Company NameWalsingham House Residents Company Limited
Company StatusActive
Company Number03553615
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 April 1998(26 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Kevin David Mentel
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2015(17 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleHead Of Design
Country of ResidenceEngland
Correspondence Address8 Walsingham House Forest View
London
E4 7AX
Director NameMr Derek John Feeney
Date of BirthNovember 1940 (Born 83 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2021(23 years, 4 months after company formation)
Appointment Duration2 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Walsingham House 27 Forest View
Chingford
London
E4 7AX
Director NameMr Peter James Townsend
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2023(25 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address12 Walsingham House
27 Forest View
London
E4 7AX
Director NameMr John Allan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address4 Church Hams
Finchampstead
Wokingham
Berkshire
RG40 4XF
Director NameMr Duncan Broe
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 September 1999)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address7 Wisley Road
Andover
Hampshire
SP10 3UQ
Director NamePamela Gilchriest
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressBrambletye
Hartfield Road
Cowden
Kent
TN8 7HF
Director NameTiffany Louise Jones
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1999(10 months, 4 weeks after company formation)
Appointment Duration6 months (resigned 20 September 1999)
RoleSales Manager
Correspondence Address58 Golf Links Road
Ferndown
Dorset
BH22 8BZ
Director NameMr Jeffrey Christopher Hayes
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYolands
Bury Road Sewardstonebury
London
E4 7QL
Director NameRene Hayes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2000)
RoleHousewife
Correspondence AddressYolands
Bury Road
London
E4 7QL
Secretary NameMrs Constance Vera Webber
NationalityBritish
StatusResigned
Appointed20 September 1999(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 30 April 2000)
RoleCompany Director
Correspondence Address28 Mount View Road
North Chingford
London
E4 7EF
Director NameWilliam McNamara
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration11 months (resigned 27 March 2001)
RoleRepresentative
Correspondence Address11 Walsingham House
27 Forest View
London
E4 7AX
Director NameWilliam McNamara
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration11 months (resigned 27 March 2001)
RoleRepresentative
Correspondence Address11 Walsingham House
27 Forest View
London
E4 7AX
Director NameHugh Cameron Vickery
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 2004)
RoleOptician
Correspondence AddressFlat 13 Walsingham House
Forest View
Chingford
London
E4 7AX
Secretary NameStephanie Jane Sinden
NationalityBritish
StatusResigned
Appointed30 April 2000(2 years after company formation)
Appointment Duration8 years, 2 months (resigned 30 June 2008)
RoleHousewife
Correspondence Address8 Walsingham House
27 Forest View
London
E4 7AX
Director NameMr Bryan Frederick Sinden
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address8 Walsingham House
27 Forest View
London
E4 7AX
Director NameBrian Sheffield
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 June 2007)
RoleRetired
Correspondence Address5 Walsingham House
27 Forest View
North Chingford
London
E4 7AX
Director NameLeonard Malcolm Nathan
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(2 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 25 January 2004)
RoleLondon Licenced Taxi Driver
Correspondence Address7 Walsingham House
27 Forest View
North Chingford
London
E4 7AX
Director NamePeter James Townsend
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(5 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 June 2012)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Walsingham House
27 Forest View
Chingford London
E4 7AX
Director NameMs Jane Tomlin
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2007(9 years, 1 month after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2015)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Walsingham House
Chingford
London
E4 7AX
Secretary NameJulie Bryan
NationalityBritish
StatusResigned
Appointed01 July 2008(10 years, 2 months after company formation)
Appointment Duration15 years, 4 months (resigned 26 October 2023)
RoleCompany Director
Correspondence Address16 Walsingham House
Forest View
Chingford
London
E4 7AX
Director NameMr James Berning
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(15 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 December 2019)
RolePrinter
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Walsingham House
Forest View
London
E4 7AX
Director NameMiss Amy Elizabeth Andrews
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2019(21 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2021)
RoleBusiness Centre Manager
Country of ResidenceEngland
Correspondence Address14 Walsingham House Forest View
Chingford
London
E4 7AX
Director NameCastle Notornis Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed27 April 1998(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressC/O East Block Group 22 Mayfly Way
Ardleigh
Colchester
Essex
CO7 7WX
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Cash£6,830
Current Liabilities£400

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (1 week, 5 days from now)

