KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED
Overview
| Company Name | KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02607062 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Bourne House 475 Godstone Road CR3 0BL Whyteleafe Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?
| Last Confirmation Statement Made Up To | May 02, 2026 |
|---|---|
| Next Confirmation Statement Due | May 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 02, 2025 |
| Overdue | No |
What are the latest filings for KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Secretary's details changed for Mr Derek Jonathan Lee on Jun 25, 2025 | 1 pages | CH03 | ||
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on Jun 18, 2025 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on May 02, 2025 with updates | 8 pages | CS01 | ||
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 pages | AD01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 09, 2024 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Jul 05, 2024 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on May 02, 2024 with updates | 8 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on May 02, 2023 with updates | 8 pages | CS01 | ||
Secretary's details changed for Mr Derek Jonathan Lee on Apr 30, 2023 | 1 pages | CH03 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on May 02, 2022 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Termination of appointment of Fabiano Augusto Ferreira as a director on Dec 16, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 02, 2021 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 02, 2019 with updates | 7 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on May 02, 2018 with updates | 7 pages | CS01 | ||
Who are the officers of KINGSMERE PLACE NO.2 RESIDENTS COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LEE, Derek Jonathan | Secretary | 475 Godstone Road CR3 0BL Whyteleafe Bourne House Surrey England | British | 8750810001 | ||||||
| DE BEER, Gillian Anne | Director | Selhurst Close SW19 6AY Wimbledon Parkside 73 London | England | British | 132302560001 | |||||
| FERREIRA, Carlos Antonio | Director | Queen Alexandras Way KT19 7DW Epsom 17 Canterbury House Surrey United Kingdom | United Kingdom | Portuguese | 157501120001 | |||||
| LEWIS, Gareth Phillip Kerry | Director | 36 Selhurst Close SW19 6AZ Wimbledon | United Kingdom | British | 109498470001 | |||||
| O'SHEA, Mary Agnes | Director | 64 Selhurst Close Parkside Wimbledon SW19 6AZ London | England | British | 67376900002 | |||||
| BYNE, Andrew Neil | Secretary | 67 Selhurst Close SW19 6AY London | British | 9619950002 | ||||||
| DICKINSON, Jayne Elizabeth | Secretary | 57 Selhurst Close Wimbledon Parkside SW19 6AY London | British | 35863970001 | ||||||
| DUCKETT, Anthony Paul | Secretary | 30 Churchfield AL5 1LL Harpenden Hertfordshire | British | 3313680001 | ||||||
| RICKARDS, Anthony Peter | Secretary | 113 Selhurst Close SW19 6AY London | British | 65025850001 | ||||||
| RICKARDS, Anthony Peter | Secretary | 113 Selhurst Close SW19 6AY London | British | 65025850001 | ||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BEGBIE, John | Director | Phillips Bisterne Close Burley BH24 4AG Ringwood Hampshire | British | 24160850001 | ||||||
| BOOTH, Robin | Director | 55 Selhurst Close SW19 6AY London | British | 67376970001 | ||||||
| BYNE, Andrew Neil | Director | The Old Chapel Cranleigh Common GU6 8SH Cranleigh | United Kingdom | British | 9619950003 | |||||
| COURTS, Ian | Director | 2 Hall Gate HP4 2NJ Berkhamsted Hertfordshire | British | 3313690001 | ||||||
| DEVENEY, Geoffrey Michael | Director | 35 Selhurst Close Parkside Wimbledon SW19 6AY London | British | 54582570001 | ||||||
| DICKINSON, Jayne Elizabeth | Director | 57 Selhurst Close Wimbledon Parkside SW19 6AY London | British | 35863970001 | ||||||
| EDWARDS, John | Director | 10 Ranelagh Gardens Green Park MK16 0JP Newport Pagnell Bucks | British | 3313700001 | ||||||
| FERREIRA, Fabiano Augusto | Director | 42 Dingwall Road CR0 2NE Croydon C/O Pmms 5th Floor Melrose House England | England | Brazilian | 192340690001 | |||||
| FRY, Michael Timothy James | Director | 208 Huntingfield Road Putney SW15 5ES London | British | 86150880001 | ||||||
| HOLLAND, Stephen William | Director | 10 Chasewood Avenue EN2 8PT Enfield Middlesex | British | 3313720001 | ||||||
| JONES, Ian Henry Drummond | Director | Clairwood Mill Lane SL9 8AZ Gerrards Cross Buckinghamshire | British | 35523550001 | ||||||
| NORTH, Lloyd Lewis, Cllr | Director | 78 Chatsworth Court Pembroke Road Kensington W8 6DJ London | United Kingdom | British | 94730670002 | |||||
| ORBESEN, Mads | Director | Selhurst Close SW19 6AY London 53 | United Kingdom | Danish | 147897040001 | |||||
| PAYNE, Christopher Hewetson | Director | Lower Road KT22 9EL Fetcham Bookham House 39 Surrey | England | British | 139465860001 | |||||
| RICKARDS, Bruce | Director | 50 Selhurst Close Wimbledon SW19 6AZ London | British | 30935330001 | ||||||
| RICKARDS, Joyce Frances | Director | 113 Selhurst Close Wimbledon SW19 6AY London | British | 91518420001 | ||||||
| RICKARDS, Sally Frances Theresa | Director | 38 Selhurst Close SW19 6AZ London | British | 53113460001 | ||||||
| RODRIGUEZ, Anthony Alexander Roy | Director | 66 Selhurst Close Wimbledon,Parkside SW19 6AZ London | St Lucian | 35863820001 | ||||||
| ROGERS, Penny | Director | Selhurst Close SW19 6AZ London 46 | British | 134901240001 | ||||||
| SAYERS, Timothy Myles Cubitt | Director | 55 Selhurst Close Wimbledon SW19 6AY London | British | 38582540001 | ||||||
| SEYMOUR, Colin George | Director | 6 Juniper Close NN12 7XP Towcester Northamptonshire | British | 3313740001 | ||||||
| TANNERFORS, Martin | Director | 54 Selhurst Close Parkside Wimbledon SW19 6AZ London | Sweden | 87249650001 | ||||||
| VERPLOEGH, Anthonie Gesbertus | Director | 51 Selhurst Close Wimbledon SW19 6AY London | Netherlands | 30996860001 | ||||||
| COMBINED NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 02, 2017 | The 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