ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED was incorporated 33 years ago on 28/01/1991 and has the registered number: 02577003. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.

ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

76 ARNGASK ROAD
LONDON
SE6 1XX
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
28/01/2024 11/02/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR RAJARUBAN PUNITHARAJASINGAM Aug 1986 British Director 2022-01-31 CURRENT
MISS LEAH CRAWFORD Aug 1982 British Director 2022-01-31 CURRENT
MS SIAN-LOUISE TANGNEY Sep 1992 British Director 2022-01-31 CURRENT
MR ALAN GEORGE HARRIS Jul 1942 British Director 2011-12-08 UNTIL 2018-09-20 RESIGNED
MOHAMED EBRAHIM PATEL Dec 1944 Zimbabwean Director 2003-02-24 UNTIL 2006-02-20 RESIGNED
ANNE EDWARD STIASSNY Sep 1921 British Director 1994-02-09 UNTIL 2002-01-14 RESIGNED
MRS MARIE CATHERINE ELIZABETH MORRIS Jun 1939 British Director 1991-07-23 UNTIL 1994-02-09 RESIGNED
ANNE EDWARD STIASSNY Sep 1921 British Director 1991-07-23 UNTIL 1992-12-31 RESIGNED
MOHAMMED NAIEM KHAN Mar 1934 British Director 1994-02-09 UNTIL 2003-02-24 RESIGNED
PRIKSHAT KAPLISH Aug 1964 British Director 2005-02-10 UNTIL 2007-04-03 RESIGNED
MR RICHARD HORNE Dec 1956 British Director 2005-02-10 UNTIL 2011-09-20 RESIGNED
MR ALAN GEORGE HARRIS Jul 1942 British Director 1992-02-18 UNTIL 2002-10-14 RESIGNED
MR ALAN GEORGE HARRIS Jul 1942 British Director 2003-02-24 UNTIL 2008-07-27 RESIGNED
MR JAMES PATRICK TIGHE Nov 1963 British Director 2018-09-20 UNTIL 2022-01-31 RESIGNED
MOHAMMED NAIEM KHAN Mar 1934 British Secretary 1994-02-09 UNTIL 1995-07-11 RESIGNED
BEVERLEY AUDREY LYSEIGHT Aug 1957 British Director 2006-02-20 UNTIL 2007-12-01 RESIGNED
MICHELLE ANN SUTTON Mar 1967 British Secretary 2006-02-20 UNTIL 2009-06-18 RESIGNED
PETER LESLIE GIBSON Jan 1942 Secretary 1995-07-11 UNTIL 1998-08-16 RESIGNED
MR ALBERT TERRY CRIPPS May 1921 British Secretary 1991-01-28 UNTIL 1994-01-28 RESIGNED
VERA JOYCE BROWN Sep 1922 British Secretary 1999-01-20 UNTIL 2006-02-20 RESIGNED
HML COMPANY SECRETARIAL SERVICES LTD Corporate Secretary 2011-12-07 UNTIL 2017-02-01 RESIGNED
MR MICHAEL JOHN ADAMSON Sep 1956 British Director RESIGNED
MR ALAN GEORGE COLLINS Feb 1947 British Director 1991-01-28 UNTIL 1996-08-20 RESIGNED
MR ALAN GEORGE COLLINS Feb 1947 British Director 2001-01-09 UNTIL 2009-06-18 RESIGNED
MR ALAN GEORGE COLLINS Feb 1947 British Director 2011-12-08 UNTIL 2018-09-20 RESIGNED
MR ALAN JOHN COATES Sep 1952 British Director 2011-12-07 UNTIL 2013-06-07 RESIGNED
VERA JOYCE BROWN Sep 1922 British Director 1999-01-20 UNTIL 2007-04-03 RESIGNED
MR ALBERT TERRY CRIPPS May 1921 British Director 1991-01-28 UNTIL 1994-01-28 RESIGNED
MR MICHAEL JOHN BROWN Jun 1932 British Director 1991-01-28 UNTIL 2002-10-29 RESIGNED
SUSAN LILIAN BLAKE Feb 1959 British Director 1994-02-09 UNTIL 1999-07-05 RESIGNED
MS KERRIE JANE BALDWIN Feb 1965 British Director 2009-10-10 UNTIL 2011-02-01 RESIGNED
MICHELLE ANN SUTTON Mar 1967 British Director 2002-01-14 UNTIL 2010-01-28 RESIGNED
MR MICHAEL JOHN ADAMSON Sep 1956 British Director 1991-01-28 UNTIL 1991-10-04 RESIGNED
PAUL BRADBROOK Jun 1966 British Director 1998-01-06 UNTIL 2001-01-09 RESIGNED
EVELYN MARY CRIPPS Jul 1927 British Director 1994-02-09 UNTIL 2002-10-07 RESIGNED
ANDREW ALAN COLLINS Aug 1970 British Director 2002-01-14 UNTIL 2004-02-24 RESIGNED
PETER LESLIE GIBSON Jan 1942 Director 1994-02-09 UNTIL 1998-08-16 RESIGNED
