2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01456732

Incorporation date

24/10/1979

Size

Micro Entity

Contacts

Registered address

Registered address

3, 2 St Philips Road, Surbiton, Surrey KT6 4DXCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/1986)
dot icon06/03/2026
Confirmation statement made on 2026-03-02 with no updates
dot icon28/12/2025
Micro company accounts made up to 2025-03-31
dot icon15/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon21/12/2024
Micro company accounts made up to 2024-03-31
dot icon02/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon30/01/2024
Micro company accounts made up to 2023-03-31
dot icon05/12/2023
Notification of Gundula Hafner as a person with significant control on 2023-09-20
dot icon05/12/2023
Notification of Ralf Hafner as a person with significant control on 2023-09-20
dot icon05/12/2023
Notification of Christopher Kennedy as a person with significant control on 2023-09-20
dot icon05/12/2023
Notification of Zaineb Eedan as a person with significant control on 2023-09-20
dot icon22/09/2023
Notification of Christopher James Eland Stevens as a person with significant control on 2023-09-20
dot icon22/09/2023
Notification of Isabella Hatfield as a person with significant control on 2023-09-20
dot icon22/09/2023
Notification of Gaa Yan Daramola as a person with significant control on 2023-09-20
dot icon22/09/2023
Notification of Omoyemi Daramola as a person with significant control on 2023-09-20
dot icon20/09/2023
Withdrawal of a person with significant control statement on 2023-09-20
dot icon10/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon18/12/2022
Secretary's details changed for Mr Omoyemi Daramola-Ikumelo on 2022-12-15
dot icon18/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/06/2022
Appointment of Ms Zaineb Eedan as a director on 2021-06-21
dot icon07/06/2022
Appointment of Mr Christopher James Eland Stevens as a director on 2021-06-21
dot icon05/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon05/06/2022
Termination of appointment of Katie Proudlove as a director on 2021-06-19
dot icon05/06/2022
Termination of appointment of Niall Stewart as a director on 2021-06-19
dot icon20/01/2022
Micro company accounts made up to 2021-04-07
dot icon16/08/2021
Appointment of Isabella Hatfield as a director on 2021-08-13
dot icon16/08/2021
Appointment of Mr Christopher Kennedy as a director on 2021-08-13
dot icon15/07/2021
Confirmation statement made on 2021-06-03 with no updates
dot icon15/07/2021
Appointment of Mr Omoyemi Daramola-Ikumelo as a secretary on 2021-07-15
dot icon15/07/2021
Termination of appointment of Paul Boca as a director on 2021-06-18
dot icon15/07/2021
Registered office address changed from 2 Flat 3 2 st Philips Road Surbiton Surrey KT6 4DX England to 3, 2 st Philips Road Surbiton Surrey KT6 4DX on 2021-07-15
dot icon15/07/2021
Termination of appointment of Niall James Stewart as a secretary on 2021-06-22
dot icon15/07/2021
Registered office address changed from Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX England to 2 Flat 3 2 st Philips Road Surbiton Surrey KT6 4DX on 2021-07-15
dot icon30/04/2021
Micro company accounts made up to 2020-03-31
dot icon06/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon25/12/2019
Micro company accounts made up to 2019-03-31
dot icon24/10/2019
Appointment of Ms Gaa Yan Lok as a director on 2019-10-19
dot icon23/10/2019
Appointment of Mr Omoyemi Daramola as a director on 2019-10-19
dot icon03/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon30/05/2019
Registered office address changed from Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX England to Flat 4 2 st. Philips Road Surbiton Surrey KT6 4DX on 2019-05-30
dot icon28/05/2019
Termination of appointment of Daniel Spacie as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Louise Finnerup Wille as a director on 2019-05-28
dot icon28/05/2019
Termination of appointment of Louise Finnerup Wille as a secretary on 2019-05-28
dot icon28/05/2019
Termination of appointment of Daniel Patrick Beauchamp Spacie as a secretary on 2019-05-28
dot icon28/05/2019
Appointment of Mr Niall James Stewart as a secretary on 2019-05-28
dot icon14/02/2019
Micro company accounts made up to 2018-03-31
dot icon22/10/2018
Appointment of Ms Katie Proudlove as a director on 2018-09-01
dot icon22/10/2018
Appointment of Mr Niall Stewart as a director on 2018-09-01
dot icon29/09/2018
Termination of appointment of Elizabeth Jane Tomlinson as a director on 2018-06-30
dot icon29/09/2018
Termination of appointment of David Leonardo Garrido as a director on 2018-06-30
dot icon07/06/2018
Confirmation statement made on 2018-05-24 with updates
dot icon25/04/2018
Appointment of Ms Gundula Hafner as a director on 2018-02-15
dot icon25/04/2018
Appointment of Mr Ralf Hafner as a director on 2018-02-15
dot icon24/04/2018
Termination of appointment of Matthew James Harry Simpson as a director on 2018-02-14
dot icon18/04/2018
Termination of appointment of Hannah Kate Boyd as a director on 2018-02-14
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon05/06/2017
