POINT CLOSE RESIDENTS ASSOCIATION LIMITED

POINT CLOSE RESIDENTS ASSOCIATION LIMITED

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

    Company NamePOINT CLOSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02699572
    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 POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

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

    Where is POINT CLOSE RESIDENTS ASSOCIATION LIMITED located?

    Registered Office Address
    James Pilcher House
    49/50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2026
    Next Accounts Due OnDec 25, 2026
    Last Accounts
    Last Accounts Made Up ToMar 25, 2025

    What is the status of the latest confirmation statement for POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToMar 23, 2026
    Next Confirmation Statement DueApr 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 23, 2025
    OverdueNo

    What are the latest filings for POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 25, 2025

    2 pagesAA

    Termination of appointment of David James Dougans as a director on Jun 05, 2025

    1 pagesTM01

    Confirmation statement made on Mar 23, 2025 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2024

    2 pagesAA

    Confirmation statement made on Mar 23, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Mar 25, 2023

    2 pagesAA

    Confirmation statement made on Mar 23, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 25, 2022

    2 pagesAA

    Confirmation statement made on Mar 23, 2022 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 25, 2021

    2 pagesAA

    Confirmation statement made on Mar 23, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 25, 2020

    2 pagesAA

    Confirmation statement made on Mar 23, 2020 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 25, 2019

    2 pagesAA

    Termination of appointment of Stephen Morris as a director on May 15, 2019

    1 pagesTM01

    Appointment of Mr Shaun Mark Duvall as a director on Apr 01, 2019

    2 pagesAP01

    Appointment of Mr David James Dougans as a director on Apr 01, 2019

    2 pagesAP01

    Confirmation statement made on Mar 23, 2019 with updates

    5 pagesCS01

    Termination of appointment of Andrea De Vitis as a director on Dec 21, 2018

    1 pagesTM01

    Appointment of Mr Stephen Morris as a director on Nov 26, 2018

    2 pagesAP01

    Micro company accounts made up to Mar 25, 2018

    2 pagesAA

    Confirmation statement made on Mar 23, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 25, 2017

    2 pagesAA

    Confirmation statement made on Mar 23, 2017 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 25, 2016

    8 pagesAA

    Who are the officers of POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAXTONS COMMERCIAL LIMITED
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    Secretary
    49-50 Windmill Street
    DA12 1BG Gravesend
    Kent
    72752710001
    DUVALL, Shaun Mark
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    EnglandBritishBanking257955590001
    BRETT, Matthew
    11 Point Close
    SE10 8QS London
    Secretary
    11 Point Close
    SE10 8QS London
    BritishFurniture Retailer30036030001
    NEWELL, Wendy Jane
    18 Point Close
    Blackheath Hill
    SE10 8QS London
    Secretary
    18 Point Close
    Blackheath Hill
    SE10 8QS London
    British 42661290001
    WAKTARE, Karl Styrbjorn
    8 Point Close
    SE10 8QS London
    Secretary
    8 Point Close
    SE10 8QS London
    BritishSales Executive44084840001
    WHITTINGHAM, Ivan John
    170 Dorset Road
    SW19 3EF London
    Secretary
    170 Dorset Road
    SW19 3EF London
    British4741410001
    SEMKEN LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005970001
    BRETT, Matthew
    11 Point Close
    SE10 8QS London
    Director
    11 Point Close
    SE10 8QS London
    BritishFurniture Retailer30036030001
    CLEGG, Rachel Anne
    Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    Flat 7,
    Director
    Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    Flat 7,
    BritishMarketing Manager132821730002
    CLEGG, Rachel Anne
    Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    Flat 7,
    Director
    Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    Flat 7,
    BritishMarketing Manager132821730001
    CORNISH, Aldona
    Point Close
    Blackheath Hill
    SE10 8QS London
    Flat 14
    Director
    Point Close
    Blackheath Hill
    SE10 8QS London
    Flat 14
    BritishAdvertising128177680001
    DE VITIS, Andrea
    Point Close
    Blackheath Hill
    SE10 8QS Greenwich
    21
    London
    United Kingdom
    Director
    Point Close
    Blackheath Hill
    SE10 8QS Greenwich
    21
    London
    United Kingdom
    United KingdomItalianFinancial Analyst150635980001
    DONALDSON, Gordon Munro
    22 Point Close
    SE10 8QS London
    Director
    22 Point Close
    SE10 8QS London
    BritishLocal Government Finance Manager30036040001
    DOUGANS, David James
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    EnglandBritishRetired257426590001
    DYSON, Terese Jone
    7 Point Close
    Greenwhich
    London
    Director
    7 Point Close
    Greenwhich
    London
    BritishAssistant To Antique Consul30036020001
    EVERARD, Audrey Mary
    15 Point Close
    SE10 8US Blackheath Hill
    London
    Director
    15 Point Close
    SE10 8US Blackheath Hill
    London
    BritishDirector33993340001
    GAYFORD, Michael Robert Dudley
    Puddington Old Hall
    Puddington
    L64 5SS South Wirral
    Director
    Puddington Old Hall
    Puddington
    L64 5SS South Wirral
    BritishCompany Director17324690001
    HARLEY, Alison
    5 Point Close
    Blackheath Hill
    SE10 8QS London
    Director
    5 Point Close
    Blackheath Hill
    SE10 8QS London
    BritishGardener38017840001
    HARRISON, Peter Neville
    25 Newlands Park
    RH10 3EW Copthorne
    West Sussex
    Director
    25 Newlands Park
    RH10 3EW Copthorne
    West Sussex
    BritishManagement Consultant66805940002
    HARRISON, Peter Neville
    Flat 5
    Point Close
    SE10 8QS London
    Director
    Flat 5
    Point Close
    SE10 8QS London
    BritishManagement Consultant66805940001
    MORRIS, Stephen
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    Director
    49/50 Windmill Street
    DA12 1BG Gravesend
    James Pilcher House
    Kent
    United KingdomBritishIt Consultant253553590001
    NEWELL, Wendy Jane
    18 Point Close
    Blackheath Hill
    SE10 8QS London
    Director
    18 Point Close
    Blackheath Hill
    SE10 8QS London
    British 42661290001
    NEWSAM, Robert Andrew
    21 Point Close
    Greenwich
    SE10 8QS London
    Director
    21 Point Close
    Greenwich
    SE10 8QS London
    BritishBroadcaster62826310001
    NICHOLAS, Siobhan Mary Rose
    4 Point Close
    SE10 London
    Director
    4 Point Close
    SE10 London
    BritishActress50551360001
    RUMBELOW, Matthew
    19 Point Close
    West Greenwich
    SE10 8QS London
    Director
    19 Point Close
    West Greenwich
    SE10 8QS London
    BritishSolicitor100140180001
    RYDER, Emma
    Flat 9 Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    Director
    Flat 9 Point Close
    Blackheath Hill Greenwich
    SE10 8QS London
    BritishRetired127969690001
    SANDERS, Andrew James
    14 Point Close
    SE10 8QS London
    Director
    14 Point Close
    SE10 8QS London
    BritishStock Broker68854550001
    VILES, Timothy Richard
    7 Point Close
    SE10 8QS London
    Director
    7 Point Close
    SE10 8QS London
    BritishInvestor89302580001
    WAKTARE, Karl Styrbjorn
    8 Point Close
    SE10 8QS London
    Director
    8 Point Close
    SE10 8QS London
    BritishSales Executive44084840001
    LUFMER LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree Borehamwood
    Hertfordshire
    900005960001

    What are the latest statements on persons with significant control for POINT CLOSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 23, 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