DAVID WARNES Jun 1972 British Director 2006-03-31 UNTIL 2011-08-19 RESIGNED
MR SEAN VIAN Jun 1986 English Director 2018-09-20 UNTIL 2020-11-17 RESIGNED
JOAN MARY WYNNE ROBERTS Oct 1923 British Director 1998-01-06 UNTIL 2001-01-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHRISTCHURCH ESTATES LIMITED HODDESDON Active FULL 68320 - Management of real estate on a fee or contract basis
BIRCH COURT (MANAGEMENT) COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
APPLESHAM LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
206-223 THE MALTINGS MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
118-135 THE MALTINGS MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
154-171 THE MALTINGS MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
15 COURTFIELD GARDENS LIMITED DAVENTRY ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CAVENDISH PLACE (BLOCKS B E F & G) FLAT MANAGEMENT COMPANY LIMITED FLEET ENGLAND Active DORMANT 98000 - Residents property management
CAVENDISH PLACE (BLOCKS A C & D) FLAT MANAGEMENT COMPANY LIMITED FLEET ENGLAND Active DORMANT 98000 - Residents property management
CAVENDISH PLACE RESIDENTS ASSOCIATION LIMITED FLEET ENGLAND Active DORMANT 94990 - Activities of other membership organizations n.e.c.
CAVENDISH PLACE (BLOCK H) FLAT MANAGEMENT COMPANY LIMITED FLEET ENGLAND Active DORMANT 98000 - Residents property management
20 REDLAND PARK MANAGEMENT COMPANY LIMITED REDLAND Active DORMANT 98000 - Residents property management
BRUNEL GARDENS (AMENITY AREAS) LIMITED CROYDON Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ARAGON PLACE (BROOKWOOD) MANAGEMENT COMPANY LIMITED WOKING ENGLAND Active DORMANT 98000 - Residents property management
BALTIC WHARF (LITTLEHAMPTON) MANAGEMENT LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management
APEX YARD MANAGEMENT COMPANY (COMMERCIAL) LIMITED CROYDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ABBOTTS MEWS (LITTLE LEVER) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
BYROM FIELDS (WIGAN) MANAGEMENT COMPANY LIMITED CROYDON UNITED KINGDOM Active MICRO ENTITY 98000 - Residents property management
CEDAR HOUSE (PURLEY) MANAGEMENT COMPANY LIMITED CROYDON Active MICRO ENTITY 98000 - Residents property management

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED 2023-08-26 31-12-2022 £2,038 equity
Micro-entity Accounts - ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED 2022-10-29 31-12-2021 £2,514 equity
Micro-entity Accounts - ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED 2021-09-29 31-12-2020 £2,262 equity
Micro-entity Accounts - ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED 2020-12-31 31-12-2019 £623 equity
Micro-entity Accounts - ST. ANN'S WAY RESIDENTS ASSOCIATION LIMITED 2019-09-26 31-12-2018 £1,805 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THIS WAY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74100 - specialised design activities
IT'S A GOOD SIGN LIMITED LONDON UNITED KINGDOM Active DORMANT 90030 - Artistic creation
BHAKTI YOGI LTD CATFORD UNITED KINGDOM Active DORMANT 56210 - Event catering activities
HEROIC-CHI LTD LONDON ENGLAND Active DORMANT 47820 - Retail sale via stalls and markets of textiles, clothing and footwear
LIZDAZ LTD LONDON ENGLAND Active NO ACCOUNTS FILED 86900 - Other human health activities
EXCELA STAYS LTD LONDON ENGLAND Active NO ACCOUNTS FILED 55900 - Other accommodation