Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
Company Information for

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

1 PRINCETON MEWS, 167-169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT,
Company Registration Number
02093521
Private Limited Company
Active

Company Overview

About Pelhams (merton) No.2 Residents Company Limited(the)
PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) was founded on 1987-01-27 and has its registered office in Kingston Upon Thames. The organisation's status is listed as "Active". Pelhams (merton) No.2 Residents Company Limited(the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
 
Legal Registered Office
1 PRINCETON MEWS
167-169 LONDON ROAD
KINGSTON UPON THAMES
SURREY
KT2 6PT
Other companies in N2
 
Filing Information
Company Number 02093521
Company ID Number 02093521
Date formed 1987-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:38:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)

Current Directors
Officer Role Date Appointed
ALVIN LENNARD
Company Secretary 1991-03-13
ALVIN LENNARD
Director 1991-03-13
DERRICK MICHAEL SLATE
Director 2002-07-23
ROBERT ADAM STROUD
Director 2002-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
SAGOON PATEL
Director 1994-08-01 2009-05-24
RUPERT ARTHUR STEVENS
Director 2000-02-22 2002-10-31
ZENA CATHERINE GIRDLER
Director 1996-07-29 2001-06-27
JOHN EDWARD GOOLD
Director 1999-02-22 2000-03-22
HOWEL WYN JONES
Director 1994-03-21 1999-01-29
ALISON SOPHIE GOODALL
Director 1996-07-29 1997-04-10
GRAHAM FREDERICK BEACON
Director 1996-07-29 1997-01-05
RICHARD GEOFFREY CARLETON YORK
Director 1991-03-13 1996-06-11
JONATHAN JAMES CALLADINE
Director 1991-05-09 1996-05-19
JONATHAN DAVID FUSSELL
Director 1991-03-13 1993-09-13
GAVIN RICHARD DSOUZA
Director 1991-03-13 1993-06-07
JOHN RAMON RAWLING
Director 1991-03-13 1992-12-08
ANNE MARIE OGRADY
Director 1991-03-13 1992-10-02
HELEN MARGARET KIELY
Director 1991-03-13 1991-05-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALVIN LENNARD SOPWITH HOUSE RESIDENTS' ASSOCIATION LIMITED Company Secretary 2006-02-20 CURRENT 1996-02-08 Active
ALVIN LENNARD PELHAMS (MERTON) NO.1 RESIDENTS COMPANY LIMITED(THE) Company Secretary 1998-05-09 CURRENT 1987-01-27 Active
ALVIN LENNARD PELHAMS (MERTON) NO.1 RESIDENTS COMPANY LIMITED(THE) Director 1998-05-09 CURRENT 1987-01-27 Active
ROBERT ADAM STROUD KIPPUN ASSOCIATES LIMITED Director 2010-04-17 CURRENT 2010-04-17 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DERRICK MICHAEL SLATE
2023-04-03APPOINTMENT TERMINATED, DIRECTOR DERRICK MICHAEL SLATE
2023-03-13CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-09-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2022-02-23PSC08Notification of a person with significant control statement
2022-02-17PSC07CESSATION OF DERRICK MICHAEL SLATE AS A PERSON OF SIGNIFICANT CONTROL
2021-06-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH UPDATES
2021-02-04PSC07CESSATION OF ALVIN LENNARD AS A PERSON OF SIGNIFICANT CONTROL
2020-10-29AP01DIRECTOR APPOINTED STEVE PARKIN
2020-04-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALVIN LENNARD
2019-12-06RES13Resolutions passed:
  • Final dividend 13/11/2019
2019-08-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-22MEM/ARTSARTICLES OF ASSOCIATION
2019-07-05RES01ADOPT ARTICLES 05/07/19
2019-06-25AP01DIRECTOR APPOINTED MR GREGORY JAMES TWITCHER
2019-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/19 FROM 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ
2019-03-25TM02Termination of appointment of Alvin Lennard on 2019-03-16
2019-03-25AP04Appointment of M & N Secretaries Limited as company secretary on 2019-03-16
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2019-03-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ADAM STROUD
2018-07-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-06-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-19LATEST SOC19/03/17 STATEMENT OF CAPITAL;GBP 320
