Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
Company Information for

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED

C/O BAXTER LAMBERT, 120 HIGH STREET, LONDON, SE20 7EZ,
Company Registration Number
02024617
Private Limited Company
Active

Company Overview

About Sydenham (coniston Court) Residents Association Ltd
SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED was founded on 1986-06-02 and has its registered office in London. The organisation's status is listed as "Active". Sydenham (coniston Court) Residents Association Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
 
Legal Registered Office
C/O BAXTER LAMBERT
120 HIGH STREET
LONDON
SE20 7EZ
Other companies in SE20
 
Filing Information
Company Number 02024617
Company ID Number 02024617
Date formed 1986-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-05 09:48:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID EDWARD LAMBERT
Company Secretary 2006-06-13
TAYYAB ASLAM
Director 2012-02-15
ROBIN JONES
Director 2011-02-02
ERIKA OROSZ
Director 2016-02-25
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SUSAN KNOX
Director 2012-02-15 2018-03-07
RITA JEAN LOGAN
Director 2015-03-26 2016-02-25
KATRINA VARGAS
Director 2012-02-15 2015-04-02
ANDREW JOHN MURPHY
Director 2006-06-13 2012-02-15
GILES HUGH COLIN COLE
Director 2006-06-13 2012-01-09
ANDREW PURDY
Director 2006-06-13 2011-08-05
PAULA JOSEFINA ZINGONI
Director 2009-07-21 2010-06-23
CAROLYN HEAL
Director 2001-11-21 2009-07-20
GRAHAM DAVID BONNETT
Company Secretary 2006-05-09 2006-06-13
PETER HUGHES
Director 2003-11-24 2006-06-13
TREVOR JOHN POTTER
Director 1991-11-30 2006-06-13
ARTHUR MARIAN ZIELINSKI
Director 2001-11-21 2006-06-13
TREVOR JOHN POTTER
Company Secretary 1995-08-01 2006-05-08
KEITH KEELAN
Director 1999-03-24 2003-11-24
ANDREW ALAN NORRIS
Director 1998-12-16 2001-11-21
ALEX STUART
Director 1999-11-23 2001-11-21
SALLY REBECCA STORM MYLES
Director 1998-12-16 1999-11-23
JEAN EDITH JENKINSON
Director 1991-11-30 1999-03-24
ALAN JAMES COTTAM
Director 1994-02-07 1998-12-16
GLEN LAYZELL
Director 1993-11-22 1998-12-16
SUSAN MARY GREGORY
Company Secretary 1991-12-02 1995-08-01
BARBARA JEAN MOULDING
Director 1991-11-30 1994-02-07
GRAHAM DAVID BONNETT
Director 1991-12-02 1993-11-22
ROGER FREDERICK EVERSON
Company Secretary 1991-11-30 1991-12-02
DAPHNE MARY EVERSON
Director 1991-11-30 1991-12-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID EDWARD LAMBERT HAYNE ROAD RESIDENTS (BECKENHAM) LIMITED Company Secretary 2009-06-10 CURRENT 1971-12-29 Active
DAVID EDWARD LAMBERT LAURELBECK LIMITED Company Secretary 2008-08-01 CURRENT 2004-12-17 Active
DAVID EDWARD LAMBERT BRACKENDALE COURT RESIDENTS COMPANY LIMITED Company Secretary 2008-05-07 CURRENT 1970-03-03 Active
DAVID EDWARD LAMBERT SAMUEL COURT LTD. Company Secretary 2007-06-28 CURRENT 1998-01-02 Active
DAVID EDWARD LAMBERT WYCH END MANAGEMENT COMPANY LIMITED Company Secretary 2007-05-01 CURRENT 1981-10-28 Active
DAVID EDWARD LAMBERT BAXTER LAMBERT LIMITED Company Secretary 2007-01-16 CURRENT 1995-10-18 Active
DAVID EDWARD LAMBERT NEW CHURCH MANAGEMENT COMPANY LIMITED Company Secretary 2005-04-18 CURRENT 1990-09-11 Active
DAVID EDWARD LAMBERT PALMSTAND LIMITED Company Secretary 2004-11-11 CURRENT 1980-11-12 Active
DAVID EDWARD LAMBERT HARCOURT MANSIONS RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-08-01 CURRENT 1983-10-19 Active
DAVID EDWARD LAMBERT LOWER CAMDEN FLATS LTD Company Secretary 2004-01-27 CURRENT 1996-07-12 Active
DAVID EDWARD LAMBERT MAYFAIR CLOSE MANAGEMENT COMPANY LIMITED Company Secretary 2003-05-01 CURRENT 1970-09-30 Active
DAVID EDWARD LAMBERT WESTGATE ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2000-09-06 CURRENT 1973-05-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-27Termination of appointment of David Edward Lambert on 2022-11-15
2023-02-27Appointment of Baxter Lambert Ltd as company secretary on 2022-11-15
2023-01-23CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-11-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-21APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2021-12-21DIRECTOR APPOINTED MISS JOANNE DOUGLAS
2021-12-21DIRECTOR APPOINTED MR MARK BELLAERA
2021-12-21CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH UPDATES
2021-12-21AP01DIRECTOR APPOINTED MISS JOANNE DOUGLAS
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JONES
2021-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2020-12-23CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'HALLORAN
