Background WavePink WaveYellow Wave

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617)

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED (02024617) is an active UK company. incorporated on 2 June 1986. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED has been registered for 39 years. Current directors include ASLAM, Tayyab, DOUGLAS, Joanne, OROSZ, Erika and 1 others.

Company Number
02024617
Status
active
Type
ltd
Incorporated
2 June 1986
Age
39 years
Address
120 High Street, London, SE20 7EZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASLAM, Tayyab, DOUGLAS, Joanne, OROSZ, Erika, PATERSON CLARK, Alice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED

SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 2 June 1986 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SYDENHAM (CONISTON COURT) RESIDENTS ASSOCIATION LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02024617

LTD Company

Age

39 Years

Incorporated 2 June 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

120 High Street London, SE20 7EZ,

Previous Addresses

C/O Baxter Lambert 120 High Street Penge London SE20 7EZ
From: 22 February 2012To: 16 February 2016
120 High Street Penge London SE20 7EZ
From: 2 June 1986To: 22 February 2012
Timeline

20 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Feb 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Jul 18
Director Joined
Dec 18
Director Left
Dec 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BAXTER LAMBERT LTD

Active
High Street, LondonSE20 7EZ
Corporate secretary
Appointed 15 Nov 2022

ASLAM, Tayyab

Active
High Street, LondonSE20 7EZ
Born August 1973
Director
Appointed 15 Feb 2012

DOUGLAS, Joanne

Active
High Street, LondonSE20 7EZ
Born September 1981
Director
Appointed 16 Sept 2021

OROSZ, Erika

Active
High Street, LondonSE20 7EZ
Born August 1970
Director
Appointed 25 Feb 2016

PATERSON CLARK, Alice

Active
High Street, LondonSE20 7EZ
Born January 1992
Director
Appointed 02 Dec 2024

BONNETT, Graham David

Resigned
6 Coniston Court Springfield Road, LondonSE26 6HF
Secretary
Appointed 09 May 2006
Resigned 13 Jun 2006

EVERSON, Roger Frederick

Resigned
3 Coniston Court, LondonSE26 6HF
Secretary
Appointed N/A
Resigned 02 Dec 1991

GREGORY, Susan Mary

Resigned
17 Coniston Court, SydenhamSE26 6HF
Secretary
Appointed N/A
Resigned 01 Aug 1995

LAMBERT, David Edward

Resigned
120 High Street, LondonSE20 7EZ
Secretary
Appointed 13 Jun 2006
Resigned 15 Nov 2022

POTTER, Trevor John

Resigned
9 Coniston Court, LondonSE26 6HF
Secretary
Appointed 01 Aug 1995
Resigned 08 May 2006

BELLAERA, Mark

Resigned
High Street, LondonSE20 7EZ
Born September 1986
Director
Appointed 16 Sept 2021
Resigned 02 Dec 2024

BONNETT, Graham David

Resigned
6 Coniston Court Springfield Road, LondonSE26 6HF
Born April 1953
Director
Appointed 02 Dec 1991
Resigned 22 Nov 1993

COLE, Giles Hugh Colin

Resigned
22 Coniston Court, LondonSE26 6HF
Born May 1949
Director
Appointed 13 Jun 2006
Resigned 09 Jan 2012

COTTAM, Alan James

Resigned
18 Coniston Court, LondonSE26 6HF
Born September 1960
Director
Appointed 07 Feb 1994
Resigned 16 Dec 1998

EVERSON, Daphne Mary

Resigned
3 Coniston Court, LondonSE26 6HF
Born March 1937
Director
Appointed N/A
Resigned 02 Dec 1991

HEAL, Carolyn

Resigned
17 Coniston Court, LondonSE26 6HF
Born March 1959
Director
Appointed 21 Nov 2001
Resigned 20 Jul 2009

HUGHES, Peter

Resigned
24 Coniston Court, LondonSE26 6HF
Born November 1951
Director
Appointed 24 Nov 2003
Resigned 13 Jun 2006

JENKINSON, Jean Edith

Resigned
23 Coniston Court, LondonSE26 6HF
Born October 1934
Director
Appointed N/A
Resigned 24 Mar 1999

JONES, Robin

Resigned
High Street, LondonSE20 7EZ
Born December 1976
Director
Appointed 02 Feb 2011
Resigned 13 Aug 2021

KEELAN, Keith

Resigned
21 Coniston Court, LondonSE26 6HF
Born November 1940
Director
Appointed 24 Mar 1999
Resigned 24 Nov 2003

KNOX, Alison Susan

Resigned
High Street, LondonSE20 7EZ
Born October 1957
Director
Appointed 15 Feb 2012
Resigned 07 Mar 2018

