KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED

KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameKINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02607062
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED located?

    Registered Office Address
    Ground Floor, Melrose House
    42 Dingwall Road
    CR0 2NE Croydon
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2025
    Next Confirmation Statement DueMay 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2024
    OverdueNo

    What are the latest filings for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 09, 2024

    1 pagesAD01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024

    1 pagesCH03

    Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to 1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Jul 08, 2024

    1 pagesAD01

    Secretary's details changed for Mr Derek Jonathan Lee on Jul 05, 2024

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on May 02, 2024 with updates

    8 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on May 02, 2023 with updates

    8 pagesCS01

    Secretary's details changed for Mr Derek Jonathan Lee on Apr 30, 2023

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 02, 2022 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Fabiano Augusto Ferreira as a director on Dec 16, 2020

    1 pagesTM01

    Confirmation statement made on May 02, 2021 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on May 02, 2019 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Registered office address changed from 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on Jun 18, 2018

    1 pagesAD01

    Confirmation statement made on May 02, 2018 with updates

    7 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on May 02, 2017 with updates

    9 pagesCS01

    Total exemption full accounts made up to Dec 31, 2015

    9 pagesAA

    Annual return made up to May 02, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2016

    Statement of capital on May 19, 2016

    • Capital: GBP 200
    SH01

    Who are the officers of KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEE, Derek Jonathan
    42 Dingwall Road
    CR0 2NE Croydon
    Ground Floor, Melrose House
    England
    Secretary
    42 Dingwall Road
    CR0 2NE Croydon
    Ground Floor, Melrose House
    England
    British8750810001
    DE BEER, Gillian Anne
    Selhurst Close
    SW19 6AY Wimbledon Parkside
    73
    London
    Director
    Selhurst Close
    SW19 6AY Wimbledon Parkside
    73
    London
    EnglandBritishTeacher132302560001
    FERREIRA, Carlos Antonio
    Queen Alexandras Way
    KT19 7DW Epsom
    17 Canterbury House
    Surrey
    United Kingdom
    Director
    Queen Alexandras Way
    KT19 7DW Epsom
    17 Canterbury House
    Surrey
    United Kingdom
    United KingdomPortugueseDental Technologist157501120001
    LEWIS, Gareth Phillip Kerry
    36 Selhurst Close
    SW19 6AZ Wimbledon
    Director
    36 Selhurst Close
    SW19 6AZ Wimbledon
    United KingdomBritishTeacher109498470001
    O'SHEA, Mary Agnes
    64 Selhurst Close
    Parkside Wimbledon
    SW19 6AZ London
    Director
    64 Selhurst Close
    Parkside Wimbledon
    SW19 6AZ London
    EnglandBritishHuman Resources Director67376900002
    BYNE, Andrew Neil
    67 Selhurst Close
    SW19 6AY London
    Secretary
    67 Selhurst Close
    SW19 6AY London
    BritishDirect Sales9619950002
    DICKINSON, Jayne Elizabeth
    57 Selhurst Close
    Wimbledon Parkside
    SW19 6AY London
    Secretary
    57 Selhurst Close
    Wimbledon Parkside
    SW19 6AY London
    British35863970001
    DUCKETT, Anthony Paul
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    Secretary
    30 Churchfield
    AL5 1LL Harpenden
    Hertfordshire
    British3313680001
    RICKARDS, Anthony Peter
    113 Selhurst Close
    SW19 6AY London
    Secretary
    113 Selhurst Close
    SW19 6AY London
    British65025850001
    RICKARDS, Anthony Peter
    113 Selhurst Close
    SW19 6AY London
    Secretary
    113 Selhurst Close
    SW19 6AY London
    British65025850001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BEGBIE, John
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    Director
    Phillips
    Bisterne Close Burley
    BH24 4AG Ringwood
    Hampshire
    BritishFinance Director24160850001
    BOOTH, Robin
    55 Selhurst Close
    SW19 6AY London
    Director
    55 Selhurst Close
    SW19 6AY London
