Background WavePink WaveYellow Wave

PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00923605)

PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED (00923605) is an active UK company. incorporated on 23 November 1967. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in residents property management. PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED has been registered for 58 years. Current directors include ELLIS, Lindsay, PARIKH, Babul.

Company Number
00923605
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 November 1967
Age
58 years
Address
Unit 1 Manor Farm, Bexley, DA5 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELLIS, Lindsay, PARIKH, Babul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED

PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 23 November 1967 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PINE CREST (CHISLEHURST) RESIDENTS ASSOCIATION LIMITED was registered 58 years ago.(SIC: 98000)

Status

active

Active since 58 years ago

Company No

00923605

PRIVATE-LIMITED-GUARANT-NSC Company

Age

58 Years

Incorporated 23 November 1967

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 1 Manor Farm Manor Road Bexley, DA5 3LX,

Previous Addresses

13 Holmbury Park Bromley BR1 2QS England
From: 24 July 2023To: 16 March 2026
Devonshire House, 29-31 Elmfield Road Bromley BR1 1LT England
From: 19 November 2018To: 24 July 2023
409-411 Croydon Road Beckenham BR3 3PP England
From: 16 October 2018To: 19 November 2018
C/O R.L.Vaughan & Co Mortimer House 40 Chatsworth Parade Queensway Petts Wood Kent BR5 1DE
From: 23 November 1967To: 16 October 2018
Timeline

15 key events • 1967 - 2023

Funding Officers Ownership
Company Founded
Nov 67
Director Joined
Apr 14
Director Left
Feb 15
Director Joined
Mar 17
Director Joined
Mar 17
New Owner
Aug 17
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Director Left
Mar 19
Owner Exit
Jun 20
Director Left
Jul 21
Director Joined
Oct 21
Director Left
Oct 22
Director Left
Oct 23
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

MANAGEMENT LTD, Hammond Properties

Active
Manor Farm, BexleyDA5 3LX
Secretary
Appointed 01 Nov 2024

NORMAN, Stewart Stanley

Active
Priestlands Park Road, SidcupDA15 7HR
Secretary
Appointed 16 May 2024

ELLIS, Lindsay

Active
Manor Farm, BexleyDA5 3LX
Born May 1969
Director
Appointed 19 Nov 2018

PARIKH, Babul

Active
Holmbury Park, BromleyBR1 2QS
Born August 1962
Director
Appointed 19 Nov 2018

DAVID, Lynsey Sylvia

Resigned
13 Burlington Lodge, ChislehurstBR7 5QR
Secretary
Appointed N/A
Resigned 13 May 1993

GILBERT, Stephen Michael John

Resigned
Burlington Lodge, ChislehurstBR7 5QR
Secretary
Appointed 22 May 2023
Resigned 16 May 2024

GILBERT, Stephen

Resigned
Elmfield Road, BromleyBR1 1LT
Secretary
Appointed 02 Feb 2015
Resigned 06 Mar 2019

GREENWOOD, Katherine Ann

Resigned
6 Burlington Lodge, ChislehurstBR7 5QR
Secretary
Appointed 29 Aug 2000
Resigned 02 Feb 2015

MORSE, Sally

Resigned
13 Burlington Lodge, ChislehurstBR7 5QR
Secretary
Appointed 01 Jul 1997
Resigned 29 Aug 2000

ROBSON, John William

Resigned
16 Burlington Lodge, ChislehurstBR7 5QR
Secretary
Appointed 21 May 1993
Resigned 01 Jul 1997

PRIME MANAGEMENT (PS) LIMITED

Resigned
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 06 Mar 2019
Resigned 31 Jul 2023

BRIGGS, Natasha

Resigned
Burlington Lodge, ChislehurstBR7 5QR
Born July 1966
Director
Appointed N/A
Resigned 13 May 1993

BYERS, Nicholas Martin

Resigned
15 Burlington Lodge, ChislehurstBR7 5QR
Born June 1962
Director
Appointed 21 May 1993
Resigned 01 Jan 2002

COWNLEY, Mary Isabel

Resigned
1 Burlington Lodge, ChislehurstBR7 5QR
Born July 1910
Director
Appointed N/A
Resigned 01 Jul 1997

DANIEL, Kenneth Richard

Resigned
Lubbock Road, ChislehurstBR7 5QR
Born July 1950
Director
Appointed 03 Apr 2014
Resigned 06 Mar 2019

