UKBizDB.co.uk

PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pelhams (merton) No.2 Residents Company Limited(the). The company was founded 37 years ago and was given the registration number 02093521. The firm's registered office is in KINGSTON UPON THAMES. You can find them at 1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
Company Number:02093521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:1 Princeton Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Corporate Secretary16 March 2019Active
7, Cross Road, Wimbledon, United Kingdom, SW19 1PL

Director19 October 2020Active
77, Vineyard Hill Road, Wimbledon, London, England, SW19 7JL

Director23 July 2002Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director21 June 2019Active
7 Ludlow Way, Hampstead Garden Suburb, London, N2 0JZ

Secretary-Active
60 Cross Road, Wimbledon, London, SW19 1PF

Director29 July 1996Active
30 Cross Road, London, SW19 1PF

Director09 May 1991Active
45 Southey Road, London, SW19 1PP

Director-Active
Casabella, 17 Lebanon Drive, Cobham, KT11 2PR

Director-Active
9 Cross Road, London, SW19 1PL

Director29 July 1996Active
12 Cross Road, Wimbledon, London, SW19 1PF

Director29 July 1996Active
97 Pelham Road, London, SW19 1NX

Director22 February 1999Active
56 Cross Road, The Pelhams Wimbledon, London, SW19 1PF

Director21 March 1994Active
45 Southey Road, Wimbledon, London, SW19 1PP

Director-Active
7 Ludlow Way, Hampstead Garden Suburb, London, N2 0JZ

Director-Active
44 Freshford Street, Earlsfield, London, SW18 3TF

Director-Active
10 Hunter Road, London, SW20 8NZ

Director01 August 1994Active
43 Southey Road, London, SW19 1PP

Director-Active
129, Ware Road, Hertford, England, SG13 7EG

Director23 July 2002Active
45 Southey Road, London, SW19 1PP

Director22 February 2000Active
36 Cross Road, London, SW19 1PF

Director-Active

People with Significant Control

Mr Robert Adam Stroud
Notified on:23 July 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:77, Vineyard Hill Road, London, England, SW19 7JL
Nature of control:
  • Significant influence or control
Mr Derrick Michael Slate
Notified on:23 July 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:England
Address:129, Ware Road, Hertford, England, SG13 7EE
Nature of control:
  • Significant influence or control
Mr Alvin Lennard
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:1, Princeton Mews, Kingston Upon Thames, United Kingdom, KT2 6PT
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Officers

Appoint person director company with name date.

Download
2024-04-17Officers

Termination director company with name termination date.

Download
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Accounts

Accounts with accounts type total exemption full.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2022-02-17Persons with significant control

Cessation of a person with significant control.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-02-04Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-04-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-13Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2019-12-06Resolution

Resolution.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Incorporation

Memorandum articles.

Download
2019-07-05Resolution

Resolution.

Download
2019-06-25Officers

Appoint person director company with name date.

Download
2019-03-26Address

Change registered office address company with date old address new address.

Download
2019-03-25Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.