    BritishBusiness Systems Manager67376970001
    BYNE, Andrew Neil
    The Old Chapel
    Cranleigh Common
    GU6 8SH Cranleigh
    Director
    The Old Chapel
    Cranleigh Common
    GU6 8SH Cranleigh
    United KingdomBritishDirect Sales9619950003
    COURTS, Ian
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    Director
    2 Hall Gate
    HP4 2NJ Berkhamsted
    Hertfordshire
    BritishDirector Of Companies3313690001
    DEVENEY, Geoffrey Michael
    35 Selhurst Close
    Parkside Wimbledon
    SW19 6AY London
    Director
    35 Selhurst Close
    Parkside Wimbledon
    SW19 6AY London
    BritishFinancial Regulator54582570001
    DICKINSON, Jayne Elizabeth
    57 Selhurst Close
    Wimbledon Parkside
    SW19 6AY London
    Director
    57 Selhurst Close
    Wimbledon Parkside
    SW19 6AY London
    BritishForeign Exchange Dealer35863970001
    EDWARDS, John
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    Director
    10 Ranelagh Gardens
    Green Park
    MK16 0JP Newport Pagnell
    Bucks
    BritishCompany Director3313700001
    FERREIRA, Fabiano Augusto
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    Director
    42 Dingwall Road
    CR0 2NE Croydon
    C/O Pmms 5th Floor Melrose House
    England
    EnglandBrazilianBank Vice President192340690001
    FRY, Michael Timothy James
    208 Huntingfield Road
    Putney
    SW15 5ES London
    Director
    208 Huntingfield Road
    Putney
    SW15 5ES London
    BritishAuthor86150880001
    HOLLAND, Stephen William
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    Director
    10 Chasewood Avenue
    EN2 8PT Enfield
    Middlesex
    BritishPrivate Housing Developer3313720001
    JONES, Ian Henry Drummond
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    Director
    Clairwood Mill Lane
    SL9 8AZ Gerrards Cross
    Buckinghamshire
    BritishDirector Of Companies35523550001
    NORTH, Lloyd Lewis, Cllr
    78 Chatsworth Court
    Pembroke Road Kensington
    W8 6DJ London
    Director
    78 Chatsworth Court
    Pembroke Road Kensington
    W8 6DJ London
    United KingdomBritishCompany Director94730670002
    ORBESEN, Mads
    Selhurst Close
    SW19 6AY London
    53
    Director
    Selhurst Close
    SW19 6AY London
    53
    United KingdomDanishSelf Employed147897040001
    PAYNE, Christopher Hewetson
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    Director
    Lower Road
    KT22 9EL Fetcham
    Bookham House 39
    Surrey
    EnglandBritishPrivate Housing Developer139465860001
    RICKARDS, Bruce
    50 Selhurst Close
    Wimbledon
    SW19 6AZ London
    Director
    50 Selhurst Close
    Wimbledon
    SW19 6AZ London
    BritishAssistant Bank Manager30935330001
    RICKARDS, Joyce Frances
    113 Selhurst Close
    Wimbledon
    SW19 6AY London
    Director
    113 Selhurst Close
    Wimbledon
    SW19 6AY London
    BritishRetired91518420001
    RICKARDS, Sally Frances Theresa
    38 Selhurst Close
    SW19 6AZ London
    Director
    38 Selhurst Close
    SW19 6AZ London
    BritishP/A To Chief Executive53113460001
    RODRIGUEZ, Anthony Alexander Roy
    66 Selhurst Close
    Wimbledon,Parkside
    SW19 6AZ London
    Director
    66 Selhurst Close
    Wimbledon,Parkside
    SW19 6AZ London
    St LucianProject Manager35863820001
    ROGERS, Penny
    Selhurst Close
    SW19 6AZ London
    46
    Director
    Selhurst Close
    SW19 6AZ London
    46
    BritishNurse134901240001
    SAYERS, Timothy Myles Cubitt
    55 Selhurst Close
    Wimbledon
    SW19 6AY London
    Director
    55 Selhurst Close
    Wimbledon
    SW19 6AY London
    BritishAccountant38582540001
    SEYMOUR, Colin George
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    Director
    6 Juniper Close
    NN12 7XP Towcester
    Northamptonshire
    BritishFinancial Controller3313740001
    TANNERFORS, Martin
    54 Selhurst Close
    Parkside Wimbledon
    SW19 6AZ London
    Director
    54 Selhurst Close
    Parkside Wimbledon
    SW19 6AZ London
    SwedenAccount Manager87249650001
    VERPLOEGH, Anthonie Gesbertus
    51 Selhurst Close
    Wimbledon
    SW19 6AY London
    Director
    51 Selhurst Close
    Wimbledon
    SW19 6AY London
    NetherlandsFinancial Manager-Businessman30996860001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001

    What are the latest statements on persons with significant control for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 02, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0