2017-03-19CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-06-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-20LATEST SOC20/03/16 STATEMENT OF CAPITAL;GBP 320
2016-03-20AR0113/03/16 ANNUAL RETURN FULL LIST
2015-07-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-22LATEST SOC22/03/15 STATEMENT OF CAPITAL;GBP 320
2015-03-22AR0113/03/15 ANNUAL RETURN FULL LIST
2015-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STROUD / 02/03/2015
2015-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DERRICK MICHAEL SLATE / 05/02/2015
2014-10-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 320
2014-03-31AR0113/03/14 ANNUAL RETURN FULL LIST
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-12AR0113/03/13 ANNUAL RETURN FULL LIST
2013-04-12CH01Director's details changed for Derrick Michael Slate on 2013-03-01
2012-10-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-11AR0113/03/12 ANNUAL RETURN FULL LIST
2011-11-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-24AR0113/03/11 ANNUAL RETURN FULL LIST
2010-11-05AA31/03/10 TOTAL EXEMPTION FULL
2010-04-01AR0113/03/10 FULL LIST
2009-12-14AA31/03/09 TOTAL EXEMPTION FULL
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR SAGOON PATEL
2009-04-02363aRETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS
2008-12-31AA31/03/08 TOTAL EXEMPTION FULL
2008-04-09363sRETURN MADE UP TO 13/03/08; CHANGE OF MEMBERS
2008-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-30363sRETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS
2007-01-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-04-04363sRETURN MADE UP TO 13/03/06; CHANGE OF MEMBERS
2005-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-23363sRETURN MADE UP TO 13/03/05; CHANGE OF MEMBERS
2004-11-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-02363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2003-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-03-20363sRETURN MADE UP TO 13/03/03; CHANGE OF MEMBERS
2002-11-07288bDIRECTOR RESIGNED
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-06288aNEW DIRECTOR APPOINTED
2002-08-06288aNEW DIRECTOR APPOINTED
2002-03-18363sRETURN MADE UP TO 13/03/02; CHANGE OF MEMBERS
2001-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-26288bDIRECTOR RESIGNED
2001-03-29363sRETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-27288bDIRECTOR RESIGNED
2000-03-22363sRETURN MADE UP TO 13/03/00; CHANGE OF MEMBERS
2000-03-07288aNEW DIRECTOR APPOINTED
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-18288aNEW DIRECTOR APPOINTED
1999-04-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-04-10363sRETURN MADE UP TO 13/03/99; CHANGE OF MEMBERS
1999-02-08288bDIRECTOR RESIGNED
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-09-03ORES13RE REGISTRATION FEE 17/08/98
1998-04-14363(287)REGISTERED OFFICE CHANGED ON 14/04/98
1998-04-14363sRETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS
1997-11-26AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-17288bDIRECTOR RESIGNED
1997-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-14363sRETURN MADE UP TO 13/03/97; CHANGE OF MEMBERS
1997-02-20AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-15288bDIRECTOR RESIGNED
1996-08-27288NEW DIRECTOR APPOINTED
1996-08-27288NEW DIRECTOR APPOINTED
1996-08-09288NEW DIRECTOR APPOINTED
1996-07-22288DIRECTOR RESIGNED
1996-07-22288DIRECTOR RESIGNED
1996-04-09363sRETURN MADE UP TO 13/03/96; CHANGE OF MEMBERS
1995-11-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-06-15287REGISTERED OFFICE CHANGED ON 15/06/95 FROM: 48 CROSS ROAD WIMBLEDON LONDON SW19 1PF
1995-04-05363sRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-08-09288NEW DIRECTOR APPOINTED
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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE)
Trademarks
We have not found any records of PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE). 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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 PELHAMS (MERTON) NO.2 RESIDENTS COMPANY LIMITED(THE) 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.