31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED

Register to unlock more data on OkredoRegister

31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01230941

Incorporation date

23/10/1975

Size

Dormant

Contacts

Registered address

Registered address

Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/1986)
dot icon04/11/2025
Confirmation statement made on 2025-11-02 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-02 with no updates
dot icon04/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/11/2023
Confirmation statement made on 2023-11-02 with no updates
dot icon13/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon28/03/2023
Termination of appointment of Susannah Louise Goldberg as a director on 2022-11-03
dot icon20/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with no updates
dot icon03/11/2022
Director's details changed for Susannah Louise Goldberg on 2022-10-31
dot icon03/11/2022
Director's details changed for Simon Thompson on 2022-10-31
dot icon03/11/2022
Appointment of Mr James Brooks as a director on 2022-10-31
dot icon21/10/2022
Termination of appointment of Silvana Gubert as a secretary on 2022-10-21
dot icon21/10/2022
Appointment of Bw Residential Ltd as a secretary on 2022-10-21
dot icon21/10/2022
Registered office address changed from 1 Golden Court Richmond Surrey TW9 1EU to Unit 7 Chevron Business Park Lime Kiln Lane Southampton Hampshire SO45 2QL on 2022-10-21
dot icon19/07/2022
Change of details for Mr Simon Thomson as a person with significant control on 2022-07-19
dot icon19/07/2022
Director's details changed for Susannah Louise Goldberg on 2022-07-19
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/11/2021
Confirmation statement made on 2021-11-02 with no updates
dot icon07/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon21/11/2019
Confirmation statement made on 2019-11-02 with updates
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon20/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/11/2017
Confirmation statement made on 2017-11-02 with no updates
dot icon07/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-02 with updates
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/01/2016
Annual return made up to 2015-11-02 with full list of shareholders
dot icon07/01/2016
Director's details changed for Susannah Louise Perry on 2015-11-30
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/11/2014
Annual return made up to 2014-11-02 with full list of shareholders
dot icon12/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/11/2013
Annual return made up to 2013-11-02 with full list of shareholders
dot icon29/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon13/11/2012
Annual return made up to 2012-11-02 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/10/2012
Registered office address changed from 4a Church Court Richmond Surrey TW9 1JL United Kingdom on 2012-10-09
dot icon22/12/2011
Annual return made up to 2011-11-02 with full list of shareholders
dot icon22/12/2011
Registered office address changed from Flat 2 31 Mitcham Lane London SW16 6LJ on 2011-12-22
dot icon24/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/11/2010
Annual return made up to 2010-11-02 with full list of shareholders
dot icon25/11/2010
Termination of appointment of Jill Stott as a director
dot icon19/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon10/11/2009
Annual return made up to 2009-11-02 with full list of shareholders
dot icon10/11/2009
Director's details changed for Simon Thompson on 2009-11-10
dot icon10/11/2009
Director's details changed for Jill Stott on 2009-11-10
dot icon10/11/2009
Director's details changed for Susannah Louise Perry on 2009-11-10
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/11/2008
Return made up to 02/11/08; full list of members
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon13/11/2007
Return made up to 02/11/07; no change of members
dot icon20/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Director resigned
dot icon20/11/2006
Director resigned
dot icon20/11/2006
New director appointed
dot icon20/11/2006
Return made up to 02/11/06; full list of members
dot icon16/01/2006
Return made up to 02/11/05; change of members
dot icon21/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon24/12/2004
Director resigned
dot icon16/12/2004
New director appointed
dot icon30/11/2004
Return made up to 02/11/04; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon18/11/2003
Return made up to 02/11/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-03-31
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New director appointed
dot icon31/10/2002
Return made up to 02/11/02; full list of members
dot icon14/12/2001
New director appointed
dot icon14/12/2001
New director appointed
dot icon14/12/2001
Full accounts made up to 2001-03-31
dot icon03/12/2001
Return made up to 02/11/01; full list of members
dot icon03/12/2001
Secretary resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon03/12/2001
New secretary appointed
dot icon03/12/2001
New director appointed
dot icon22/11/2000
Return made up to 02/11/00; full list of members
