned. Director HOLLAND, Stephen William has been resigned. Director HOLMES, Geoffrey Makwell has been resigned. Director HOWELL, Richard has been resigned. Director HYDE, Patrick Douglas has been resigned. Director LLEWELLYN, Pamela Jean has been resigned. Director MORRISON, Vivien Clare has been resigned. Director PARDO, Andrea Hilary has been resigned. Director PAYNE, Christopher Hewetson has been resigned. Director QUIN, Alan Malcolm has been resigned. Director QUY, Louise Gillian has been resigned. Director RICKARDS, Anthony Peter has been resigned. Director SEYMOUR, Colin George has been resigned. Director SHEPPERD, Elizabeth Ann has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LEE, Derek Jonathan
Appointed Date: 01 March 2000

Director
COWIESON, Fiona Margaret
Appointed Date: 11 April 2013
80 years old

Director
EDDINGTON, Mark David
Appointed Date: 14 November 2006
64 years old

Director
EDGER, Gillian
Appointed Date: 19 July 2011
63 years old

Director
PARK, Reon
Appointed Date: 07 March 2011
54 years old

Director
POWELL, John Stephen
Appointed Date: 07 July 2008
70 years old

Director
TRIM, Paul Ben Hamilton
Appointed Date: 20 April 1997
79 years old

Resigned Directors

Secretary
DENTON, Peter Harold
Resigned: 24 January 2000
Appointed Date: 14 May 1997

Secretary
DUCKETT, Anthony Paul
Resigned: 27 February 1995

Secretary
RICKARDS, Anthony Peter
Resigned: 01 March 2000
Appointed Date: 24 January 2000

Secretary
SHERRIFF, Angus
Resigned: 14 May 1997
Appointed Date: 27 February 1995

Director
BEGBIE, John
Resigned: 27 October 1994
79 years old

Director
BURNS, Carole Ann
Resigned: 30 November 2005
Appointed Date: 05 July 1999
59 years old

Director
CHOI, William Hong, Doctor
Resigned: 13 November 1996
Appointed Date: 27 October 1994
57 years old

Director
COURTS, Ian
Resigned: 07 February 1994
76 years old

Director
COWIESON, Fiona Margaret
Resigned: 11 April 2013
Appointed Date: 04 December 2012
80 years old

Director
COWIESON, Fiona Margaret
Resigned: 29 November 2010
Appointed Date: 27 October 1994
80 years old

Director
DOUGLAS, Gillian Elizabeth
Resigned: 19 October 1996
Appointed Date: 27 October 1994
60 years old

Director
FALDER, Jill
Resigned: 05 March 2001
Appointed Date: 16 November 1998
53 years old

Director
GADILHE, Suzanne
Resigned: 29 June 2009
Appointed Date: 14 November 2006
46 years old

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

Director
HOLMES, Geoffrey Makwell
Resigned: 13 December 1995
Appointed Date: 27 October 1994
60 years old

Director
HOWELL, Richard
Resigned: 27 July 1998
Appointed Date: 23 March 1997
60 years old

Director
HYDE, Patrick Douglas
Resigned: 30 November 2005
Appointed Date: 23 April 1997
59 years old

Director
LLEWELLYN, Pamela Jean
Resigned: 18 January 2017
Appointed Date: 06 August 2003
94 years old

Director
MORRISON, Vivien Clare
Resigned: 08 September 2006
Appointed Date: 05 March 2001
58 years old

Director
PARDO, Andrea Hilary
Resigned: 06 August 2003
Appointed Date: 27 October 1994
74 years old

Director
PAYNE, Christopher Hewetson
Resigned: 27 October 1994
67 years old

Director
QUIN, Alan Malcolm
Resigned: 14 April 1997
Appointed Date: 27 October 1994
106 years old

Director
QUY, Louise Gillian
Resigned: 25 January 1996
Appointed Date: 27 October 1994
61 years old

Director
RICKARDS, Anthony Peter
Resigned: 14 November 2010
Appointed Date: 05 July 1999
89 years old

Director
SEYMOUR, Colin George
Resigned: 27 October 1994
71 years old

Director
SHEPPERD, Elizabeth Ann
Resigned: 10 December 1997
Appointed Date: 25 January 1996
81 years old

KINGSMERE PLACE NO.3 RESIDENTS COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 28 February 2017 with updates
14 Feb 2017
Termination of appointment of Pamela Jean Llewellyn as a director on 18 January 2017
19 Sep 2016
Total exemption full accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 365

09 Sep 2015
Total exemption full accounts made up to 31 December 2014
...
... and 120 more events
12 Mar 1992
Director resigned;new director appointed

12 Mar 1992
New director appointed

12 Mar 1992
Registered office changed on 12/03/92 from: 110 whitchurch road cardiff CF4 3LY

12 Mar 1992
Accounting reference date notified as 31/12

15 Jan 1992
Incorporation