Registered office address changed from Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX England to Flat 3 2 st Philips Rd Surbiton Surrey KT6 4DX on 2017-06-05
dot icon04/06/2017
Registered office address changed from Flat 2 2 st. Philips Road Surbiton Surrey KT6 4DX to Flat 3, 2 st Philips Rd St. Philips Road Surbiton Surrey KT6 4DX on 2017-06-04
dot icon04/06/2017
Appointment of Miss Louise Finnerup Wille as a secretary on 2017-06-04
dot icon04/06/2017
Termination of appointment of Matthew Simpson as a secretary on 2017-06-04
dot icon04/06/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon06/01/2016
Termination of appointment of Louise Finnerup Wille as a director on 2012-09-03
dot icon06/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/12/2014
Registered office address changed from C/O Dan Spacie Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX to Flat 2 2 St. Philips Road Surbiton Surrey KT6 4DX on 2014-12-08
dot icon02/10/2014
Appointment of Ms Louise Finnerup Wille as a director on 2012-07-31
dot icon01/10/2014
Appointment of Mr Matthew Simpson as a secretary on 2013-06-08
dot icon19/06/2014
Appointment of Miss Elizabeth Jane Tomlinson as a director
dot icon19/06/2014
Appointment of Mr David Leonardo Garrido as a director
dot icon12/06/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon12/06/2014
Termination of appointment of Clare Craig as a director
dot icon12/06/2014
Termination of appointment of Clare Craig as a director
dot icon12/06/2014
Termination of appointment of Alexander Craig as a director
dot icon12/06/2014
Termination of appointment of Alexander Craig as a director
dot icon24/02/2014
Registered office address changed from 2 St Philips Road St. Philips Road Surbiton Surrey KT6 4DX England on 2014-02-24
dot icon22/02/2014
Registered office address changed from C/O Alex Craig Flat 4 2 St. Philips Road Surbiton Surrey KT6 4DX United Kingdom on 2014-02-22
dot icon22/02/2014
Appointment of Mr Daniel Patrick Beauchamp Spacie as a secretary
dot icon22/02/2014
Termination of appointment of Alexander Craig as a secretary
dot icon28/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon28/08/2013
Appointment of Miss Hannah Kate Boyd as a director
dot icon07/08/2013
Appointment of Mr Matthew James Harry Simpson as a director
dot icon05/07/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon04/07/2013
Termination of appointment of Julie Roberts as a director
dot icon11/06/2013
Termination of appointment of Julie Roberts as a director
dot icon16/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/09/2012
Appointment of Mr Daniel Spacie as a director
dot icon03/09/2012
Appointment of Ms Louise Finnerup Wille as a director
dot icon22/08/2012
Termination of appointment of Philip Adams as a director
dot icon22/08/2012
Termination of appointment of Kathryn Adams as a director
dot icon18/06/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon18/06/2012
Registered office address changed from Flat 3 2 St Philips Road Surbiton Surrey KT6 4DX on 2012-06-18
dot icon16/06/2012
Director's details changed for Clare Aisling Shanahan on 2012-06-16
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/07/2011
Termination of appointment of Philip Adams as a secretary
dot icon21/07/2011
Appointment of Mr Alexander John Craig as a secretary
dot icon19/06/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/11/2010
Appointment of Clare Aisling Shanahan as a director
dot icon01/11/2010
Appointment of Alexander John Craig as a director
dot icon01/11/2010
Termination of appointment of James Bessler as a director
dot icon02/06/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon02/06/2010
Director's details changed for Philip Ian Adams on 2010-05-24
dot icon02/06/2010
Director's details changed for Julie Elizabeth Roberts on 2010-05-24
dot icon02/06/2010
Director's details changed for Paul Boca on 2010-05-24
dot icon02/06/2010
Director's details changed for James Quentin Bessler on 2010-05-24
dot icon02/06/2010
Director's details changed for Kathryn Jane Adams on 2010-05-24
dot icon11/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/06/2009
Return made up to 24/05/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon18/09/2008
Director's change of particulars / kathryn adams / 10/09/2008
dot icon18/09/2008
Appointment terminated secretary julie roberts
dot icon18/09/2008
Secretary appointed philip ian adams
dot icon18/09/2008
Return made up to 24/05/08; change of members
dot icon29/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon24/04/2008
Appointment terminated director amy glossop
dot icon18/03/2008
Appointment terminated director ian benson
dot icon18/03/2008
Director appointed paul boca
dot icon02/07/2007
Return made up to 24/05/07; change of members
dot icon26/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/12/2006
New director appointed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon26/09/2006
Return made up to 24/05/06; full list of members
dot icon07/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/06/2005
Return made up to 24/05/05; full list of members
dot icon29/03/2005
New secretary appointed
