Pelhams (merton) No.2 Residents Company Limited(the) KINGSTON UPON THAMES


Pelhams (merton) No.2 Residents Company (the) started in year 1987 as Private Limited Company with registration number 02093521. The Pelhams (merton) No.2 Residents Company (the) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Kingston Upon Thames at 1 Princeton Mews. Postal code: KT2 6PT.

The company has 3 directors, namely Steve P., Gregory T. and Robert S.. Of them, Robert S. has been with the company the longest, being appointed on 23 July 2002 and Steve P. has been with the company for the least time - from 19 October 2020. As of 23 April 2024, there were 16 ex directors - Alvin L., Derrick S. and others listed below. There were no ex secretaries.

Pelhams (merton) No.2 Residents Company Limited(the) Address / Contact

Office Address 1 Princeton Mews
Office Address2 167-169 London Road
Town Kingston Upon Thames
Post code KT2 6PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02093521
Date of Incorporation Tue, 27th Jan 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (252 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Mar 2024 (2024-03-27)
Last confirmation statement dated Mon, 13th Mar 2023

Company staff

Steve P.

Position: Director

Appointed: 19 October 2020

Gregory T.

Position: Director

Appointed: 21 June 2019

M & N Secretaries Limited

Position: Corporate Secretary

Appointed: 16 March 2019

Robert S.

Position: Director

Appointed: 23 July 2002

Alvin L.

Position: Secretary

Resigned: 16 March 2019

Alvin L.

Position: Director

Resigned: 31 January 2020

Derrick S.

Position: Director

Appointed: 23 July 2002

Resigned: 31 March 2023

Rupert S.

Position: Director

Appointed: 22 February 2000

Resigned: 31 October 2002

John G.

Position: Director

Appointed: 22 February 1999

Resigned: 22 March 2000

Alison G.

Position: Director

Appointed: 29 July 1996

Resigned: 10 April 1997

Graham B.

Position: Director

Appointed: 29 July 1996

Resigned: 05 January 1997

Zena G.

Position: Director

Appointed: 29 July 1996

Resigned: 27 June 2001

Sagoon P.

Position: Director

Appointed: 01 August 1994

Resigned: 24 May 2009

Howel J.

Position: Director

Appointed: 21 March 1994

Resigned: 29 January 1999

Jonathan C.

Position: Director

Appointed: 09 May 1991

Resigned: 19 May 1996

Jonathan F.

Position: Director

Appointed: 13 March 1991

Resigned: 13 September 1993

Anne O.

Position: Director

Appointed: 13 March 1991

Resigned: 02 October 1992

John R.

Position: Director

Appointed: 13 March 1991

Resigned: 08 December 1992

Richard Y.

Position: Director

Appointed: 13 March 1991

Resigned: 11 June 1996

Helen K.

Position: Director

Appointed: 13 March 1991

Resigned: 09 May 1991

Gavin D.

Position: Director

Appointed: 13 March 1991

Resigned: 07 June 1993

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we identified, there is Robert S. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Derrick S. This PSC has significiant influence or control over the company,. The third one is Alvin L., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Robert S.

Notified on 23 July 2016
Ceased on 17 February 2022
Nature of control: significiant influence or control

Derrick S.

Notified on 23 July 2016
Ceased on 17 February 2022
Nature of control: significiant influence or control

Alvin L.

Notified on 1 July 2016
Ceased on 31 January 2020
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, October 2023
Free Download (10 pages)

Company search