dot icon22/11/2000
Registered office changed on 22/11/00 from: flat 5 31 mitcham lane london SW16 6LJ
dot icon22/11/2000
Secretary resigned
dot icon22/11/2000
New secretary appointed
dot icon30/08/2000
Full accounts made up to 2000-03-31
dot icon16/11/1999
Return made up to 02/11/99; full list of members
dot icon06/10/1999
New secretary appointed
dot icon06/10/1999
Secretary resigned
dot icon06/10/1999
Director resigned
dot icon06/10/1999
Registered office changed on 06/10/99 from: flat 7 31 mitcham lane london SW16 6LJ
dot icon09/08/1999
Full accounts made up to 1999-03-31
dot icon16/12/1998
Full accounts made up to 1998-03-31
dot icon13/11/1998
Return made up to 02/11/98; full list of members
dot icon18/12/1997
Full accounts made up to 1997-03-31
dot icon15/12/1997
Return made up to 02/11/97; full list of members
dot icon22/11/1996
Full accounts made up to 1996-03-31
dot icon22/11/1996
Return made up to 02/11/96; full list of members
dot icon11/12/1995
Accounts for a small company made up to 1995-03-31
dot icon23/10/1995
Return made up to 02/11/95; full list of members
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 02/11/94; full list of members
dot icon16/01/1994
Secretary resigned;new secretary appointed
dot icon21/12/1993
Full accounts made up to 1993-03-31
dot icon21/12/1993
Return made up to 02/11/93; full list of members
dot icon12/01/1993
New director appointed
dot icon04/11/1992
Full accounts made up to 1992-03-31
dot icon04/11/1992
Return made up to 02/11/92; no change of members
dot icon03/12/1991
Full accounts made up to 1991-03-31
dot icon21/11/1991
Return made up to 02/11/91; full list of members
dot icon16/04/1991
Return made up to 05/12/90; change of members
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon24/07/1990
Director resigned
dot icon18/01/1990
Full accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 02/11/89; no change of members
dot icon28/11/1989
New director appointed
dot icon03/10/1988
Full accounts made up to 1988-03-31
dot icon03/10/1988
Return made up to 17/08/88; full list of members
dot icon15/09/1987
Accounts made up to 1987-03-31
dot icon15/09/1987
Return made up to 29/07/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/12/1986
Annual return made up to 14/01/82
dot icon02/12/1986
Annual return made up to 14/01/80
dot icon02/12/1986
Annual return made up to 14/01/81
dot icon02/12/1986
Return made up to 14/01/79; full list of members
dot icon02/12/1986
Annual return made up to 05/04/84
dot icon02/12/1986
Return made up to 14/01/78; full list of members
dot icon02/12/1986
Return made up to 14/04/82; full list of members
dot icon07/11/1986
Accounts for a dormant company made up to 1981-03-31
dot icon07/11/1986
Accounts for a dormant company made up to 1979-03-31
dot icon07/11/1986
Full accounts made up to 1983-03-31
dot icon07/11/1986
Full accounts made up to 1980-03-31
dot icon07/11/1986
Accounts for a dormant company made up to 1978-03-31
dot icon07/11/1986
Accounts for a dormant company made up to 1982-03-31
dot icon07/11/1986
Return made up to 03/07/86; full list of members
dot icon07/11/1986
Secretary resigned;new secretary appointed;director's particulars changed;director resigned
dot icon29/07/1986
Full accounts made up to 1985-03-31
dot icon07/06/1986
Registered office changed on 07/06/86 from: 31 mitcham lane london SW16 6LJ
dot icon07/06/1986
Resolutions
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£121.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
13.01K
-
0.00
26.93K
-
2022
-
121.00
-
0.00
121.00
-
2023
-
121.00
-
0.00
121.00
-
2023
-
121.00
-
0.00
121.00
-

Employees

2023

Employees

-

Net Assets(GBP)

121.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

121.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BW RESIDENTIAL LTD
Corporate Secretary
21/10/2022 - Present
66
Brooks, James
Director
31/10/2022 - Present
2
Goldberg, Susannah Louise
Director
06/11/2001 - 03/11/2022
-
Thompson, Simon
Director
07/11/2006 - Present
-
Gubert, Silvana
Secretary
06/11/2001 - 21/10/2022
-

Persons with Significant Control

1
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 31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED

31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED is an(a) Active company incorporated on 23/10/1975 with the registered office located at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL. There are currently 3 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 31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED?

toggle

31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED is currently Active. It was registered on 23/10/1975 .

Where is 31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED located?

toggle

31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED is registered at Unit 7 Chevron Business Park, Lime Kiln Lane, Southampton, Hampshire SO45 2QL.

What does 31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED do?

toggle

31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31 MITCHAM LANE RESIDENTS ASSOCIATION LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-02 with no updates.