dot icon25/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Secretary resigned;director resigned
dot icon23/02/2005
New director appointed
dot icon08/06/2004
Return made up to 24/05/04; no change of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon28/10/2003
Director resigned
dot icon28/10/2003
Director resigned
dot icon28/10/2003
New director appointed
dot icon28/10/2003
New director appointed
dot icon11/06/2003
Return made up to 24/05/03; full list of members
dot icon21/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon25/06/2002
Return made up to 24/05/02; full list of members
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New secretary appointed
dot icon21/02/2002
Secretary resigned;director resigned
dot icon21/02/2002
Registered office changed on 21/02/02 from: flat 2 2 saint philips road surbiton surrey KT6 4DX
dot icon18/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon17/10/2001
Director resigned
dot icon17/10/2001
New director appointed
dot icon21/06/2001
Return made up to 24/05/01; full list of members
dot icon24/01/2001
Full accounts made up to 2000-03-31
dot icon07/09/2000
New director appointed
dot icon06/09/2000
Director resigned
dot icon12/07/2000
New director appointed
dot icon19/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon12/06/2000
Registered office changed on 12/06/00 from: flat 4 2 st philips road surbiton surrey KT6 4DX
dot icon31/05/2000
Director resigned
dot icon31/05/2000
Return made up to 24/05/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon04/02/2000
Return made up to 09/11/99; no change of members
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon03/02/1999
Return made up to 09/11/98; no change of members
dot icon22/05/1998
New director appointed
dot icon22/05/1998
New director appointed
dot icon29/01/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
New secretary appointed;new director appointed
dot icon29/01/1998
Secretary resigned;director resigned
dot icon29/01/1998
Return made up to 09/11/97; full list of members
dot icon25/11/1997
Registered office changed on 25/11/97 from: flat 1 2 st philips road surbiton surrey KT6 4DA
dot icon02/01/1997
Return made up to 09/11/96; no change of members
dot icon02/01/1997
Full accounts made up to 1996-03-31
dot icon08/05/1996
Full accounts made up to 1995-03-31
dot icon08/05/1996
Return made up to 09/11/95; full list of members
dot icon16/04/1996
New secretary appointed
dot icon09/12/1994
Return made up to 09/11/94; change of members
dot icon09/12/1994
Full accounts made up to 1994-03-31
dot icon03/02/1994
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 09/11/93; change of members
dot icon15/09/1993
New director appointed
dot icon13/04/1993
Director resigned;new director appointed
dot icon13/04/1993
Return made up to 09/11/92; full list of members
dot icon03/09/1992
Full accounts made up to 1992-03-31
dot icon16/01/1992
Director resigned
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon05/12/1991
Director resigned
dot icon05/12/1991
Return made up to 09/11/91; no change of members
dot icon05/03/1991
Secretary resigned;new secretary appointed
dot icon26/11/1990
Full accounts made up to 1990-03-31
dot icon26/11/1990
Return made up to 18/08/90; no change of members
dot icon26/06/1990
Registered office changed on 26/06/90 from: charter house 113 high street hampton hill hampton middx TW12 1NJ
dot icon21/02/1990
Full accounts made up to 1989-03-31
dot icon21/02/1990
Return made up to 09/11/89; full list of members
dot icon19/01/1990
Director resigned;new director appointed
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon15/02/1989
Return made up to 09/11/88; full list of members
dot icon13/04/1988
Director resigned;new director appointed
dot icon04/03/1988
Secretary resigned;new secretary appointed
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 28/09/87; full list of members
dot icon24/10/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/09/1986
Full accounts made up to 1986-03-31
dot icon17/09/1986
Return made up to 04/08/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00K
-
0.00
-
-
2022
0
2.27K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Zaineb Eedan
Director
21/06/2021 - Present
2
Lester, Andrew Mark
Director
31/07/1997 - 07/07/2000
4
Adams, Kathryn Jane
Director
26/11/2006 - 30/07/2012
-
Roberts, Julie Elizabeth
Director
07/07/2003 - 06/06/2013
-
Garrido, David Leonardo
Director
18/06/2014 - 30/06/2018
5

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 24/10/1979 with the registered office located at 3, 2 St Philips Road, Surbiton, Surrey KT6 4DX. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 24/10/1979 .

Where is 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED located?

toggle

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED is registered at 3, 2 St Philips Road, Surbiton, Surrey KT6 4DX.

What does 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED do?

toggle

2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 2 ST. PHILIPS ROAD RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 06/03/2026: Confirmation statement made on 2026-03-02 with no updates.