LAYZELL, Glen

Resigned
2 Coniston Court, LondonSE26 6HF
Born May 1966
Director
Appointed 22 Nov 1993
Resigned 16 Dec 1998

LOGAN, Rita Jean

Resigned
High Street, LondonSE20 7EZ
Born July 1967
Director
Appointed 26 Mar 2015
Resigned 25 Feb 2016

MOULDING, Barbara Jean

Resigned
14 Coniston Court, LondonSE26 6HF
Born August 1962
Director
Appointed N/A
Resigned 07 Feb 1994

MURPHY, Andrew John

Resigned
1 Coniston Court, LondonSE26 6HF
Born March 1961
Director
Appointed 13 Jun 2006
Resigned 15 Feb 2012

MYLES, Sally Rebecca Storm

Resigned
5 Coniston Court, LondonSE26 6HF
Born May 1971
Director
Appointed 16 Dec 1998
Resigned 23 Nov 1999

NORRIS, Andrew Alan

Resigned
15 Coniston Court, LondonSE26 6HF
Born August 1942
Director
Appointed 16 Dec 1998
Resigned 21 Nov 2001

O'HALLORAN, Paul

Resigned
High Street, LondonSE20 7EZ
Born June 1957
Director
Appointed 07 Mar 2018
Resigned 18 Dec 2019

POTTER, Trevor John

Resigned
9 Coniston Court, LondonSE26 6HF
Born April 1944
Director
Appointed N/A
Resigned 13 Jun 2006

PURDY, Andrew

Resigned
10 Coniston Court, Sydenham LondonSE26 6HF
Born February 1971
Director
Appointed 13 Jun 2006
Resigned 05 Aug 2011

STUART, Alex

Resigned
Flat 3 Coniston Court, LondonSE26 6HF
Born October 1970
Director
Appointed 23 Nov 1999
Resigned 21 Nov 2001

VARGAS, Katrina

Resigned
High Street, PengeSE20 7EZ
Born August 1977
Director
Appointed 15 Feb 2012
Resigned 02 Apr 2015

ZIELINSKI, Arthur Marian

Resigned
4 Coniston Court, LondonSE26 6HF
Born August 1947
Director
Appointed 21 Nov 2001
Resigned 13 Jun 2006

ZINGONI, Paula Josefina

Resigned
Springfield Road, SydenhamSE26 6HF
Born November 1971
Director
Appointed 21 Jul 2009
Resigned 23 Jun 2010
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
27 February 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
20 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
25 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Small
17 December 2013
AAAnnual Accounts
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 February 2012
AD01Change of Registered Office Address
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Termination Director Company With Name
21 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2009
AAAnnual Accounts
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
4 June 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
8 March 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
287Change of Registered Office
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
287Change of Registered Office
Accounts With Made Up Date
26 September 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 August 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
1 July 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 July 2002
AAAnnual Accounts
Legacy
30 May 2002
287Change of Registered Office
Auditors Resignation Company
23 April 2002
AUDAUD
Legacy
7 February 2002
288aAppointment of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 June 2001
AAAnnual Accounts
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
19 July 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 August 1998
AAAnnual Accounts
Legacy
17 December 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 July 1997
AAAnnual Accounts
Accounts With Made Up Date
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
363sAnnual Return (shuttle)
Legacy
14 December 1995
363sAnnual Return (shuttle)
Legacy
31 August 1995
288288
Legacy
31 August 1995
288288
Accounts With Made Up Date
12 July 1995
AAAnnual Accounts
Legacy
16 May 1995
287Change of Registered Office
Legacy
20 March 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 June 1994
AAAnnual Accounts
Legacy
1 June 1994
363sAnnual Return (shuttle)
Legacy
26 April 1994
288288
Legacy
1 February 1994
288288
Accounts With Made Up Date
4 August 1993
AAAnnual Accounts
Legacy
18 January 1993
288288
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Legacy
4 January 1992
287Change of Registered Office
Legacy
16 December 1991
287Change of Registered Office
Accounts With Made Up Date
4 July 1991
AAAnnual Accounts
Legacy
22 January 1991
288288
Legacy
4 December 1990
363aAnnual Return
Accounts With Made Up Date
19 November 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Accounts With Made Up Date
22 August 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Made Up Date
22 November 1988
AAAnnual Accounts
Legacy
5 October 1988
288288
Legacy
20 April 1988
363363
Accounts With Made Up Date
20 January 1988
AAAnnual Accounts
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
22 September 1987
288288
Legacy
22 September 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
17 June 1986
288288
Certificate Incorporation
2 June 1986
CERTINCCertificate of Incorporation