Filing History

24 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
1 May 2020Confirmation statement made on 27 April 2020 with no updates (3 pages)
5 January 2020Termination of appointment of James Berning as a director on 31 December 2019 (1 page)
22 December 2019Appointment of Miss Amy Elizabeth Andrews as a director on 25 November 2019 (2 pages)
17 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
15 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 May 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
8 May 2017Confirmation statement made on 27 April 2017 with updates (4 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 May 2016Annual return made up to 27 April 2016 no member list (4 pages)
10 May 2016Annual return made up to 27 April 2016 no member list (4 pages)
24 February 2016Termination of appointment of Jane Tomlin as a director on 2 December 2015 (1 page)
24 February 2016Termination of appointment of Jane Tomlin as a director on 2 December 2015 (1 page)
14 February 2016Appointment of Mr Kevin David Mentel as a director on 2 December 2015 (2 pages)
14 February 2016Appointment of Mr Kevin David Mentel as a director on 2 December 2015 (2 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
11 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
11 May 2015Annual return made up to 27 April 2015 no member list (4 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
15 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
20 May 2014Annual return made up to 27 April 2014 no member list (4 pages)
2 February 2014Appointment of Mr James Berning as a director (2 pages)
2 February 2014Appointment of Mr James Berning as a director (2 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
3 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
15 May 2013Annual return made up to 27 April 2013 no member list (3 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
18 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
3 July 2012Termination of appointment of Peter Townsend as a director (1 page)
3 July 2012Termination of appointment of Peter Townsend as a director (1 page)
18 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
18 May 2012Annual return made up to 27 April 2012 no member list (4 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
27 July 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
14 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
14 May 2011Annual return made up to 27 April 2011 no member list (4 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
18 October 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
26 May 2010Director's details changed for Jane Tomlin on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Peter James Townsend on 27 April 2010 (2 pages)
26 May 2010Director's details changed for Peter James Townsend on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
26 May 2010Director's details changed for Jane Tomlin on 27 April 2010 (2 pages)
26 May 2010Annual return made up to 27 April 2010 no member list (3 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
1 September 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
15 May 2009Annual return made up to 27/04/09 (2 pages)
15 May 2009Annual return made up to 27/04/09 (2 pages)
15 October 2008Appointment terminated director william mcnamara (1 page)
15 October 2008Appointment terminated director william mcnamara (1 page)
10 July 2008Appointment terminated secretary stephanie sinden (1 page)
10 July 2008Appointment terminated secretary stephanie sinden (1 page)
10 July 2008Secretary appointed julie bryan (2 pages)
10 July 2008Secretary appointed julie bryan (2 pages)
14 May 2008Annual return made up to 27/04/08 (4 pages)
14 May 2008Annual return made up to 27/04/08 (4 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
2 May 2008Total exemption full accounts made up to 31 December 2007 (6 pages)
24 July 2007New director appointed (2 pages)
24 July 2007New director appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
23 May 2007Annual return made up to 27/04/07 (4 pages)
23 May 2007Annual return made up to 27/04/07 (4 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
15 May 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 February 2007Director resigned (1 page)
3 February 2007New director appointed (2 pages)
3 February 2007New director appointed (2 pages)
3 February 2007Director resigned (1 page)
3 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 August 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
10 May 2006Annual return made up to 27/04/06 (4 pages)
10 May 2006Annual return made up to 27/04/06 (4 pages)
9 June 2005Director resigned (1 page)
9 June 2005Director resigned (1 page)
9 June 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 June 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
11 March 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
10 May 2004Annual return made up to 27/04/04 (5 pages)
10 May 2004Annual return made up to 27/04/04 (5 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
4 March 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004New director appointed (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Director resigned (1 page)
8 May 2003Annual return made up to 27/04/03 (5 pages)
8 May 2003Annual return made up to 27/04/03 (5 pages)
4 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
4 April 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
15 May 2002Annual return made up to 27/04/02 (5 pages)
15 May 2002Annual return made up to 27/04/02 (5 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
12 April 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
5 June 2001Annual return made up to 27/04/01 (4 pages)
5 June 2001Annual return made up to 27/04/01 (4 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New director appointed (2 pages)
12 April 2001Director resigned (1 page)
12 April 2001Director resigned (1 page)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
6 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 October 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
9 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Annual return made up to 27/04/00 (3 pages)
6 June 2000Secretary resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Annual return made up to 27/04/00 (3 pages)
6 June 2000Registered office changed on 06/06/00 from: 47 castle street reading berkshire RG1 7SR (1 page)
6 June 2000New director appointed (2 pages)
6 June 2000Registered office changed on 06/06/00 from: 47 castle street reading berkshire RG1 7SR (1 page)
6 June 2000Secretary resigned (1 page)
6 June 2000Director resigned (1 page)
6 June 2000New secretary appointed (2 pages)
6 June 2000New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999Secretary resigned (1 page)
23 September 1999Director resigned (1 page)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Director resigned (1 page)
23 September 1999New secretary appointed (2 pages)
23 September 1999Secretary resigned (1 page)
23 September 1999New director appointed (2 pages)
23 September 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
13 May 1999Annual return made up to 27/04/99 (4 pages)
13 May 1999Annual return made up to 27/04/99 (4 pages)
9 April 1999New director appointed (2 pages)
9 April 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998New director appointed (3 pages)
5 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
5 June 1998New director appointed (3 pages)
5 June 1998Director resigned (1 page)
5 June 1998New director appointed (3 pages)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1998Incorporation (17 pages)
27 April 1998Incorporation (17 pages)