DONOVAN, Anthony

Resigned
5 Burlington Lodge, ChislehurstBR7 5QR
Born June 1935
Director
Appointed N/A
Resigned 01 Jan 2002

DOUGAN, Dee

Resigned
14 Burlington Lodge, ChislehurstBR7 5QR
Born October 1969
Director
Appointed 01 Jan 2002
Resigned 09 Jul 2007

GILBERT, Stephen Michael John

Resigned
9 Burlington Lodge, ChislehurstBR7 5QR
Born October 1963
Director
Appointed 09 Jul 2007
Resigned 12 Jul 2021

GOOD, Sarah

Resigned
3 Burlington Lodge, ChislehurstBR7 5QR
Born June 1969
Director
Appointed 21 May 1993
Resigned 01 Jan 2002

KELLY, Patrick

Resigned
Flat 4 Burlington Lodge, ChislehurstBR7 5QR
Born October 1943
Director
Appointed 09 Jul 2007
Resigned 02 Feb 2015

KIRKALDIE, Valerie Maureen Venise

Resigned
18 Burlington Lodge, ChislehurstBR7 5QR
Born July 1935
Director
Appointed 08 Nov 2005
Resigned 28 Oct 2007

MORGAN, Helen

Resigned
7 Burlington Lodge, ChislehurstBR7 5QR
Born August 1956
Director
Appointed 01 Jul 1997
Resigned 01 Jan 1999

MORSE, Sally

Resigned
13 Burlington Lodge, ChislehurstBR7 5QR
Born November 1943
Director
Appointed 01 Aug 2001
Resigned 30 Sept 2005

OSTROWSKI, Nicholas Stephen, Treasurer

Resigned
16 Burlington Lodge, ChislehurstBR7 5QR
Born August 1965
Director
Appointed 29 Aug 2000
Resigned 30 Sept 2005

ROBSON, John William

Resigned
16 Burlington Lodge, ChislehurstBR7 5QR
Born October 1936
Director
Appointed N/A
Resigned 29 Aug 2000

SHERWOOD, Timothy James

Resigned
10 Burlington Lodge, ChislehurstBR7 5QR
Born March 1959
Director
Appointed 21 May 1993
Resigned 01 Jul 1997

SINCLAIR, Joanne

Resigned
Holmbury Park, BromleyBR1 2QS
Born April 1967
Director
Appointed 29 Oct 2021
Resigned 23 Oct 2023

STARK, Ian

Resigned
Lubbock Road, ChislehurstBR7 5QR
Born August 1974
Director
Appointed 05 Feb 2017
Resigned 20 Oct 2022

THOMAS, Alexander

Resigned
Lubbock Road, ChislehurstBR7 5QR
Born May 1987
Director
Appointed 05 Feb 2017
Resigned 07 Jan 2019

Persons with significant control

1

0 Active
1 Ceased

Mr Stephen Michael John Gilbert

Ceased
Elmfield Road, BromleyBR1 1LT
Born October 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2020
Fundings
Financials
Latest Activities

Filing History

155

Change Person Secretary Company With Change Date
16 March 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2023
AP03Appointment of Secretary
Change Person Director Company With Change Date
21 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 October 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 July 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 March 2019
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2016
AR01AR01
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 September 2014
AR01AR01
Appoint Person Director Company With Name
14 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 August 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
8 October 2008
287Change of Registered Office
Legacy
8 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 September 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 April 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 April 2004
AAAnnual Accounts
Legacy
12 August 2003
287Change of Registered Office
Legacy
17 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2003
AAAnnual Accounts
Legacy
30 April 2003
287Change of Registered Office
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
6 March 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288bResignation of Director or Secretary
Legacy
8 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1999
AAAnnual Accounts
Legacy
23 December 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
14 August 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
288aAppointment of Director or Secretary
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 1997
AAAnnual Accounts
Legacy
3 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
28 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
363aAnnual Return
Legacy
15 February 1993
288288
Legacy
15 February 1993
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
19 March 1992
288288
Legacy
19 March 1992
288288
Legacy
10 March 1992
288288
Legacy
10 March 1992
363b363b
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
288288
Legacy
4 October 1990
363363
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
19 July 1989
363363
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
29 April 1988
288288
Legacy
19 August 1987
363363
Accounts With Accounts Type Full
17 July 1987
AAAnnual Accounts
Legacy
17 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 August 1986
AAAnnual Accounts
Legacy
14 August 1986
363363
Legacy
14 August 1986
288288
Incorporation Company
23 November 1967
NEWINCIncorporation