2020-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-12-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-06AP01DIRECTOR APPOINTED MR PAUL O'HALLORAN
2018-07-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SUSAN KNOX
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 24
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-09-09AP01DIRECTOR APPOINTED MISS ERIKA OROSZ
2016-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RITA JEAN LOGAN
2016-02-16AR0130/11/15 ANNUAL RETURN FULL LIST
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM C/O Baxter Lambert 120 High Street Penge London SE20 7EZ
2015-12-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-11-12AP01DIRECTOR APPOINTED MRS RITA JEAN LOGAN
2015-11-11TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA VARGAS
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 24
2015-01-13AR0130/11/14 FULL LIST
2015-01-13AR0130/11/14 FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 24
2013-12-23AR0130/11/13 ANNUAL RETURN FULL LIST
2013-12-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2012-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-06AR0130/11/12 ANNUAL RETURN FULL LIST
2012-12-05AP01DIRECTOR APPOINTED MR TAYYAB ASLAM
2012-12-05AP01DIRECTOR APPOINTED MRS KATRINA VARGAS
2012-12-05AP01DIRECTOR APPOINTED MS ALISON SUSAN KNOX
2012-02-22AR0130/11/11 ANNUAL RETURN FULL LIST
2012-02-22AP01DIRECTOR APPOINTED ROBIN JONES
2012-02-22AD01REGISTERED OFFICE CHANGED ON 22/02/2012 FROM 120 HIGH STREET PENGE LONDON SE20 7EZ
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PURDY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURPHY
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GILES COLE
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-01-07AR0130/11/10 FULL LIST
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PAULA ZINGONI
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-01-19AR0130/11/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULA JOSEFINA ZINGONI / 01/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PURDY / 01/11/2009
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / GILES HUGH COLIN COLE / 01/11/2009
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-27288aDIRECTOR APPOINTED PAULA JOSEFINA ZINGONI
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR CAROLYN HEAL
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2009-01-21363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-08-04363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-04288aNEW DIRECTOR APPOINTED
2007-03-08AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-15363sRETURN MADE UP TO 30/11/06; NO CHANGE OF MEMBERS
2007-02-15288bDIRECTOR RESIGNED
2007-02-15288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-22288bDIRECTOR RESIGNED
2006-11-22288bSECRETARY RESIGNED
2006-11-22288aNEW SECRETARY APPOINTED
2006-11-22288aNEW DIRECTOR APPOINTED
2006-11-22287REGISTERED OFFICE CHANGED ON 22/11/06 FROM: 2ST FLOOR CURZON HOUSE 24 HIGH STREET BANSTEAD SM7 2LJ
2006-05-31288bSECRETARY RESIGNED
2006-05-31288aNEW SECRETARY APPOINTED
2006-01-26363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2006-01-26287REGISTERED OFFICE CHANGED ON 26/01/06 FROM: ADDEPT HOUSE 34A SYDENHAM ROAD CROYDON SURREY CR0 2EF
2006-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-26AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-01-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-25363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-12288aNEW DIRECTOR APPOINTED
2004-02-12363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2004-02-12288bDIRECTOR RESIGNED
2003-07-01AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-02-27363sRETURN MADE UP TO 30/11/02; CHANGE OF MEMBERS
2002-07-10AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-05-30287REGISTERED OFFICE CHANGED ON 30/05/02 FROM: SUSSEX HOUSE 8-10 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2002-04-23AUDAUDITOR'S RESIGNATION
2002-02-07288aNEW DIRECTOR APPOINTED
2001-12-21288aNEW DIRECTOR APPOINTED
2001-12-21288bDIRECTOR RESIGNED
2001-12-21288bDIRECTOR RESIGNED
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-12-19363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Intangible Assets
Patents
We have not found any records of SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED
Trademarks
We have not found any records of SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.